MANORMOUNT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02091088. The registration start date is January 19, 1987. The current status is Active.
Company Number | 02091088 |
Company Name | MANORMOUNT LIMITED |
Registered Address |
Margaret House 2 Devonshire Crescent Leeds LS8 1EP England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1987-01-19 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-30 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-11-07 |
Returns Last Update | 2015-10-10 |
Confirmation Statement Due Date | 2021-10-07 |
Confirmation Statement Last Update | 2020-09-23 |
Mortgage Charges | 8 |
Mortgage Satisfied | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
99999 | Dormant Company |
Address |
MARGARET HOUSE 2 DEVONSHIRE CRESCENT |
Post Town | LEEDS |
Post Code | LS8 1EP |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
CONTRACT EXPERTS LIMITED | Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP |
WARRIOR WORKS LTD | Margaret House, 75a Devonshire Avenue, Leeds, West Yorkshire, LS8 1EP, England |
OAKLEAF FINANCIAL MANAGEMENT LIMITED | Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP |
PLAXTON PARK INDUSTRIAL ESTATE LIMITED | Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP, England |
FRAMCOURT DEVELOPMENTS LIMITED | Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP |
HENRY LAX (YORK) LIMITED | Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP |
HENRY LAX LIMITED | Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP |
TRIZLANDS INVESTMENTS LIMITED | Margaret House, 2 Devonshire Crescent, Leeds, West Yorkshire, LS8 1EP |
MCT PUBS LTD | Margaret House, 75a, Devonshire Avenue, Leeds, LS8 1AU, England |
BELLA PIZZA (DUNSVILLE) LIMITED | Margaret House, 75a Devonshire Avenue, Leeds, LS8 1AU, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
KELLY, Shane Roger | Secretary (Active) | 6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD | / 31 March 2014 |
/ |
|
KELLY, Shane Roger | Director (Active) | 6th Floor, 99 Bishopsgate, London, United Kingdom, EC2M 3XD | October 1969 / 31 March 2014 |
British / United Kingdom |
Chartered Accountant |
LAX, William Henry | Director (Active) | Kirkby Chase, Kirkby Overblow, Harrogate, North Yorkshire, HG3 1HQ | March 1933 / |
British / England |
Chartered Accountant |
BEHRENS, James Henry John | Secretary (Resigned) | 16 Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | / 24 July 2009 |
/ |
|
BERKOFF, Stuart Charles | Secretary (Resigned) | 68 Green Lane, Edgware, Middlesex, England, HA8 7QA | / 23 May 2011 |
/ |
|
BOULTON, Jennie | Secretary (Resigned) | 45 Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RQ | / 7 September 1998 |
/ |
|
CHAPMAN, Julia Jacquetta Caroline | Secretary (Resigned) | 4 Benbow Close, Hinckley, Leicestershire, LE10 1RQ | / |
/ |
|
COOPER, Nicholas Mark | Secretary (Resigned) | 26 Belle Baulk, Towcester, Northants, NN12 6YE | / 30 June 2002 |
/ |
|
FERNANDEZ, Michelle | Secretary (Resigned) | 1 Milesmere, Two Mile Ash, Milton Keynes, Buckinghamshire, MK8 8DP | / 11 February 2005 |
/ |
|
JONES, Richard William | Secretary (Resigned) | 18 Fairford Avenue, Luton, LU2 7ER | / 14 November 2005 |
/ |
|
YOUNG, Craig Robert | Secretary (Resigned) | 16 Palace Street, Cardinal Place, London, United Kingdom, SW1E 5JQ | / 7 January 2011 |
/ |
|
BERKOFF, Stuart Charles | Director (Resigned) | 68 Green Lane, Edgware, Middlesex, HA8 7QA | March 1972 / 20 February 2009 |
British / Uk |
Finance Director |
BOULTON, Jennie | Director (Resigned) | 45 Isaacson Drive, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7RQ | March 1963 / 28 February 1999 |
British / |
Accountant |
COX, Philip Robert | Director (Resigned) | 6 Penny Pot Gardens, Harrogate, North Yorkshire, HG3 2GB | January 1950 / |
British / |
Finance Director |
DUGGAN, John | Director (Resigned) | The Stables, Home Farm, Milton Keynes Village, Buckinghamshire, MK10 9AJ | March 1948 / |
British / United Kingdom |
Director |
JONES, Richard William | Director (Resigned) | 18 Fairford Avenue, Luton, LU2 7ER | February 1957 / 14 February 2005 |
British / Uk |
Accountant |
LAX, Nigel Henry | Director (Resigned) | Howe House Farm Howe Hill, Quarry Road Beckwithshaw, Harrogate, North Yorkshire, HG3 1QJ | July 1958 / |
British / |
Director |
MCGILLYCUDDY, Patrick John | Director (Resigned) | 4 Yorke Gate, Stratford Road, Watford, Hertfordshire, WD17 4NQ | October 1952 / 14 February 2005 |
Irish / United Kingdom |
Director |
Post Town | LEEDS |
Post Code | LS8 1EP |
SIC Code | 99999 - Dormant Company |
Please provide details on MANORMOUNT 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.