MANUEL BRAVO PROJECT
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 4ND

Company number 08578469
Status Active
Incorporation Date 20 June 2013
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address EBOR COURT, WESTGATE, LEEDS, WEST YORKSHIRE, LS1 4ND
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of The Reverend Michael Frank Wood as a director on 6 December 2016; Appointment of Ms Ruth Anna Woodhead as a director on 1 December 2016; Appointment of Catherine Beaumont as a secretary on 22 November 2016. The most likely internet sites of MANUEL BRAVO PROJECT are www.manuelbravo.co.uk, and www.manuel-bravo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Manuel Bravo Project is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 08578469. Manuel Bravo Project has been working since 20 June 2013. The present status of the company is Active. The registered address of Manuel Bravo Project is Ebor Court Westgate Leeds West Yorkshire Ls1 4nd. . BEAUMONT, Catherine is a Secretary of the company. RASHID, Amna Bibi is a Director of the company. SAGGU, Pupinder is a Director of the company. WELLS, Duncan is a Director of the company. WOOD, Michael Frank, The Reverend is a Director of the company. WOODHEAD, Ruth Anna is a Director of the company. Secretary BEAUMONT, Catherine has been resigned. Secretary BUTLER, Lauren has been resigned. Secretary MALCOLM, Emily Kate has been resigned. Director CHASTNEY, Benedict has been resigned. Director PERCY-SMITH, Janie Allyson, Dr has been resigned. Director SISIMAYI, Shamiso has been resigned. Director WILKINSON, Lee Adam has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


Current Directors

Secretary
BEAUMONT, Catherine
Appointed Date: 22 November 2016

Director
RASHID, Amna Bibi
Appointed Date: 28 April 2016
42 years old

Director
SAGGU, Pupinder
Appointed Date: 20 June 2013
44 years old

Director
WELLS, Duncan
Appointed Date: 25 July 2013
45 years old

Director
WOOD, Michael Frank, The Reverend
Appointed Date: 06 December 2016
70 years old

Director
WOODHEAD, Ruth Anna
Appointed Date: 01 December 2016
78 years old

Resigned Directors

Secretary
BEAUMONT, Catherine
Resigned: 20 July 2015
Appointed Date: 20 June 2013

Secretary
BUTLER, Lauren
Resigned: 20 October 2016
Appointed Date: 01 June 2016

Secretary
MALCOLM, Emily Kate
Resigned: 01 June 2016
Appointed Date: 20 July 2015

Director
CHASTNEY, Benedict
Resigned: 28 April 2016
Appointed Date: 20 June 2013
42 years old

Director
PERCY-SMITH, Janie Allyson, Dr
Resigned: 16 September 2016
Appointed Date: 28 April 2016
70 years old

Director
SISIMAYI, Shamiso
Resigned: 26 April 2016
Appointed Date: 25 July 2013
44 years old

Director
WILKINSON, Lee Adam
Resigned: 16 September 2016
Appointed Date: 20 June 2013
42 years old

MANUEL BRAVO PROJECT Events

07 Dec 2016
Appointment of The Reverend Michael Frank Wood as a director on 6 December 2016
01 Dec 2016
Appointment of Ms Ruth Anna Woodhead as a director on 1 December 2016
22 Nov 2016
Appointment of Catherine Beaumont as a secretary on 22 November 2016
22 Nov 2016
Termination of appointment of Lauren Butler as a secretary on 20 October 2016
01 Oct 2016
Total exemption full accounts made up to 31 March 2016
...
... and 18 more events
29 Jan 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Nov 2013
Current accounting period shortened from 30 June 2014 to 31 March 2014
12 Aug 2013
Appointment of Mr Duncan Wells as a director
12 Aug 2013
Appointment of Ms Shamiso Sisimayi as a director
20 Jun 2013
Incorporation