THE MANOR COLLECTION LIMITED
CREDITON

Hellopages » Devon » Mid Devon » EX17 3LQ
Company number 03074927
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address 128 HIGH STREET, CREDITON, DEVON, EX17 3LQ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Satisfaction of charge 030749270007 in full; Registration of charge 030749270007, created on 9 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE MANOR COLLECTION LIMITED are www.themanorcollection.co.uk, and www.the-manor-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Copplestone Rail Station is 4.4 miles; to Exeter St Davids Rail Station is 6.6 miles; to Exeter Central Rail Station is 7.1 miles; to Exeter St Thomas Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Manor Collection Limited is a Private Limited Company. The company registration number is 03074927. The Manor Collection Limited has been working since 03 July 1995. The present status of the company is Active. The registered address of The Manor Collection Limited is 128 High Street Crediton Devon Ex17 3lq. . ROGERS, Guy Perring is a Director of the company. ROGERS, Nicola Jayne is a Director of the company. Secretary DYKE, Sally Jane has been resigned. Secretary JOHNSTONE, Douglas Andrew has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HOPKINS, Stanley Robert Teal has been resigned. Director HOPKINS, Susan Jennifer has been resigned. Director WAKEHAM, Bryan Anthony has been resigned. Director WAKEHAM, Jill has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
ROGERS, Guy Perring
Appointed Date: 01 April 2011
63 years old

Director
ROGERS, Nicola Jayne
Appointed Date: 01 April 2011
59 years old

Resigned Directors

Secretary
DYKE, Sally Jane
Resigned: 01 April 2011
Appointed Date: 20 September 1996

Secretary
JOHNSTONE, Douglas Andrew
Resigned: 20 September 1996
Appointed Date: 03 July 1995

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 03 July 1995
Appointed Date: 03 July 1995

Director
HOPKINS, Stanley Robert Teal
Resigned: 20 September 1996
Appointed Date: 03 July 1995
93 years old

Director
HOPKINS, Susan Jennifer
Resigned: 20 September 1996
Appointed Date: 02 August 1996
69 years old

Director
WAKEHAM, Bryan Anthony
Resigned: 01 April 2011
Appointed Date: 19 August 1996
88 years old

Director
WAKEHAM, Jill
Resigned: 01 April 2011
Appointed Date: 19 August 1996
85 years old

Persons With Significant Control

Mr Guy Perring Rogers
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Jayne Rogers
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MANOR COLLECTION LIMITED Events

25 Mar 2017
Satisfaction of charge 030749270007 in full
14 Sep 2016
Registration of charge 030749270007, created on 9 September 2016
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 3 July 2016 with updates
10 Jun 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
...
... and 77 more events
19 Feb 1996
New director appointed
19 Feb 1996
New secretary appointed
26 Jul 1995
Secretary resigned
26 Jul 1995
Director resigned
03 Jul 1995
Incorporation

THE MANOR COLLECTION LIMITED Charges

9 September 2016
Charge code 0307 4927 0007
Delivered: 14 September 2016
Status: Satisfied on 25 March 2017
Persons entitled: Folk Nominee Limited
Description: F/H property k/a puddavine court ashburton road dartington…
31 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bascombe court bascombe road churston…
31 January 2001
Mortgage debenture
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
31 January 2001
Legal mortgage
Delivered: 6 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a puddavine court ashburton road…
4 February 1999
Debenture deed
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 August 1996
Mortgage debenture
Delivered: 13 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
6 August 1996
Legal mortgage
Delivered: 13 August 1996
Status: Satisfied on 27 March 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a broadsands links bascombe road churston…