MANCHESTER HOUSING (MP SUBDEBT) LIMITED
LONDON MORGAN SINDALL INVESTMENTS (MP SUBDEBT) LIMITED LOVELL MILES PLATTING (SUBDEBT) LIMITED

Hellopages » Greater London » Westminster » SW1Y 4QU
Company number 06110289
Status Active
Incorporation Date 16 February 2007
Company Type Private Limited Company
Address 12 CHARLES II STREET, LONDON, SW1Y 4QU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 100 . The most likely internet sites of MANCHESTER HOUSING (MP SUBDEBT) LIMITED are www.manchesterhousingmpsubdebt.co.uk, and www.manchester-housing-mp-subdebt.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Housing Mp Subdebt Limited is a Private Limited Company. The company registration number is 06110289. Manchester Housing Mp Subdebt Limited has been working since 16 February 2007. The present status of the company is Active. The registered address of Manchester Housing Mp Subdebt Limited is 12 Charles Ii Street London Sw1y 4qu. . WYLLIE, Alison is a Secretary of the company. KINGHORN, Andre Eugene is a Director of the company. PICKARD, Keith William is a Director of the company. ROPER, Anthony Charles is a Director of the company. Secretary NETTLESHIP, Isobel Mary has been resigned. Director BATTEY, Ernest Stephen has been resigned. Director BENNETT, Nigel Anthony has been resigned. Director CRUMMETT, Stephen Paul has been resigned. Director DIXON, Richard John has been resigned. Director LEARY, John Christopher has been resigned. Director LIVINGSTON, Andrew James has been resigned. Director MULLIGAN, David Kevin has been resigned. Director RUSSELL, John Sutton has been resigned. Director TASKER, Ian James has been resigned. Director WHITMORE, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WYLLIE, Alison
Appointed Date: 27 June 2013

Director
KINGHORN, Andre Eugene
Appointed Date: 27 June 2013
47 years old

Director
PICKARD, Keith William
Appointed Date: 27 June 2013
57 years old

Director
ROPER, Anthony Charles
Appointed Date: 27 June 2013
65 years old

Resigned Directors

Secretary
NETTLESHIP, Isobel Mary
Resigned: 27 June 2013
Appointed Date: 16 February 2007

Director
BATTEY, Ernest Stephen
Resigned: 07 September 2012
Appointed Date: 15 July 2008
66 years old

Director
BENNETT, Nigel Anthony
Resigned: 26 June 2008
Appointed Date: 23 April 2008
64 years old

Director
CRUMMETT, Stephen Paul
Resigned: 27 June 2013
Appointed Date: 16 April 2013
61 years old

Director
DIXON, Richard John
Resigned: 27 June 2013
Appointed Date: 15 July 2008
54 years old

Director
LEARY, John Christopher
Resigned: 23 April 2008
Appointed Date: 16 February 2007
65 years old

Director
LIVINGSTON, Andrew James
Resigned: 27 June 2013
Appointed Date: 07 September 2012
53 years old

Director
MULLIGAN, David Kevin
Resigned: 25 February 2013
Appointed Date: 16 February 2007
56 years old

Director
RUSSELL, John Sutton
Resigned: 23 April 2008
Appointed Date: 16 February 2007
77 years old

Director
TASKER, Ian James
Resigned: 26 June 2008
Appointed Date: 23 April 2008
58 years old

Director
WHITMORE, Paul
Resigned: 14 June 2013
Appointed Date: 16 February 2007
71 years old

Persons With Significant Control

Manchester Housing (Mp Topco) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANCHESTER HOUSING (MP SUBDEBT) LIMITED Events

20 Feb 2017
Confirmation statement made on 20 February 2017 with updates
22 Nov 2016
Full accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

10 Jan 2016
Full accounts made up to 31 March 2015
05 Aug 2015
Auditor's resignation
...
... and 52 more events
11 Apr 2008
Return made up to 16/02/08; full list of members
10 Apr 2008
Accounting reference date shortened from 29/02/2008 to 31/12/2007
04 Mar 2008
Registered office changed on 04/03/2008 from 77 newman street london W1T 3EW
07 Apr 2007
Particulars of mortgage/charge
16 Feb 2007
Incorporation

MANCHESTER HOUSING (MP SUBDEBT) LIMITED Charges

22 March 2007
Security agreement
Delivered: 7 April 2007
Status: Outstanding
Persons entitled: Dexia Management Services Limited
Description: Fixed and floating charges over the undertaking and all…