Albert Square
Manchester
M60 2LA
Director Name | Mr Chris Woodroofe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 Town Hall Extension Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 31 years, 9 months |
Correspondence Address | Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
Director Name | Raymond Douglas Colley |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(6 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 10 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Dewhirst Road Rochdale Greater Manchester OL12 9TX |
Director Name | Mr Paul Anthony Connellan |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1996) |
Role | Director Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Hyland Hargate Drive Hale Cheshire WA15 0NL |
Director Name | Frank Henry Eadie |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 June 1995) |
Role | Haulage Contractor |
Correspondence Address | 1 Harcourt Close Urmston Manchester Greater Manchester M41 9NR |
Director Name | Gordon Conquest |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 June 1998) |
Role | Retired |
Correspondence Address | 24 Gordon Street Gorton Manchester Greater Manchester M18 8SL |
Director Name | Cllr Valerie Elizabeth Dunn |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 June 1996) |
Role | City Councillor |
Correspondence Address | 151 Cornishway Manchester Greater Manchester M22 1PD |
Director Name | Cllr Anthony Burns |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 June 1999) |
Role | Law |
Country of Residence | England |
Correspondence Address | 39 Paulden Avenue Manchester Greater Manachester M23 1PH |
Director Name | Cllr John Laurence Bullas |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 1994) |
Role | Journalist |
Correspondence Address | 18 Borrowdale Drive Bury Greater Manchester BL9 8HT |
Director Name | Mr John Bernard Battye |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 June 2000) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Grotton Oldham Greater Manchester OL4 5SG |
Director Name | Cllr William Egerton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 June 1994) |
Role | Newsagent |
Correspondence Address | 333 North Road Clayton Manchester Lancashire M11 4LF |
Director Name | Mr Malcolm Charles Edis |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 May 1995) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Danesway Prestwich Manchester Lancashire M25 0ET |
Director Name | Cllr May Bullows |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1993(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 June 1995) |
Role | City Councillor |
Correspondence Address | 388 Portway Woodhouse Park Manchester M22 0SR |
Director Name | Griffith Berry |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2001) |
Role | Retired |
Correspondence Address | Flat 8 837 Altrincham Road Manchester Greater Manchester M23 9QQ |
Director Name | James Dobbin |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 May 1997) |
Role | Retired |
Correspondence Address | 43 Stonehill Drive Rochdale Great Manchester OL12 7JN |
Director Name | Cllr David Acton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1996(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 2001) |
Role | Unemployed |
Correspondence Address | 8 Finghall Road Urmston Manchester M41 5BT |
Director Name | Rowena Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(10 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 March 2002) |
Role | Director Of Corporate Affairs |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Mr Allen John Brett |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 28 March 2002) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 31 Woodlands Road Milnrow Rochdale Greater Manchester OL16 4EY |
Director Name | Cllr Susan Cooley |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(11 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 21 June 2001) |
Role | Therepeutic Counsellor |
Correspondence Address | 5 Cundall Walk Northern Moor Manchester Greater Manchester M23 0RJ |
Director Name | Cllr Simon Charles Ashley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2001) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | 18 Dorlan Avenue Gorton Manchester Lancashire M18 7NA |
Director Name | Cllr Glynn Evans |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(12 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2001) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 38 Mossdale Road Manchester M23 0NR |
Director Name | Cllr Martin Edward Candler |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Turncliff Crescent Marple Stockport Cheshire SK6 6JP |
Director Name | Cllr Leo Collins |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 21 June 2001) |
Role | Retired |
Correspondence Address | 11 Aldercroft Avenue Manchester Lancashire M22 1AD |
Director Name | Hugh Barrett |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(13 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 2000) |
Role | Retired |
Correspondence Address | 22 Eastburn Avenue Manchester M40 7WZ |
Director Name | Cllr David Acton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Councillor |
Correspondence Address | 81 Eddisbury Avenue Flixton Greater Manchester M41 8GF |
Director Name | John Byrne |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 440 Rochdale Old Road Bury Greater Manchester BL9 7TF |
Director Name | Rowena Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 March 2008) |
Role | Company Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Mr Andrew John Cornish |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(21 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Olympic House Manchester Airport Manchester M90 1QX |
Director Name | Mr Kenneth Duncan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manchester Airport Group 4th Floor Olympic Hou Manchester Airport Manchester M90 1QX |
Director Name | Mr Charles Thomas Cornish |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(24 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 November 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester M90 1QX |
Director Name | Ms Penny Ann Coates |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester M90 1QX |
Director Name | Mr Andrew David Cowan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2017(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympic House Olympic House Manchester Airport Manchester M90 1QX |
Website | manchesterairport.co.uk |
---|---|
Telephone | 09010101000 |
Telephone region | Unknown |
Registered Address | Level 5 Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
204.4m at £1 | Manchester Airport Group Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £389,523,000 |
Net Worth | £1,037,663,000 |
Cash | £758,000 |
Current Liabilities | £346,682,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
31 March 1994 | Delivered on: 19 April 1994 Satisfied on: 20 February 2010 Persons entitled: The Council of the City of Manchester Classification: Debenture Secured details: All monies due or to become due from the company to any one or more of the lenders or to the agent or the council of the city of manchester (the security trustee); and all other monies due or to become due from the company to tameside metropolitan borough council in respect of the tameside debt and any other amounts due under the terms of the facility agreement of even date or this debenture on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 February 1993 | Delivered on: 4 March 1993 Satisfied on: 20 February 2010 Persons entitled: Manchester City Council Classification: Debenture Secured details: £63,246,077.23. Particulars: L/H land k/a manchester airport manchester title no GM408669. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 March 1992 | Delivered on: 6 March 1992 Satisfied on: 20 February 2010 Persons entitled: Manchester City Council Classification: Debenture Secured details: £47,262,859.00. Particulars: Leasehold land k/a manchester airport manchester title no gm 408669. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
14 May 1990 | Delivered on: 21 May 1990 Satisfied on: 20 February 2010 Persons entitled: Manchester City Council Classification: Debenture Secured details: £3,593,000 & all other monies due or to become due from the company to the chargee under the terms of the first debentures dated 3RD june 1987 and the charge. Particulars: All the book debts and other debts and claims of the company all the undertaking and all other property and assets both present and future including all l/h property and all buildings and fixtures of the company. Fully Satisfied |
14 May 1990 | Delivered on: 21 May 1990 Satisfied on: 20 February 2010 Persons entitled: Manchester City Council Classification: Debenture Secured details: £9,031,832 & all other monies due or to become due from the company to the chargee under the terms of the first debenture dated 3RD june 1987 and the charge. Particulars: All the book debts and other debts and claims of the company all the undertaking and all other property and assets both present and future including all l/h property and all buildings and fixtures of the company. Fully Satisfied |
28 September 1989 | Delivered on: 29 September 1989 Satisfied on: 20 February 2010 Persons entitled: Manchester City Council Classification: Debenture Secured details: For securing £3,588,225 and all other monies due or to become due from the company to the chargee and for further securing £11,000,000. Particulars: (1) all book and other debts and claims of the company (2) all the companys interest under title no gm 353964 k/as:- pinfold lane manchester airport. Fully Satisfied |
26 May 1988 | Delivered on: 31 May 1988 Satisfied on: 20 February 2010 Persons entitled: Manchester City Council Classification: Debenture Secured details: £5,000,000 and all other monies due or to become due from the company to the chargee under the terms of a debenture dated 3.6.87 and this charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 February 1988 | Delivered on: 24 February 1988 Satisfied on: 20 February 2010 Persons entitled: Manchester City Council Classification: Debenture Secured details: £5,000,000 and all other monies due or to become due from the company to the chargee in addition to the first principal sum and other moneys secured by the 1ST debenture dated 3/6/87. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2013 | Delivered on: 5 March 2013 Satisfied on: 19 February 2014 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all other monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over 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 |
28 March 2001 | Delivered on: 11 April 2001 Satisfied on: 10 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Share mortgage Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the security trustee) (for and on behalf of the beneficiaries (as defined) under the senior finance documents (as defined) on any account whatsoever together with all ancillary liabilities relating thereto other than for the avoidance of doubt the subordinated liabilities. Particulars: The original shares and other securities. See the mortgage charge document for full details. Fully Satisfied |
30 March 2001 | Delivered on: 3 April 2001 Satisfied on: 20 February 2010 Persons entitled: The Council of the City of Manchester and Various Other Councils as Listed Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the facility agreement or the debenture. Particulars: All land and buildings in the vicinity of or forming part of manchester airport under title numbers GM724915,CH408609,CH408610,CH414019,GM827720,CH441143,CH441594. See the mortgage charge document for full details. Fully Satisfied |
16 October 1995 | Delivered on: 23 October 1995 Satisfied on: 26 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 27 april 1995 in favour of the council of the city of manchester for an unlimited amount. Particulars: The sum of £525,000 together with interest accrued now or to be held by the bank on an account numbered 8067457 and earmarked by reference to the company. Fully Satisfied |
27 April 1995 | Delivered on: 5 May 1995 Satisfied on: 26 March 2004 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to bond dated 7TH march 1995 in favour of the secretary of state for transport for unlimited amount. Particulars: The sum of £1,500,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8056706 and earmarked or designated by reference to the company. Fully Satisfied |
3 June 1987 | Delivered on: 8 June 1987 Satisfied on: 20 February 2010 Persons entitled: Manchester City Council Classification: Debenture Secured details: £11,000,000 and all other monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 2023 | Delivered on: 17 February 2023 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: Land known as hangar 4 apron, manchester airport, manchester. Outstanding |
24 August 2020 | Delivered on: 24 August 2020 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including a lease of hangar 1 and hangar 2 at manchester airport following an assignment of part from mag investment assets limited, the title number of which is to be confirmed following registration. For more details please refer to part a of the schedule to the instrument. Outstanding |
17 March 2020 | Delivered on: 19 March 2020 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the leasehold interest in various substation lease backs of part of land at manchester airport (relating to substations y, PH4 and z), the title number of which is to be confirmed following registration. For more details please refer to part b of the schedule to the instrument. Outstanding |
3 December 2019 | Delivered on: 20 December 2019 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: Leasehold property known as land at manchester airport (original title numbers GM408669, GM724915 and MAN315638 with new title numbers to be allocated upon registration) as described in more detail in the schedule (security assets) to the supplemental security agreement. Outstanding |
10 July 2019 | Delivered on: 16 July 2019 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the leasehold property, hangar 4, western maintenance area, manchester airport. With original title number GM408669. For more details please refer to the schedule. Outstanding |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H property situated at manchester airport please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
14 February 2014 | Delivered on: 19 February 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: UK trademark registration no 2516399. european trademark registration no 003020773. l/h known as the principal lease dated 1 april 1986 between city council and manchester airport PLC (as subsequently varied) t/no GM408669. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Outstanding |
9 November 2017 | Appointment of Mr Andrew David Cowan as a director on 10 October 2017 (2 pages) |
---|---|
3 October 2017 | Full accounts made up to 31 March 2017 (37 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (41 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 May 2016 | Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page) |
20 May 2016 | Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page) |
3 October 2015 | Full accounts made up to 31 March 2015 (32 pages) |
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
7 October 2014 | Full accounts made up to 31 March 2014 (31 pages) |
14 August 2014 | Director's details changed for Mr Neil Philip Thompson on 15 June 2014 (2 pages) |
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
18 June 2014 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages) |
19 February 2014 | Registration of charge 019609880015 (113 pages) |
19 February 2014 | Satisfaction of charge 14 in full (4 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (33 pages) |
16 September 2013 | Director's details changed for Mr John Kenneth O'toole on 8 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Neil Philip Thompson on 8 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr John Kenneth O'toole on 8 August 2013 (2 pages) |
16 September 2013 | Director's details changed for Mr Neil Philip Thompson on 8 August 2013 (2 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 14 (17 pages) |
1 March 2013 | Statement of company's objects (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
14 February 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Memorandum and Articles of Association (10 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (33 pages) |
23 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Secretary's details changed for Manchester Professional Services Ltd on 23 August 2012 (2 pages) |
27 January 2012 | Appointment of Mr John Kenneth O'toole as a director (2 pages) |
25 January 2012 | Termination of appointment of Penny Coates as a director (1 page) |
27 October 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (32 pages) |
13 September 2011 | Annual return made up to 10 August 2011 (14 pages) |
22 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
22 February 2011 | Termination of appointment of Andrew Harrison as a director (1 page) |
12 January 2011 | Appointment of Mr Andrew David Harrison as a director (2 pages) |
14 October 2010 | Appointment of Ms Penny Ann Coates as a director (2 pages) |
8 October 2010 | Appointment of Mr Charles Thomas Cornish as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (28 pages) |
30 September 2010 | Termination of appointment of Geoffrey Muirhead as a director (1 page) |
22 September 2010 | Termination of appointment of Andrew Cornish as a director (1 page) |
20 September 2010 | Annual return made up to 10 August 2010 (15 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (31 pages) |
12 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
13 October 2008 | Full accounts made up to 31 March 2008 (32 pages) |
14 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
15 May 2008 | Director appointed kenneth duncan (2 pages) |
20 March 2008 | Appointment terminated director rowena burns (1 page) |
16 November 2007 | New director appointed (2 pages) |
12 November 2007 | Director resigned (1 page) |
1 November 2007 | Group of companies' accounts made up to 31 March 2007 (32 pages) |
14 September 2007 | Return made up to 09/08/07; no change of members (7 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (31 pages) |
22 September 2006 | Return made up to 09/08/06; full list of members (7 pages) |
31 July 2006 | Resolutions
|
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
1 November 2005 | Full accounts made up to 31 March 2005 (29 pages) |
19 October 2005 | Director resigned (1 page) |
12 September 2005 | Return made up to 09/08/05; no change of members (7 pages) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
2 November 2004 | Full accounts made up to 31 March 2004 (30 pages) |
5 October 2004 | Return made up to 09/08/04; no change of members
|
2 April 2004 | Resolutions
|
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2004 | Resolutions
|
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (3 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
5 October 2003 | Return made up to 09/08/03; full list of members; amend (12 pages) |
5 October 2003 | New director appointed (2 pages) |
25 September 2003 | Full accounts made up to 31 March 2003 (37 pages) |
12 August 2003 | Return made up to 09/08/03; full list of members (12 pages) |
8 July 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (4 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
28 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 December 2002 | Director's particulars changed (1 page) |
21 October 2002 | Full accounts made up to 31 March 2002 (36 pages) |
10 September 2002 | Return made up to 09/08/02; full list of members
|
3 July 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (4 pages) |
21 June 2002 | Director resigned (1 page) |
17 May 2002 | New director appointed (2 pages) |
29 April 2002 | New director appointed (5 pages) |
29 April 2002 | New director appointed (6 pages) |
29 April 2002 | New director appointed (4 pages) |
29 April 2002 | New director appointed (7 pages) |
29 April 2002 | New director appointed (6 pages) |
25 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (3 pages) |
24 April 2002 | New director appointed (4 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
16 January 2002 | New director appointed (3 pages) |
28 October 2001 | Group of companies' accounts made up to 31 March 2001 (60 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 09/08/01; full list of members (12 pages) |
21 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Resolutions
|
1 August 2001 | Articles of association (15 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
11 April 2001 | Particulars of mortgage/charge (11 pages) |
3 April 2001 | Particulars of mortgage/charge (7 pages) |
27 February 2001 | Declaration of mortgage charge released/ceased (2 pages) |
15 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
23 August 2000 | Full group accounts made up to 31 March 2000 (42 pages) |
22 August 2000 | Return made up to 09/08/00; full list of members
|
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
25 August 1999 | Return made up to 09/08/99; full list of members
|
13 July 1999 | Full group accounts made up to 31 March 1999 (41 pages) |
6 July 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
29 April 1999 | Auditor's resignation (1 page) |
28 January 1999 | £ nc 180280000/204280000 19/11/98 (1 page) |
28 January 1999 | Ad 21/01/99--------- £ si 24000000@1=24000000 £ ic 180280000/204280000 (2 pages) |
28 January 1999 | Resolutions
|
7 September 1998 | Return made up to 09/08/98; no change of members
|
25 July 1998 | New director appointed (2 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | New director appointed (2 pages) |
29 June 1998 | New director appointed (2 pages) |
26 June 1998 | Full group accounts made up to 31 March 1998 (48 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
12 June 1998 | New director appointed (2 pages) |
28 May 1998 | Director's particulars changed (1 page) |
4 September 1997 | Return made up to 09/08/97; no change of members
|
2 July 1997 | New director appointed (2 pages) |
30 June 1997 | Full group accounts made up to 31 March 1997 (47 pages) |
16 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
6 June 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
13 November 1996 | New director appointed (2 pages) |
18 September 1996 | Return made up to 09/08/96; full list of members
|
30 July 1996 | New director appointed (2 pages) |
10 July 1996 | New director appointed (2 pages) |
5 July 1996 | Full group accounts made up to 31 March 1996 (48 pages) |
27 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | Director resigned (1 page) |
18 June 1996 | New director appointed (2 pages) |
6 June 1996 | Amending 882R (2 pages) |
29 April 1996 | Ad 18/04/96--------- £ si 13250000@1=13250000 £ ic 167030000/180280000 (2 pages) |
5 December 1995 | Resolutions
|
5 December 1995 | Ad 16/11/95--------- £ si 53000000@1=53000000 £ ic 114030000/167030000 (2 pages) |
5 December 1995 | £ nc 114030000/180280000 16/11/95 (1 page) |
5 December 1995 | Resolutions
|
23 October 1995 | Particulars of mortgage/charge (4 pages) |
8 September 1995 | Return made up to 09/08/95; no change of members
|
17 July 1995 | Full group accounts made up to 31 March 1995 (47 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | Director resigned;new director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | New director appointed (2 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1994 | Full group accounts made up to 31 March 1994 (48 pages) |
24 June 1994 | Resolutions
|
19 April 1994 | Particulars of mortgage/charge (14 pages) |
19 July 1993 | Full group accounts made up to 31 March 1993 (36 pages) |
5 May 1993 | Resolutions
|
10 March 1993 | Resolutions
|
6 November 1992 | Full group accounts made up to 31 March 1992 (33 pages) |
15 October 1991 | Full group accounts made up to 31 March 1991 (33 pages) |
18 September 1990 | Full group accounts made up to 31 March 1990 (27 pages) |
2 November 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
28 September 1988 | Full accounts made up to 31 March 1988 (20 pages) |
16 July 1987 | Full accounts made up to 31 March 1987 (19 pages) |
28 May 1987 | Articles of association (12 pages) |
3 November 1986 | New secretary appointed;new director appointed (6 pages) |
3 November 1986 | Resolutions
|
9 September 1986 | Secretary resigned;new secretary appointed (2 pages) |
26 March 1986 | Registered office changed (1 page) |
26 March 1986 | Memorandum and Articles of Association (28 pages) |
20 March 1986 | Company name changed\certificate issued on 20/03/86 (2 pages) |
12 March 1986 | Registered office changed (1 page) |
18 November 1985 | Certificate of incorporation (1 page) |
18 November 1985 | Incorporation (15 pages) |