JOSEPH MCMANNIMAN LTD
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB5 8TE

Company number 05666757
Status Active
Incorporation Date 5 January 2006
Company Type Private Limited Company
Address SOUTH STABLE 2 FRANCIS COURT, HIGH DITCH ROAD, FEN DITTON, CAMBRIDGE, CB5 8TE
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Graham Andrew Timms on 1 January 2016. The most likely internet sites of JOSEPH MCMANNIMAN LTD are www.josephmcmanniman.co.uk, and www.joseph-mcmanniman.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Joseph Mcmanniman Ltd is a Private Limited Company. The company registration number is 05666757. Joseph Mcmanniman Ltd has been working since 05 January 2006. The present status of the company is Active. The registered address of Joseph Mcmanniman Ltd is South Stable 2 Francis Court High Ditch Road Fen Ditton Cambridge Cb5 8te. . TIMMS, Graham Andrew is a Secretary of the company. MCMANNIMAN, Joseph James is a Director of the company. MCMANNIMAN, Sharon is a Director of the company. TIMMS, Graham Andrew is a Director of the company. Secretary MCMANNIMAN, Joseph James has been resigned. Director MCMANNIMAN, Beryl has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
TIMMS, Graham Andrew
Appointed Date: 01 February 2008

Director
MCMANNIMAN, Joseph James
Appointed Date: 05 January 2006
77 years old

Director
MCMANNIMAN, Sharon
Appointed Date: 01 February 2008
54 years old

Director
TIMMS, Graham Andrew
Appointed Date: 01 February 2008
58 years old

Resigned Directors

Secretary
MCMANNIMAN, Joseph James
Resigned: 01 February 2008
Appointed Date: 05 January 2006

Director
MCMANNIMAN, Beryl
Resigned: 01 February 2008
Appointed Date: 05 January 2006
79 years old

Persons With Significant Control

Mrs Sharon Mcmanniman
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Andrew Timms
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JOSEPH MCMANNIMAN LTD Events

05 Jan 2017
Confirmation statement made on 5 January 2017 with updates
01 Nov 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Director's details changed for Graham Andrew Timms on 1 January 2016
06 Jan 2016
Director's details changed for Sharon Mcmanniman on 1 January 2016
06 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

...
... and 38 more events
16 Jul 2007
Total exemption small company accounts made up to 31 January 2007
06 Feb 2007
Return made up to 05/01/07; full list of members
05 Feb 2007
Secretary's particulars changed;director's particulars changed
05 Feb 2007
Director's particulars changed
05 Jan 2006
Incorporation