MANIFEST INFORMATION SERVICES LIMITED - LONDON


Company Profile Company Filings

Overview

MANIFEST INFORMATION SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
MANIFEST INFORMATION SERVICES LIMITED was incorporated 26 years ago on 09/07/1997 and has the registered number: 03401145. The accounts status is TOTAL EXEMPTION FULL.

MANIFEST INFORMATION SERVICES LIMITED - LONDON

This company is listed in the following categories:
58142 - Publishing of consumer and business journals and periodicals
58190 - Other publishing activities
63110 - Data processing, hosting and related activities
66110 - Administration of financial markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/03/2017

Registered Office

150 ALDERSGATE STREET
LONDON
EC1A 4AB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TIMOTHY JOHN CLARKE Jun 1961 British Director 1997-07-21 CURRENT
MR WILLIAM MARK CLAXTON-SMITH Aug 1954 British Director 2011-04-07 CURRENT
MICHAEL JOHN DEAKIN Jun 1953 British Director 2004-04-04 CURRENT
MR CLIFFORD JOHN WEIGHT Jul 1954 British Director 2018-01-02 CURRENT
JOANNE SARAH WILSON May 1962 British Director 1997-07-21 CURRENT
PHILIP LAWRENCE Jun 1958 British Secretary 2006-03-20 CURRENT
MS JULIE PATRICIA HISCOCK British Secretary 1999-11-08 UNTIL 2001-07-23 RESIGNED
YVONNE ANNE STEVENS Oct 1960 Secretary 2001-07-23 UNTIL 2006-03-20 RESIGNED
TIMOTHY JOHN CLARKE Jun 1961 British Secretary 1999-02-19 UNTIL 1999-11-08 RESIGNED
JOHN RICHARD CHARLES LOWNDES Apr 1942 British Secretary 1997-07-21 UNTIL 1999-02-19 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Nominee Secretary 1997-07-09 UNTIL 1997-07-21 RESIGNED
TRAVERS SMITH SECRETARIES LIMITED Nominee Director 1997-07-09 UNTIL 1997-07-21 RESIGNED
TRAVERS SMITH LIMITED Nominee Director 1997-07-09 UNTIL 1997-07-21 RESIGNED
SIR PETER JOHN BELLETT DIXON May 1945 British Director 1998-02-03 UNTIL 2005-07-18 RESIGNED
MR WILLIAM NIGEL VALENTINE WELLER Feb 1949 British Director 1997-07-21 UNTIL 1999-10-21 RESIGNED
JAMES RICHARD ORMAN Dec 1956 British Director 1997-08-15 UNTIL 2009-05-01 RESIGNED
MR TIMOTHY BUSH May 1962 British Director 2008-09-23 UNTIL 2009-03-31 RESIGNED
MR KEVIN BRADY Jan 1968 British Director 2005-07-22 UNTIL 2012-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Joanne Sarah Wilson 2016-04-06 5/1962 Witham   Essex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Mr Timothy John Clarke 2016-04-06 6/1961 Witham   Essex Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CLERICAL MEDICAL MANAGED FUNDS LIMITED LONDON Dissolved... FULL 99999 - Dormant Company
INSIGHT INVESTMENT FUNDS MANAGEMENT LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
INSIGHT INVESTMENT MANAGEMENT LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
HBOS INVESTMENT MANAGEMENT (MEDITERRANEAN) LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
CLERICAL MEDICAL PROPERTIES LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
OUTLOOK PRESS LIMITED WEYBRIDGE ENGLAND Active DORMANT 74990 - Non-trading company
THE MANIFEST VOTING AGENCY LIMITED WITHAM UNITED KINGDOM Active MICRO ENTITY 58190 - Other publishing activities
GENERAL PARTNER ROLLS & ARNOLD LIMITED ST ALBANS Dissolved... TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CLERICAL MEDICAL (DARTFORD NUMBER 3) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CLERICAL MEDICAL (DARTFORD NUMBER 2) LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CLERICAL MEDICAL (INDUSTRIAL) NOMINEES COMPANY SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
CLERICAL MEDICAL (OFFICES) NOMINEES COMPANY SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
CLERICAL MEDICAL (RETAIL) NOMINEES COMPANY SOUTHAMPTON Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
REMUNERATION CONSULTANTS GROUP LIMITED NORTHWOOD ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
MINERVA ANALYTICS LIMITED WITHAM ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
INSIGHT INVESTMENT B.V. THE NETHERLANDS NETHERLANDS Dissolved... FULL None Supplied
CLERICAL MEDICAL UNIT TRUST MANAGERS LIMITED BELFAST Active NO ACCOUNTS FILED None Supplied
CLERICAL MEDICAL PEP MANAGERS LIMITED BELFAST Dissolved... NO ACCOUNTS FILED None Supplied
LANDS IMPROVEMENT COMPANY LONDON Active DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr

Free Reports Available

Report Date Filed Date of Report Assets
Manifest Information Services Limited - Accounts to registrar (filleted) - small 17.3 2017-12-20 31-03-2017 £5,408 Cash £225,238 equity
Manifest Information Services Limited - Abbreviated accounts 16.3 2016-12-24 31-03-2016 £3,426 Cash £407,218 equity
Manifest Information Services Limited - Limited company - abbreviated - 11.9 2015-12-24 31-03-2015 £45,232 Cash £685,901 equity
Manifest Information Services Limited - Limited company - abbreviated - 11.6 2014-12-24 31-03-2014 £79,232 Cash £549,827 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00910875 LIMITED LONDON Active FULL 42110 - Construction of roads and motorways
ERRINGFORD PROPERTIES LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4521 - Gen construction & civil engineer
JP PRINT AND PACKAGING SOLUTIONS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 18129 - Printing n.e.c.