MANOLETE PARTNERS PLC - GERRARDS CROSS
Company Profile | Company Filings |
Overview
MANOLETE PARTNERS PLC is a Public Limited Company from GERRARDS CROSS ENGLAND and has the status: Active.
MANOLETE PARTNERS PLC was incorporated 13 years ago on 07/06/2011 and has the registered number: 07660874. The accounts status is FULL and accounts are next due on 30/09/2024.
MANOLETE PARTNERS PLC was incorporated 13 years ago on 07/06/2011 and has the registered number: 07660874. The accounts status is FULL and accounts are next due on 30/09/2024.
MANOLETE PARTNERS PLC - GERRARDS CROSS
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 30/09/2024 |
Registered Office
2-4 PACKHORSE ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE
SL9 7QE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 2021-09-21 | CURRENT | ||
MR MARK WRENFORD TAVENER | Mar 1970 | British | Director | 2019-10-07 | CURRENT |
MS ANNE ELIZABETH MCINTOSH | Apr 1964 | British | Director | 2022-01-05 | CURRENT |
LORD HOWARD DARRYL LEIGH | Apr 1959 | British | Director | 2021-06-23 | CURRENT |
PHILOMENA MARY HALTON | Sep 1959 | British | Director | 2022-06-24 | CURRENT |
STEVEN COOKLIN | Jun 1966 | British | Director | 2011-06-07 | CURRENT |
MR STEPHEN BAISTER | Feb 1952 | British,Irish | Director | 2018-11-19 | CURRENT |
LEE ANTONY MANNING | Nov 1957 | British | Director | 2018-11-19 UNTIL 2022-01-05 | RESIGNED |
MR PATRICK JAMES LINEEN | Sep 1955 | English | Director | 2018-11-19 UNTIL 2019-11-27 | RESIGNED |
MR JOHN MICHAEL JARVIS | Jul 1944 | British | Director | 2012-10-05 UNTIL 2018-11-19 | RESIGNED |
PHILOMENA MARY HALTON | Sep 1959 | British | Director | 2016-03-14 UNTIL 2018-02-21 | RESIGNED |
MR MICHAEL JONATHAN FAULKNER | Nov 1969 | British | Director | 2011-06-07 UNTIL 2018-11-19 | RESIGNED |
MR ROSS DAVID CLARK | Nov 1968 | British | Director | 2013-07-28 UNTIL 2015-03-31 | RESIGNED |
MR PETER MICHAEL BERTRAM | May 1954 | British | Director | 2018-11-19 UNTIL 2021-09-21 | RESIGNED |
MR STEVEN COOKLIN | Secretary | 2011-06-07 UNTIL 2018-11-19 | RESIGNED | ||
MRS BERNADETTE CLARE YOUNG | Secretary | 2018-11-19 UNTIL 2021-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jim Nominees Limited | 2018-12-14 - 2018-12-14 | Tunbridge Wells Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Steven Cooklin | 2016-04-06 - 2018-12-14 | 6/1966 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jonathan Paul Moulton | 2016-04-06 - 2018-12-14 | 10/1950 | Guernsey Gy1 3el |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Moulton Goodies Limited | 2016-04-06 - 2016-04-06 | St Peter Port Guernsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr Jonathan Paul Moulton | 2016-04-06 | 10/1950 | St Peter Port |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Manolete Partners PLC - Limited company accounts 16.3 | 2017-09-23 | 31-03-2017 | £1,500,339 Cash £4,275,134 equity |
Manolete Partners PLC - Limited company accounts 11.7 | 2015-06-16 | 31-03-2015 | £2,554,049 Cash £2,571,143 equity |
Manolete Partners PLC - Limited company accounts 11.6 | 2015-02-19 | 31-07-2014 | £445,960 Cash £2,474,807 equity |