MCMANUS MANAGED PUB CO. LIMITED
NORTHAMPTON ESTUARY PUB COMPANY LIMITED SECKLOE 41 LIMITED

Hellopages » Northamptonshire » Northampton » NN2 6HT

Company number 04080189
Status Active
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address BARRATTS CLUB, KINGSTHORPE ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN2 6HT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Previous accounting period shortened from 31 July 2016 to 30 July 2016; Registration of charge 040801890017, created on 5 January 2017. The most likely internet sites of MCMANUS MANAGED PUB CO. LIMITED are www.mcmanusmanagedpubco.co.uk, and www.mcmanus-managed-pub-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Mcmanus Managed Pub Co Limited is a Private Limited Company. The company registration number is 04080189. Mcmanus Managed Pub Co Limited has been working since 28 September 2000. The present status of the company is Active. The registered address of Mcmanus Managed Pub Co Limited is Barratts Club Kingsthorpe Road Northampton Northamptonshire Nn2 6ht. . WRIGHT, Christopher Neil is a Secretary of the company. MCMANUS, Gary Michael is a Director of the company. MCMANUS, Paul Martin is a Director of the company. WRIGHT, Christopher Neil is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director BARTHAUD, Andrew Robert has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
WRIGHT, Christopher Neil
Appointed Date: 08 December 2000

Director
MCMANUS, Gary Michael
Appointed Date: 08 December 2000
64 years old

Director
MCMANUS, Paul Martin
Appointed Date: 08 December 2000
56 years old

Director
WRIGHT, Christopher Neil
Appointed Date: 20 July 2016
55 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 September 2000
Appointed Date: 28 September 2000

Secretary
EMW SECRETARIES LIMITED
Resigned: 08 December 2000
Appointed Date: 28 September 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 September 2000
Appointed Date: 28 September 2000

Director
BARTHAUD, Andrew Robert
Resigned: 17 April 2008
Appointed Date: 08 December 2000
76 years old

Director
EMW DIRECTORS LIMITED
Resigned: 08 December 2000
Appointed Date: 28 September 2000

Persons With Significant Control

Mr Gary Michael Mcmanus
Notified on: 1 August 2016
64 years old
Nature of control: Has significant influence or control

MCMANUS MANAGED PUB CO. LIMITED Events

20 Feb 2017
Confirmation statement made on 28 September 2016 with updates
20 Feb 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
09 Jan 2017
Registration of charge 040801890017, created on 5 January 2017
09 Jan 2017
Registration of charge 040801890016, created on 5 January 2017
06 Jan 2017
Registration of charge 040801890015, created on 5 January 2017
...
... and 84 more events
30 Nov 2000
New secretary appointed
24 Nov 2000
Company name changed seckloe 41 LIMITED\certificate issued on 24/11/00
23 Oct 2000
Secretary resigned
23 Oct 2000
Director resigned
28 Sep 2000
Incorporation

MCMANUS MANAGED PUB CO. LIMITED Charges

5 January 2017
Charge code 0408 0189 0017
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as the lamport swan, harborough road…
5 January 2017
Charge code 0408 0189 0016
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as the sun inn, 9 high street…
5 January 2017
Charge code 0408 0189 0015
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as fox & hounds public house, 186…
5 January 2017
Charge code 0408 0189 0014
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as brampton halt, pitsford road, chapel…
5 January 2017
Charge code 0408 0189 0013
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as red lion, brafield on the green…
14 April 2014
Charge code 0408 0189 0012
Delivered: 23 April 2014
Status: Satisfied on 29 July 2016
Persons entitled: National Westminster Bank PLC
Description: The eastgate 100-102 abington street northampton t/no…
16 December 2009
Fee agreement second charge
Delivered: 30 December 2009
Status: Satisfied on 17 December 2014
Persons entitled: West Register (Investments) Limited
Description: 125 broadway leigh-on-sea essex 1008 london road…
3 January 2006
Legal charge over licensed premises
Delivered: 5 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Reds wine bar 141 broadway leigh on sea essex t/no EX154736…
28 February 2002
Legal charge
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 522 london road westcliff on sea essex. By way of fixed…
26 October 2001
Legal charge
Delivered: 3 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 125 broadway, leigh on sea…
28 September 2001
Legal charge of licensed premises
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 127/127A broadway leigh on sea essex. By way of fixed…
15 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 659/665 southchurch road southend on…
31 January 2001
Legal mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a tgf churchills city gate centre st…
31 January 2001
Legal mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a the hamlet hamlet court road…
31 January 2001
Legal mortgage
Delivered: 8 February 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a bellinis public house 1008 london road…
8 December 2000
Legal charge
Delivered: 20 February 2001
Status: Satisfied on 19 April 2008
Persons entitled: Anglo European Limited
Description: F/Hold property known as queens hotel,hamlet court…
8 December 2000
Mortgage debenture
Delivered: 21 December 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…