MANLEY SUMMERS LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1BB

Company number 01959035
Status Active
Incorporation Date 14 November 1985
Company Type Private Limited Company
Address ROYAL MIDDLEHAVEN HOUSE 1ST FLOOR,, GOSFORD STREET, MIDDLESBROUGH, ENGLAND, TS2 1BB
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Martin Butcher as a director on 3 January 2016. The most likely internet sites of MANLEY SUMMERS LIMITED are www.manleysummers.co.uk, and www.manley-summers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Manley Summers Limited is a Private Limited Company. The company registration number is 01959035. Manley Summers Limited has been working since 14 November 1985. The present status of the company is Active. The registered address of Manley Summers Limited is Royal Middlehaven House 1st Floor Gosford Street Middlesbrough England Ts2 1bb. . MADDOCK, Seamus is a Secretary of the company. BUTCHER, Martin Paul is a Director of the company. MADDOCK, Seamus is a Director of the company. MANLEY, Freda Olive is a Director of the company. Director BAKER, Deborah Jane has been resigned. Director BRODERICK, Ray Craig has been resigned. Director PINK, Maria has been resigned. The company operates in "Temporary employment agency activities".


manley summers Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
BUTCHER, Martin Paul
Appointed Date: 03 January 2016
62 years old

Director
MADDOCK, Seamus

73 years old

Director
MANLEY, Freda Olive

73 years old

Resigned Directors

Director
BAKER, Deborah Jane
Resigned: 06 September 2002
Appointed Date: 01 July 1996
64 years old

Director
BRODERICK, Ray Craig
Resigned: 03 January 2016
Appointed Date: 12 September 2002
58 years old

Director
PINK, Maria
Resigned: 30 October 2009
Appointed Date: 14 November 2008
69 years old

Persons With Significant Control

Mrs Freda Olive Manley
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seamus Maddock
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Paul Butcher
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

MANLEY SUMMERS LIMITED Events

22 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Oct 2016
Total exemption full accounts made up to 31 March 2016
25 May 2016
Appointment of Mr Martin Butcher as a director on 3 January 2016
25 May 2016
Termination of appointment of Ray Broderick as a director on 3 January 2016
09 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

...
... and 76 more events
29 Feb 1988
Registered office changed on 29/02/88 from: 48 the hop exchange 24 southwark st london SE1 1TY

09 Dec 1986
Registered office changed on 09/12/86 from: 16 chaucer close new southgate london N11 1AU

04 Feb 1986
Memorandum and Articles of Association
20 Jan 1986
Company name changed\certificate issued on 20/01/86
14 Nov 1985
Incorporation

MANLEY SUMMERS LIMITED Charges

21 May 1990
Debenture
Delivered: 26 May 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…