Manitou Finance Limited VERWOOD


Founded in 1988, Manitou Finance, classified under reg no. 02308212 is an active company. Currently registered at 34 Blackmoor Road BH31 6BB, Verwood the company has been in the business for 36 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 1, 1998 Manitou Finance Limited is no longer carrying the name Humberclyde November Leasing.

At present there are 6 directors in the the company, namely Fanch-Ronan P., Fabrice P. and Chloe A. and others. In addition one secretary - Mark F. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manitou Finance Limited Address / Contact

Office Address 34 Blackmoor Road
Office Address2 Ebblake Industrial Estate
Town Verwood
Post code BH31 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02308212
Date of Incorporation Mon, 24th Oct 1988
Industry Financial leasing
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Mark F.

Position: Secretary

Appointed: 31 May 2023

Fanch-Ronan P.

Position: Director

Appointed: 14 April 2023

Fabrice P.

Position: Director

Appointed: 31 March 2022

Chloe A.

Position: Director

Appointed: 04 February 2022

Giuliano M.

Position: Director

Appointed: 18 November 2021

Mark R.

Position: Director

Appointed: 24 September 2020

Peter S.

Position: Director

Appointed: 23 July 2019

John B.

Position: Director

Appointed: 16 November 2018

Resigned: 24 September 2020

Jean-Michel B.

Position: Director

Appointed: 08 June 2017

Resigned: 04 February 2022

Michel D.

Position: Director

Appointed: 30 January 2014

Resigned: 23 July 2019

Tristan W.

Position: Director

Appointed: 06 November 2013

Resigned: 08 June 2017

Ian B.

Position: Director

Appointed: 01 November 2012

Resigned: 16 November 2018

Jean-Christophe G.

Position: Director

Appointed: 11 February 2010

Resigned: 07 March 2013

Hans P.

Position: Director

Appointed: 09 March 2009

Resigned: 21 August 2012

Bertrand G.

Position: Director

Appointed: 05 October 2007

Resigned: 09 March 2009

Anthony T.

Position: Director

Appointed: 04 January 2006

Resigned: 06 November 2013

Bruno F.

Position: Director

Appointed: 29 November 2002

Resigned: 31 August 2009

Claude L.

Position: Director

Appointed: 21 August 2001

Resigned: 29 November 2002

Barry N.

Position: Director

Appointed: 30 June 2000

Resigned: 13 December 2005

Gordon H.

Position: Director

Appointed: 30 June 1999

Resigned: 14 April 2023

Bruno F.

Position: Director

Appointed: 30 June 1999

Resigned: 21 August 2001

James W.

Position: Director

Appointed: 30 June 1999

Resigned: 30 June 2000

Nicholas J.

Position: Director

Appointed: 03 August 1998

Resigned: 30 June 1999

Nicholas J.

Position: Secretary

Appointed: 03 August 1998

Resigned: 31 May 2023

John D.

Position: Secretary

Appointed: 29 May 1997

Resigned: 31 July 1998

Louis-Michel D.

Position: Director

Appointed: 12 September 1996

Resigned: 30 June 1999

Rodolphe T.

Position: Director

Appointed: 18 January 1995

Resigned: 12 September 1996

Nicholas J.

Position: Secretary

Appointed: 10 September 1993

Resigned: 29 May 1997

Colin G.

Position: Director

Appointed: 08 March 1993

Resigned: 08 March 1994

Peter A.

Position: Secretary

Appointed: 08 March 1993

Resigned: 10 September 1993

Brian H.

Position: Director

Appointed: 08 March 1993

Resigned: 23 July 1998

Michael D.

Position: Director

Appointed: 08 March 1993

Resigned: 05 October 2007

Colin T.

Position: Director

Appointed: 08 March 1993

Resigned: 10 April 1995

People with significant control

The register of PSCs that own or control the company includes 2 names. As we found, there is Bnp Paribas Sa from Paris, France. This PSC is classified as "a societe anonyme", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Manitou Bf Sa that entered Ancenis, France as the official address. This PSC has a legal form of "a societe anonyme (plc)", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bnp Paribas Sa

16 Boulevard Des Italiens, Paris, 75009, France

Legal authority French Law
Legal form Societe Anonyme
Country registered France
Place registered R.C.S. Paris
Registration number 662 042 449
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Manitou Bf Sa

430 Rue De L'Aubiniere, 44150, Ancenis, France

Legal authority French Law
Legal form Societe Anonyme (Plc)
Country registered France
Place registered Registry Of Commerce And Businesses Of Nantes
Registration number 857 802 508
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Humberclyde November Leasing September 1, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 17th, May 2023
Free Download (40 pages)

Company search

Advertisements