This company is commonly known as Sycamore House Manco Limited. The company was founded 8 years ago and was given the registration number 10457765. The firm's registered office is in MANCHESTER. You can find them at Suite 3d, Manchester International Office Centre, Styal Road, Manchester, . This company's SIC code is 41100 - Development of building projects.
Name | : | SYCAMORE HOUSE MANCO LIMITED |
---|---|---|
Company Number | : | 10457765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2016 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 44 Esplanade, St Helier, Jersey, JE4 9WG | Corporate Secretary | 14 December 2022 | Active |
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG | Director | 14 December 2022 | Active |
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG | Director | 14 December 2022 | Active |
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG | Director | 14 December 2022 | Active |
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG | Director | 23 November 2023 | Active |
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG | Director | 14 December 2022 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Secretary | 11 September 2018 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Secretary | 02 November 2016 | Active |
100 Bishopsgate, Ogier Office 1936, 19th Floor, London, England, EC2N 4AG | Director | 14 December 2022 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 24 February 2020 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 02 November 2016 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 11 June 2021 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 02 November 2016 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 16 February 2018 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 02 November 2016 | Active |
Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB | Director | 02 November 2016 | Active |
Colliers International Group Inc | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Canada |
Address | : | Suite 4000, 1140 Bay Street, Toronto, Canada, M5S 2B4 |
Nature of control | : |
|
Mr Jay S Hennick | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB |
Nature of control | : |
|
Mr Zachary Michaud | ||
Notified on | : | 05 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | Canadian |
Country of residence | : | United Kingdom |
Address | : | Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB |
Nature of control | : |
|
Mr Christopher Nelson Merrill | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Harrison Street, 444 W Lake Street, Chicago, United States, 60606 |
Nature of control | : |
|
Mr Christopher Brian Galvin | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB |
Nature of control | : |
|
Mr Michael Paul Galvin | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB |
Nature of control | : |
|
Crosslane Student Developments Uk Limited | ||
Notified on | : | 02 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 3d, Manchester International Office Centre, Styal Road, Manchester, United Kingdom, M22 5WB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.