Manchester
M1 6HR
Director Name | Miss Jenny Etheridge |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2019(117 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Director Name | Mr Robert Keith McGinnes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2020(118 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Director Name | Honary Treasurer Alan James Hurst |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Architect |
Correspondence Address | 130 Rushton Drive Bramhall Stockport Cheshire SK7 3LE |
Director Name | President Keith Anthony Harnden |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 1992) |
Role | Architect |
Correspondence Address | 22 Birch Grove Manchester Lancashire M14 5JY |
Secretary Name | Honary Secretary Stephen Ray Hodder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(89 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 24 May 1994) |
Role | Company Director |
Correspondence Address | Canada House 3 Chepstow Street Manchester Lancashire M1 5FN |
Director Name | Mrs Alison Patricia Grant |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 20 May 1993) |
Role | Architect |
Correspondence Address | 6 Oakdale Court Altrincham Cheshire WA14 4BX |
Director Name | Joseph Williamson Provan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1993(91 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 1994) |
Role | Architect |
Correspondence Address | 14 Broad Lane Hale Altrincham Cheshire WA15 0DD |
Director Name | Mr Stephen Ray Hodder |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 May 1995) |
Role | Architect |
Correspondence Address | 2 Waterloo Cottage Goosnargh Preston Lancashire PR3 2BN |
Director Name | Geoffrey Alsop |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 May 1998) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 34 Syddal Road Bramhall Cheshire SK7 1AD |
Secretary Name | Stephen Emmitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(92 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1995) |
Role | Architect |
Correspondence Address | 160 Knutsford Road Wilmslow Cheshire SK9 6EL |
Director Name | Stewart Anthony Grant |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1995(93 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 May 1997) |
Role | Architect |
Correspondence Address | 6 Oakdale Court Grey Road Altrincham Cheshire WA14 4BX |
Director Name | Mr John Edwin Charles Hiscocks |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 1997) |
Role | Architect |
Correspondence Address | 18 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Secretary Name | Mr John Edwin Charles Hiscocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(93 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 1997) |
Role | Architect |
Correspondence Address | 18 Victoria Grove Heaton Chapel Stockport Cheshire SK4 5BU |
Director Name | Mr David John Hughes |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 May 1998) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Inglenook Strines New Mills High Peak Derbyshire SK22 3AL |
Secretary Name | Simon Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(95 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 May 1997) |
Role | Architect |
Correspondence Address | 34 Kennerley Road Davenport Stockport Cheshire SK2 6EY |
Director Name | Mr Christian Wewer |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 May 1998(96 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 23 May 2000) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 2 Pleasant Way Cheadle Hulme Cheadle Cheshire SK8 7PF |
Secretary Name | Mr Philip Wright Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(97 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 May 2003) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Tatton View Manchester Lancashire M20 4BU |
Director Name | Alan Lamb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 24 June 2005) |
Role | Architect |
Correspondence Address | 19 Norman Road Altrincham Cheshire WA14 4EB |
Director Name | Andrew William Ince |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(98 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 May 2001) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadway Cheadle Cheshire SK8 1NQ |
Director Name | Alan Roderick Males |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(99 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2002) |
Role | Architect |
Correspondence Address | 6 Craig Drive Whaley Bridge High Peak SK23 7LD |
Director Name | Mr Michael Morris Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(100 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 27 May 2003) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 46 Parrs Wood Avenue Didsbury Manchester Greater Manchester M20 5NB |
Director Name | Simone Ridyard |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 2005) |
Role | Architect |
Correspondence Address | 46 Ladysmith Road Didsbury Manchester Lancashire M20 6HL |
Secretary Name | Mr Ian Thomas Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(101 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 June 2006) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Mardale Crescent Lymm Cheshire WA13 9PA |
Director Name | Mr Timothy Mark Groom |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(103 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 05 July 2012) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 93 Sandy Lane Romiley Stockport Cheshire SK6 4NH |
Director Name | Mr Ian Thomas Bright |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 05 July 2012) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 5 Mardale Crescent Lymm Cheshire WA13 9PA |
Secretary Name | Simon Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(104 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 May 2012) |
Role | Company Director |
Correspondence Address | 8 Endsleigh Road Withington Manchester Lancashire M20 4AD |
Director Name | Mr Ewen Graham Miller |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Brookfield Avenue Timperley Altrincham Cheshire WA15 6TH |
Director Name | Mr Mark Richard Percival |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kathleen Grove Manchester M14 5GY |
Director Name | Mr Robert Keith McGinnes |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(109 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Westfield Drive Knutsfodr Manchester Cheshire WA16 0BN |
Secretary Name | Rachel Bruce |
---|---|
Status | Resigned |
Appointed | 05 July 2012(110 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 October 2015) |
Role | Company Director |
Correspondence Address | 6 Field Road Sale Cheshire M33 5PQ |
Director Name | Ms Lisa McFarlane |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Old Oak Street Didsbury Manchester M20 6RH |
Secretary Name | Mrs Zoe Hobsons |
---|---|
Status | Resigned |
Appointed | 07 October 2015(113 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
Director Name | Mr Nicholas Franklin Moss |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(117 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Brereton Close Bowdon Altrincham WA14 3AU |
Telephone | 0161 8815269 |
---|---|
Telephone region | Manchester |
Registered Address | 651a Mauldeth Road West Chorlton Manchester M21 7SA |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton Park |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,643 |
Net Worth | £99,343 |
Current Liabilities | £6,232 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
---|---|
13 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 July 2016 | Annual return made up to 18 May 2016 no member list (4 pages) |
4 July 2016 | Appointment of Mrs Zoe Hobsons as a secretary on 7 October 2015 (2 pages) |
4 July 2016 | Termination of appointment of Rachel Bruce as a secretary on 7 October 2015 (1 page) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
18 June 2015 | Annual return made up to 18 May 2015 no member list (4 pages) |
18 June 2015 | Termination of appointment of Mark Richard Percival as a director on 6 January 2015 (1 page) |
18 June 2015 | Appointment of Miss Lisa Mcfarlane as a director on 6 January 2015 (2 pages) |
18 June 2015 | Appointment of Miss Lisa Mcfarlane as a director on 6 January 2015 (2 pages) |
18 June 2015 | Termination of appointment of Mark Richard Percival as a director on 6 January 2015 (1 page) |
17 June 2015 | Termination of appointment of Mark Richard Percival as a director on 6 January 2015 (1 page) |
17 June 2015 | Termination of appointment of Mark Richard Percival as a director on 6 January 2015 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
22 May 2014 | Director's details changed for Mr Robert Keith Mcginnes on 22 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 18 May 2014 no member list (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Annual return made up to 18 May 2013 no member list (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
30 July 2012 | Annual return made up to 18 May 2012 no member list (7 pages) |
30 July 2012 | Appointment of Rachel Bruce as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Ian Bright as a director (1 page) |
30 July 2012 | Register(s) moved to registered office address (1 page) |
30 July 2012 | Termination of appointment of Timothy Groom as a director (1 page) |
30 July 2012 | Termination of appointment of Ewen Miller as a director (1 page) |
30 July 2012 | Termination of appointment of Simon Green as a secretary (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Appointment of Mr Mark Richard Percival as a director (2 pages) |
14 September 2011 | Appointment of Mr Ewen Graham Miller as a director (2 pages) |
14 September 2011 | Appointment of Mr Robert Keith Mcginnes as a director (2 pages) |
9 September 2011 | Annual return made up to 18 May 2011 no member list (4 pages) |
9 August 2011 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 9 August 2011 (2 pages) |
9 August 2011 | Registered office address changed from 17 Chapel Street Hyde Cheshire SK14 1LF on 9 August 2011 (2 pages) |
28 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 July 2010 | Register(s) moved to registered inspection location (1 page) |
7 July 2010 | Annual return made up to 18 May 2010 no member list (4 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 July 2009 | Annual return made up to 18/05/09 (2 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Annual return made up to 18/05/08 (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2007 | Annual return made up to 18/05/07 (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | New director appointed (2 pages) |
25 October 2006 | New secretary appointed (2 pages) |
18 October 2006 | Annual return made up to 18/05/06 (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
9 August 2006 | Registered office changed on 09/08/06 from: aew architects and designers LTD century buildings st mary's parsonage manchester M3 2DD (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Annual return made up to 18/05/05 (4 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: c/o aew architects century buildings st marys parsonage manchester greater manchester M3 2DD (1 page) |
4 February 2005 | Registered office changed on 04/02/05 from: a e w architects & designers LTD 16 st peters square manchester M2 3DF (1 page) |
22 November 2004 | Secretary resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Annual return made up to 18/05/04 (5 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New secretary appointed (2 pages) |
18 November 2003 | Annual return made up to 18/05/03
|
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 October 2003 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Annual return made up to 18/05/02 (6 pages) |
21 August 2002 | Annual return made up to 18/05/01 (6 pages) |
21 August 2002 | Registered office changed on 21/08/02 from: bfaw 31 princess street manchester M2 4BF (1 page) |
21 August 2002 | New director appointed (2 pages) |
21 August 2002 | Annual return made up to 18/05/00 (6 pages) |
8 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Annual return made up to 18/05/98 (6 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Annual return made up to 18/05/99 (6 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
14 June 2002 | New director appointed (2 pages) |
18 July 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 June 2000 | Full accounts made up to 31 December 1999 (6 pages) |
10 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 July 1999 | New secretary appointed (2 pages) |
31 December 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 September 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Annual return made up to 18/05/97
|
13 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
12 July 1996 | Annual return made up to 18/05/96 (4 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New secretary appointed;new director appointed (2 pages) |
24 January 1996 | Annual return made up to 18/05/95
|
8 December 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |