Company NameManchester Chamber Of Commerce Pension Trustees Limited
Company StatusActive
Company Number00504627
CategoryPrivate Limited Company
Incorporation Date20 February 1952(72 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameLisa Ann Wroe
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2001(49 years, 7 months after company formation)
Appointment Duration22 years, 6 months
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMs Donna Elizabeth Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2020(68 years, 2 months after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director, Growth Company
Country of ResidenceUnited Kingdom
Correspondence AddressGrowth Company Lee House
90 Great Bridgewater Street
Manchester
M1 7JW
Director NameSarah Louise Blatch
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(68 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Mike Mason
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(69 years, 2 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Derek Percy Frank Gower
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(39 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressDanesbury Dumbah Lane
Bollington
Macclesfield
Cheshire
SK10 5AB
Director NameMr Hamish Corbett Johnson Stewart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(39 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 1997)
RoleCompany Director
Correspondence AddressBanney Close
Edgerton
Huddersfield
West Yorkshire
HD3 3BN
Director NameMr Peter Heginbotham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(39 years, 7 months after company formation)
Appointment Duration24 years (resigned 21 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Frederick John Morris
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(39 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 1998)
RoleRetired Insurance Broker
Correspondence Address13 Willow Tree Court
Sale
Cheshire
M33 3SE
Director NameMr Robin John Holden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(39 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 1997)
RoleSelf-Employed Chartered Accountant
Correspondence AddressTall Trees
Barry Rise Bowdon
Altrincham
Cheshire
WA14 3JS
Secretary NameMr Derek Miles
NationalityBritish
StatusResigned
Appointed30 September 1991(39 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address56 Oxford Street
Manchester
Lancashire
M60 7HJ
Secretary NameJoan Fisher
NationalityBritish
StatusResigned
Appointed01 August 1992(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 September 1995)
RoleCompany Director
Correspondence Address9 Orchard Grove
West Didsbury
Manchester
M20 2LB
Director NameGeorge Allen Moore
NationalityBritish
StatusResigned
Appointed31 December 1993(41 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 November 1997)
RoleMembership Manager
Correspondence Address88 Moss Park Road
Stretford
Manchester
M32 9HQ
Director NameMr Julian Hulse
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(41 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2000)
RoleChief Executive
Correspondence Address6 The Croft
Eccleston
Chorley
Lancashire
PR7 5UE
Secretary NameJanie Clement
NationalityBritish
StatusResigned
Appointed26 September 1995(43 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 October 1997)
RoleCompany Director
Correspondence Address19 Heron Drive
Audenshaw
Manchester
M34 5QX
Secretary NameMiss Joanne Rowe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(45 years, 8 months after company formation)
Appointment Duration6 years (resigned 07 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Lymefield Drive Boothstown
Worsley
Manchester
M28 1NA
Director NameIan Henry Kerr
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(45 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 October 1998)
RolePolicy Manager
Correspondence Address32 Brunswick Road
Withington
Manchester
M20 4QP
Director NamePaul Toner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(45 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 January 1999)
RoleEducation Manager
Correspondence Address17 St Margarets Road
Prestwich
Manchester
M25 2GT
Director NameMr Christopher Frederick Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1998(46 years, 7 months after company formation)
Appointment Duration9 years (resigned 28 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Carpenter Grove
Padgate
Warrington
Cheshire
WA2 0QR
Director NameDerek Miles
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(47 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 February 2004)
RoleRetired Accountant
Correspondence Address513 Manchester Road
Bury
Lancashire
BL9 9SH
Director NamePhilippa Teresa Southern
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(47 years after company formation)
Appointment Duration2 months, 1 week (resigned 30 April 1999)
RoleEvents And Office Executive
Correspondence Address29 Culver Road
Stockport
Cheshire
SK3 8PE
Director NameChristopher Gerard Montgomery Wicks
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(47 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2001)
RoleIndependeant Financial Adviser
Correspondence Address41 Grange Road
Sale
Cheshire
M33 6RZ
Director NameMichael James Stanford-Wyatt
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(48 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 25 May 2001)
RoleSenior Manager
Correspondence Address64 Urwick Road
Romiley
Stockport
Cheshire
SK6 3JP
Director NameMrs Angela Bridie Robinson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(48 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 August 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Moss Road
Congleton
Cheshire
CW12 3BN
Secretary NameMr David John Williams
NationalityEnglish
StatusResigned
Appointed15 December 2003(51 years, 10 months after company formation)
Appointment Duration1 year (resigned 14 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Flint Close
Stockport
Cheshire
SK7 5PU
Director NameMr Michael Kenneth Ashton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(52 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Torr Drive
Eastham
Wirral
Merseyside
CH62 0BG
Wales
Director NameMr Paul Harvey Hardman
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(52 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 September 2007)
RoleBusiness Support
Country of ResidenceEngland
Correspondence Address18 Southgate
Manchester
Lancashire
M41 9FS
Secretary NameMr Christopher Joseph Griffin
NationalityBritish
StatusResigned
Appointed14 December 2004(52 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Chesham Road
Wilmslow
Cheshire
SK9 6EZ
Secretary NameMr David Hibbert
NationalityBritish
StatusResigned
Appointed30 October 2006(54 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address25 Campion Way
Liverpool
L36 0XR
Director NameMs Fiona Mellett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(54 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 May 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Secretary NameMiss Joanne Rowe
NationalityBritish
StatusResigned
Appointed28 September 2007(55 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Director NameMr Clive John Richardson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(55 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 19 April 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameDonna Whelan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(56 years, 4 months after company formation)
Appointment Duration14 years (resigned 30 June 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Clive Allan James Memmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2010(58 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Secretary NameMr Michael James Mason
StatusResigned
Appointed04 March 2014(62 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 2020)
RoleCompany Director
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Michael James Mason
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(63 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Paul Anthony Simpson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(64 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLee House 90 Great Bridgewater
Street, Manchester
Lancashire
M1 5JW

Contact

Websitegmchamber.co.uk
Email address[email protected]
Telephone0161 3934321
Telephone regionManchester

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £0.05Greater Manchester Chamber
50.00%
Ordinary
2 at £0.05Skills Solution LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£20

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

27 October 2017Full accounts made up to 31 March 2017 (10 pages)
18 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
12 December 2016Full accounts made up to 31 March 2016 (9 pages)
25 November 2016Appointment of Mr Michael James Mason as a director on 20 October 2015 (2 pages)
25 November 2016Appointment of Mr Paul Anthony Simpson as a director on 10 November 2016 (2 pages)
19 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
8 September 2016Termination of appointment of Peter Heginbotham as a director on 21 October 2015 (1 page)
28 June 2016Termination of appointment of Fiona Mellett as a director on 31 May 2015 (1 page)
3 December 2015Full accounts made up to 31 March 2015 (9 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP .2
(6 pages)
12 January 2015Registered office address changed from 56 Oxford Street Manchester M60 7HJ to Elliot House 151 Deansgate Manchester M3 3WD on 12 January 2015 (1 page)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP .2
(6 pages)
3 October 2014Full accounts made up to 31 March 2014 (9 pages)
6 August 2014Appointment of Mr Michael James Mason as a secretary on 4 March 2014 (2 pages)
6 August 2014Appointment of Mr Michael James Mason as a secretary on 4 March 2014 (2 pages)
18 March 2014Full accounts made up to 31 March 2013 (9 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP .2
(5 pages)
2 May 2013Termination of appointment of Joanne Rowe as a secretary (1 page)
29 October 2012Full accounts made up to 31 March 2012 (9 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
11 October 2011Full accounts made up to 31 March 2011 (9 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
5 November 2010Full accounts made up to 31 March 2010 (9 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 September 2010Appointment of Mr Clive Allan James Memmott as a director (2 pages)
8 September 2010Termination of appointment of Angela Robinson as a director (1 page)
2 December 2009Director's details changed for Mr Peter Heginbotham on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Lisa Ann Wroe on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Ms Fiona Mellett on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Clive John Richardson on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Joanne Rowe on 1 December 2009 (1 page)
2 December 2009Director's details changed for Donna Whelan on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Donna Whelan on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Ms Fiona Mellett on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Peter Heginbotham on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Clive John Richardson on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Miss Joanne Rowe on 1 December 2009 (1 page)
2 December 2009Director's details changed for Lisa Ann Wroe on 1 December 2009 (2 pages)
12 November 2009Full accounts made up to 31 March 2009 (9 pages)
13 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
29 October 2008Full accounts made up to 31 March 2008 (9 pages)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
17 June 2008Director appointed donna whelan (2 pages)
28 January 2008New director appointed (2 pages)
28 December 2007Full accounts made up to 31 March 2007 (9 pages)
1 December 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 November 2007New director appointed (2 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Director resigned (1 page)
6 January 2007Return made up to 30/09/06; full list of members (9 pages)
7 December 2006Full accounts made up to 31 March 2006 (9 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
23 December 2005New secretary appointed (2 pages)
23 December 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
19 December 2005Full accounts made up to 31 March 2005 (9 pages)
25 January 2005Full accounts made up to 31 March 2004 (9 pages)
16 November 2004Return made up to 30/09/04; full list of members (9 pages)
11 November 2004New director appointed (2 pages)
27 August 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
5 August 2004New director appointed (2 pages)
19 July 2004New secretary appointed (2 pages)
16 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 2003Secretary resigned (1 page)
11 November 2003Return made up to 30/09/03; full list of members (8 pages)
21 January 2003Full accounts made up to 30 June 2002 (10 pages)
8 October 2002Return made up to 30/09/02; full list of members (8 pages)
10 January 2002Full accounts made up to 30 June 2001 (8 pages)
9 October 2001New director appointed (2 pages)
8 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 June 2001Director resigned (1 page)
6 February 2001Full accounts made up to 30 June 2000 (8 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Return made up to 30/09/00; full list of members (7 pages)
12 July 2000Director resigned (1 page)
22 March 2000New director appointed (2 pages)
16 December 1999Full accounts made up to 30 June 1999 (8 pages)
4 October 1999Return made up to 30/09/99; full list of members (7 pages)
27 August 1999New director appointed (2 pages)
12 May 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 December 1998Full accounts made up to 30 June 1998 (8 pages)
24 November 1998Director resigned (1 page)
23 October 1998Return made up to 30/09/98; full list of members (6 pages)
15 October 1998New director appointed (2 pages)
16 June 1998Director resigned (2 pages)
26 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
8 December 1997Return made up to 30/09/97; no change of members (6 pages)
27 November 1997Full accounts made up to 30 June 1997 (8 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
18 December 1996Full accounts made up to 30 June 1996 (7 pages)
27 October 1996Return made up to 30/09/96; no change of members (6 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
17 October 1995New secretary appointed (2 pages)
6 October 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 May 1995Full accounts made up to 30 June 1994 (6 pages)
22 October 1987Registered office changed on 22/10/87 from: ship canal house king street manchester 2 (1 page)
20 February 1952Incorporation (13 pages)