MANNING LIMITED

Address:
Wolviston House 5 Falcon Court, Preston Farm Indust Estate, Stockton On Tees, TS18 3TS

MANNING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01766216. The registration start date is November 1, 1983. The current status is Active.

Company Overview

Company Number 01766216
Company Name MANNING LIMITED
Registered Address Wolviston House 5 Falcon Court
Preston Farm Indust Estate
Stockton On Tees
TS18 3TS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-11-01
Account Category SMALL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-11-01
Returns Last Update 2015-10-04
Confirmation Statement Due Date 2021-10-18
Confirmation Statement Last Update 2020-10-04
Mortgage Charges 5
Mortgage Outstanding 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
78200 Temporary employment agency activities

Office Location

Address WOLVISTON HOUSE 5 FALCON COURT
PRESTON FARM INDUST ESTATE
Post Town STOCKTON ON TEES
Post Code TS18 3TS

Companies with the same location

Entity Name Office Address
BELLBRIDGE LIMITED Wolviston House 5 Falcon Court, Preston Farm Industrial Estate, Stockton On Tees, TS18 3TS, United Kingdom
WOLVISTON GROUP LIMITED Wolviston House 5 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS
WOLVISTON CORPORATE SERVICES LIMITED Wolviston House 5 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS
WOLVISTON MANAGEMENT SERVICES LIMITED Wolviston House 5 Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS

Companies with the same post code

Entity Name Office Address
ARC ELECTRICAL SITE SERVICES LTD Hampdon House 3 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
NEODOO LTD First Floor Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
ENABLE BUILDING PRODUCTS LTD Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
T&M SPECIALISTS UK LTD. Wellington House C/o Ips Uk Ltd, Falcon Court, Stockton On Tees, TS18 3TS, United Kingdom
ACCESS ALL STUDENTS LTD First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
BIZ RATES UK LTD Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
COXON & GRAHAM PROPERTIES LTD C/o Milner Smeaton Ltd Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom
THE FLYING GEESE LEADERSHIP AND DEVELOPMENT COMPANY LTD C/o Milner Smeaton Ltd Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
LWP CONTRACT SERVICES LTD C/o Milner Smeaton Ltd Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
M&S PROPERTY (NORTH EAST) LTD C/o Milner Smeaton Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ANDERSON, Samantha Jane Director (Active) Wolviston House, 5 Falcon Court, Preston Farm Indust Estate, Stockton On Tees, TS18 3TS January 1974 /
1 August 2008
British /
England
Company Director
BELL, Graham Mitchell Secretary (Resigned) Wolviston House, 5 Falcon Court, Preston Farm Indust Estate, Stockton On Tees, England, TS18 3TS /
31 July 2008
British /
Company Director
CHURCH, Peter George Secretary (Resigned) 50 Woodville Road, South Woodford, London, E18 1JU /
31 December 2001
/
SMITH, Grace Mclean Secretary (Resigned) 3 David House, 43 Station Road, Sidcup, Kent, DA15 7DD /
1 April 2002
/
TAYLOR, Brian Michael Secretary (Resigned) 28 Mallowdale, Nunthorpe, Middlesbrough, Cleveland, TS7 0QJ /
/
BELL, Graham Mitchell Director (Resigned) Wolviston House, 5 Falcon Court, Preston Farm Indust Estate, Stockton On Tees, England, TS18 3TS October 1949 /
31 July 2008
British /
England
Company Director
DAVISON, Robert Director (Resigned) Wolviston House, 5 Falcon Court, Preston Farm Indust Estate, Stockton On Tees, England, TS18 3TS February 1948 /
31 July 2008
British /
United Kingdom
Company Director
HAZELL, Terence James Director (Resigned) Deer Park House, Great Thirkleby, Thirsk, North Yorkshire, YO7 2AS July 1942 /
British /
Engineer
TAYLOR, Brian Michael Director (Resigned) 28 Mallowdale, Nunthorpe, Middlesbrough, Cleveland, TS7 0QJ January 1940 /
British /
Engineer

Competitor

Search similar business entities

Post Town STOCKTON ON TEES
Post Code TS18 3TS
SIC Code 78200 - Temporary employment agency activities

Improve Information

Please provide details on MANNING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches