THE MANOR CABINET COMPANY LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S13 9AD

Company number 03136303
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address INNOVATION WAY, WOODHOUSE MILL, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S13 9AD
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Auditor's resignation; Confirmation statement made on 11 December 2016 with updates; Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. The most likely internet sites of THE MANOR CABINET COMPANY LIMITED are www.themanorcabinetcompany.co.uk, and www.the-manor-cabinet-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The Manor Cabinet Company Limited is a Private Limited Company. The company registration number is 03136303. The Manor Cabinet Company Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of The Manor Cabinet Company Limited is Innovation Way Woodhouse Mill Sheffield South Yorkshire United Kingdom S13 9ad. . DENTONS SECRETARIES LIMITED is a Secretary of the company. CROSBY BROWNE, Bruce Maxwell is a Director of the company. LIMBERT, Jason Paul is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary SMITH, Irene Margaret has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CRAMB, Christine has been resigned. Director MCPARTLAN, Terence David has been resigned. Director PORTER, Anthony George has been resigned. Director SHAH, Ela has been resigned. Director SMITH, Irene Margaret has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
DENTONS SECRETARIES LIMITED
Appointed Date: 21 July 2016

Director
CROSBY BROWNE, Bruce Maxwell
Appointed Date: 17 May 2016
61 years old

Director
LIMBERT, Jason Paul
Appointed Date: 16 May 2016
55 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Secretary
SMITH, Irene Margaret
Resigned: 12 May 2016
Appointed Date: 11 December 1995

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 December 1995
Appointed Date: 11 December 1995

Director
CRAMB, Christine
Resigned: 23 February 2016
Appointed Date: 23 March 2012
69 years old

Director
MCPARTLAN, Terence David
Resigned: 16 May 2016
Appointed Date: 11 December 1995
71 years old

Director
PORTER, Anthony George
Resigned: 31 October 2010
Appointed Date: 11 June 1996
78 years old

Director
SHAH, Ela
Resigned: 11 December 1995
Appointed Date: 11 December 1995
73 years old

Director
SMITH, Irene Margaret
Resigned: 16 May 2016
Appointed Date: 23 March 2012
75 years old

Persons With Significant Control

Optiplan Kitchens Limited
Notified on: 16 May 2016
Nature of control: Ownership of shares – 75% or more

THE MANOR CABINET COMPANY LIMITED Events

15 Mar 2017
Auditor's resignation
16 Dec 2016
Confirmation statement made on 11 December 2016 with updates
15 Dec 2016
Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
15 Dec 2016
Register inspection address has been changed to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
06 Sep 2016
Director's details changed for Mr Jason Paul Limbert on 30 August 2016
...
... and 86 more events
14 Feb 1996
Registered office changed on 14/02/96 from: 47/49 green lane northwood middlesex HA6 3AE
15 Dec 1995
Director resigned
15 Dec 1995
Secretary resigned
15 Dec 1995
Director resigned
11 Dec 1995
Incorporation

THE MANOR CABINET COMPANY LIMITED Charges

16 May 2016
Charge code 0313 6303 0004
Delivered: 21 May 2016
Status: Outstanding
Persons entitled: Promontoria Holding 155 B.V.
Description: Contains fixed charge…
16 May 2016
Charge code 0313 6303 0003
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
27 February 2004
Debenture deed
Delivered: 4 March 2004
Status: Satisfied on 24 May 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 August 1996
Mortgage debenture
Delivered: 22 August 1996
Status: Satisfied on 15 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…