MANMET LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M15 6BH

Company number 02701352
Status Active
Incorporation Date 27 March 1992
Company Type Private Limited Company
Address ALL SAINTS BUILDING LEGAL DEPT, MANCHESTER METROPOLITAN UNIVERSITY ALL SAINTS, MANCHESTER, M15 6BH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 March 2015 with full list of shareholders Statement of capital on 2015-04-23 GBP 1 . The most likely internet sites of MANMET LIMITED are www.manmet.co.uk, and www.manmet.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Manmet Limited is a Private Limited Company. The company registration number is 02701352. Manmet Limited has been working since 27 March 1992. The present status of the company is Active. The registered address of Manmet Limited is All Saints Building Legal Dept Manchester Metropolitan University All Saints Manchester M15 6bh. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. BROOKS, John Stuart, Professor is a Director of the company. CUNNINGHAM, John is a Director of the company. Secretary BLACKSHAW, Lisa Kathryn has been resigned. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary GRANT, Lawrence Coleman has been resigned. Secretary HENDLEY, Timothy Arthur has been resigned. Secretary HUGHES, Kai has been resigned. Secretary WILSON, Ian Hamilton has been resigned. Director BURSLEM, Alexandra Vivien, Dame has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director EVANS, Michael Norman Gwynne has been resigned. Director GRANT, Lawrence Coleman has been resigned. Director GREEN, Kenneth, Sir has been resigned. Director JUDGE, Gregory Patrick has been resigned. Director KEYWORTH, Ryan Michael has been resigned. Director WEATHERBY, Thomas has been resigned. The company operates in "Development of building projects".


manmet Key Finiance

LIABILITIES £0k
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
BROOKS, John Stuart, Professor
Appointed Date: 01 September 2005
76 years old

Director
CUNNINGHAM, John
Appointed Date: 20 April 2012
64 years old

Resigned Directors

Secretary
BLACKSHAW, Lisa Kathryn
Resigned: 12 October 2000
Appointed Date: 26 March 1997

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 27 March 1993
Appointed Date: 27 March 1992

Secretary
GRANT, Lawrence Coleman
Resigned: 25 March 1997

Secretary
HENDLEY, Timothy Arthur
Resigned: 31 August 2001
Appointed Date: 13 October 2000

Secretary
HUGHES, Kai
Resigned: 31 January 2008
Appointed Date: 01 November 2004

Secretary
WILSON, Ian Hamilton
Resigned: 31 October 2004
Appointed Date: 01 September 2001

Director
BURSLEM, Alexandra Vivien, Dame
Resigned: 31 August 2005
Appointed Date: 26 March 1997
85 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 27 March 1993
Appointed Date: 27 March 1992

Director
EVANS, Michael Norman Gwynne
Resigned: 10 January 2012
Appointed Date: 02 October 2000
85 years old

Director
GRANT, Lawrence Coleman
Resigned: 06 January 2012
Appointed Date: 26 March 1997
71 years old

Director
GREEN, Kenneth, Sir
Resigned: 25 March 1997
91 years old

Director
JUDGE, Gregory Patrick
Resigned: 06 February 1997
75 years old

Director
KEYWORTH, Ryan Michael
Resigned: 20 December 2013
Appointed Date: 06 January 2012
51 years old

Director
WEATHERBY, Thomas
Resigned: 22 September 2000
98 years old

MANMET LIMITED Events

20 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1

20 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Apr 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
29 Apr 2014
Total exemption small company accounts made up to 31 July 2013
...
... and 83 more events
14 Dec 1993
First Gazette notice for compulsory strike-off

18 Mar 1993
Company name changed manpoly enterprises LIMITED\certificate issued on 19/03/93

15 Mar 1993
Accounting reference date extended from 31/03 to 31/07

27 Apr 1992
Accounting reference date notified as 31/03

27 Mar 1992
Incorporation