MANLOCK INVESTMENTS LIMITED - LONDON
Company Profile | Company Filings |
Overview
MANLOCK INVESTMENTS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
MANLOCK INVESTMENTS LIMITED was incorporated 19 years ago on 27/08/2004 and has the registered number: 05216560. The accounts status is FULL and accounts are next due on 30/09/2024.
MANLOCK INVESTMENTS LIMITED was incorporated 19 years ago on 27/08/2004 and has the registered number: 05216560. The accounts status is FULL and accounts are next due on 30/09/2024.
MANLOCK INVESTMENTS LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 FIELD COURT,
LONDON
WC1R 5EF
This Company Originates in : United Kingdom
Previous trading names include:
SUMPF 184 LIMITED (until 10/12/2004)
SUMPF 184 LIMITED (until 10/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/07/2023 | 16/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GREGORY BAGWELL | Oct 1961 | British | Director | 2020-03-09 | CURRENT |
MR SVEN EVAN LEWIS | Apr 1973 | British | Director | 2021-02-09 | CURRENT |
MR GRAHAM HENRY KIRK | Secretary | 2020-11-24 | CURRENT | ||
ANDREW JOHN STEVENS | Aug 1956 | British | Director | 2010-01-04 UNTIL 2012-07-05 | RESIGNED |
LESTER ALDRIDGE (MANAGEMENT) LIMITED | Corporate Director | 2004-08-27 UNTIL 2004-12-09 | RESIGNED | ||
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2004-08-27 UNTIL 2004-12-09 | RESIGNED | ||
MRS LYN CAROL COLLOFF | May 1965 | British | Secretary | 2009-01-30 UNTIL 2019-05-31 | RESIGNED |
MR JOHN DAVID DOUGLAS | Jul 1957 | British | Secretary | 2008-06-19 UNTIL 2008-09-30 | RESIGNED |
GERHARD DU PLESSIS | Secretary | 2019-05-31 UNTIL 2020-11-12 | RESIGNED | ||
MS ELEANOR BRONWEN EVANS | Jun 1966 | British | Secretary | 2008-09-30 UNTIL 2009-01-30 | RESIGNED |
JOHN MICHAEL POPE | British | Secretary | 2004-12-09 UNTIL 2008-03-04 | RESIGNED | |
MR DAVID CHARLES LOCKWOOD | Mar 1962 | British | Director | 2016-12-14 UNTIL 2017-05-05 | RESIGNED |
MR WARREN GORDON TUCKER | Jul 1962 | British | Director | 2004-12-09 UNTIL 2013-05-01 | RESIGNED |
MRS LYN CAROL COLLOFF | May 1965 | British | Director | 2009-01-30 UNTIL 2009-06-22 | RESIGNED |
JOHN MICHAEL POPE | British | Director | 2005-06-06 UNTIL 2008-03-04 | RESIGNED | |
MR SIMON JAMES NICHOLLS | Jun 1964 | British | Director | 2013-05-01 UNTIL 2016-12-31 | RESIGNED |
MR ROBERT (BOB) THOMAS MURPHY | Sep 1957 | United States | Director | 2012-07-05 UNTIL 2016-12-14 | RESIGNED |
MR KENNETH JOHN MORRISON | Nov 1960 | British | Director | 2017-05-05 UNTIL 2020-03-09 | RESIGNED |
MR DAVID ANTONY MELLORS | Oct 1968 | British | Director | 2017-01-01 UNTIL 2017-05-05 | RESIGNED |
DR SHAUN DOHERTY | Oct 1968 | British | Director | 2020-03-09 UNTIL 2021-06-01 | RESIGNED |
MS ELEANOR BRONWEN EVANS | Jun 1966 | British | Director | 2008-09-30 UNTIL 2009-01-30 | RESIGNED |
MR JOHN DAVID DOUGLAS | Jul 1957 | British | Director | 2008-06-19 UNTIL 2008-09-30 | RESIGNED |
MR NIGEL RYND DALY | Jul 1962 | British | Director | 2017-05-05 UNTIL 2020-03-09 | RESIGNED |
MR ALLAN EDWARD COOK | Sep 1949 | British | Director | 2004-12-09 UNTIL 2009-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cobham Group Limited | 2023-01-08 | Christchurch |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cobham Limited | 2016-04-06 - 2023-01-08 | Wimborne |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |