MANLY INVESTMENTS LIMITED
HARPENDEN MANLY INTERNATIONAL LIMITED

Hellopages » Hertfordshire » St Albans » AL5 1AJ

Company number 02770164
Status Active
Incorporation Date 2 December 1992
Company Type Private Limited Company
Address THE OLD STABLES THE GROVE, PIPERS LANE, HARPENDEN, HERTS, AL5 1AJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption full accounts made up to 30 September 2015; Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD to The Old Stables the Grove Pipers Lane Harpenden Herts AL5 1AJ on 16 November 2016. The most likely internet sites of MANLY INVESTMENTS LIMITED are www.manlyinvestments.co.uk, and www.manly-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Manly Investments Limited is a Private Limited Company. The company registration number is 02770164. Manly Investments Limited has been working since 02 December 1992. The present status of the company is Active. The registered address of Manly Investments Limited is The Old Stables The Grove Pipers Lane Harpenden Herts Al5 1aj. . HOWSON, Roger Clive is a Secretary of the company. COLE, Stephen James is a Director of the company. HOWSON, Elaine Wendelin is a Director of the company. HOWSON, Roger Clive is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Secretary MARTIN, Susan Joy has been resigned. Secretary WATSON, Rachel Louise has been resigned. Director BADGER, Michael Hugh William has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director DANDO, Ralph Henry has been resigned. Director EVANS, David Anthony has been resigned. Director HARRISON, Michael has been resigned. Director MARTIN, Simon has been resigned. Director MARTIN, Susan Joy has been resigned. Director MCGOVERN, Kevin Gerard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HOWSON, Roger Clive
Appointed Date: 01 January 2004

Director
COLE, Stephen James
Appointed Date: 07 June 2000
64 years old

Director
HOWSON, Elaine Wendelin
Appointed Date: 01 September 2012
76 years old

Director
HOWSON, Roger Clive
Appointed Date: 12 January 1993
82 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 12 January 1993
Appointed Date: 02 December 1992

Secretary
MARTIN, Susan Joy
Resigned: 30 March 2001
Appointed Date: 12 January 1993

Secretary
WATSON, Rachel Louise
Resigned: 31 December 2003
Appointed Date: 01 April 2001

Director
BADGER, Michael Hugh William
Resigned: 14 September 2015
Appointed Date: 01 January 2013
85 years old

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 12 January 1993
Appointed Date: 02 December 1992
34 years old

Director
DANDO, Ralph Henry
Resigned: 08 February 2007
Appointed Date: 29 July 2005
60 years old

Director
EVANS, David Anthony
Resigned: 08 February 2007
Appointed Date: 06 April 1993
78 years old

Director
HARRISON, Michael
Resigned: 30 September 1997
Appointed Date: 18 March 1993
80 years old

Director
MARTIN, Simon
Resigned: 08 February 2007
Appointed Date: 29 July 2005
61 years old

Director
MARTIN, Susan Joy
Resigned: 30 March 2001
Appointed Date: 12 January 1993
77 years old

Director
MCGOVERN, Kevin Gerard
Resigned: 20 July 2012
Appointed Date: 29 July 2005
67 years old

Persons With Significant Control

Mr Roger Clive Howson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

MANLY INVESTMENTS LIMITED Events

20 Dec 2016
Confirmation statement made on 2 December 2016 with updates
07 Dec 2016
Total exemption full accounts made up to 30 September 2015
16 Nov 2016
Registered office address changed from 5th Floor 15 Whitehall London SW1A 2DD to The Old Stables the Grove Pipers Lane Harpenden Herts AL5 1AJ on 16 November 2016
23 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

19 Oct 2015
Total exemption full accounts made up to 30 September 2014
...
... and 91 more events
27 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jan 1993
Company name changed chillone LIMITED\certificate issued on 20/01/93

19 Jan 1993
Company name changed\certificate issued on 19/01/93
18 Jan 1993
Registered office changed on 18/01/93 from: 120 east road london N1 6AA

02 Dec 1992
Incorporation

MANLY INVESTMENTS LIMITED Charges

8 December 2004
Charge over deposits
Delivered: 11 December 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed charge over any sums deposited in any deposit account.
24 February 1999
Debenture
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1998
Commercial property security deed
Delivered: 28 February 1998
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: F/H 19 knowsley street bury greater manchester t/n GM57447…
11 July 1997
Legal charge
Delivered: 26 July 1997
Status: Satisfied on 11 June 1998
Persons entitled: Tsb Bank PLC
Description: The f/h property k/a 19 knowsley street,bury,greater…
22 April 1993
Rent deposit deed
Delivered: 26 April 1993
Status: Outstanding
Persons entitled: Kumagai Gumi U.K. Limited
Description: The deposit being the sum of £2,500.00 now standing to the…