Manchester
M16 0RA
Director Name | Mr David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(90 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Secretary Name | Mr Patrick Charles Donald Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(99 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Mr Avram Glazer |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Bryan Glazer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Edward Glazer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Joel Glazer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Kevin Glazer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mrs Darcie Glazer-Kassewitz |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Sir Alexander Chapman Ferguson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 October 2013(106 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Patrick Charles Donald Stewart |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2023(116 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Sir David John Brailsford |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2024(116 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Jean-Claude Roger GaudÉRique Blanc |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | French |
Status | Current |
Appointed | 19 February 2024(116 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Michael Knighton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 May 1992) |
Role | Company Consultant |
Correspondence Address | Honeysuckle Farm Stringer House Lane Emley Huddersfield West Yorkshire HD8 9SU |
Director Name | Mr Amer Mouaffac Midani |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 1 Hazelwood Road Wilmslow Cheshire SK9 2QA |
Director Name | Mr Robert Leslie Olive |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 May 2006) |
Role | Retired |
Correspondence Address | 22 Vancouver Quay Salford Quays Manchester M50 3TT |
Director Name | Mr Edward Maurice Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 June 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 King Street Manchester M2 4LQ |
Director Name | Sir Robert Charlton |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months (resigned 21 October 2023) |
Role | Travel |
Country of Residence | England |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Charles Martin Edwards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Nigel Burrows |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 April 1992) |
Role | Investment Broker |
Correspondence Address | Greystone Head Kirkby Moor Road Kirkby Malzeard Ripon N Yorks HG4 3RU |
Secretary Name | Kenneth Merrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(84 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 29 June 2007) |
Role | Company Director |
Correspondence Address | Woodlea House 15b Burfield Drive Appleton Warrington WA4 5DB |
Director Name | Mr Robin Peter Launders |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(84 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 14 August 1996) |
Role | Finance Director |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(96 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | Manchester United Plc Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Mr Michael James Bolingbroke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2014) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Edward Gareth Woodward |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 September 2022) |
Role | Executive Vice Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Richard Neil Arnold |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(105 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 December 2023) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Trafford Manchester M16 0RA |
Website | hotelfootball.com |
---|---|
Email address | [email protected] |
Telephone | 0161 7510430 |
Telephone region | Manchester |
Registered Address | Old Trafford Manchester M16 0RA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1m at £1 | Manchester United LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £182,623,000 |
Net Worth | -£279,168,000 |
Cash | £69,292,000 |
Current Liabilities | £534,169,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
26 June 2015 | Delivered on: 7 July 2015 Persons entitled: Bank of America Merrill Lynch International Limited as Security Trustee Classification: A registered charge Particulars: L/H old trafford stadium t/no GM724607. Outstanding |
---|---|
26 June 2015 | Delivered on: 6 July 2015 Persons entitled: Bank of America Merrill Lynch International Limited (As 'Security Trustee') Classification: A registered charge Particulars: L/H property k/a land being old trafford football stadium t/no GM724607. Outstanding |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: J.P.Morgan Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: J.P.Morgan Europe Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being old trafford football stadium manchester t/no GM724607 all the company's right title and interest from time to time in and to each of the following assets,all agreements,contract,deeds,licences see image for full details. Outstanding |
26 April 2022 | Delivered on: 4 May 2022 Persons entitled: Bank of America Europe Designated Activity Company Classification: A registered charge Particulars: The company charges its right, title and interest in title number GM943124. For details of further mortgaged property please refer to the supplemental mortgage. Capitalised terms as defined in the supplemental mortgage attached. Outstanding |
26 April 2022 | Delivered on: 4 May 2022 Persons entitled: Bank of America Europe Designated Activity Company Classification: A registered charge Particulars: The company charges its right, title and interest in title number GM943124. For details of further real property and intellectual property please refer to the supplemental debenture. Clause 3.1(b) charges by way of first fixed charge all the company’s right, title and interest in and to the tangible property. Capitalised terms as defined in the supplemental debenture attached. Outstanding |
4 July 2018 | Delivered on: 10 July 2018 Persons entitled: Bank of America Merrill Lynch International Limited as Security Trustee Classification: A registered charge Particulars: By way of first legal mortgage and, to the extent not effectively charged by way of first legal mortgage, by way of first fixed charge (a) land: the leasehold property known as third floor, stratton house, 5 stratton street, london W1J 8LA registered at the land registry with title number NGL917953; the leasehold property known as land lying to the west of sir matt busby way, manchester registered at the land registry with title number GM943124; and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property, including all related rights. Outstanding |
1 July 2017 | Delivered on: 18 July 2017 Persons entitled: Bank of America Merrill Lynch International Limited (As Security Trustee) Classification: A registered charge Particulars: F/H land and buildings on the south side of westinghouse road trafford park stretford t/no GM9267 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
16 August 2006 | Delivered on: 25 August 2006 Satisfied on: 4 February 2010 Persons entitled: J.P. Morgan Europe Limited (The Security Trustee) Classification: Debenture Secured details: All monies due ro to become due from the company to the chargee or any of the other secured parties on the account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 August 2006 | Delivered on: 25 August 2006 Satisfied on: 4 February 2010 Persons entitled: J.P. Morgan Europe Limited (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being old trafford football stadium greater manchester t/no GM7246047 all right title and interest from time to time in and to all agreements claims guarantees and any fixture fitting fixed plant or machinery relating to the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
23 June 2005 | Delivered on: 11 July 2005 Satisfied on: 4 February 2010 Persons entitled: J.P Morgan Europe Limited the Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being old trafford football stadium t/n GM724607 all agreements, contracts, deeds, licences, undertakings, claims. See the mortgage charge document for full details. Fully Satisfied |
23 June 2005 | Delivered on: 11 July 2005 Satisfied on: 4 February 2010 Persons entitled: J.P Morgan Europe Limited the Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 November 1984 | Delivered on: 12 December 1984 Persons entitled: Jesper Olsea Classification: Legal charge Secured details: £40,000. Particulars: Bollin tavor west, wood brook road, alderky edge, cheshire. Fully Satisfied |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
---|---|
20 December 2017 | Full accounts made up to 30 June 2017 (35 pages) |
18 July 2017 | Registration of charge 000954890010, created on 1 July 2017 (15 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (33 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (10 pages) |
16 February 2016 | Resolutions
|
7 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 December 2015 | Full accounts made up to 30 June 2015 (26 pages) |
7 July 2015 | Registration of charge 000954890009, created on 26 June 2015 (13 pages) |
6 July 2015 | Registration of charge 000954890008, created on 26 June 2015 (142 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (26 pages) |
13 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
10 July 2014 | Termination of appointment of Michael James Bolingbroke as a director on 30 June 2014 (1 page) |
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders (10 pages) |
22 November 2013 | Full accounts made up to 30 June 2013 (30 pages) |
30 October 2013 | Appointment of Sir Alexander Chapman Ferguson as a director on 17 October 2013 (2 pages) |
22 March 2013 | Full accounts made up to 30 June 2012 (30 pages) |
15 January 2013 | Appointment of Mr Joel Glazer as a director on 10 January 2013 (2 pages) |
15 January 2013 | Appointment of Mr Avram Glazer as a director on 10 January 2013 (2 pages) |
15 January 2013 | Appointment of Mrs Darcie Glazer-Kassewitz as a director on 10 January 2013 (2 pages) |
15 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Appointment of Mr Kevin Glazer as a director on 10 January 2013 (2 pages) |
15 January 2013 | Appointment of Mr Bryan Glazer as a director on 10 January 2013 (2 pages) |
15 January 2013 | Appointment of Mr Edward Glazer as a director on 10 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr Richard Neil Arnold as a director on 10 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr Michael James Bolingbroke as a director on 10 January 2013 (2 pages) |
11 January 2013 | Appointment of Mr Edward Gareth Woodward as a director on 10 January 2013 (2 pages) |
6 July 2012 | Termination of appointment of Edward Maurice Watkins as a director on 30 June 2012 (1 page) |
17 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Full accounts made up to 30 June 2011 (29 pages) |
13 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Full accounts made up to 30 June 2010 (28 pages) |
11 February 2010 | Resolutions
|
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (11 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
15 January 2010 | Full accounts made up to 30 June 2009 (27 pages) |
14 January 2010 | Director's details changed for Sir Robert Charlton on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr John Michael Edelson on 14 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (27 pages) |
6 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 December 2008 | Secretary's change of particulars edward maurice watkins logged form (1 page) |
2 December 2008 | Director's change of particulars / edward watkins / 04/11/2008 (1 page) |
12 February 2008 | Full accounts made up to 30 June 2007 (15 pages) |
14 January 2008 | Return made up to 19/12/07; full list of members (3 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New secretary appointed (1 page) |
24 May 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 February 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 19/12/06; full list of members (3 pages) |
31 August 2006 | Resolutions
|
29 August 2006 | Declaration of assistance for shares acquisition (65 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (66 pages) |
25 August 2006 | Particulars of mortgage/charge (14 pages) |
25 August 2006 | Particulars of mortgage/charge (15 pages) |
1 August 2006 | Director resigned (1 page) |
24 February 2006 | Full accounts made up to 30 June 2005 (14 pages) |
22 December 2005 | Return made up to 19/12/05; full list of members (3 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Declaration of assistance for shares acquisition (11 pages) |
2 December 2005 | Declaration of assistance for shares acquisition (14 pages) |
2 December 2005 | Resolutions
|
8 November 2005 | Memorandum and Articles of Association (9 pages) |
8 November 2005 | Resolutions
|
7 November 2005 | £ nc 28515000/1015000 10/10/05 (1 page) |
11 July 2005 | Particulars of mortgage/charge (13 pages) |
11 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
11 July 2005 | Resolutions
|
11 July 2005 | Particulars of mortgage/charge (12 pages) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
7 January 2005 | Full accounts made up to 31 July 2004 (14 pages) |
4 January 2005 | Return made up to 19/12/04; full list of members
|
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
13 January 2004 | Return made up to 19/12/03; full list of members (9 pages) |
14 November 2003 | New director appointed (3 pages) |
25 September 2003 | Director resigned (1 page) |
4 August 2003 | Resolutions
|
14 July 2003 | Director resigned (1 page) |
4 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
21 February 2003 | Auditor's resignation (1 page) |
15 January 2003 | Return made up to 19/12/02; full list of members
|
15 November 2002 | Resolutions
|
19 April 2002 | Re-registration of Memorandum and Articles (19 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 April 2002 | Application for reregistration from PLC to private (1 page) |
28 February 2002 | Full accounts made up to 31 July 2001 (15 pages) |
14 January 2002 | Return made up to 19/12/01; full list of members (8 pages) |
28 December 2000 | Return made up to 19/12/00; full list of members
|
28 November 2000 | Full accounts made up to 31 July 2000 (15 pages) |
23 November 2000 | Auditor's resignation (1 page) |
1 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
11 January 2000 | Return made up to 19/12/99; full list of members
|
1 March 1999 | Full accounts made up to 31 July 1998 (15 pages) |
12 January 1999 | Return made up to 19/12/98; no change of members
|
15 June 1998 | Resolutions
|
15 June 1998 | Memorandum and Articles of Association (23 pages) |
15 June 1998 | £ nc 1015000/28515000 04/06/98 (1 page) |
12 February 1998 | Full accounts made up to 31 July 1997 (16 pages) |
14 January 1998 | Return made up to 19/12/97; full list of members
|
25 November 1997 | New director appointed (2 pages) |
25 November 1997 | New director appointed (3 pages) |
27 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
14 January 1997 | Return made up to 19/12/96; no change of members
|
28 August 1996 | Director resigned (1 page) |
28 February 1996 | Full accounts made up to 31 July 1995 (15 pages) |
17 January 1996 | Return made up to 19/12/95; no change of members
|
23 February 1995 | Full accounts made up to 31 July 1994 (13 pages) |
30 December 1994 | Return made up to 19/12/94; full list of members (9 pages) |
26 February 1994 | Full accounts made up to 31 July 1993 (15 pages) |
3 February 1994 | Director resigned (2 pages) |
19 January 1994 | Return made up to 19/12/93; no change of members
|
23 February 1993 | Full accounts made up to 31 July 1992 (14 pages) |
17 January 1993 | Return made up to 19/12/92; no change of members
|
16 September 1992 | New director appointed (3 pages) |
19 June 1992 | Director resigned (2 pages) |
13 April 1992 | Director resigned (2 pages) |
9 March 1992 | Full accounts made up to 31 July 1991 (13 pages) |
26 February 1992 | Return made up to 19/12/91; bulk list available separately
|
7 August 1991 | Resolutions
|
23 May 1991 | Accounts made up to 31 January 1991 (13 pages) |
15 May 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1991 | Resolutions
|
4 April 1991 | Memorandum and Articles of Association (22 pages) |
16 February 1991 | Full accounts made up to 31 July 1990 (17 pages) |
1 February 1990 | Registered office changed on 01/02/90 from: united road, old trafford, manchester 16 (1 page) |
30 January 1990 | Full accounts made up to 31 July 1989 (16 pages) |
12 December 1989 | New director appointed (2 pages) |
31 January 1989 | Full accounts made up to 31 July 1988 (13 pages) |
23 November 1988 | New director appointed (2 pages) |
8 September 1988 | New director appointed (2 pages) |
7 April 1987 | New director appointed (2 pages) |
27 March 1987 | Return made up to 18/12/86; full list of members (7 pages) |
6 February 1987 | Annual return made up to 18/12/86 (7 pages) |
29 January 1987 | Full accounts made up to 31 July 1986 (13 pages) |
14 December 1984 | Accounts made up to 31 May 1984 (12 pages) |
30 December 1982 | New secretary appointed (1 page) |
8 December 1982 | Accounts made up to 31 May 1982 (12 pages) |
20 November 1981 | Certificate of re-registration from Private to Public Limited Company (4 pages) |
3 November 1980 | Accounts made up to 31 May 1980 (11 pages) |
4 December 1975 | Accounts made up to 31 May 1975 (10 pages) |
31 October 1907 | Certificate of incorporation (1 page) |