Company number 03493409
Status Active
Incorporation Date 15 January 1998
Company Type Private Limited Company
Address 64 ST JAMES'S STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6FJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016; Full accounts made up to 30 September 2015. The most likely internet sites of MANORLEASE LIMITED are www.manorlease.co.uk, and www.manorlease.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Manorlease Limited is a Private Limited Company.
The company registration number is 03493409. Manorlease Limited has been working since 15 January 1998.
The present status of the company is Active. The registered address of Manorlease Limited is 64 St James S Street Nottingham Nottinghamshire Ng1 6fj. . HP SECRETARIAL SERVICES LIMITED is a Secretary of the company. FORMAN HARDY, Nicholas John is a Director of the company. Secretary BATT, John has been resigned. Secretary BUCKLEY, Heather Mary has been resigned. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HALL, Jonathan has been resigned. Director HOGG, David has been resigned. Director RAHIM, Khalid has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
HP SECRETARIAL SERVICES LIMITED
Appointed Date: 30 September 2006
Resigned Directors
Secretary
BATT, John
Resigned: 26 July 1999
Appointed Date: 29 May 1998
Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 29 May 1998
Appointed Date: 15 January 1998
Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 22 March 2004
Appointed Date: 26 July 1999
Nominee Director
FNCS LIMITED
Resigned: 29 May 1998
Appointed Date: 15 January 1998
Director
HALL, Jonathan
Resigned: 22 March 2006
Appointed Date: 26 July 1999
61 years old
Director
HOGG, David
Resigned: 03 September 1999
Appointed Date: 29 May 1998
75 years old
Director
RAHIM, Khalid
Resigned: 03 September 1999
Appointed Date: 29 May 1998
69 years old
Persons With Significant Control
Forman Hardy Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MANORLEASE LIMITED Events
27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
14 Oct 2016
Secretary's details changed for Hp Secretarial Services Limited on 7 October 2016
22 Jun 2016
Full accounts made up to 30 September 2015
28 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
24 Jun 2015
Full accounts made up to 30 September 2014
...
... and 61 more events
16 Jun 1998
New director appointed
16 Jun 1998
Registered office changed on 16/06/98 from: 16 churchill way cardiff CF1 4DX
16 Jun 1998
Director resigned
16 Jun 1998
Secretary resigned
15 Jan 1998
Incorporation
6 October 1999
Mortgage deed
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68-72 high street harrold bedfordshire. And the proceeds of…
6 October 1999
Mortgage deed
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Eagle works 77-79 high street harrold bedfordshire. And the…
2 July 1998
Legal mortgage made between bridgman doors limited & manorlease limited (1) & national westminster bank PLC (2) the said bridgman doors limited charging as trustee for the company
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H eagle works 77 & 79 high street harrold & land &…