THE MANIC STAMPER LIMITED
LEICESTER PSYCHQUEST SOFTWARE INNOVATIONS LIMITED

Hellopages » Leicestershire » Leicester » LE3 2EJ

Company number 03566507
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address 1 LINDSAY ROAD, LEICESTER, LEICESTERSHIRE, LE3 2EJ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 6 ; Director's details changed for Miss Kathryn Elizabeth Hickling on 19 May 2016. The most likely internet sites of THE MANIC STAMPER LIMITED are www.themanicstamper.co.uk, and www.the-manic-stamper.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The Manic Stamper Limited is a Private Limited Company. The company registration number is 03566507. The Manic Stamper Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of The Manic Stamper Limited is 1 Lindsay Road Leicester Leicestershire Le3 2ej. The company`s financial liabilities are £21.74k. It is £0k against last year. . BURLEY, Margaret Elizabeth Denise is a Secretary of the company. BURLEY, Margaret Elizabeth Denise is a Director of the company. HICKLING, Kathryn Elizabeth is a Director of the company. MEE, Susan Jane is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary BURLEY, Neil Michael James has been resigned. Director ADDIS, Stephen Robert Desmond has been resigned. Director BURLEY, Neil Michael James has been resigned. Director YORK, David Reginald has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


the manic stamper Key Finiance

LIABILITIES £21.74k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURLEY, Margaret Elizabeth Denise
Appointed Date: 15 October 2004

Director
BURLEY, Margaret Elizabeth Denise
Appointed Date: 14 May 2004
59 years old

Director
HICKLING, Kathryn Elizabeth
Appointed Date: 14 May 2004
65 years old

Director
MEE, Susan Jane
Appointed Date: 01 April 2005
65 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Secretary
BURLEY, Neil Michael James
Resigned: 15 October 2004
Appointed Date: 19 May 1998

Director
ADDIS, Stephen Robert Desmond
Resigned: 14 May 2004
Appointed Date: 19 May 1998
69 years old

Director
BURLEY, Neil Michael James
Resigned: 16 August 2005
Appointed Date: 19 May 1998
54 years old

Director
YORK, David Reginald
Resigned: 16 August 2005
Appointed Date: 14 May 2004
71 years old

THE MANIC STAMPER LIMITED Events

01 Jun 2016
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6

19 May 2016
Director's details changed for Miss Kathryn Elizabeth Hickling on 19 May 2016
15 Dec 2015
Total exemption small company accounts made up to 31 May 2015
20 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6

...
... and 54 more events
17 Jan 2000
Accounts for a small company made up to 31 May 1999
16 Jun 1999
Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 May 1998
New secretary appointed
22 May 1998
Secretary resigned
19 May 1998
Incorporation