Manchester
M2 6LW
Director Name | Prof Luke Gregory Georghiou |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2014(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Business School University Of Mancheste Oxford Road Manchester M13 9PL |
Director Name | Prof Malcolm Colin Press |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Manchester Metropolitan University All Saints Buil Manchester M15 6BH |
Director Name | Mr Sean Martin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2018(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mrs Claire Suzanne Robinson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Trust Headquarters Cobbett House Oxford Road Manchester M13 9WL |
Director Name | Patricia Bartoli |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2020(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Nicholas Harvey Brook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Pro-Vice-Chancellor For Research |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Bradley Lloyd Oliver Topps |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(40 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(40 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Prof Frederick Michael Burdekin |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 July 1995) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 27 Springbank Bollington Macclesfield Cheshire SK10 5LQ |
Director Name | Cllr William Egerton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 July 1993) |
Role | Newsagent |
Correspondence Address | 333 North Road Clayton Manchester Lancashire M11 4LF |
Secretary Name | Miss Barbara Anne Crewe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 3 Woodburn Drive Smithills Bolton Lancashire BL1 6NH |
Secretary Name | Peter King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1995(12 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 49-51 Sidney Street Manchester Lancashire M1 7HB |
Director Name | Prof John Charles Allen |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Britist |
Status | Resigned |
Appointed | 19 July 1996(13 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2006) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Castleview The Underway, Halton Runcorn Cheshire WA7 2AJ |
Secretary Name | Allison Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 9 Hilly Croft Bromley Cross Bolton Lancashire BL7 9HN |
Secretary Name | Christine Elizabeth Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 10 Athol Road Whalley Range Manchester M16 8QN |
Director Name | Mrs Beverley Jane Davies |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(18 years, 2 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 05 September 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Spring Mount Lidgetts Lane, Rainow Macclesfield Cheshire SK10 5TG |
Secretary Name | Paul Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 12 Fairlands Road Sale Manchester M33 4AY |
Director Name | Prof Roderick Wilson Coombs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(19 years, 9 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 26 September 2014) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 8 Grange Park Avenue Wilmslow Cheshire SK9 4AH |
Secretary Name | Mrs Beverley Jane Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(24 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Mount Lidgetts Lane, Rainow Macclesfield Cheshire SK10 5TG |
Director Name | Mr Michael Chadwick |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 39 Serpentine Avenue Ballsbridge Dublin 4 Irish |
Secretary Name | Lynne Alison Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Tenter Drive Standish Wigan Lancashire WN6 0BN |
Director Name | Mr Eamonn John Boylan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(24 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 November 2008) |
Role | Deputy Chief Executive Regeneration |
Country of Residence | England |
Correspondence Address | 13 Park Drive Manchester M16 0AF |
Director Name | Lynne Alison Barlow |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2008(25 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Tenter Drive Standish Wigan Lancashire WN6 0BN |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manchester City Council PO Box 532 Town Hall Manchester M60 2LA |
Director Name | Mr Andrew John Allan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(28 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 09 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE |
Director Name | Mrs Rowena May Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(28 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Prof John Stewart Brooks |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 June 2015) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Metropolitan University All Saints Buil Manchester M15 6BH |
Director Name | Mr Sean Martin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2014(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 June 2017) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | PO Box 532 Manchester City Council Town Hall Manchester M60 2LA |
Director Name | Ms Jean-Noel Ezingeard |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2019) |
Role | Deputy Vice Chancellor |
Country of Residence | England |
Correspondence Address | Manchester Metropolitan University All Saints Buil Manchester M15 6BH |
Director Name | Mr Keith Thomas Chantler |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 November 2018) |
Role | Director Of Innovation |
Country of Residence | England |
Correspondence Address | Trustech, 3rd Floor Citylabs Nelson Street Manchester M13 9NQ |
Director Name | Cllr Rachel Anne Bailey |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 June 2016(33 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 September 2019) |
Role | Leader Of The Council |
Country of Residence | England |
Correspondence Address | Cheshire East Council Westfields Middlewich Road Sandbach Cheshire CW11 1HZ |
Director Name | Mr Paul Antony Dennett |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(33 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2021) |
Role | City Mayor |
Country of Residence | England |
Correspondence Address | City Mayor's Office Salford Civic Centre, Chorley Swinton M27 5DA |
Director Name | Mr Kevin James Crotty |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(34 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Director Name | Mr Peter Andrew Crowther |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Albert Square Manchester M2 6LW |
Website | mspl.co.uk |
---|---|
Telephone | 0161 2261000 |
Telephone region | Manchester |
Registered Address | Union Albert Square Manchester M2 6LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
368k at £1 | Bruntwood Science LTD 63.94% Ordinary B |
---|---|
26k at £1 | Manchester Metropolitan University 4.52% Ordinary A |
17.3k at £1 | Central Manchester University Hospitals Nhs Foundation Trust 3.00% Ordinary A |
17.3k at £1 | Cheshire East Borough Council 3.00% Ordinary A |
70k at £1 | City Of Manchester 12.16% Ordinary A |
70k at £1 | University Of Manchester 12.16% Ordinary A |
7k at £1 | Salford City Council 1.22% Ordinary A |
Year | 2014 |
---|---|
Turnover | £5,381,000 |
Gross Profit | £2,703,000 |
Net Worth | £35,580,000 |
Cash | £544,000 |
Current Liabilities | £17,094,000 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
14 April 2011 | Delivered on: 20 April 2011 Satisfied on: 20 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to any secured party and any hedge counterparty 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. Fully Satisfied |
---|---|
1 September 2000 | Delivered on: 8 September 2000 Satisfied on: 20 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a 10 pencroft way manchester t/nos GM402560 GM568281 GM54902. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
24 February 2000 | Delivered on: 14 March 2000 Satisfied on: 20 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a kilburn house lloyd street north manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 December 1997 | Delivered on: 29 December 1997 Satisfied on: 20 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a williams house manchester science park-phase 5 junction of lloyd street & burlington street manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 March 1995 | Delivered on: 21 March 1995 Satisfied on: 20 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a phase iv manchester science park lloyd street north manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 February 1990 | Delivered on: 19 February 1990 Satisfied on: 20 July 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
25 July 1988 | Delivered on: 9 August 1988 Satisfied on: 21 October 1993 Persons entitled: Lynton Developments Limited Classification: Legal charge Secured details: £1,279,220 due to the chargee under the terms of the charge. Particulars: L/H lloyd street north, manchester, forming part of manchester science park. Proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1988 | Delivered on: 12 August 1988 Satisfied on: 20 July 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H lloyd street north manchester, forming part of manchester science park. Proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 2012 | Delivered on: 5 November 2012 Satisfied on: 20 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each Finance Party) Classification: Charge deed Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest to, under or in connection with all the rental income, the guarantees, the warranties, the hedging agreements, all tenant security and all agreements for lease see image for full details. Fully Satisfied |
14 April 2011 | Delivered on: 20 April 2011 Satisfied on: 20 July 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: Charge deed Secured details: All monies due or to become due from the company to any secured party and any hedge counterparty on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income guarantees warranties, williams house t/n GM777371 being land on the south west side of lloyd street north manchester, skelton house lloyd street north manchester science park manchester t/n GM480374, land forming the remainder of manchester science park manchester t/n GM352329, for details of further properties charged, please refer to form MG01, see image for full details. Fully Satisfied |
25 July 1988 | Delivered on: 29 July 1988 Satisfied on: 21 October 1993 Persons entitled: The Council of the City of Manchester Classification: Agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £495,274 under the terms of an agreement of even date. Particulars: Property situate at lloyd street north in the city of manchester forming part manchester science park. Fully Satisfied |
9 December 2020 | Delivered on: 14 December 2020 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Leasehold land known as base, manchester science park (formerly hillel house). Greenheys lane manchester M15 6LR registered at the land registry with title number. GM550696. Outstanding |
9 December 2020 | Delivered on: 10 December 2020 Persons entitled: Greater Manchester Combined Authority Classification: A registered charge Particulars: Subjects known as base, manchester science parks (formerly hillel house) greenheys lane manchester M15 6LR shown edged red on the plan with land registry title number GM550696. Outstanding |
5 July 2019 | Delivered on: 5 July 2019 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties ("Security Agent") Classification: A registered charge Particulars: Williams house, manchester science park, lloyd street north, manchester, M15 6SE / kilburn house, manchester science park, lloyd street north, manchester, M15 6SE / bright building, manchester science park, pencroft way, manchester, M15 6GZ / enterprise house, manchester science park, lloyd street north, manchester, M15 6SE / skelton house, manchester science park, lloyd street north, manchester, M15 6SH / synergy house, manchester science park, guildhall close, manchester, M15 6SY / rutherford house, manchester science park, pencroft way, manchester M15 6SZ / base, manchester science park, greenheys lane, manchester, M15 6LR / greenheys house, manchester science park, pencroft way, manchester, M15 6JJ / turing house, archway, manchester, M15 5RL / the old abbey taphouse, guildhall close, manchester M15 6SY / original headlease / plot b, manchester science park, greenheys lane, manchester. Outstanding |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: Cbre Loan Services Limited Acting as Security Agent Classification: A registered charge Particulars: None. Outstanding |
28 April 2016 | Delivered on: 29 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The leasehold property known as synergy house, guildhall close, manchester science park, manchester, M15 6SY (registered at the land registry under title number GM625240). Outstanding |
3 August 2015 | Delivered on: 13 August 2015 Persons entitled: Cbre Loan Servicing Limited Classification: A registered charge Particulars: All plot of land situate at lloyd street north in the city of manchester and. Containing an area of approximately 4,231 square metre. As designated on. The attached legal charge. Outstanding |
3 August 2015 | Delivered on: 6 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Lloyd street north manchester containing an area of approx 4231 sq mtrs or therabouts. Outstanding |
16 February 2015 | Delivered on: 18 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold land k/a hillel house greenheys lane manchester title no GM550696. Outstanding |
5 December 2014 | Delivered on: 6 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
5 December 2014 | Delivered on: 6 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H properties: GM352329, GM777371 and GM840144 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
17 July 2013 | Delivered on: 19 July 2013 Persons entitled: Lloyds Tsb Bank PLC as Security Agent Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 June 2013 | Delivered on: 3 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2017 | Termination of appointment of Andrew John Allan as a director on 9 October 2017 (1 page) |
---|---|
18 October 2017 | Appointment of Mr Kevin James Crotty as a director on 9 October 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
29 June 2017 | Termination of appointment of Sean Martin Davies as a director on 29 June 2017 (1 page) |
7 June 2017 | Satisfaction of charge 017172390020 in full (4 pages) |
7 June 2017 | Satisfaction of charge 017172390018 in full (4 pages) |
17 May 2017 | Full accounts made up to 30 September 2016 (28 pages) |
27 April 2017 | Termination of appointment of Howard Bernstein as a director on 26 April 2017 (1 page) |
27 April 2017 | Appointment of Mr Edward Ashley Lote Smith as a director on 26 April 2017 (2 pages) |
16 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mr Thomas Peter Renn as a director on 22 June 2016 (2 pages) |
29 June 2016 | Registration of charge 017172390020, created on 27 June 2016 (25 pages) |
23 June 2016 | Appointment of Mrs Rachel Bailey as a director on 22 June 2016 (2 pages) |
23 June 2016 | Appointment of Mr James Thomas Taylor as a director on 22 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Ian Stewart as a director on 22 June 2016 (1 page) |
23 June 2016 | Termination of appointment of Karen Jane Hirst as a director on 22 June 2016 (1 page) |
23 June 2016 | Appointment of Mr Paul Antony Dennett as a director on 22 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Ms Rowena May Burns on 7 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Christopher George Oglesby on 7 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Christopher Andrew Roberts on 7 June 2016 (2 pages) |
9 June 2016 | Director's details changed for Mr Andrew John Allan on 7 June 2016 (2 pages) |
4 May 2016 | Full accounts made up to 30 September 2015 (19 pages) |
29 April 2016 | Registration of charge 017172390019, created on 28 April 2016 (10 pages) |
3 March 2016 | Termination of appointment of Michael Edward Jones as a director on 1 February 2016 (1 page) |
29 September 2015 | Appointment of Mr Keith Thomas Chantler as a director on 18 September 2015 (2 pages) |
13 August 2015 | Registration of charge 017172390018, created on 3 August 2015
|
13 August 2015 | Registration of charge 017172390018, created on 3 August 2015
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 August 2015 | Registration of charge 017172390017, created on 3 August 2015 (12 pages) |
6 August 2015 | Registration of charge 017172390017, created on 3 August 2015 (12 pages) |
16 June 2015 | Appointment of Professor Malcolm Colin Press as a director on 15 June 2015 (2 pages) |
16 June 2015 | Appointment of Professor Jean-Noel Ezingeard as a director on 15 June 2015 (2 pages) |
16 June 2015 | Termination of appointment of Maria Alicia Josephine Guzkowska as a director on 15 June 2015 (1 page) |
16 June 2015 | Termination of appointment of John Stewart Brooks as a director on 15 June 2015 (1 page) |
15 June 2015 | Full accounts made up to 30 September 2014 (19 pages) |
18 February 2015 | Registration of charge 017172390016, created on 16 February 2015 (12 pages) |
17 December 2014 | Memorandum and Articles of Association (22 pages) |
17 December 2014 | Resolutions
|
6 December 2014 | Registration of charge 017172390015, created on 5 December 2014 (27 pages) |
6 December 2014 | Registration of charge 017172390015, created on 5 December 2014 (27 pages) |
6 December 2014 | Registration of charge 017172390014, created on 5 December 2014 (78 pages) |
6 December 2014 | Registration of charge 017172390014, created on 5 December 2014 (78 pages) |
13 November 2014 | Appointment of Doctor Maria Alicia Josephine Guzkowska as a director on 9 September 2013 (2 pages) |
13 November 2014 | Appointment of Doctor Maria Alicia Josephine Guzkowska as a director on 9 September 2013 (2 pages) |
13 November 2014 | Appointment of Ms Karen Jane Hirst as a director on 24 May 2013 (2 pages) |
13 November 2014 | Appointment of Mr Sean Martin Davies as a director on 12 November 2014 (2 pages) |
2 October 2014 | Termination of appointment of Roderick Wilson Coombs as a director on 26 September 2014 (1 page) |
2 October 2014 | Appointment of Professor Luke Georghiou as a director on 26 September 2014 (2 pages) |
30 September 2014 | Company name changed manchester science parks LIMITED\certificate issued on 30/09/14
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 July 2014 | Appointment of Mr Adrian Daniel Roberts as a director on 17 July 2014 (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 27 March 2014
|
13 May 2014 | Appointment of Mr Michael Edward Jones as a director (3 pages) |
17 March 2014 | Full accounts made up to 30 September 2013 (17 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (12 pages) |
21 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (12 pages) |
20 August 2013 | Director's details changed for Professor John Stuart Brooks on 24 July 2013 (2 pages) |
19 August 2013 | Appointment of Professor John Stuart Brooks as a director (3 pages) |
25 July 2013 | Termination of appointment of Gerry Kelleher as a director (1 page) |
20 July 2013 | Satisfaction of charge 6 in full (4 pages) |
20 July 2013 | Satisfaction of charge 9 in full (4 pages) |
20 July 2013 | Satisfaction of charge 8 in full (4 pages) |
20 July 2013 | Satisfaction of charge 10 in full (4 pages) |
20 July 2013 | Satisfaction of charge 7 in full (4 pages) |
20 July 2013 | Satisfaction of charge 5 in full (4 pages) |
20 July 2013 | Satisfaction of charge 11 in full (4 pages) |
20 July 2013 | Satisfaction of charge 4 in full (4 pages) |
20 July 2013 | Satisfaction of charge 2 in full (4 pages) |
19 July 2013 | Registration of charge 017172390013 (29 pages) |
3 July 2013 | Registration of charge 017172390012 (67 pages) |
20 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
5 November 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
11 September 2012 | Auditor's resignation (1 page) |
7 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (22 pages) |
7 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (22 pages) |
5 September 2012 | Termination of appointment of Beverley Davies as a director (1 page) |
5 September 2012 | Termination of appointment of Lynne Barlow as a director (1 page) |
9 July 2012 | Appointment of Mr Ian Stewart as a director (2 pages) |
30 May 2012 | Termination of appointment of John Merry as a director (1 page) |
3 May 2012 | Appointment of Professor Gerry Kelleher as a director (3 pages) |
26 April 2012 | Appointment of Christopher Andrew Roberts as a director (3 pages) |
26 April 2012 | Termination of appointment of John Woodcock as a director (2 pages) |
26 April 2012 | Termination of appointment of William Townson as a director (2 pages) |
26 April 2012 | Appointment of Rowena May Burns as a director (3 pages) |
26 April 2012 | Termination of appointment of Peter Folkman as a director (2 pages) |
26 April 2012 | Appointment of Andrew John Allan as a director (3 pages) |
26 April 2012 | Appointment of Mr Christopher George Oglesby as a director (3 pages) |
26 April 2012 | Termination of appointment of Michael Chadwick as a director (2 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (22 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Statement of capital following an allotment of shares on 12 April 2012
|
19 April 2012 | Change of share class name or designation (2 pages) |
19 April 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
20 January 2012 | Appointment of Sir Howard Bernstein as a director (3 pages) |
10 October 2011 | Termination of appointment of Stephen Mycio as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (24 pages) |
7 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
7 September 2011 | Director's details changed for Mrs Beverley Jane Davies on 30 July 2011 (2 pages) |
7 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (12 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 10 (12 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 9 (18 pages) |
12 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 (3 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (13 pages) |
6 September 2010 | Director's details changed for John Hamilton Woodcock on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for William John Townson on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for John Hamilton Woodcock on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for William John Townson on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (13 pages) |
2 September 2010 | Appointment of Councillor John David Merry as a director (3 pages) |
24 August 2010 | Statement of capital on 26 July 2010
|
20 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 July 2010 | Statement of company's objects (2 pages) |
16 July 2010 | Resolutions
|
24 June 2010 | Statement of capital on 26 January 2010
|
19 May 2010 | Termination of appointment of Timothy Harper as a director (1 page) |
19 May 2010 | Termination of appointment of Brian Harrison as a director (1 page) |
19 May 2010 | Termination of appointment of Neil Swannick as a director (1 page) |
19 May 2010 | Termination of appointment of Luke Georghiou as a director (1 page) |
19 May 2010 | Termination of appointment of Gerald Kelleher as a director (1 page) |
19 May 2010 | Termination of appointment of Joyce Keller as a director (1 page) |
26 March 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
24 March 2010 | Termination of appointment of Rachel Wilkinson as a director (1 page) |
13 January 2010 | Termination of appointment of Marianne Mckenzie Green as a director (1 page) |
13 January 2010 | Termination of appointment of Lynne Barlow as a secretary (1 page) |
16 September 2009 | Company name changed manchester science park LIMITED\certificate issued on 18/09/09 (5 pages) |
18 August 2009 | Location of debenture register (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Director's change of particulars / stephen mycid / 31/07/2009 (1 page) |
18 August 2009 | Return made up to 01/08/09; full list of members (12 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from, kilburn house, manchester science park, lloyd street north, manchester, M15 6SE (1 page) |
11 May 2009 | Full accounts made up to 31 December 2008 (25 pages) |
1 May 2009 | Director and secretary's change of particulars / lynne barlow / 01/04/2009 (1 page) |
27 April 2009 | Gbp sr 6000@1 (1 page) |
30 January 2009 | Director appointed stephen michael mycid (2 pages) |
19 December 2008 | Appointment terminated director eamonn boylan (1 page) |
6 November 2008 | Director appointed lynne alison barlow (2 pages) |
27 October 2008 | Director appointed professor gerald kelleher (2 pages) |
2 September 2008 | Appointment terminate, director beverley jane davies logged form (1 page) |
22 August 2008 | Return made up to 01/08/08; full list of members (11 pages) |
22 August 2008 | Secretary's change of particulars / lynne barlow / 22/08/2008 (2 pages) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Secretary appointed lynne alison barlow logged form (2 pages) |
21 August 2008 | Appointment terminated secretary beverley davies (1 page) |
11 August 2008 | Gbp sr 250000@1 (1 page) |
18 July 2008 | Director appointed timothy john harper (2 pages) |
22 May 2008 | Full accounts made up to 31 December 2007 (24 pages) |
16 April 2008 | Director appointed eamonn boylan (2 pages) |
15 April 2008 | Appointment terminated director richard hall (1 page) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
4 February 2008 | New secretary appointed (2 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (11 pages) |
7 September 2007 | New director appointed (6 pages) |
30 August 2007 | Return made up to 01/08/07; change of members
|
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
6 January 2007 | Full accounts made up to 31 December 2005 (25 pages) |
6 November 2006 | New director appointed (2 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
5 September 2006 | Return made up to 01/08/06; full list of members (17 pages) |
7 August 2006 | New director appointed (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 September 2005 | Return made up to 01/08/05; full list of members (17 pages) |
16 June 2005 | Director's particulars changed (1 page) |
10 November 2004 | New director appointed (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (21 pages) |
23 September 2004 | Return made up to 01/08/04; full list of members (17 pages) |
7 September 2004 | £ ic 1190500/1184500 30/04/04 £ sr 6000@1=6000 (1 page) |
7 September 2004 | £ ic 1259000/1196500 16/07/04 £ sr 62500@1=62500 (1 page) |
7 September 2004 | £ ic 1196500/1190500 30/04/04 £ sr 6000@1=6000 (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
30 August 2003 | Return made up to 01/08/03; full list of members
|
9 June 2003 | Full accounts made up to 31 December 2002 (25 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | Director resigned (1 page) |
6 September 2002 | Return made up to 01/08/02; full list of members (18 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (20 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
30 August 2001 | Return made up to 01/08/01; full list of members
|
30 August 2001 | New director appointed (3 pages) |
9 August 2001 | Nc inc already adjusted 06/07/01 (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Resolutions
|
9 August 2001 | Ad 23/07/01--------- £ si 564000@1=564000 £ ic 701000/1265000 (2 pages) |
6 August 2001 | New director appointed (2 pages) |
30 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
27 July 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
25 September 2000 | Ad 01/09/00--------- £ si 250000@1=250000 £ ic 451000/701000 (2 pages) |
25 September 2000 | Return made up to 01/08/00; full list of members
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
8 September 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: enterprise house, manchester science park, lloyd street north, manchester M15 4EN (1 page) |
28 April 2000 | Resolutions
|
28 April 2000 | Resolutions
|
28 April 2000 | Nc inc already adjusted 14/04/00 (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | Director's particulars changed (1 page) |
22 April 2000 | Director resigned (1 page) |
17 March 2000 | New director appointed (2 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Secretary resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Return made up to 01/08/99; full list of members
|
9 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (21 pages) |
27 August 1998 | Return made up to 01/08/98; full list of members
|
29 December 1997 | Particulars of mortgage/charge (3 pages) |
31 October 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Return made up to 01/08/97; full list of members
|
1 August 1997 | Director resigned (1 page) |
3 May 1997 | New director appointed (2 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (20 pages) |
27 February 1997 | Director resigned (1 page) |
10 September 1996 | New director appointed (2 pages) |
3 September 1996 | Return made up to 01/08/96; full list of members (14 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
7 August 1996 | New director appointed (2 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (19 pages) |
29 February 1996 | Director resigned (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
3 October 1995 | Ad 26/09/95--------- £ si [email protected]=32500 £ ic 425000/457500 (2 pages) |
23 August 1995 | Return made up to 01/08/95; no change of members
|
17 July 1995 | Resolutions
|
17 July 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 July 1995 | Resolutions
|
11 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
4 September 1994 | Return made up to 01/08/94; no change of members
|
4 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
19 August 1993 | £ sr 125000@1 30/07/93 (1 page) |
13 August 1993 | Return made up to 01/08/93; full list of members
|
13 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
8 July 1993 | Resolutions
|
13 October 1992 | Resolutions
|
13 October 1992 | Memorandum and Articles of Association (16 pages) |
2 September 1992 | Full accounts made up to 31 December 1991 (11 pages) |
2 September 1992 | Return made up to 14/08/92; no change of members (14 pages) |
9 September 1991 | Full accounts made up to 31 December 1990 (12 pages) |
9 September 1991 | Return made up to 14/08/91; no change of members (13 pages) |
11 September 1990 | Full accounts made up to 31 December 1989 (6 pages) |
11 September 1990 | Return made up to 14/08/90; full list of members (9 pages) |
19 February 1990 | Particulars of mortgage/charge (3 pages) |
9 November 1989 | Ad 04/10/89--------- £ si 200000@1=200000 £ ic 350000/550000 (2 pages) |
22 September 1989 | Return made up to 04/08/89; full list of members (15 pages) |
22 September 1989 | Full accounts made up to 31 December 1988 (12 pages) |
19 December 1988 | Wd 07/12/88 ad 02/12/88--------- £ si 100000@1=100000 £ ic 250000/350000 (2 pages) |
16 November 1988 | Wd 08/11/88 ad 21/10/88--------- £ si 26000@1=26000 £ ic 224000/250000 (2 pages) |
7 October 1988 | Wd 28/09/88 ad 31/08/88--------- £ si 24000@1=24000 £ ic 200000/224000 (2 pages) |
30 August 1988 | Resolutions
|
30 August 1988 | Resolutions
|
30 August 1988 | £ nc 200000/550000 (1 page) |
26 August 1988 | Return made up to 04/08/88; full list of members (10 pages) |
9 August 1988 | Particulars of mortgage/charge (3 pages) |
29 July 1988 | Particulars of mortgage/charge (3 pages) |
1 September 1987 | Return made up to 16/06/87; full list of members (8 pages) |
30 July 1987 | Full accounts made up to 31 December 1986 (12 pages) |
23 July 1986 | Full accounts made up to 31 December 1985 (11 pages) |
23 July 1986 | Return made up to 27/06/86; full list of members (7 pages) |
15 November 1984 | Annual return made up to 31/10/84 (16 pages) |
12 October 1983 | Memorandum and Articles of Association (13 pages) |
10 June 1983 | Company name changed\certificate issued on 10/06/83 (2 pages) |
21 April 1983 | Incorporation (16 pages) |
21 April 1983 | Certificate of incorporation (1 page) |