Muswell Hill
London
N10 2RN
Director Name | Lord John Steve Bassam |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2016(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Chief Whip Labour Lords |
Country of Residence | United Kingdom |
Correspondence Address | House Of Lords Westminster London SW1A 0PW |
Director Name | Mr Bernard Michael Donoghue |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(31 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Hackford Road London |
Director Name | Mr Robert Sharpe |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Council Employee |
Country of Residence | England |
Correspondence Address | Salford Civic Centre Chorley Road Swinton Manchester M27 5DA |
Director Name | Mrs Katherine Savage |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2019(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Partner - Professional Services |
Country of Residence | England |
Correspondence Address | 15 Chandos Road South Manchester M21 0TH |
Director Name | Ms Victoria Mary Phillips |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(33 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 18 Scarborough Road London N4 4LT |
Director Name | Ms Susannah Thompson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2020(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 1 Woodlawn Court Woodlawn Court Manchester M16 9RH |
Director Name | Ms Adele Douglas |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Peoples History Museum Left Bank Spinninhfields Manchester M3 3ER |
Director Name | Ms Matilda Quiney |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(34 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Head Of Msad, Tuc |
Country of Residence | England |
Correspondence Address | Peoples History Museum Left Bank Spinninhfields Manchester M3 3ER |
Secretary Name | Mr Charlie Corkin |
---|---|
Status | Current |
Appointed | 08 October 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Peoples History Museum Left Bank Spinninhfields Manchester M3 3ER |
Director Name | Dr David Joshua Luckin |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2021(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Head Of Community Investment |
Country of Residence | England |
Correspondence Address | Peoples History Museum Left Bank Spinninhfields Manchester M3 3ER |
Director Name | Cllr Nathaniel Djangmah Tetteh |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2023(37 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Salford City Council Chorley Road Swinton Manchester M27 5DA |
Director Name | Mr Albert Jacob |
---|---|
Date of Birth | August 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 January 2000) |
Role | Retired |
Correspondence Address | 11 Paradise Row London E2 9LE |
Director Name | The Rt Hon Michael Foot |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 03 March 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Pilgrims Way Hampstead London Nw3 |
Director Name | Mr David Garfield Davies |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 23 January 2009) |
Role | Peer House Of Lords |
Correspondence Address | 64 Dairyground Road Bramhall Stockport Cheshire SK7 2QW |
Director Name | Dr David Fleming |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 October 1992) |
Role | Asst Director Museums Service |
Correspondence Address | 16 Rectory Drive Newcastle Upon Tyne NE3 1XT |
Director Name | Mr John Evans |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 1996) |
Role | Members Of Parliament |
Correspondence Address | 6 Kirkby Road Culcheth Warrington Cheshire WA3 4BS |
Secretary Name | Edward Fletcher Cass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 548 Wilbraham Road Manchester Lancashire M21 9LB |
Director Name | Mr Leonard Collinson |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(9 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Collinson Associates Moorside Road Swinton Manchester M27 0EW |
Director Name | Cllr Brian Harrison |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 January 2005) |
Role | City Councillor |
Correspondence Address | 23 Barnett Avenue Manchester M20 3FA |
Director Name | Hazel Anne Blears |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2001) |
Role | Member Of Parliment |
Correspondence Address | 51 The Crescent The Crescent Salford M5 4WX |
Director Name | Mr Christopher John Hunt |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2002) |
Role | Librarian |
Correspondence Address | 18 Stanneylands Road Wilmslow Cheshire SK9 4ER |
Director Name | Pauline Green |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 November 2007) |
Role | Chief Executive Co-Operative U |
Correspondence Address | 55 Slaithewaite Road Meltham Holmfirth West Yorkshire HD9 5PG |
Director Name | Dr Wayne Garvie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(13 years, 11 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 October 2018) |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 80 Wood Lane London W12 0TT |
Director Name | Edward Fletcher Cass |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(15 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2010) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 548 Wilbraham Road Manchester Lancashire M21 9LB |
Secretary Name | Catherine Vivien Birchall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(15 years, 4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 April 2021) |
Role | Museum Administrator |
Correspondence Address | 8 Counting House Road Disley Stockport SK12 2DB |
Director Name | Rodney Kevan Bickerstaffe |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(15 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 30 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Ardgowan Road Catford London SE6 1AJ |
Director Name | Frances Winifred Done |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 28 April 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenwood Road Lymm Cheshire WA13 0LA |
Director Name | Cllr Derek Antrobus |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 29 August 2019) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 4 Temple Drive Swinton Salford M27 4EB |
Director Name | Mr Nicholas Andrew Eyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(20 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Windgather Hargate Drive Hale Altrincham Cheshire WA15 0NL |
Director Name | Mrs Holly Janine Bonfield |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 September 2015) |
Role | Busin Ess Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Greenthorn Lady Bridge Lane Bolton BL1 5DE |
Director Name | Mr Martin Alexander Carr |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 November 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourways House Hilton Street Manchester M1 2EJ |
Director Name | Mr Russell Mark Gill |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 05 November 2021) |
Role | Co-Operative Official |
Country of Residence | England |
Correspondence Address | Fielden House Lee Bottom Road Todmorden Lancashire OL14 6HF |
Director Name | Mr John Hannett |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 October 2018) |
Role | Union General Secretary |
Country of Residence | England |
Correspondence Address | Usdaw - 188 Wilmslow Road 188 Wilmslow Road Manchester M14 6LJ |
Director Name | Dr Mary Bousted |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 October 2017) |
Role | General Secretary - Atl |
Country of Residence | England |
Correspondence Address | 7 Northumberland Street A T L 7 Northumberland Street London WC2N 5RD |
Director Name | Mr Michael Francis Thomas John Clancy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(32 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 2021) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | New Prospect House Leake Street London SE1 7NN |
Website | phm.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 8389190 |
Telephone region | Manchester |
Registered Address | Peoples History Museum Left Bank Spinninhfields Manchester M3 3ER |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,295,837 |
Net Worth | £11,900,507 |
Cash | £688,633 |
Current Liabilities | £180,127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
30 January 2024 | Group of companies' accounts made up to 31 March 2023 (44 pages) |
---|---|
1 December 2023 | Appointment of Cllr Nathaniel Djangmah Tetteh as a director on 10 November 2023 (2 pages) |
1 December 2023 | Termination of appointment of Robert Sharpe as a director on 10 November 2023 (1 page) |
17 November 2023 | Termination of appointment of Steven James Lindsay as a director on 10 November 2023 (1 page) |
13 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
13 February 2023 | Termination of appointment of Raj Tulsiani as a director on 10 February 2023 (1 page) |
3 January 2023 | Group of companies' accounts made up to 5 April 2022 (34 pages) |
3 August 2022 | Termination of appointment of Martin Alexander Carr as a director on 5 November 2021 (1 page) |
13 June 2022 | Appointment of Dr David Joshua Luckin as a director on 12 November 2021 (2 pages) |
13 June 2022 | Termination of appointment of Russell Mark Gill as a director on 5 November 2021 (1 page) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 December 2021 | Group of companies' accounts made up to 5 April 2021 (32 pages) |
12 November 2021 | Appointment of Ms Matilda Quiney as a director on 14 May 2021 (2 pages) |
12 November 2021 | Appointment of Ms Adele Douglas as a director on 5 February 2021 (2 pages) |
12 November 2021 | Termination of appointment of Paul Nowak as a director on 14 May 2021 (1 page) |
11 October 2021 | Appointment of Mr Charlie Corkin as a secretary on 8 October 2021 (2 pages) |
7 October 2021 | Change of details for Mr Charlie Corkin as a person with significant control on 7 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Catherine Vivien Birchall as a secretary on 6 April 2021 (1 page) |
22 July 2021 | Notification of Charlie Corkin as a person with significant control on 30 June 2021 (2 pages) |
22 July 2021 | Cessation of Catherine Vivien Birchall as a person with significant control on 30 June 2021 (1 page) |
22 July 2021 | Termination of appointment of Michael Francis Thomas John Clancy as a director on 13 May 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
5 January 2021 | Appointment of Ms Susannah Thompson as a director on 6 November 2020 (2 pages) |
5 January 2021 | Termination of appointment of Lucy Maria Powell as a director on 6 November 2020 (1 page) |
5 January 2021 | Termination of appointment of Alveena Malik as a director on 6 November 2020 (1 page) |
4 January 2021 | Accounts for a small company made up to 5 April 2020 (32 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Ms Victoria Mary Phillips as a director on 10 December 2019 (2 pages) |
29 November 2019 | Group of companies' accounts made up to 5 April 2019 (31 pages) |
19 November 2019 | Termination of appointment of Beth Maria Knowles as a director on 8 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Thomas Patrick Russell Jones as a director on 8 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Janet Anne Royall of Blaisdon as a director on 8 November 2019 (1 page) |
30 August 2019 | Termination of appointment of Derek Antrobus as a director on 29 August 2019 (1 page) |
30 August 2019 | Appointment of Mrs Katherine Savage as a director on 30 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Robert Sharpe as a director on 30 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Raj Tulsiani as a director on 30 August 2019 (2 pages) |
5 June 2019 | Appointment of Mr Michael Francis Thomas John Clancy as a director on 10 May 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 5 April 2018 (30 pages) |
29 November 2018 | Termination of appointment of Michael John Pye as a director on 26 October 2018 (1 page) |
29 November 2018 | Termination of appointment of John Hannett as a director on 26 October 2018 (1 page) |
29 November 2018 | Termination of appointment of Maziar Jamnejad as a director on 26 October 2018 (1 page) |
29 November 2018 | Termination of appointment of Wayne Garvie as a director on 26 October 2018 (1 page) |
31 May 2018 | Appointment of Mr Bernard Donoghue as a director on 27 April 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
26 February 2018 | Termination of appointment of Keith Arthur Whitmore as a director on 27 October 2017 (1 page) |
26 February 2018 | Termination of appointment of Mary Bousted as a director on 27 October 2017 (1 page) |
26 February 2018 | Termination of appointment of Tom Sherratt as a director on 27 October 2017 (1 page) |
26 February 2018 | Termination of appointment of Mary Bousted as a director on 27 October 2017 (1 page) |
26 February 2018 | Termination of appointment of Malcolm Thomas Mcvicar as a director on 27 October 2017 (1 page) |
28 November 2017 | Group of companies' accounts made up to 5 April 2017 (28 pages) |
28 November 2017 | Group of companies' accounts made up to 5 April 2017 (28 pages) |
7 November 2017 | Resolutions
|
7 November 2017 | Resolutions
|
19 September 2017 | Appointment of Mr Paul Nowak as a director on 20 July 2017 (2 pages) |
19 September 2017 | Appointment of Mr Paul Nowak as a director on 20 July 2017 (2 pages) |
18 September 2017 | Termination of appointment of John Stephen Monks as a director on 26 January 2017 (1 page) |
18 September 2017 | Termination of appointment of John Stephen Monks as a director on 26 January 2017 (1 page) |
18 September 2017 | Appointment of Mrs Alveena Malik as a director on 20 July 2017 (2 pages) |
18 September 2017 | Appointment of Mrs Alveena Malik as a director on 20 July 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
23 January 2017 | Group of companies' accounts made up to 5 April 2016 (27 pages) |
23 January 2017 | Group of companies' accounts made up to 5 April 2016 (27 pages) |
26 September 2016 | Appointment of Ms Lucy Maria Powell as a director on 13 September 2016 (2 pages) |
26 September 2016 | Appointment of Ms Lucy Maria Powell as a director on 13 September 2016 (2 pages) |
23 August 2016 | Appointment of Mr Maziar Jamnejad as a director on 21 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr Maziar Jamnejad as a director on 21 July 2016 (2 pages) |
26 May 2016 | Appointment of Lord John Steve Bassam as a director on 29 April 2016 (2 pages) |
26 May 2016 | Appointment of Lord John Steve Bassam as a director on 29 April 2016 (2 pages) |
24 March 2016 | Appointment of Baroness Jan Royall as a director on 28 January 2016 (2 pages) |
24 March 2016 | Appointment of Baroness Jan Royall as a director on 28 January 2016 (2 pages) |
15 March 2016 | Director's details changed for Ms Beth Maria Knowles on 28 July 2015 (2 pages) |
15 March 2016 | Annual return made up to 1 March 2016 no member list (17 pages) |
15 March 2016 | Director's details changed for Mr Steven James Lindsay on 28 July 2015 (2 pages) |
15 March 2016 | Annual return made up to 1 March 2016 no member list (17 pages) |
15 March 2016 | Director's details changed for Mr Steven James Lindsay on 28 July 2015 (2 pages) |
15 March 2016 | Director's details changed for Ms Beth Maria Knowles on 28 July 2015 (2 pages) |
12 February 2016 | Group of companies' accounts made up to 5 April 2015 (25 pages) |
12 February 2016 | Group of companies' accounts made up to 5 April 2015 (25 pages) |
20 October 2015 | Termination of appointment of Holly Janine Bonfield as a director on 7 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Holly Janine Bonfield as a director on 7 September 2015 (1 page) |
20 October 2015 | Termination of appointment of Holly Janine Bonfield as a director on 7 September 2015 (1 page) |
6 March 2015 | Appointment of Dr Mary Bousted as a director on 26 January 2015 (2 pages) |
6 March 2015 | Appointment of Dr Mary Bousted as a director on 26 January 2015 (2 pages) |
5 March 2015 | Appointment of Mr John Hannett as a director on 26 January 2015 (2 pages) |
5 March 2015 | Appointment of Mr John Hannett as a director on 26 January 2015 (2 pages) |
2 March 2015 | Director's details changed for John Stephen Monks on 30 December 2012 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (16 pages) |
2 March 2015 | Director's details changed for John Stephen Monks on 30 December 2012 (2 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (16 pages) |
2 March 2015 | Annual return made up to 1 March 2015 no member list (16 pages) |
19 November 2014 | Group of companies' accounts made up to 5 April 2014 (24 pages) |
19 November 2014 | Group of companies' accounts made up to 5 April 2014 (24 pages) |
19 November 2014 | Group of companies' accounts made up to 5 April 2014 (24 pages) |
2 September 2014 | Appointment of Miss Beth Knowles as a director on 28 July 2014 (2 pages) |
2 September 2014 | Appointment of Mr Steven James Lindsay as a director on 28 July 2014 (2 pages) |
2 September 2014 | Appointment of Miss Beth Knowles as a director on 28 July 2014 (2 pages) |
2 September 2014 | Appointment of Mr Steven James Lindsay as a director on 28 July 2014 (2 pages) |
21 May 2014 | Termination of appointment of Roy Walters as a director (1 page) |
21 May 2014 | Termination of appointment of Damian Waters as a director (1 page) |
21 May 2014 | Termination of appointment of Damian Waters as a director (1 page) |
21 May 2014 | Termination of appointment of Frances Done as a director (1 page) |
21 May 2014 | Termination of appointment of Frances Done as a director (1 page) |
21 May 2014 | Termination of appointment of Roy Walters as a director (1 page) |
11 March 2014 | Annual return made up to 1 March 2014 no member list (17 pages) |
11 March 2014 | Annual return made up to 1 March 2014 no member list (17 pages) |
11 March 2014 | Annual return made up to 1 March 2014 no member list (17 pages) |
4 February 2014 | Termination of appointment of Leonard Collinson as a director (1 page) |
4 February 2014 | Termination of appointment of Leonard Collinson as a director (1 page) |
12 November 2013 | Group of companies' accounts made up to 5 April 2013 (28 pages) |
12 November 2013 | Group of companies' accounts made up to 5 April 2013 (28 pages) |
12 November 2013 | Group of companies' accounts made up to 5 April 2013 (28 pages) |
27 August 2013 | Termination of appointment of George Kelsall as a director (1 page) |
27 August 2013 | Termination of appointment of George Kelsall as a director (1 page) |
13 March 2013 | Annual return made up to 1 March 2013 no member list (19 pages) |
13 March 2013 | Annual return made up to 1 March 2013 no member list (19 pages) |
13 March 2013 | Annual return made up to 1 March 2013 no member list (19 pages) |
19 November 2012 | Accounts made up to 5 April 2012 (23 pages) |
19 November 2012 | Accounts made up to 5 April 2012 (23 pages) |
19 November 2012 | Accounts made up to 5 April 2012 (23 pages) |
25 September 2012 | Termination of appointment of Rodney Bickerstaffe as a director (1 page) |
25 September 2012 | Termination of appointment of Rodney Bickerstaffe as a director (1 page) |
7 March 2012 | Annual return made up to 1 March 2012 no member list (20 pages) |
7 March 2012 | Annual return made up to 1 March 2012 no member list (20 pages) |
7 March 2012 | Annual return made up to 1 March 2012 no member list (20 pages) |
21 December 2011 | Appointment of Mr Damian Edward Waters as a director (2 pages) |
21 December 2011 | Appointment of Mr Damian Edward Waters as a director (2 pages) |
1 November 2011 | Group of companies' accounts made up to 5 April 2011 (24 pages) |
1 November 2011 | Group of companies' accounts made up to 5 April 2011 (24 pages) |
1 November 2011 | Group of companies' accounts made up to 5 April 2011 (24 pages) |
23 August 2011 | Appointment of Mr Russell Mark Gill as a director (2 pages) |
23 August 2011 | Appointment of Mr Martin Alexander Carr as a director (2 pages) |
23 August 2011 | Appointment of Mrs Holly Janine Bonfield as a director (2 pages) |
23 August 2011 | Appointment of Mr Martin Alexander Carr as a director (2 pages) |
23 August 2011 | Termination of appointment of Moira Lees as a director (1 page) |
23 August 2011 | Appointment of Mrs Holly Janine Bonfield as a director (2 pages) |
23 August 2011 | Termination of appointment of Moira Lees as a director (1 page) |
23 August 2011 | Appointment of Mr Russell Mark Gill as a director (2 pages) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (17 pages) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (17 pages) |
2 March 2011 | Termination of appointment of Michael Foot as a director (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (17 pages) |
2 March 2011 | Termination of appointment of Michael Foot as a director (1 page) |
3 December 2010 | Accounts made up to 5 April 2010 (26 pages) |
3 December 2010 | Accounts made up to 5 April 2010 (26 pages) |
3 December 2010 | Accounts made up to 5 April 2010 (26 pages) |
7 September 2010 | Termination of appointment of Edward Cass as a director (1 page) |
7 September 2010 | Termination of appointment of Edward Cass as a director (1 page) |
1 April 2010 | Annual return made up to 1 March 2010 no member list (11 pages) |
1 April 2010 | Annual return made up to 1 March 2010 no member list (11 pages) |
1 April 2010 | Annual return made up to 1 March 2010 no member list (11 pages) |
29 March 2010 | Director's details changed for George Edward Kelsall on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Kay Carberry on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for The Rt Hon Michael Foot on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for The Rt Hon Michael Foot on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for The Rt Hon Michael Foot on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Kay Carberry on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for George Edward Kelsall on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Edward Fletcher Cass on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Councillor Derek Antrobus on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Councillor Derek Antrobus on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Councillor Derek Antrobus on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Leonard Collinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Dr Wayne Garvie on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Rodney Kevan Bickerstaffe on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Edward Fletcher Cass on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Dr Wayne Garvie on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Thomas Patrick Russell Jones on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Thomas Patrick Russell Jones on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Leonard Collinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Dr Wayne Garvie on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Stephen Monks on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for George Edward Kelsall on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Stephen Monks on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Edward Fletcher Cass on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Thomas Patrick Russell Jones on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Rodney Kevan Bickerstaffe on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Tom Sherratt on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Kay Carberry on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Tom Sherratt on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for John Stephen Monks on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Mr Leonard Collinson on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Tom Sherratt on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Rodney Kevan Bickerstaffe on 1 October 2009 (2 pages) |
23 November 2009 | Accounts made up to 5 April 2009 (27 pages) |
23 November 2009 | Accounts made up to 5 April 2009 (27 pages) |
23 November 2009 | Accounts made up to 5 April 2009 (27 pages) |
9 September 2009 | Appointment terminated director jack jones (1 page) |
9 September 2009 | Appointment terminate, director and secretary david davies logged form (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 103 princess street manchester M1 6DD (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 103 princess street manchester M1 6DD (1 page) |
9 September 2009 | Appointment terminate, director and secretary david davies logged form (1 page) |
9 September 2009 | Appointment terminated director jack jones (1 page) |
6 March 2009 | Annual return made up to 01/03/09 (8 pages) |
6 March 2009 | Annual return made up to 01/03/09 (8 pages) |
10 February 2009 | Appointment terminated director david davies (1 page) |
10 February 2009 | Appointment terminated director david davies (1 page) |
4 November 2008 | Accounts made up to 5 April 2008 (25 pages) |
4 November 2008 | Accounts made up to 5 April 2008 (25 pages) |
4 November 2008 | Accounts made up to 5 April 2008 (25 pages) |
10 March 2008 | Annual return made up to 01/03/08 (8 pages) |
10 March 2008 | Director's change of particulars / leonard collinson / 28/01/2008 (2 pages) |
10 March 2008 | Director's change of particulars / leonard collinson / 28/01/2008 (2 pages) |
10 March 2008 | Annual return made up to 01/03/08 (8 pages) |
10 March 2008 | Director's change of particulars / wayne garvie / 05/01/2008 (1 page) |
10 March 2008 | Director's change of particulars / wayne garvie / 05/01/2008 (1 page) |
12 February 2008 | New director appointed (3 pages) |
12 February 2008 | New director appointed (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
18 October 2007 | Accounts made up to 5 April 2007 (24 pages) |
18 October 2007 | Accounts made up to 5 April 2007 (24 pages) |
18 October 2007 | Accounts made up to 5 April 2007 (24 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (3 pages) |
22 May 2007 | New director appointed (3 pages) |
24 March 2007 | Annual return made up to 01/03/07 (12 pages) |
24 March 2007 | Annual return made up to 01/03/07 (12 pages) |
14 November 2006 | Accounts made up to 5 April 2006 (20 pages) |
14 November 2006 | Accounts made up to 5 April 2006 (20 pages) |
14 November 2006 | Accounts made up to 5 April 2006 (20 pages) |
10 March 2006 | Annual return made up to 01/03/06 (12 pages) |
10 March 2006 | Annual return made up to 01/03/06 (12 pages) |
21 November 2005 | Accounts made up to 5 April 2005 (24 pages) |
21 November 2005 | Accounts made up to 5 April 2005 (24 pages) |
21 November 2005 | Accounts made up to 5 April 2005 (24 pages) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
8 March 2005 | Annual return made up to 01/03/05
|
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | Annual return made up to 01/03/05
|
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
18 November 2004 | Group of companies' accounts made up to 5 April 2004 (26 pages) |
18 November 2004 | Group of companies' accounts made up to 5 April 2004 (26 pages) |
18 November 2004 | Group of companies' accounts made up to 5 April 2004 (26 pages) |
23 March 2004 | Annual return made up to 01/03/04 (12 pages) |
23 March 2004 | Annual return made up to 01/03/04 (12 pages) |
9 December 2003 | Group of companies' accounts made up to 5 April 2003 (30 pages) |
9 December 2003 | Group of companies' accounts made up to 5 April 2003 (30 pages) |
9 December 2003 | Group of companies' accounts made up to 5 April 2003 (30 pages) |
22 October 2003 | New director appointed (2 pages) |
22 October 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Annual return made up to 09/03/03 (10 pages) |
25 March 2003 | Annual return made up to 09/03/03 (10 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
14 January 2003 | Group of companies' accounts made up to 5 April 2002 (26 pages) |
14 January 2003 | Group of companies' accounts made up to 5 April 2002 (26 pages) |
14 January 2003 | Group of companies' accounts made up to 5 April 2002 (26 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
13 March 2002 | Annual return made up to 09/03/02
|
13 March 2002 | Annual return made up to 09/03/02
|
20 November 2001 | Group of companies' accounts made up to 5 April 2001 (23 pages) |
20 November 2001 | Group of companies' accounts made up to 5 April 2001 (23 pages) |
20 November 2001 | Group of companies' accounts made up to 5 April 2001 (23 pages) |
9 April 2001 | Annual return made up to 09/03/01
|
9 April 2001 | Annual return made up to 09/03/01
|
22 November 2000 | Full group accounts made up to 5 April 2000 (24 pages) |
22 November 2000 | Full group accounts made up to 5 April 2000 (24 pages) |
22 November 2000 | Full group accounts made up to 5 April 2000 (24 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
9 May 2000 | Annual return made up to 09/03/00
|
9 May 2000 | Annual return made up to 09/03/00
|
23 November 1999 | Full group accounts made up to 5 April 1999 (23 pages) |
23 November 1999 | Full group accounts made up to 5 April 1999 (23 pages) |
23 November 1999 | Full group accounts made up to 5 April 1999 (23 pages) |
23 April 1999 | New director appointed (3 pages) |
23 April 1999 | New director appointed (3 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
9 April 1999 | Annual return made up to 09/03/99
|
9 April 1999 | Annual return made up to 09/03/99
|
26 October 1998 | Full group accounts made up to 5 April 1998 (22 pages) |
26 October 1998 | Full group accounts made up to 5 April 1998 (22 pages) |
26 October 1998 | Full group accounts made up to 5 April 1998 (22 pages) |
28 April 1998 | Director's particulars changed (2 pages) |
28 April 1998 | Director's particulars changed (2 pages) |
8 April 1998 | Annual return made up to 09/03/98 (8 pages) |
8 April 1998 | Annual return made up to 09/03/98 (8 pages) |
14 January 1998 | Full group accounts made up to 5 April 1997 (23 pages) |
14 January 1998 | Full group accounts made up to 5 April 1997 (23 pages) |
14 January 1998 | Full group accounts made up to 5 April 1997 (23 pages) |
13 March 1997 | Annual return made up to 09/03/97 (8 pages) |
13 March 1997 | Annual return made up to 09/03/97 (8 pages) |
9 January 1997 | Accounts made up to 5 April 1996 (15 pages) |
9 January 1997 | Accounts made up to 5 April 1996 (15 pages) |
9 January 1997 | Accounts made up to 5 April 1996 (15 pages) |
24 September 1996 | New director appointed (3 pages) |
24 September 1996 | New director appointed (3 pages) |
16 April 1996 | Annual return made up to 09/03/96 (8 pages) |
16 April 1996 | Annual return made up to 09/03/96 (8 pages) |
16 April 1996 | New director appointed (3 pages) |
16 April 1996 | New director appointed (3 pages) |
5 March 1996 | Accounts made up to 5 April 1995 (19 pages) |
5 March 1996 | Accounts made up to 5 April 1995 (19 pages) |
5 March 1996 | Accounts made up to 5 April 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
8 March 1990 | Memorandum and Articles of Association (15 pages) |
8 March 1990 | Memorandum and Articles of Association (15 pages) |