MANSON INSURANCE BROKERS LIMITED
BRISTOL J.L. MANSON & PARTNERS LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS37 6JX

Company number 00999584
Status Active
Incorporation Date 13 January 1971
Company Type Private Limited Company
Address HILLSIDE COURT BOWLING HILL, CHIPPING SODBURY, BRISTOL, BS37 6JX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Appointment of Mr James Michael Pickford as a director on 1 January 2017; Termination of appointment of Paul Edward Barnes as a director on 31 December 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 32,877 . The most likely internet sites of MANSON INSURANCE BROKERS LIMITED are www.mansoninsurancebrokers.co.uk, and www.manson-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and nine months. The distance to to Bristol Parkway Rail Station is 6.2 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manson Insurance Brokers Limited is a Private Limited Company. The company registration number is 00999584. Manson Insurance Brokers Limited has been working since 13 January 1971. The present status of the company is Active. The registered address of Manson Insurance Brokers Limited is Hillside Court Bowling Hill Chipping Sodbury Bristol Bs37 6jx. . HODGES, Dawn Jeanette is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. PICKFORD, James Michael is a Director of the company. Secretary DAVIS, Helen Beatrice has been resigned. Secretary MANSON, Avril has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director ALWAY, Alexander Douglas has been resigned. Director BARNES, Paul Edward has been resigned. Director BARTON, Philip Andrew has been resigned. Director CLARK, Anne Rosemary has been resigned. Director CLARK, Christine has been resigned. Director CLAYDEN, Paul Francis has been resigned. Director HARDING, John Trevor has been resigned. Director HILL, Michael has been resigned. Director LATHAM, Michael Clifford has been resigned. Director LIVINGSTONE, Jack has been resigned. Director LLOYD, Jonathan David has been resigned. Director MANSON, Jonathan Laurence has been resigned. Director PROCTOR, James Stephen has been resigned. Director STOLL, Peter David has been resigned. Director WARNER, Graeme Martin has been resigned. Director WILSON, Jeremy Vaughan Herbert has been resigned. Director WORTH, Michael Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HODGES, Dawn Jeanette
Appointed Date: 15 December 2015

Director
CLAYDEN, Paul Francis
Appointed Date: 15 December 2015
56 years old

Director
PICKFORD, James Michael
Appointed Date: 01 January 2017
47 years old

Resigned Directors

Secretary
DAVIS, Helen Beatrice
Resigned: 30 November 2015
Appointed Date: 15 May 2009

Secretary
MANSON, Avril
Resigned: 28 January 2008

Director
ALWAY, Alexander Douglas
Resigned: 11 February 2016
Appointed Date: 15 December 2015
65 years old

Director
ALWAY, Alexander Douglas
Resigned: 15 December 2015
Appointed Date: 28 January 2008
65 years old

Director
BARNES, Paul Edward
Resigned: 31 December 2016
Appointed Date: 15 December 2015
60 years old

Director
BARTON, Philip Andrew
Resigned: 01 October 2010
Appointed Date: 01 October 2008
62 years old

Director
CLARK, Anne Rosemary
Resigned: 01 October 2008
Appointed Date: 28 January 2008
60 years old

Director
CLARK, Christine
Resigned: 28 January 2010
Appointed Date: 03 March 2000
64 years old

Director
CLAYDEN, Paul Francis
Resigned: 15 December 2015
Appointed Date: 15 December 2015
55 years old

Director
HARDING, John Trevor
Resigned: 30 November 2015
Appointed Date: 01 October 2008
73 years old

Director
HILL, Michael
Resigned: 04 January 1993
73 years old

Director
LATHAM, Michael Clifford
Resigned: 01 October 2010
Appointed Date: 01 April 2004
55 years old

Director
LIVINGSTONE, Jack
Resigned: 04 January 1993
91 years old

Director
LLOYD, Jonathan David
Resigned: 27 June 1997
Appointed Date: 04 January 1993
61 years old

Director
MANSON, Jonathan Laurence
Resigned: 01 October 2010
78 years old

Director
PROCTOR, James Stephen
Resigned: 01 October 2010
Appointed Date: 22 February 2008
65 years old

Director
STOLL, Peter David
Resigned: 01 October 2010
Appointed Date: 01 February 1999
66 years old

Director
WARNER, Graeme Martin
Resigned: 20 March 2008
67 years old

Director
WILSON, Jeremy Vaughan Herbert
Resigned: 31 December 2008
Appointed Date: 28 January 2008
67 years old

Director
WORTH, Michael Francis
Resigned: 31 December 2008
78 years old

MANSON INSURANCE BROKERS LIMITED Events

02 Feb 2017
Appointment of Mr James Michael Pickford as a director on 1 January 2017
13 Jan 2017
Termination of appointment of Paul Edward Barnes as a director on 31 December 2016
04 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 32,877

01 Apr 2016
Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
01 Apr 2016
Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
...
... and 135 more events
13 Apr 1982
Accounts made up to 31 August 1981
23 Sep 1981
Accounts made up to 31 August 1980
09 Oct 1980
Accounts made up to 31 August 1979
03 May 1979
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

13 Jan 1971
Incorporation

MANSON INSURANCE BROKERS LIMITED Charges

12 February 2010
Debenture
Delivered: 18 February 2010
Status: Satisfied on 23 January 2016
Persons entitled: Aviva Insurance UK Limited (Aviva), Sun Alliance Insurance Overseas Limited (Rsa), Allianz Holdings PLC (Allianz)
Description: Fixed and floating charge over the undertaking and all…
28 January 2008
Debenture
Delivered: 31 January 2008
Status: Satisfied on 18 February 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…