MANSTON LIMITED
ONE PRESTCOT STREET

Hellopages » Greater London » Tower Hamlets » E1 8AY

Company number FC015830
Status Active
Incorporation Date 26 September 1990
Company Type Other company type
Address PATRICK FINBARR O'CONNOR, BERISFORD WING, ONE PRESTCOT STREET, LONDON, VIRGIN ISLANDS, E1 8AY
Home Country VIRGIN ISLANDS
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Termination of appointment of Peter Jacobs as a director; Admin closure 21/02/2012; Termination of appointment of Rhonda Syms as secretary. The most likely internet sites of MANSTON LIMITED are www.manston.co.uk, and www.manston.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manston Limited is a Other company type. The company registration number is FC015830. Manston Limited has been working since 26 September 1990. The present status of the company is Active. The registered address of Manston Limited is Patrick Finbarr O Connor Berisford Wing One Prestcot Street London Virgin Islands E1 8ay. . O'CONNER, Patrick Finbarr is a Secretary of the company. CUTHBERTSON, George Brian is a Director of the company. MULHALL, Denis Joseph is a Director of the company. O'CONNER, Patrick Finbarr is a Director of the company. WILSON, Andrew George Richard is a Director of the company. BERISFORD (OVERSEAS) LIMITED is a Director of the company. S & W BERISFORD LIMITED is a Director of the company. Secretary BURROWES, Rosemary Anne has been resigned. Secretary HOOPER, David Ross has been resigned. Secretary SYMS, Rhonda Sneddon has been resigned. Director JACOBS, Peter Alan has been resigned.


Current Directors

Secretary
O'CONNER, Patrick Finbarr
Appointed Date: 15 January 1991

Director
CUTHBERTSON, George Brian
Appointed Date: 15 January 1991
71 years old

Director
MULHALL, Denis Joseph
Appointed Date: 21 July 1994
74 years old

Director
O'CONNER, Patrick Finbarr
Appointed Date: 15 January 1991

Director
WILSON, Andrew George Richard
Appointed Date: 13 April 1992
70 years old

Director
BERISFORD (OVERSEAS) LIMITED
Appointed Date: 30 April 1996

Director
S & W BERISFORD LIMITED
Appointed Date: 30 April 1996

Resigned Directors

Secretary
BURROWES, Rosemary Anne
Resigned: 22 January 2001
Appointed Date: 12 October 1998

Secretary
HOOPER, David Ross
Resigned: 12 October 1998
Appointed Date: 30 April 1996

Secretary
SYMS, Rhonda Sneddon
Resigned: 27 March 2009
Appointed Date: 22 January 2001

Director
JACOBS, Peter Alan
Resigned: 12 December 2013
Appointed Date: 15 January 1991
82 years old

MANSTON LIMITED Events

23 Dec 2013
Termination of appointment of Peter Jacobs as a director
21 Feb 2012
Admin closure 21/02/2012
25 Jan 2011
Termination of appointment of Rhonda Syms as secretary
02 Apr 2001
Secretary resigned;new secretary appointed
22 Oct 1998
Secretary resigned;new secretary appointed
...
... and 22 more events
05 Mar 1991
New director appointed

15 Jan 1991
Business address berisford wing one prestcot street london E1 8AY

15 Jan 1991
Foreign company registration

16 Oct 1990
Particulars of mortgage/charge

16 Oct 1990
Particulars of mortgage/charge

MANSTON LIMITED Charges

26 September 1990
Second ranking guarantee & debenture
Delivered: 16 October 1990
Status: Satisfied on 30 January 1993
Persons entitled: National Westminster Bank PLC
Description: Frist floating charge over and all other particulam as…
26 September 1990
First ranlsing guarantee & debenture
Delivered: 16 October 1990
Status: Satisfied on 22 April 1995
Persons entitled: National Westminster Banks PLC(The First Security Agent)
Description: First floating charge over and all other particulare as…