This company is commonly known as The Manifest Voting Agency Limited. The company was founded 30 years ago and was given the registration number 02920820. The firm's registered office is in WITHAM. You can find them at Dickens House, Guithavon Street, Witham, Essex. This company's SIC code is 58190 - Other publishing activities.
Name | : | THE MANIFEST VOTING AGENCY LIMITED |
---|---|---|
Company Number | : | 02920820 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dickens House, Guithavon Street, Witham, CM8 1BJ | Secretary | 20 March 2006 | Active |
Adderbury House 8 Avenue Road, Witham, CM8 2DT | Director | 11 December 1995 | Active |
Adderbury House 8 Avenue Road, Witham, CM8 2DT | Director | 11 May 1994 | Active |
Adderbury House 8 Avenue Road, Witham, CM8 2DT | Secretary | 19 February 1999 | Active |
Trelawney House 54 Park Lane, Earls Colne, Colchester, CO6 2RH | Secretary | 08 November 1999 | Active |
56 High Road, Rayleigh, SS6 7AD | Secretary | 18 October 1995 | Active |
16 Chatsworth Road, Mount Pleasant, Harare, Zimbabwe, | Secretary | 11 May 1994 | Active |
9 Freebournes Court, Newland Street, Witham, CM8 2BL | Secretary | 23 July 2001 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 April 1994 | Active |
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ | Director | 07 April 2011 | Active |
Fairfield Havilland Vale, St Martin, Guernsey, GY4 6LY | Director | 11 December 1995 | Active |
34 Canonbury Park North, London, N1 2JJ | Director | 01 October 1998 | Active |
8 Vicarage House, 58/60 Kensington Church Street, London, W8 4DB | Director | 11 December 1995 | Active |
16 Arkleston Road, Paisley, PA1 3TF | Director | 31 October 1996 | Active |
Suite 232 The Linen Hall, 162 Regent Street, London, W1B 5TB | Director | 11 December 1995 | Active |
28 Greenways, Walton On The Hill, Tadworth, England, KT21 7QE | Director | 15 July 2016 | Active |
96 Chalkwell Avenue, Westcliff On Sea, SS0 8NN | Director | 11 May 1994 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 20 April 1994 | Active |
Minerva Analytics Limited | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9 Freebournes Court, Newland Street, Witham, England, CM8 2BL |
Nature of control | : |
|
Manifest Information Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dickens House, Guithavon Street, Witham, England, CM8 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2022-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-15 | Gazette | Gazette filings brought up to date. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-10 | Gazette | Gazette notice compulsory. | Download |
2017-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-12 | Gazette | Gazette filings brought up to date. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.