MANSE CAPITAL LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
MANSE CAPITAL LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
MANSE CAPITAL LIMITED was incorporated 27 years ago on 09/09/1996 and has the registered number: 03247377. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MANSE CAPITAL LIMITED was incorporated 27 years ago on 09/09/1996 and has the registered number: 03247377. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
MANSE CAPITAL LIMITED - CHELTENHAM
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
HONEYBOURNE PLACE
CHELTENHAM
GL50 3SH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BAXTER FENSHAM LIMITED (until 21/06/2011)
BAXTER FENSHAM LIMITED (until 21/06/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/11/2023 | 19/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN JOSEPH PLUMPTON | Mar 1974 | British | Director | 2022-03-24 | CURRENT |
MR STEPHEN CHARLES HARPER | Jun 1964 | British | Director | 2021-05-28 | CURRENT |
MR GILES MARK PIDCOCK | Sep 1966 | British | Director | 1997-01-07 UNTIL 2006-10-30 | RESIGNED |
ROBERT HUDSON | Nov 1965 | British | Secretary | 2006-10-30 UNTIL 2021-05-28 | RESIGNED |
DAVID KEEGAN | May 1950 | British | Secretary | 1997-01-06 UNTIL 1997-01-07 | RESIGNED |
MR GILES MARK PIDCOCK | Sep 1966 | British | Secretary | 1997-01-07 UNTIL 2006-10-30 | RESIGNED |
GUY COLLINGWOOD JACKSON | British | Nominee Secretary | 1996-09-09 UNTIL 1997-01-07 | RESIGNED | |
GUY COLLINGWOOD JACKSON | British | Nominee Director | 1996-09-09 UNTIL 1997-01-07 | RESIGNED | |
ROBERT HENRY CROSSLEY | Nov 1967 | British | Nominee Director | 1996-09-09 UNTIL 1997-01-07 | RESIGNED |
ROBERT HUDSON | Nov 1965 | British | Director | 2006-10-30 UNTIL 2021-05-28 | RESIGNED |
MR JON ANDREW SLATER | Dec 1963 | British | Director | 2011-09-05 UNTIL 2021-05-28 | RESIGNED |
MR KARL DERRECK LAVERY | Sep 1961 | British | Director | 2008-08-01 UNTIL 2021-05-28 | RESIGNED |
DAVID KEEGAN | May 1950 | British | Director | 1997-01-06 UNTIL 1997-01-07 | RESIGNED |
MR PAUL EVERETT | May 1960 | British | Director | 2014-10-27 UNTIL 2021-05-28 | RESIGNED |
MR STUART HARDING | Oct 1982 | British | Director | 2021-05-28 UNTIL 2022-03-23 | RESIGNED |
SIMON RICHARD FITTON | Sep 1961 | British | Director | 2006-10-30 UNTIL 2021-05-28 | RESIGNED |
NICHOLAS JAMES TRAVERS CRABBE | Apr 1968 | British | Director | 2006-10-30 UNTIL 2021-05-28 | RESIGNED |
MR JOHN BAXTER | Feb 1970 | British | Director | 1997-01-07 UNTIL 2006-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hudson Fitton Crabbe Lavery Limited | 2016-09-09 | Leeds | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - MANSE CAPITAL LIMITED | 2015-01-01 | 31-03-2014 | £320,157 Cash £221,961 equity |