THE MANOR (GREASBY) LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH49 3NF

Company number 01794842
Status Active
Incorporation Date 24 February 1984
Company Type Private Limited Company
Address 91 GREASBY ROAD, GREASBY, WIRRAL, CHESHIRE, CH49 3NF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of THE MANOR (GREASBY) LIMITED are www.themanorgreasby.co.uk, and www.the-manor-greasby.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Brunswick Rail Station is 6.2 miles; to Bank Hall Rail Station is 7.1 miles; to Seaforth & Litherland Rail Station is 7.9 miles; to Flint Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Manor Greasby Limited is a Private Limited Company. The company registration number is 01794842. The Manor Greasby Limited has been working since 24 February 1984. The present status of the company is Active. The registered address of The Manor Greasby Limited is 91 Greasby Road Greasby Wirral Cheshire Ch49 3nf. The company`s financial liabilities are £321.72k. It is £113.05k against last year. The cash in hand is £12.75k. It is £-1.79k against last year. And the total assets are £38.49k, which is £-2.47k against last year. BRENNAN, Paul Andrew is a Director of the company. Secretary D'CRUZ, Helen Barbara has been resigned. Secretary D'CRUZ, Helen Barbara has been resigned. Secretary FLETCHER, Bruce has been resigned. Director CORFE, Francis Daniel has been resigned. Director FLETCHER, Bruce has been resigned. Director HORSLEY, Peter Anthony has been resigned. Director HORSLEY, Peter Anthony has been resigned. Director PARKER, Andrew David has been resigned. Director THE GREEN ROOM WIRRAL LTD has been resigned. Director THE GREEN ROOM WIRRAL LTD has been resigned. The company operates in "Licensed restaurants".


the manor (greasby) Key Finiance

LIABILITIES £321.72k
+54%
CASH £12.75k
-13%
TOTAL ASSETS £38.49k
-7%
All Financial Figures

Current Directors

Director
BRENNAN, Paul Andrew
Appointed Date: 08 March 1998
54 years old

Resigned Directors

Secretary
D'CRUZ, Helen Barbara
Resigned: 26 June 2014
Appointed Date: 19 April 2010

Secretary
D'CRUZ, Helen Barbara
Resigned: 04 February 2010
Appointed Date: 25 July 1997

Secretary
FLETCHER, Bruce
Resigned: 25 July 1997

Director
CORFE, Francis Daniel
Resigned: 28 January 1997
86 years old

Director
FLETCHER, Bruce
Resigned: 31 January 1997
79 years old

Director
HORSLEY, Peter Anthony
Resigned: 08 May 2013
Appointed Date: 04 February 2010
69 years old

Director
HORSLEY, Peter Anthony
Resigned: 14 April 2003
Appointed Date: 28 January 1997
69 years old

Director
PARKER, Andrew David
Resigned: 22 April 2005
Appointed Date: 16 April 2001
57 years old

Director
THE GREEN ROOM WIRRAL LTD
Resigned: 04 February 2010
Appointed Date: 15 April 2005

Director
THE GREEN ROOM WIRRAL LTD
Resigned: 01 October 2004
Appointed Date: 08 June 2004

Persons With Significant Control

Mr Paul Andrew Brennan
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Green Room (Wirral) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE MANOR (GREASBY) LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 31 October 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 93 more events
12 Nov 1986
Return made up to 23/10/86; full list of members

18 Sep 1986
New director appointed

08 Aug 1986
Full accounts made up to 31 December 1984

23 May 1986
Return made up to 31/10/85; full list of members

24 Feb 1984
Certificate of incorporation

THE MANOR (GREASBY) LIMITED Charges

23 February 2000
Debenture
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 1985
Debenture
Delivered: 21 February 1985
Status: Satisfied on 11 September 1992
Persons entitled: Williams & Glyns Bank PLC.
Description: Please see doc M12. Fixed and floating charges over the…