Company NameMancor Services Limited
Company StatusDissolved
Company Number00373086
CategoryPrivate Limited Company
Incorporation Date30 March 1942(82 years, 1 month ago)
Dissolution Date2 June 1998 (25 years, 11 months ago)
Previous NameManchester Exchange And Investment Bank Limited

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Gradel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1989(47 years, 5 months after company formation)
Appointment Duration8 years, 9 months (closed 02 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High View Gardens
Finchley
London
N3 3EX
Director NameMr Christopher James Steele
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1992(50 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 02 June 1998)
RoleCompany Director
Correspondence Address30 Lordship Park
Stoke Newington
London
N16 5UD
Secretary NameLaurence Anthony Jacobs
NationalityBritish
StatusClosed
Appointed01 February 1994(51 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 02 June 1998)
RoleSecretary
Correspondence AddressGoldings Manor Cottage
3 Stanmore Way
Loughton
Essex
IG10 2SA
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1992)
RoleChief Executive
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameAlexander James Fleming
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 December 1992)
RolePortfolio Manager
Correspondence Address15 Paynters Way
Newick
East Sussex
BN8 4PH
Director NamePaul Metcalf Lehmann
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1992(50 years, 5 months after company formation)
Appointment Duration1 month (resigned 25 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Carlyle Square
London
SW3 6EY
Director NameMr Kenneth Edward Lillie
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Greenbank Avenue
Saltdean
Brighton
East Sussex
BN2 8QQ
Director NameMaurice Herbert Oldfield
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 February 1996)
RolePensions Manager
Correspondence Address89 Ditton Road
Surbiton
Surrey
KT6 6RJ
Director NamePeter Franklin Pollard
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Homefield Road
Warlingham
Surrey
CR6 9HU
Director NameNorman Reginald Tribble
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 January 1993)
RoleBanker
Correspondence Address6 Varne Court
The Riviera Sandgate
Folkestone
Kent
CT20 3SU
Secretary NameGraham Thomas Black
NationalityBritish
StatusResigned
Appointed23 August 1992(50 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address27 Ingleboro Drive
Purley
Surrey
CR8 1ED

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 February 1998First Gazette notice for compulsory strike-off (1 page)
17 February 1996Director resigned (2 pages)
6 February 1996Compulsory strike-off action has been discontinued (1 page)
30 January 1996First Gazette notice for compulsory strike-off (1 page)
9 May 1995Registered office changed on 09/05/95 from: 548 ley street ilford essex IG32 7DB (1 page)