THE MANSE (STUDLEY) MANAGEMENT LIMITED
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7BB

Company number 03853471
Status Active
Incorporation Date 5 October 1999
Company Type Private Limited Company
Address 2 PRIORY COURT, PRIORY FARM, STUDLEY, WARWICKSHIRE, B80 7BB
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-11 GBP 14 . The most likely internet sites of THE MANSE (STUDLEY) MANAGEMENT LIMITED are www.themansestudleymanagement.co.uk, and www.the-manse-studley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The Manse Studley Management Limited is a Private Limited Company. The company registration number is 03853471. The Manse Studley Management Limited has been working since 05 October 1999. The present status of the company is Active. The registered address of The Manse Studley Management Limited is 2 Priory Court Priory Farm Studley Warwickshire B80 7bb. . BRATTON, Andrew James is a Director of the company. BROOKES, Melissa is a Director of the company. SPEIRS, Matthew Marcus is a Director of the company. Secretary BRATTON, Sarah Elizabeth has been resigned. Secretary SHEILS, Ronald Francis has been resigned. Secretary WOODWARD, Noel David has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSTER, Karen has been resigned. Director FOSTER, Mark has been resigned. Director MEAR, June has been resigned. Director SHEILS, Ronald Francis has been resigned. Director TAYLOR, Gillian Ann has been resigned. Director WHITTAKER, David Nigel has been resigned. Director WOODWARD, Margaret Ruth has been resigned. Director WOODWARD, Noel David has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
BRATTON, Andrew James
Appointed Date: 28 October 2004
79 years old

Director
BROOKES, Melissa
Appointed Date: 10 February 2015
59 years old

Director
SPEIRS, Matthew Marcus
Appointed Date: 10 February 2015
52 years old

Resigned Directors

Secretary
BRATTON, Sarah Elizabeth
Resigned: 31 January 2010
Appointed Date: 30 November 2004

Secretary
SHEILS, Ronald Francis
Resigned: 01 April 2001
Appointed Date: 05 October 1999

Secretary
WOODWARD, Noel David
Resigned: 01 December 2001
Appointed Date: 20 October 2001

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 30 November 2004
Appointed Date: 01 December 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 October 1999
Appointed Date: 05 October 1999

Director
FOSTER, Karen
Resigned: 18 August 2001
Appointed Date: 01 April 2001
66 years old

Director
FOSTER, Mark
Resigned: 18 August 2001
Appointed Date: 01 April 2001
70 years old

Director
MEAR, June
Resigned: 18 April 2001
Appointed Date: 23 February 2001
95 years old

Director
SHEILS, Ronald Francis
Resigned: 25 May 2001
Appointed Date: 05 October 1999
72 years old

Director
TAYLOR, Gillian Ann
Resigned: 10 February 2015
Appointed Date: 28 October 2004
73 years old

Director
WHITTAKER, David Nigel
Resigned: 28 February 2001
Appointed Date: 05 October 1999
69 years old

Director
WOODWARD, Margaret Ruth
Resigned: 16 November 2004
Appointed Date: 20 October 2001
65 years old

Director
WOODWARD, Noel David
Resigned: 16 November 2004
Appointed Date: 20 October 2001
74 years old

Persons With Significant Control

Mr Andrew James Bratton
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

THE MANSE (STUDLEY) MANAGEMENT LIMITED Events

25 Oct 2016
Confirmation statement made on 5 October 2016 with updates
18 Feb 2016
Total exemption small company accounts made up to 31 December 2015
11 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 14

03 Mar 2015
Total exemption full accounts made up to 31 December 2014
14 Feb 2015
Appointment of Mrs Melissa Brookes as a director on 10 February 2015
...
... and 60 more events
19 Apr 2001
Secretary resigned
19 Apr 2001
Registered office changed on 19/04/01 from: hambly smith commerce house monnow street monmouth gwent NP25 3PS
25 Oct 2000
Return made up to 05/10/00; full list of members
07 Oct 1999
Secretary resigned
05 Oct 1999
Incorporation