MANNING INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

MANNING INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04195114

Incorporation date

05/04/2001

Size

Dormant

Contacts

Registered address

Registered address

92 London Street, Reading, Berkshire RG1 4SJCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2001)
dot icon24/11/2015
Final Gazette dissolved following liquidation
dot icon24/08/2015
Return of final meeting in a members' voluntary winding up
dot icon18/05/2015
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 92 London Street Reading Berkshire RG1 4SJ on 2015-05-18
dot icon15/05/2015
Declaration of solvency
dot icon15/05/2015
Appointment of a voluntary liquidator
dot icon15/05/2015
Resolutions
dot icon17/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon09/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon21/08/2013
Termination of appointment of Anthony Stevens as a director
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon18/01/2013
Termination of appointment of Andrew Homer as a director
dot icon18/01/2013
Termination of appointment of Peter Cullum as a director
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon05/07/2012
Termination of appointment of Timothy Philip as a director
dot icon21/05/2012
Appointment of Mr Scott Egan as a director
dot icon23/04/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon23/04/2012
Termination of appointment of Ian Patrick as a director
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon26/07/2011
Accounts for a dormant company made up to 2010-12-31
dot icon27/04/2011
Memorandum and Articles of Association
dot icon19/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon15/02/2011
Termination of appointment of Amanda Blanc as a director
dot icon15/02/2011
Resolutions
dot icon31/12/2010
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon31/12/2010
Termination of appointment of Timothy Craton as a secretary
dot icon28/07/2010
Full accounts made up to 2009-12-31
dot icon09/07/2010
Termination of appointment of Joseph Manning as a director
dot icon08/07/2010
Termination of appointment of Joseph Manning as a director
dot icon12/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Andrew Charles Homer on 2010-04-07
dot icon07/04/2010
Director's details changed for Anthony Stevens on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Ian William James Patrick on 2010-04-07
dot icon07/04/2010
Director's details changed for Joseph Manning on 2010-04-07
dot icon07/04/2010
Appointment of Mr Timothy Charles Craton as a secretary
dot icon07/04/2010
Termination of appointment of Darryl Clark as a secretary
dot icon07/04/2010
Director's details changed for Mr Timothy Duncan Philip on 2010-04-07
dot icon07/04/2010
Director's details changed for Mr Peter Geoffrey Cullum on 2010-04-07
dot icon07/04/2010
Director's details changed for Ms Amanda Jayne Blanc on 2010-04-07
dot icon22/07/2009
Director appointed timothy duncan philip
dot icon22/07/2009
Director appointed ian william james patrick
dot icon22/07/2009
Director appointed andrew charles homer
dot icon22/07/2009
Director appointed peter geoffrey cullum
dot icon22/07/2009
Director appointed amanda jayne blanc
dot icon22/07/2009
Secretary appointed darryl clark
dot icon16/07/2009
Registered office changed on 16/07/2009 from 7 mill street maidstone kent ME15 6XW
dot icon16/07/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon30/04/2009
Return made up to 05/04/09; full list of members
dot icon13/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon08/07/2008
Appointment terminated secretary claire manning
dot icon24/04/2008
Return made up to 05/04/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/05/2007
Return made up to 05/04/07; full list of members
dot icon09/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon03/05/2006
Return made up to 05/04/06; full list of members
dot icon06/04/2006
Registered office changed on 06/04/06 from: 15 quarry hill road tonbridge kent TN9 2RN
dot icon21/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon08/04/2005
Return made up to 05/04/05; no change of members
dot icon09/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/04/2004
Return made up to 05/04/04; no change of members
dot icon29/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon23/10/2003
Accounting reference date extended from 31/03/03 to 31/08/03
dot icon02/05/2003
Return made up to 05/04/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/05/2002
Return made up to 05/04/02; full list of members
dot icon10/05/2002
Director's particulars changed
dot icon14/08/2001
Accounting reference date shortened from 30/04/02 to 31/03/02
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New director appointed
dot icon14/08/2001
New secretary appointed
dot icon14/08/2001
Registered office changed on 14/08/01 from: 15 quarry hill road tonbridge kent TN9 2RN
dot icon14/08/2001
Ad 16/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2001
Secretary resigned
dot icon18/04/2001
Director resigned
dot icon05/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homer, Andrew Charles
Director
03/07/2009 - 09/01/2013
281
Egan, Scott
Director
19/04/2012 - Present
295
Manning, Claire
Secretary
16/06/2001 - 30/06/2008
-
Stevens, Anthony
Director
16/06/2001 - 17/06/2013
-
Hunter, Andrew Stewart
Secretary
03/12/2010 - 22/07/2011
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MANNING INSURANCE SERVICES LIMITED

MANNING INSURANCE SERVICES LIMITED is an(a) Dissolved company incorporated on 05/04/2001 with the registered office located at 92 London Street, Reading, Berkshire RG1 4SJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MANNING INSURANCE SERVICES LIMITED?

toggle

MANNING INSURANCE SERVICES LIMITED is currently Dissolved. It was registered on 05/04/2001 and dissolved on 24/11/2015.

Where is MANNING INSURANCE SERVICES LIMITED located?

toggle

MANNING INSURANCE SERVICES LIMITED is registered at 92 London Street, Reading, Berkshire RG1 4SJ.

What does MANNING INSURANCE SERVICES LIMITED do?

toggle

MANNING INSURANCE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MANNING INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 24/11/2015: Final Gazette dissolved following liquidation.