MANOR POINT (BIRMINGHAM) LIMITED

Address:
1 City Square, Leeds, West Yorkshire, LS1 2AL

MANOR POINT (BIRMINGHAM) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07641576. The registration start date is May 20, 2011. The current status is Liquidation.

Company Overview

Company Number 07641576
Company Name MANOR POINT (BIRMINGHAM) LIMITED
Registered Address 1 City Square
Leeds
West Yorkshire
LS1 2AL
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2011-05-20
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2015
Accounts Last Update 30/06/2013
Returns Due Date 17/06/2015
Returns Last Update 20/05/2014
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 1 CITY SQUARE
Post Town LEEDS
County WEST YORKSHIRE
Post Code LS1 2AL

Companies with the same location

Entity Name Office Address
BRADFORD & BINGLEY PENSIONS LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
NRAM PENSIONS LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
UPS-APTEC LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
THE POWER INDUSTRIAL GROUP LIMITED 1 City Square, Leeds, LS1 2AL
WHARF LAND INVESTMENTS LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
SCHWAN'S CONSUMER BRANDS EUROPE LIMITED 1 City Square, Leeds, Yorkshire, LS1 2AL
SCHWAN'S CONSUMER BRANDS UK LIMITED 1 City Square, Leeds, Yorkshire, LS1 2AL
TOTAL ASSET LIMITED 1 City Square, Leeds, West Yorkshire, LS1 2AL
PORTER CHADBURN P L C 1 City Square, Leeds, West Yorkshire, LS1 2AL
MILSTRAD LIMITED 1 City Square, Leeds, LS1 2ES, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ARKILL, Susan Anne Director () 1 City Square, Leeds, West Yorkshire, LS1 2AL June 1965 /
20 May 2011
British /
United Kingdom
Director
LANE, Robert Shales Director () 1 City Square, Leeds, West Yorkshire, LS1 2AL July 1951 /
20 May 2011
British /
England
Director
RIX, David Hilaire Director () 1 City Square, Leeds, West Yorkshire, LS1 2AL September 1950 /
20 May 2011
British /
United Kingdom
Director
IMCO SECRETARY LIMITED Secretary (Resigned) Irwin Mitchell Llp, 2 Welling Place, Leeds, West Yorkshire, England, LS1 4BZ /
2 March 2012
/
LUPFAW SECRETARIAL LIMITED Secretary (Resigned) Yorkshire House, East Parade, Leeds, West Yorkshire, United Kingdom, LS1 5BD /
20 May 2011
/
ADDY, William Henry Director (Resigned) The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY September 1954 /
20 May 2011
British /
England
Director
BARNES, John Director (Resigned) The Office, 41 Woodgates Lane, North Ferriby, East Yorkshire, HU14 3JY January 1955 /
8 August 2012
British /
United Kingdom
Independant Chartered Director
GRIFFITHS, David Director (Resigned) 41 Woodgates Lane, North Ferriby, East Riding Of Yorkshire, Uk, HU14 3JY December 1955 /
1 June 2013
British /
England
Chartered Surveyor
WING, Clifford Donald Director (Resigned) 41 Walsingham Road, Enfield, Middx, United Kingdom, EN2 6EY April 1960 /
20 May 2011
British /
England
Chartered Secretary

Competitor

Search similar business entities

Post Town LEEDS
Post Code LS1 2AL
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on MANOR POINT (BIRMINGHAM) 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