MANFIRCO LIMITED
TIVERTON

Hellopages » Devon » Mid Devon » EX16 9HU
Company number 01194958
Status Active
Incorporation Date 24 December 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SADDLESTONES WEST HILL, BAMPTON, TIVERTON, DEVON, EX16 9HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Micro company accounts made up to 31 May 2016; Annual return made up to 24 February 2016 no member list. The most likely internet sites of MANFIRCO LIMITED are www.manfirco.co.uk, and www.manfirco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and two months. The distance to to Lapford Rail Station is 15.6 miles; to Feniton Rail Station is 17.1 miles; to Exeter St Davids Rail Station is 17.8 miles; to Exeter St Thomas Rail Station is 18.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manfirco Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01194958. Manfirco Limited has been working since 24 December 1974. The present status of the company is Active. The registered address of Manfirco Limited is Saddlestones West Hill Bampton Tiverton Devon Ex16 9hu. . MEYRICK, Trevor George is a Secretary of the company. EVANS, Roger Graham is a Director of the company. MEYRICK, Trevor George is a Director of the company. Secretary DAVIS, Gwendoline Joyce has been resigned. Secretary EVANS, Roger Graham has been resigned. Secretary EVANS, Roger Graham has been resigned. Secretary MEYRICK, Trevor George has been resigned. Director BLOWER, Josephine has been resigned. Director BURTON, Michael has been resigned. Director CLARKE, Gerald has been resigned. Director DUTFIELD, Gillian has been resigned. Director DUTFIELD, Michael John has been resigned. Director EVANS, Roger Graham has been resigned. Director HARRIES, Joan has been resigned. Director KRISTY, Andrew Hugh Morris has been resigned. Director KYTE, Christopher James has been resigned. Director KYTE, Emma Charlotte has been resigned. Director LEGG, Anne has been resigned. Director MARTIN, John has been resigned. Director MATTHEWS, Rodney Stuart has been resigned. Director OLIVER, John Edwin has been resigned. Director PUGH, Simon Richard has been resigned. Director RATCLIFFE, Norman Preston has been resigned. Director SHEPPY, Nicolaus John has been resigned. Director VINE, Michael Arthur has been resigned. Director WILLIS, Kim Angela has been resigned. Director WILSON, Helen Mary has been resigned. Director WOODCOCK, Kevin has been resigned. Director YEOMANS, Valerie Jean has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MEYRICK, Trevor George
Appointed Date: 30 September 2011

Director
EVANS, Roger Graham
Appointed Date: 07 October 2008
82 years old

Director
MEYRICK, Trevor George
Appointed Date: 01 March 2005
80 years old

Resigned Directors

Secretary
DAVIS, Gwendoline Joyce
Resigned: 08 October 2001

Secretary
EVANS, Roger Graham
Resigned: 29 September 2011
Appointed Date: 07 October 2008

Secretary
EVANS, Roger Graham
Resigned: 28 February 2005
Appointed Date: 08 October 2001

Secretary
MEYRICK, Trevor George
Resigned: 07 October 2008
Appointed Date: 01 March 2005

Director
BLOWER, Josephine
Resigned: 31 December 1991
64 years old

Director
BURTON, Michael
Resigned: 01 April 1999
Appointed Date: 15 April 1996
80 years old

Director
CLARKE, Gerald
Resigned: 30 March 2006
82 years old

Director
DUTFIELD, Gillian
Resigned: 03 December 2000
Appointed Date: 01 April 1999
81 years old

Director
DUTFIELD, Michael John
Resigned: 20 September 2002
Appointed Date: 08 January 2001
82 years old

Director
EVANS, Roger Graham
Resigned: 28 February 2005
Appointed Date: 08 October 2001
82 years old

Director
HARRIES, Joan
Resigned: 01 December 2009
Appointed Date: 08 October 2001
84 years old

Director
KRISTY, Andrew Hugh Morris
Resigned: 05 July 1993
Appointed Date: 13 July 1992
65 years old

Director
KYTE, Christopher James
Resigned: 31 May 2003
Appointed Date: 01 April 1999
57 years old

Director
KYTE, Emma Charlotte
Resigned: 26 July 2002
Appointed Date: 01 April 1999
54 years old

Director
LEGG, Anne
Resigned: 26 July 2002
Appointed Date: 02 April 2001
81 years old

Director
MARTIN, John
Resigned: 20 January 1997
87 years old

Director
MATTHEWS, Rodney Stuart
Resigned: 10 July 1995
Appointed Date: 12 October 1992
87 years old

Director
OLIVER, John Edwin
Resigned: 20 July 1998
Appointed Date: 13 July 1992
98 years old

Director
PUGH, Simon Richard
Resigned: 17 August 2000
Appointed Date: 15 April 1996
58 years old

Director
RATCLIFFE, Norman Preston
Resigned: 10 January 1994
112 years old

Director
SHEPPY, Nicolaus John
Resigned: 08 October 2001
Appointed Date: 15 April 1996
62 years old

Director
VINE, Michael Arthur
Resigned: 08 October 2001
Appointed Date: 01 January 1992
82 years old

Director
WILLIS, Kim Angela
Resigned: 26 July 2002
Appointed Date: 01 April 1999
61 years old

Director
WILSON, Helen Mary
Resigned: 20 May 2013
Appointed Date: 14 July 2009
69 years old

Director
WOODCOCK, Kevin
Resigned: 01 December 2009
Appointed Date: 08 October 2007
69 years old

Director
YEOMANS, Valerie Jean
Resigned: 30 November 2007
Appointed Date: 11 April 2006
81 years old

Persons With Significant Control

Mr Roger Graham Evans
Notified on: 1 January 2017
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANFIRCO LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
15 Jun 2016
Micro company accounts made up to 31 May 2016
01 Mar 2016
Annual return made up to 24 February 2016 no member list
10 Aug 2015
Total exemption small company accounts made up to 31 May 2015
27 Feb 2015
Annual return made up to 24 February 2015 no member list
...
... and 137 more events
13 Jul 1988
Annual return made up to 30/04/86

13 Jul 1988
Annual return made up to 30/04/86

13 Jul 1988
Annual return made up to 30/04/85

13 Jul 1988
Annual return made up to 30/04/85

06 May 1988
First gazette

MANFIRCO LIMITED Charges

1 August 2003
Legal charge
Delivered: 5 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The firs whittington worcester. By way of fixed charge the…