MANLEYS LIMITED
BELFAST

Company number NI042289
Status Active
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address 6 BALLYORAN LANE, DUNDONALD, BELFAST, BT16 1XJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 15 January 2017 with updates; Annual return made up to 15 January 2016 with full list of shareholders. The most likely internet sites of MANLEYS LIMITED are www.manleys.co.uk, and www.manleys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Manleys Limited is a Private Limited Company. The company registration number is NI042289. Manleys Limited has been working since 15 January 2002. The present status of the company is Active. The registered address of Manleys Limited is 6 Ballyoran Lane Dundonald Belfast Bt16 1xj. . MANLEY, Lester Charles is a Secretary of the company. MANLEY, Lester Charles is a Director of the company. MANLEY, Vivienne Jean is a Director of the company. Director CARROLL, Melvin Patrick has been resigned. Director COEY, James Quentin has been resigned. Director JOHNSTON, Gillian Elizabeth has been resigned. Director MOYNE NOMINEES LIMITED has been resigned. Director TURLEY, Joseph Daniel has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
MANLEY, Lester Charles
Appointed Date: 15 January 2002

Director
MANLEY, Lester Charles
Appointed Date: 30 May 2002
64 years old

Director
MANLEY, Vivienne Jean
Appointed Date: 30 May 2002
61 years old

Resigned Directors

Director
CARROLL, Melvin Patrick
Resigned: 30 June 2014
Appointed Date: 25 March 2009
48 years old

Director
COEY, James Quentin
Resigned: 31 May 2014
Appointed Date: 20 February 2008
77 years old

Director
JOHNSTON, Gillian Elizabeth
Resigned: 25 June 2014
Appointed Date: 01 August 2013
56 years old

Director
MOYNE NOMINEES LIMITED
Resigned: 30 May 2002
Appointed Date: 15 January 2002

Director
TURLEY, Joseph Daniel
Resigned: 31 December 2012
Appointed Date: 20 February 2008
48 years old

Persons With Significant Control

Mr Lester Manleys
Notified on: 15 January 2017
64 years old
Nature of control: Has significant influence or control

MANLEYS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Feb 2017
Confirmation statement made on 15 January 2017 with updates
11 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
11 Feb 2016
Total exemption small company accounts made up to 31 May 2015
28 Jan 2016
Statement of capital on 28 January 2016
  • GBP 5,000

...
... and 60 more events
23 May 2002
Resolution to change name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jan 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

MANLEYS LIMITED Charges

29 September 2004
Mortgage or charge
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC, 79
Description: All monies debenture legal mortgage on all freehold and…