MANPRES LIMITED

31 Belsize Park 31 Belsize Park, NW3 4DX
StatusACTIVE
Company No.01645347
CategoryPrivate Limited Company
Incorporated22 Jun 1982
Age41 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

MANPRES LIMITED is an active private limited company with number 01645347. It was incorporated 41 years, 11 months, 8 days ago, on 22 June 1982. The company address is 31 Belsize Park 31 Belsize Park, NW3 4DX.



People

TEELING, Caroline Patricia

Secretary

ACTIVE

Assigned on 16 Sep 2017

Current time on role 6 years, 8 months, 14 days

AKSENTIJEVIC, Vesna

Director

Interior Designer

ACTIVE

Assigned on 15 Jul 2004

Current time on role 19 years, 10 months, 15 days

ARKENAN, Tobias, Prof

Director

Doctor

ACTIVE

Assigned on 25 Sep 2022

Current time on role 1 year, 8 months, 5 days

KLEIJNEN, Mauritius Fransiscus

Director

Academic

ACTIVE

Assigned on 03 Apr 2012

Current time on role 12 years, 1 month, 27 days

SOFAER, Neema Talya, Dr

Director

Academic Writer

ACTIVE

Assigned on 03 Apr 2012

Current time on role 12 years, 1 month, 27 days

TEELING, Caroline Patricia

Director

Business Manager-Record Produc

ACTIVE

Assigned on 15 Sep 1992

Current time on role 31 years, 8 months, 15 days

TEELING, Liam

Director

Chief Executive Publishing Company

ACTIVE

Assigned on 15 Sep 1992

Current time on role 31 years, 8 months, 15 days

MARGO, Saul Nicholas

Secretary

RESIGNED

Assigned on 20 Mar 2010

Resigned on 15 Sep 2017

Time on role 7 years, 5 months, 26 days

UNWIN, David Storr

Secretary

Retired

RESIGNED

Assigned on

Resigned on 20 Mar 2010

Time on role 14 years, 2 months, 10 days

ABBOTT, Matthew

Director

Copywriter

RESIGNED

Assigned on 08 Oct 1997

Resigned on 01 Oct 2013

Time on role 15 years, 11 months, 23 days

ANTHONY CHARLES, Jeffrey

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Jun 1992

Time on role 31 years, 11 months, 22 days

BLAKE, Kelly Frances

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Oct 1997

Time on role 26 years, 7 months, 29 days

MARGO, Saul Nicholas

Director

Barrister

RESIGNED

Assigned on 21 Apr 2006

Resigned on 15 Sep 2017

Time on role 11 years, 4 months, 24 days

SOFAER, Julian

Director

Chartered Architect

RESIGNED

Assigned on 05 Nov 1996

Resigned on 03 Mar 2006

Time on role 9 years, 3 months, 28 days

UNWIN, Bridget Mary Periwinkle

Director

Housewife

RESIGNED

Assigned on

Resigned on 01 Apr 2012

Time on role 12 years, 1 month, 28 days

WILKINSON, Marc Lancelot

Director

Musician And Composer

RESIGNED

Assigned on

Resigned on 22 Sep 1992

Time on role 31 years, 8 months, 8 days

WINSTON, Joanne

Director

Banker

RESIGNED

Assigned on 01 Jul 2004

Resigned on 21 Apr 2006

Time on role 1 year, 9 months, 20 days

WINSTON, Joel Solomon

Director

Student

RESIGNED

Assigned on 01 Jul 2004

Resigned on 21 Apr 2006

Time on role 1 year, 9 months, 20 days


Some Companies

CRISTIE RESTAURANTS LIMITED

AISLING HOUSE, 50,BELFAST,BT9 5FL

Number:NI646496
Status:ACTIVE
Category:Private Limited Company
Number:IP030576
Status:ACTIVE
Category:Industrial and Provident Society

FIRST CELTIC TOYS AND LEARNING-HOLDING- LTD

MILITARY HOUSE,CHESTER,CH1 2DS

Number:08270309
Status:ACTIVE
Category:Private Limited Company

GENESIS TYRES AND ALLOYS LTD

UNIT 4 LINTHWAITE BUSINESS CENTRE,HUDDERSFIELD,HD7 5QS

Number:07077243
Status:ACTIVE
Category:Private Limited Company

OLLIE COMMS LTD

20 SILVER STREET,HUNTINGDON,PE26 1ER

Number:11522272
Status:ACTIVE
Category:Private Limited Company

PRODUCTS-R-US LTD

2 PENNYBLACK COURT,WORSLEY,M28 2PD

Number:11191526
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source