About

Registered Number: 04195114
Date of Incorporation: 05/04/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Based in Reading, Berkshire, Manning Insurance Services Ltd was founded on 05 April 2001. We don't know the number of employees at the business. The current directors of this business are Owens, Jennifer, Clark, Samuel Thomas Budgen, Craton, Timothy Charles, Hunter, Andrew Stewart, Manning, Claire, Manning, Joseph, Stevens, Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Joseph 16 June 2001 07 July 2010 1
STEVENS, Anthony 16 June 2001 17 June 2013 1
Secretary Name Appointed Resigned Total Appointments
OWENS, Jennifer 25 November 2013 - 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
CRATON, Timothy Charles 07 April 2010 03 December 2010 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1
MANNING, Claire 16 June 2001 30 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
4.71 - Return of final meeting in members' voluntary winding-up 24 August 2015
AD01 - Change of registered office address 18 May 2015
RESOLUTIONS - N/A 15 May 2015
4.70 - N/A 15 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2015
AR01 - Annual Return 17 April 2015
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 10 April 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
TM01 - Termination of appointment of director 21 August 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 17 April 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 05 July 2012
AP01 - Appointment of director 21 May 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AA - Annual Accounts 26 July 2011
MEM/ARTS - N/A 27 April 2011
AR01 - Annual Return 19 April 2011
RESOLUTIONS - N/A 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AA - Annual Accounts 28 July 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AP03 - Appointment of secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
287 - Change in situation or address of Registered Office 16 July 2009
225 - Change of Accounting Reference Date 16 July 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 13 January 2009
288b - Notice of resignation of directors or secretaries 08 July 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 03 May 2006
287 - Change in situation or address of Registered Office 06 April 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 09 March 2005
363a - Annual Return 16 April 2004
AA - Annual Accounts 29 October 2003
225 - Change of Accounting Reference Date 23 October 2003
363a - Annual Return 02 May 2003
AA - Annual Accounts 04 December 2002
363a - Annual Return 22 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 May 2002
225 - Change of Accounting Reference Date 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
287 - Change in situation or address of Registered Office 14 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 05 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.