MANNING LIMITED
STOCKTON ON TEES

Hellopages » County Durham » Stockton-on-Tees » TS18 3TS
Company number 01766216
Status Active
Incorporation Date 1 November 1983
Company Type Private Limited Company
Address WOLVISTON HOUSE 5 FALCON COURT, PRESTON FARM INDUST ESTATE, STOCKTON ON TEES, TS18 3TS
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016; Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016; Director's details changed for Samantha Micklewright on 16 November 2016. The most likely internet sites of MANNING LIMITED are www.manning.co.uk, and www.manning.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Yarm Rail Station is 3.9 miles; to Middlesbrough Rail Station is 4.1 miles; to Seaton Carew Rail Station is 9.1 miles; to Hartlepool Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manning Limited is a Private Limited Company. The company registration number is 01766216. Manning Limited has been working since 01 November 1983. The present status of the company is Active. The registered address of Manning Limited is Wolviston House 5 Falcon Court Preston Farm Indust Estate Stockton On Tees Ts18 3ts. . ANDERSON, Samantha Jane is a Director of the company. Secretary BELL, Graham Mitchell has been resigned. Secretary CHURCH, Peter George has been resigned. Secretary SMITH, Grace Mclean has been resigned. Secretary TAYLOR, Brian Michael has been resigned. Director BELL, Graham Mitchell has been resigned. Director DAVISON, Robert has been resigned. Director HAZELL, Terence James has been resigned. Director TAYLOR, Brian Michael has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
ANDERSON, Samantha Jane
Appointed Date: 01 August 2008
52 years old

Resigned Directors

Secretary
BELL, Graham Mitchell
Resigned: 31 October 2016
Appointed Date: 31 July 2008

Secretary
CHURCH, Peter George
Resigned: 31 March 2002
Appointed Date: 31 December 2001

Secretary
SMITH, Grace Mclean
Resigned: 31 July 2008
Appointed Date: 01 April 2002

Secretary
TAYLOR, Brian Michael
Resigned: 31 December 2001

Director
BELL, Graham Mitchell
Resigned: 31 October 2016
Appointed Date: 31 July 2008
76 years old

Director
DAVISON, Robert
Resigned: 25 February 2010
Appointed Date: 31 July 2008
78 years old

Director
HAZELL, Terence James
Resigned: 31 July 2008
83 years old

Director
TAYLOR, Brian Michael
Resigned: 31 December 2001
86 years old

Persons With Significant Control

Wolviston Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANNING LIMITED Events

01 Dec 2016
Termination of appointment of Graham Mitchell Bell as a secretary on 31 October 2016
01 Dec 2016
Termination of appointment of Graham Mitchell Bell as a director on 31 October 2016
30 Nov 2016
Director's details changed for Samantha Micklewright on 16 November 2016
12 Oct 2016
Confirmation statement made on 4 October 2016 with updates
01 Jun 2016
Accounts for a small company made up to 31 August 2015
...
... and 95 more events
07 Sep 1987
Full accounts made up to 31 October 1986

07 Sep 1987
Return made up to 29/05/87; full list of members

30 Jun 1986
Full accounts made up to 31 October 1985

30 Jun 1986
Return made up to 30/05/86; full list of members

01 Nov 1983
Certificate of incorporation

MANNING LIMITED Charges

2 September 2010
Legal assignment
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 October 2008
Debenture
Delivered: 7 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 September 2008
Fixed charge on purchased debts which fail to vest
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
22 September 2008
Floating charge (all assets)
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 November 1988
Single debenture
Delivered: 7 December 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…