Manchester
M40 3AW
Director Name | Mr David Black |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 November 2012(83 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Chew Valley Road Greenfield Oldham OL3 7JG |
Director Name | Ms Angela Marie Doyle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(86 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Secretary Name | Mr Adrian Ball |
---|---|
Status | Current |
Appointed | 19 September 2017(88 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mrs Carol Marie Bartram |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2017(88 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Ms Lisa Purchase |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(89 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Housing Consultant |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Philip Bradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2018(89 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Work And Skills Lead |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mrs Maria Lester |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2020(90 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Michael Patrick Conway |
---|---|
Date of Birth | December 1988 (Born 34 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 September 2020(91 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Najib Abdul |
---|---|
Date of Birth | January 2004 (Born 19 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 16 November 2022(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Student |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Miss Angela Grace Beacon |
---|---|
Date of Birth | December 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Martin Sutton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Philip Anthony Lukes |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2022(93 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Michael Dyble |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1968(39 years, 3 months after company formation) |
Appointment Duration | 46 years, 10 months (resigned 15 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Brooklands Maltmans Road Lymm Cheshire WA13 0QP |
Director Name | Miss Felicity Ann Bosworth |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(62 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 29 November 1994) |
Role | University & Administrator |
Correspondence Address | Glen Mount The Coppice Poynton Stockport Cheshire SK12 1SR |
Secretary Name | Miss Felicity Ann Bosworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(62 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 1994) |
Role | Company Director |
Correspondence Address | Glen Mount The Coppice Poynton Stockport Cheshire SK12 1SR |
Director Name | Mrs Janet Elisabeth Argust |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1996) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Bates Lane Helsby Warrington Cheshire WA6 9LH |
Director Name | Mrs Janet Elisabeth Argust |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1996) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Bates Lane Helsby Warrington Cheshire WA6 9LH |
Secretary Name | Mrs Janet Elisabeth Argust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1994(65 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 March 1996) |
Role | University Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Hillsborough Bates Lane Helsby Warrington Cheshire WA6 9LH |
Secretary Name | Janice Elizabeth Lancaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(66 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 December 1998) |
Role | Alumni Officer |
Correspondence Address | 11 Auburn Road Old Trafford Manchester M16 9WS |
Secretary Name | Dr Iain Robert Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 November 2006) |
Role | Librarian |
Correspondence Address | 5 Windermere Road High Lane Stockport Cheshire SK6 8AH |
Director Name | Lucy Jane Danger |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(70 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 September 2002) |
Role | Manager |
Correspondence Address | 38 Collingwood Road Manchester M19 2AW |
Director Name | Debbie Bowley |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2003) |
Role | Manager |
Correspondence Address | 10 Orme Close Beswick Manchester Lancashire M11 3JY |
Director Name | William Seymour Eades |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(74 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2006) |
Role | University Administrator |
Correspondence Address | 158 Manchester Road Chapel En Le Frith High Peak SK23 9TP |
Secretary Name | Cllr Neil Russell Swannick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2006(77 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2009) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Delamere Street Openshaw Manchester M11 1JY |
Director Name | Rosemarie Croarkin |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2008(78 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2011) |
Role | Education Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Road Crumpsall Manchester Lancashire M8 5SP |
Director Name | Derek Alan Clarke |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(79 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 15 September 2015) |
Role | T U Official |
Country of Residence | England |
Correspondence Address | Swallow House Cottage Swallow House Lane Hayfield High Peak Derbyshire SK22 2HB |
Director Name | Mrs Atiha Chaudry |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(79 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 13 September 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 21 Grange Avenue Levenshulme Manchester Greater Manchester M19 2EY |
Director Name | Mr Gary Buxton |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(79 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 November 2010) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 30 Capital Road Openshaw Manchester Greater Manchester M11 1LA |
Secretary Name | Mr Patrick Michael Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(79 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2011) |
Role | Technical Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Rivington Grove Audenshaw Manchester Lancashire M34 5GG |
Secretary Name | Mr Mike Dyble |
---|---|
Status | Resigned |
Appointed | 20 September 2011(82 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | Broadlands Maltmans Road Lymm Cheshire WA13 0QD |
Director Name | Ms Shirley Meri Adams |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Grane Road Haslingden Rossendale Lancashire BB4 5EB |
Director Name | Mr Jonathan Clark Breeze |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(84 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2015) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Nigel Paul De Noronha |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Nigel Paul De Noronha |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2014(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 September 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Cllr Daniel Gillard |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(85 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 15 September 2015) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Secretary Name | Mr Julian Skyrme |
---|---|
Status | Resigned |
Appointed | 15 September 2015(86 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Dwain Brandy |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(88 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 February 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mrs Carol Marie Bartram |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(88 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 October 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Mr Philip Bradley |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2018(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 February 2021) |
Role | Work And Skills Lead |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Miss Joanne Claire Barker |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(89 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2020) |
Role | Hr Business Partner |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Director Name | Miss Toni Sharmaine Anglin |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2021(91 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
Website | www.manchestersettlement.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6148448 |
Telephone region | Manchester |
Registered Address | 1328-1330 Ashton Old Road Openshaw Manchester M11 1JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £674,647 |
Net Worth | £3,122,838 |
Cash | £436,144 |
Current Liabilities | £61,174 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (2 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 November 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 December 2023 (1 month, 4 weeks from now) |
5 January 1979 | Delivered on: 17 January 1979 Satisfied on: 6 March 2002 Persons entitled: Williams & Glyns Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 14560 sq.yds or thereabouts in the township of stirrup benches, ludworth, derby. Together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
---|---|
12 May 1977 | Delivered on: 24 May 1977 Satisfied on: 6 March 2002 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & house known as 400 moss lane east rusholme manchester together with all fixtures etc all fixed & movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1977 | Delivered on: 23 May 1977 Satisfied on: 6 March 2002 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & house k/a 402 moss lane, east rusholme, manchester together with all fixtures etc and all fixed & moveable plant machinery implements & utensils. Fully Satisfied |
12 May 1977 | Delivered on: 23 May 1977 Satisfied on: 6 March 2002 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) f/h land & house known as 398 moss lane east, rusholme, manchester, greater manchester together with all fixtures etc. Fully Satisfied |
12 March 1976 | Delivered on: 23 March 1976 Satisfied on: 6 March 2002 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and premises 396 moss lane, east moss side, manchester together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bill of sale act 1878 together with all fixed & moveable plant machinery fixtures implements & utensils from time to time therein or thereon. Fully Satisfied |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
26 October 2017 | Appointment of Mr Adrian Ball as a secretary on 19 September 2017 (2 pages) |
10 October 2017 | Full accounts made up to 31 March 2017 (33 pages) |
9 October 2017 | Resolutions
|
6 October 2017 | Termination of appointment of Nigel Paul De Noronha as a director on 19 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Emma Taylor as a director on 19 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Nigel Paul De Noronha as a director on 19 September 2017 (1 page) |
27 July 2017 | Appointment of Ms Annie Godolphin as a director on 11 July 2017 (2 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (32 pages) |
12 December 2016 | Confirmation statement made on 30 November 2016 with updates (4 pages) |
5 October 2016 | Appointment of Cllr Emma Taylor as a director on 13 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Atiha Chaudry as a director on 13 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Julian Skyrme as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Julian Skyrme as a secretary on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Grenville Victor Page as a director on 13 September 2016 (1 page) |
30 March 2016 | Appointment of Dr Jennifer Louise Rouse as a director on 23 February 2016 (2 pages) |
16 December 2015 | Annual return made up to 30 November 2015 no member list (9 pages) |
15 December 2015 | Appointment of Mr Julian Skyrme as a secretary on 15 September 2015 (2 pages) |
8 December 2015 | Termination of appointment of Daniel Gillard as a director on 15 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Jonathan Clark Breeze as a director on 15 September 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 September 2015 | Appointment of Mr Nigel Paul De Noronha as a director on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Neil Russell Swannick as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Michael Dyble as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Shirley Meri Adams as a director on 11 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Mike Dyble as a secretary on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Derek Alan Clarke as a director on 15 September 2015 (1 page) |
16 September 2015 | Appointment of Mrs Angela Marie Doyle as a director on 15 September 2015 (2 pages) |
16 September 2015 | Termination of appointment of Jane Ratchford as a director on 13 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Diana Mary Kloss as a director on 15 September 2015 (1 page) |
23 June 2015 | Appointment of Cllr Daniel Gillard as a director on 19 May 2015 (2 pages) |
19 June 2015 | Appointment of Mr Grenville Victor Page as a director on 19 May 2015 (2 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
11 December 2014 | Appointment of Mr Nigel Paul De Noronha as a director on 25 November 2014 (2 pages) |
11 December 2014 | Annual return made up to 30 November 2014 no member list (15 pages) |
11 December 2014 | Director's details changed for Ms Shirley Meri Adams on 1 April 2014 (2 pages) |
11 December 2014 | Director's details changed for Ms Shirley Meri Adams on 1 April 2014 (2 pages) |
18 July 2014 | Appointment of Mr Jonathan Clark Breeze as a director on 20 May 2014 (2 pages) |
11 February 2014 | Appointment of Mr Julian Skyrme as a director (2 pages) |
12 December 2013 | Director's details changed for Derek Alan Clarke on 20 October 2012 (2 pages) |
10 December 2013 | Termination of appointment of Martin Moss as a director (1 page) |
10 December 2013 | Annual return made up to 30 November 2013 no member list (12 pages) |
28 November 2013 | Resolutions
|
27 November 2013 | Full accounts made up to 31 March 2013 (23 pages) |
7 November 2013 | Resolutions
|
30 October 2013 | Statement of company's objects (2 pages) |
30 October 2013 | Memorandum and Articles of Association (13 pages) |
4 June 2013 | Auditor's resignation (2 pages) |
14 May 2013 | Resignation of auditors (1 page) |
18 January 2013 | Appointment of Ms Shirley Adams as a director (2 pages) |
11 December 2012 | Annual return made up to 30 November 2012 no member list (11 pages) |
10 December 2012 | Appointment of Mr David Black as a director (2 pages) |
12 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
9 July 2012 | Appointment of Michelle Rigg as a director (2 pages) |
10 February 2012 | Termination of appointment of Timothy Hopkins as a director (1 page) |
30 November 2011 | Annual return made up to 30 November 2011 no member list (11 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
3 October 2011 | Appointment of Mrs June Howard as a director (2 pages) |
3 October 2011 | Appointment of Mr Mike Dyble as a secretary (2 pages) |
3 October 2011 | Appointment of Mr Martin Moss as a director (2 pages) |
28 September 2011 | Termination of appointment of Rosemarie Croarkin as a director (1 page) |
8 August 2011 | Termination of appointment of Patrick Nolan as a secretary (1 page) |
8 August 2011 | Termination of appointment of Patrick Nolan as a director (1 page) |
9 December 2010 | Director's details changed for Father Timothy John Hopkins on 1 December 2010 (2 pages) |
9 December 2010 | Director's details changed for Father Timothy John Hopkins on 1 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 30 November 2010 no member list (11 pages) |
8 December 2010 | Termination of appointment of Gary Buxton as a director (1 page) |
25 October 2010 | Full accounts made up to 31 March 2010 (23 pages) |
12 April 2010 | Auditor's resignation (1 page) |
25 February 2010 | Termination of appointment of Philip Whelan as a director (1 page) |
25 February 2010 | Termination of appointment of Judith Williams as a director (1 page) |
17 December 2009 | Termination of appointment of Janet Parish as a director (1 page) |
16 December 2009 | Director's details changed for Janet Parish on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gary Buxton on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jane Ratchford on 7 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 30 November 2009 no member list (9 pages) |
16 December 2009 | Director's details changed for Rosemarie Croarkin on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Jane Ratchford on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Atiha Chaudry on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Councillor Neil Russell Swannick on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Rosemarie Croarkin on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Patrick Michael Nolan on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Diana Mary Kloss on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Father Timothy John Hopkins on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Judith Williams on 15 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Councillor Neil Russell Swannick on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Father Timothy John Hopkins on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Atiha Chaudry on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Patrick Michael Nolan on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Mr Gary Buxton on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Diana Mary Kloss on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Philip John Whelan on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Derek Alan Clarke on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Derek Alan Clarke on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Janet Parish on 7 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Philip John Whelan on 7 December 2009 (2 pages) |
28 October 2009 | Full accounts made up to 31 March 2009 (24 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 31 bosworth street beswick manchester M11 3AP (1 page) |
20 April 2009 | Director's change of particulars / gary buxten / 01/04/2009 (1 page) |
5 March 2009 | Secretary appointed patrick michael nolan (2 pages) |
5 March 2009 | Appointment terminated secretary neil swannick (1 page) |
27 February 2009 | Director appointed atiha chaudry (2 pages) |
24 February 2009 | Director appointed janet parish (2 pages) |
24 February 2009 | Director appointed derek clarke (2 pages) |
24 February 2009 | Director appointed gary buxten (2 pages) |
11 February 2009 | Appointment terminated director veronica powell (1 page) |
11 February 2009 | Appointment terminated director stanley pargeter (1 page) |
11 February 2009 | Appointment terminated director iain wallace (1 page) |
11 February 2009 | Appointment terminated director david wilson (1 page) |
4 December 2008 | Annual return made up to 30/11/08 (6 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | New director appointed (2 pages) |
17 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
10 December 2007 | New director appointed (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Annual return made up to 30/11/07 (3 pages) |
6 February 2007 | New secretary appointed (2 pages) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Annual return made up to 30/11/06 (3 pages) |
12 December 2006 | Director resigned (1 page) |
28 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
17 January 2006 | Annual return made up to 30/11/05 (3 pages) |
14 November 2005 | Director resigned (1 page) |
23 September 2005 | Full accounts made up to 31 March 2005 (18 pages) |
18 April 2005 | Director resigned (1 page) |
9 December 2004 | Annual return made up to 30/11/04 (10 pages) |
29 September 2004 | Full accounts made up to 31 March 2004 (19 pages) |
10 August 2004 | Director resigned (1 page) |
18 December 2003 | Annual return made up to 30/11/03
|
1 December 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
26 September 2003 | Full accounts made up to 31 March 2003 (19 pages) |
28 May 2003 | New director appointed (2 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
13 December 2002 | Annual return made up to 30/11/02
|
13 December 2002 | New director appointed (2 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (19 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
5 September 2001 | Director resigned (1 page) |
28 August 2001 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | Annual return made up to 30/11/00
|
29 November 2000 | Full accounts made up to 31 March 2000 (21 pages) |
14 March 2000 | Annual return made up to 30/11/99
|
23 February 2000 | New director appointed (2 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (22 pages) |
26 October 1999 | Director's particulars changed (1 page) |
19 July 1999 | New director appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | Secretary resigned (1 page) |
2 December 1998 | Annual return made up to 30/11/98 (8 pages) |
26 November 1998 | Full accounts made up to 31 March 1998 (22 pages) |
27 October 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (28 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Annual return made up to 30/11/97
|
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
28 August 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
20 February 1997 | Company name changed manchester university settlement (the)\certificate issued on 21/02/97 (6 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
18 February 1996 | Annual return made up to 30/11/95 (4 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (17 pages) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (4 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | New director appointed (2 pages) |
10 November 1995 | Annual return made up to 30/11/94 (4 pages) |
10 November 1995 | New director appointed (2 pages) |
12 August 1929 | Incorporation (26 pages) |