MANACREST FLAT MANAGEMENT LIMITED
ABERGAVENNY

Hellopages » Powys » Powys » NP7 7LY

Company number 02706536
Status Active
Incorporation Date 13 April 1992
Company Type Private Limited Company
Address 2 FFAWYDDEN, FOREST COAL PIT, ABERGAVENNY, WALES, NP7 7LY
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from 76 Alexandra Park Road London N10 2AD to 2 Ffawydden Forest Coal Pit Abergavenny NP7 7LY on 5 March 2017; Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of MANACREST FLAT MANAGEMENT LIMITED are www.manacrestflatmanagement.co.uk, and www.manacrest-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Manacrest Flat Management Limited is a Private Limited Company. The company registration number is 02706536. Manacrest Flat Management Limited has been working since 13 April 1992. The present status of the company is Active. The registered address of Manacrest Flat Management Limited is 2 Ffawydden Forest Coal Pit Abergavenny Wales Np7 7ly. . BELL, Robert Peter James is a Secretary of the company. GROVE, Renata Mary is a Director of the company. LASKEY, Michael George is a Director of the company. SLOCOMBE, Nicholas Paul is a Director of the company. Secretary LEWIN, Olive has been resigned. Secretary MITCHELMORE, Diana Victoria has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEWIN, Olive has been resigned. Director ROBERTS, Victoria Louise has been resigned. Director TAYLOR, Simon Charles Rigby has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BELL, Robert Peter James
Appointed Date: 01 July 1996

Director
GROVE, Renata Mary
Appointed Date: 11 June 1992
66 years old

Director
LASKEY, Michael George
Appointed Date: 22 May 2001
81 years old

Director
SLOCOMBE, Nicholas Paul
Appointed Date: 01 July 1996
70 years old

Resigned Directors

Secretary
LEWIN, Olive
Resigned: 16 March 1998
Appointed Date: 01 July 1996

Secretary
MITCHELMORE, Diana Victoria
Resigned: 01 July 1996
Appointed Date: 11 June 1992

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1992
Appointed Date: 13 April 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 June 1992
Appointed Date: 13 April 1992
35 years old

Director
LEWIN, Olive
Resigned: 28 October 1999
Appointed Date: 11 June 1992
66 years old

Director
ROBERTS, Victoria Louise
Resigned: 22 May 2001
Appointed Date: 28 October 1999
52 years old

Director
TAYLOR, Simon Charles Rigby
Resigned: 01 July 1996
Appointed Date: 11 June 1992
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 June 1992
Appointed Date: 13 April 1992

Persons With Significant Control

Ms Renata Mary Grove
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael George Laskey
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Paul Slocombe
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANACREST FLAT MANAGEMENT LIMITED Events

05 Mar 2017
Registered office address changed from 76 Alexandra Park Road London N10 2AD to 2 Ffawydden Forest Coal Pit Abergavenny NP7 7LY on 5 March 2017
03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 May 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 3

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 56 more events
03 Aug 1992
Secretary resigned;new secretary appointed;director resigned

03 Aug 1992
Director resigned;new director appointed

03 Aug 1992
Director resigned;new director appointed

03 Aug 1992
Director resigned;new director appointed

13 Apr 1992
Incorporation

Similar Companies

MANACORA LIMITED MANACOURT HOMES LIMITED MANACS LTD MANA-CYMRU LIMITED MANADA 3 LTD MANADAN LIMITED MANADELL LIMITED