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 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 |
SIC Code | Industry |
---|---|
41100 | Development of building projects |
Address |
1 CITY SQUARE |
Post Town | LEEDS |
County | WEST YORKSHIRE |
Post Code | LS1 2AL |
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 |
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 |
Post Town | LEEDS |
Post Code | LS1 2AL |
SIC Code | 41100 - Development of building projects |
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.