MANORWISE LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP13 5RE
Company number 02541227
Status Active
Incorporation Date 19 September 1990
Company Type Private Limited Company
Address 16 MANOR COURTYARD, HUGHENDEN AVENUE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5RE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Appointment of Joanna Boshier as a director on 5 May 2016. The most likely internet sites of MANORWISE LIMITED are www.manorwise.co.uk, and www.manorwise.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.5 miles; to Burnham (Berks) Rail Station is 9.2 miles; to Wargrave Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manorwise Limited is a Private Limited Company. The company registration number is 02541227. Manorwise Limited has been working since 19 September 1990. The present status of the company is Active. The registered address of Manorwise Limited is 16 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire Hp13 5re. . LEASEHOLD MANAGEMENT SERVICES LIMITED is a Secretary of the company. BOSHIER, Joanna is a Director of the company. Secretary BURROWS, John Arthur has been resigned. Secretary IJS PROPERTY MANAGEMENT LIMITED has been resigned. Secretary WAUGH, Graeme Owen has been resigned. Director BROOKS, Anthony Neville has been resigned. Director CAMPBELL, Susan Martha has been resigned. Director MAY, Leslie Herbert has been resigned. Director POWELL, Sharon Christine has been resigned. Director ROONEY, Kerry has been resigned. Director WATSON, Phillip Henry has been resigned. Director WAUGH, Graeme Owen has been resigned. Director WILSON, Karl David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEASEHOLD MANAGEMENT SERVICES LIMITED
Appointed Date: 23 September 2003

Director
BOSHIER, Joanna
Appointed Date: 05 May 2016
64 years old

Resigned Directors

Secretary
BURROWS, John Arthur
Resigned: 30 October 1995

Secretary
IJS PROPERTY MANAGEMENT LIMITED
Resigned: 23 September 2003
Appointed Date: 04 October 2000

Secretary
WAUGH, Graeme Owen
Resigned: 04 October 2000
Appointed Date: 30 October 1995

Director
BROOKS, Anthony Neville
Resigned: 04 October 2000
Appointed Date: 13 August 1996
63 years old

Director
CAMPBELL, Susan Martha
Resigned: 19 September 2012
Appointed Date: 16 August 2001
64 years old

Director
MAY, Leslie Herbert
Resigned: 26 October 1994
103 years old

Director
POWELL, Sharon Christine
Resigned: 27 October 1995
Appointed Date: 16 February 1995
64 years old

Director
ROONEY, Kerry
Resigned: 19 September 2005
Appointed Date: 04 August 2003
45 years old

Director
WATSON, Phillip Henry
Resigned: 25 August 2000
Appointed Date: 02 March 1995
61 years old

Director
WAUGH, Graeme Owen
Resigned: 10 July 2003
Appointed Date: 30 October 1995
56 years old

Director
WILSON, Karl David
Resigned: 01 March 2016
Appointed Date: 07 December 2011
50 years old

Persons With Significant Control

Leasehold Management Services Ltd
Notified on: 19 September 2016
Nature of control: Has significant influence or control

MANORWISE LIMITED Events

08 Feb 2017
Total exemption full accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 19 September 2016 with updates
23 May 2016
Appointment of Joanna Boshier as a director on 5 May 2016
29 Mar 2016
Termination of appointment of Karl David Wilson as a director on 1 March 2016
23 Feb 2016
Total exemption full accounts made up to 30 September 2015
...
... and 79 more events
04 Jul 1992
Return made up to 19/09/91; full list of members

16 Oct 1990
Secretary resigned;director resigned

16 Oct 1990
Registered office changed on 16/10/90 from: crown house 2 crown dale london SE19 3NQ

16 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

19 Sep 1990
Incorporation