MANIA GROUP HOLDINGS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 4GT

Company number 05548329
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address 5 CRANBROOK WAY, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4GT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 30 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr. William Torbik as a director on 1 November 2015. The most likely internet sites of MANIA GROUP HOLDINGS LIMITED are www.maniagroupholdings.co.uk, and www.mania-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Mania Group Holdings Limited is a Private Limited Company. The company registration number is 05548329. Mania Group Holdings Limited has been working since 30 August 2005. The present status of the company is Active. The registered address of Mania Group Holdings Limited is 5 Cranbrook Way Shirley Solihull West Midlands B90 4gt. . DIPPLE, Simon Royston, Director is a Director of the company. TORBIK, William is a Director of the company. VANDOME, Pamela Mary is a Director of the company. Secretary PATNICK, Anne has been resigned. Secretary PATNICK, Lisa Nikki has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELCHER, Eric has been resigned. Director BUSKY, Joseph has been resigned. Director PATNICK, Lisa Nikki has been resigned. Director PATNICK, Simon Lyndon has been resigned. Director ROGIVUE, Yves Christian has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DIPPLE, Simon Royston, Director
Appointed Date: 20 August 2013
57 years old

Director
TORBIK, William
Appointed Date: 01 November 2015
61 years old

Director
VANDOME, Pamela Mary
Appointed Date: 20 August 2013
67 years old

Resigned Directors

Secretary
PATNICK, Anne
Resigned: 07 September 2012
Appointed Date: 01 April 2011

Secretary
PATNICK, Lisa Nikki
Resigned: 01 April 2011
Appointed Date: 08 November 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 November 2007
Appointed Date: 30 August 2005

Director
BELCHER, Eric
Resigned: 20 August 2013
Appointed Date: 07 September 2012
57 years old

Director
BUSKY, Joseph
Resigned: 06 March 2015
Appointed Date: 07 September 2012
58 years old

Director
PATNICK, Lisa Nikki
Resigned: 07 September 2012
Appointed Date: 01 April 2011
54 years old

Director
PATNICK, Simon Lyndon
Resigned: 07 September 2012
Appointed Date: 30 August 2005
55 years old

Director
ROGIVUE, Yves Christian
Resigned: 01 November 2015
Appointed Date: 20 August 2013
64 years old

Persons With Significant Control

Innerworkings Europe Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANIA GROUP HOLDINGS LIMITED Events

03 Oct 2016
Confirmation statement made on 30 August 2016 with updates
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
23 Nov 2015
Appointment of Mr. William Torbik as a director on 1 November 2015
20 Nov 2015
Termination of appointment of Yves Christian Rogivue as a director on 1 November 2015
08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 53 more events
04 Oct 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Sep 2005
Ad 30/08/05--------- £ si 15@1=15 £ ic 2/17
27 Sep 2005
Registered office changed on 27/09/05 from: 61/63 watford way, london, NW4 3AX
27 Sep 2005
Accounting reference date shortened from 31/08/06 to 31/03/06
30 Aug 2005
Incorporation

MANIA GROUP HOLDINGS LIMITED Charges

27 April 2007
Debenture
Delivered: 1 May 2007
Status: Satisfied on 26 September 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…