MANITOU FINANCE LIMITED

Address:
34 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB

MANITOU FINANCE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02308212. The registration start date is October 24, 1988. The current status is Active.

Company Overview

Company Number 02308212
Company Name MANITOU FINANCE LIMITED
Registered Address 34 Blackmoor Road
Ebblake Industrial Estate
Verwood
Dorset
BH31 6BB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1988-10-24
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-05
Returns Last Update 2016-03-08
Confirmation Statement Due Date 2021-04-19
Confirmation Statement Last Update 2020-04-05
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64910 Financial leasing

Office Location

Address 34 BLACKMOOR ROAD
EBBLAKE INDUSTRIAL ESTATE
Post Town VERWOOD
County DORSET
Post Code BH31 6BB

Companies with the same post code

Entity Name Office Address
MANTIS MARINE LTD Unit B1 Forelle Centre 30 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BB, England
MANITOU PS UK LIMITED Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BB, United Kingdom
MARCHWOOD SAFETY LIMITED Unit 1, 28 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BB, United Kingdom
CATERBITZ LTD Unit B3 30 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB, England
UNIQUE WHEELS ADMIN LTD C3 Forelle Centre 30 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BB, England
CHASE FREIGHT (SOUTHERN) LIMITED 32a Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB, United Kingdom
MARCHWOOD INTEGRATED LIMITED Unit 1 28 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB, England
C & T LOGISTICS LIMITED 32a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB, England
28 BLACK MOOR ROAD MANAGEMENT COMPANY LIMITED Unit 1 Black Moor Road, Ebblake Industrial Estate, Verwood, BH31 6BB, England
CALMORE MACHINERY COMPANY LIMITED Unit 4, 28 Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JAMES, Nicholas David Secretary (Active) Northern Cross, Basing View, Basingstoke, Hampshire, RG21 4HL /
3 August 1998
/
BARKER, Ian Director (Active) Northern Cross, Basing View, Basingstoke, Hampshire, RG21 4HL July 1963 /
1 November 2012
British /
United Kingdom
General Manager
BOYER, Jean-Michel Robert Director (Active) 34 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB November 1963 /
8 June 2017
French /
England
Ceo - Country Manager
DENIS, Michel Paul Director (Active) 34 Blackmoor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB May 1965 /
30 January 2014
French /
France
President & Ceo Manitou Bf
HIMSWORTH, Gordon Director (Active) Bp 40051, 417, Rue General Leclerc, 44152 Ancenis Cedex, 44152, France September 1938 /
30 June 1999
British /
France
Director
ANGELL, Peter George Secretary (Resigned) 29 Bowfield, Hook, Basingstoke, Hampshire, RG27 9SA /
/
DRAKE, John Alwyn Secretary (Resigned) 10 Cavendish Grove, Winchester, Hampshire, SO23 7HQ /
29 May 1997
/
JAMES, Nicholas David Secretary (Resigned) 74 St Cross Road, Winchester, Hampshire, SO23 9PS /
10 September 1993
/
DIX, Michael John Director (Resigned) 26 Kew Green, Kew, London, TW9 3BH March 1959 /
British /
Chartered Accountant
DURAY, Louis-Michel Henri Director (Resigned) 3 Henlow Place, Richmond, Surrey, TW10 7DS July 1960 /
12 September 1996
French /
Company Director
FILLE, Bruno Director (Resigned) 15 Quai Henri Barbusse, Nantes, 44000, France, FOREIGN July 1949 /
29 November 2002
French /
Director
FILLE, Bruno Director (Resigned) 15 Quai Henri Barbusse, Nantes, 44000, France, FOREIGN July 1949 /
30 June 1999
French /
Director
GIROUX, Jean-Christophe Benoit Olivier Director (Resigned) Company Secretary, Northern Cross, Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4HL July 1965 /
11 February 2010
French /
France
Director
GORDON, Colin Malcolm Director (Resigned) 31-35 Avenue Thierry, 92410 Ville Davray, France, FOREIGN May 1946 /
British /
Banker
GOUSSET, Bertrand Pierre Director (Resigned) 8, Villa De La Gale, Clamart, 92140, France April 1966 /
5 October 2007
French /
France
Director
HOLDEN, Brian John Director (Resigned) East Lodge Newbury Hill, Penton Mewsey, Andover, Hampshire, SP11 0RW May 1948 /
British /
Company Director
JAMES, Nicholas David Director (Resigned) 74 St Cross Road, Winchester, Hampshire, SO23 9PS March 1960 /
3 August 1998
British /
United Kingdom
Chartered Accountant
LACOSTE, Claude Director (Resigned) 301 Rue Des Blots, Oudon, 44251, France October 1940 /
21 August 2001
French /
Corporate Secretary
NICHOLSON, Barry Director (Resigned) Highbank 15 Braidley Road, Meyrick Park, Bournemouth, Dorset, BH2 6JX October 1957 /
30 June 2000
British /
Bournemouth, United Kingdom
Director
PINNER, Hans Wolfgang Director (Resigned) Northern Cross, Basing View, Basingstoke, Hampshire, RG21 4HL May 1963 /
9 March 2009
German /
Germany
Relationship Management Director
TARNAUD, Rodolphe Denis Rene Director (Resigned) 3 Glenmore House, Richmond Hill, Richmond, Surrey, TW10 6BQ March 1964 /
18 January 1995
French /
Banker
TAYLOR, Anthony Richard Director (Resigned) Northern Cross, Basing View, Basingstoke, Hampshire, RG21 4HL March 1964 /
4 January 2006
English /
England
Credit Director
TOURICK, Colin Peter Director (Resigned) 47 Park Crescent, Elstree, Hertfordshire, WD6 3PT September 1952 /
British /
England
Company Director
WATKINS, Tristan Maurice Director (Resigned) Northern Cross, Basing View, Basingstoke, Hampshire, England, RG21 4HL February 1969 /
6 November 2013
British /
England
Country Manager Leasing Solutions Uk
WEBSTER, James Stuart Director (Resigned) 20 Quince Tree Way, Hook, Hampshire, RG27 9SG April 1961 /
30 June 1999
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town VERWOOD
Post Code BH31 6BB
SIC Code 64910 - Financial leasing

Improve Information

Please provide details on MANITOU FINANCE 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