Manchester
M16 0RA
Director Name | Mr Bryan Glazer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2005(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Joel Glazer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 June 2005(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Secretary Name | Mr Patrick Charles Donald Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2006(15 years, 3 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Darcie Glazer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Business Woman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Edward Glazer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Kevin Glazer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 May 2006(15 years, 5 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | Old Trafford Manchester M16 0RA |
Director Name | Mr Amer Mouaffac Almidani |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 16 Carrwood Road Bramhall Stockport Cheshire SK7 3EL |
Director Name | Mr Robin Peter Launders |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1996) |
Role | Finance Director |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Director Name | Mr Charles Martin Edwards |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Hill Farm Hough Lane Wilmslow Cheshire SK9 2LH |
Director Name | Prof Sir Roland Smith |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | Flat 2 34 Bryanston Square London W1H 2DY |
Director Name | Mr Edward Maurice Watkins |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 12 years, 11 months (resigned 12 November 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 25 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NE |
Secretary Name | Mr Robin Peter Launders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | Washing Well House 3 Front Street Whickham Newcastle Upon Tyne Tyne & Wear NE16 4HF |
Secretary Name | Mr Edward Maurice Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 December 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NE |
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1996(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Director Name | David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Peter Francis Kenyon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 September 2003) |
Role | Company Director |
Correspondence Address | 24 Northumberland Place London W2 5BS |
Director Name | Gregory Dyke |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 28 Ailsa Road Twickenham Middlesex TW1 1QW |
Director Name | Philip Edward Yea |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | Saville House 18 Berkeley Street London Wij 8eb |
Director Name | Ian Fraser Robert Much |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2005) |
Role | Chief Executive |
Correspondence Address | Bradshott Hall Bradshott Liss Hampshire GU33 6DD |
Director Name | Sir Roy Alan Gardner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(9 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | Millstream Maidenhead Road Windsor Berkshire SL4 5GD |
Director Name | Nicholas Wayne Humby |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(11 years after company formation) |
Appointment Duration | 5 years (resigned 31 January 2007) |
Role | Accountant |
Correspondence Address | Manchester United Plc Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Andrew Edward Anson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 12 November 2004) |
Role | Commercial Director |
Correspondence Address | 3 Manland Avenue Harpenden Hertfordshire AL5 4RE |
Director Name | Terence James O'Neill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2004(13 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 June 2005) |
Role | Economist |
Country of Residence | GBR |
Correspondence Address | Goldman Sachs International Co PO Box 755 London EC4A 2BB |
Director Name | Andrew Edward Anson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2005(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | Manchester United Plc Sir Matt Busby Way Old Trafford Manchester M16 0RA |
Director Name | Lee Curtis Daley |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2007(16 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 September 2007) |
Role | Company Director |
Correspondence Address | Manchester United Limited Sir Matt Busby Way, Old Trafford Manchester M16 0RA |
Director Name | Mr Michael James Bolingbroke |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Limited Sir Matt Busby Way, Old Trafford Manchester M16 0RA |
Director Name | Mr Edward Gareth Woodward |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester United Ltd Sir Matt Busby Way Manchester M16 0RA |
Website | manutd.com |
---|---|
Email address | [email protected] |
Telephone | 07 487899821 |
Telephone region | Mobile |
Registered Address | Old Trafford Manchester M16 0RA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
191m at £0.1 | Red Football LTD 72.04% Ordinary |
---|---|
74.1m at £0.1 | Red Football Junior LTD 27.96% Ordinary |
Year | 2014 |
---|---|
Turnover | £201,686,000 |
Net Worth | £274,423,000 |
Cash | £85,531,000 |
Current Liabilities | £192,146,000 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (9 months, 1 week from now) |
23 April 2010 | Delivered on: 30 April 2010 Persons entitled: J.P.Morgan Europe Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land lying to the west of sir matt busby way, manchester t/no. GM943124, l/h premises on 7TH floor, 50 and 51 pall mall, london t/no. NGL869477 and any buildings fixtures fittings fixed plant or machinery , the proceeds of sale, all rights under any licence agreement for sale or agreement for lease in respect of that asset, all rights benefits claims contracts warranties remedies securities remedies security indemnities or covenants for title in respect of that asset and any monies and proceeds paid or payable in respect of that asset. See image for full details. Outstanding |
---|---|
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: J.P.Morgan Europe Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties 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. Outstanding |
29 January 2010 | Delivered on: 4 February 2010 Persons entitled: J.P.Morgan Europe Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east and west side of warwick road stretford t/no GM764319,f/h land on the south side of trafford park road trafford park t/no GM716741,f/h land on the west side of sir matt busby way stretford t/no 315377,f/h land and buildings on the south side of trafford park road stretford t/no GM182941 (for further details of property charged please refer to form 395),all agreements,contract,deeds,licences see image for full details. Outstanding |
26 April 2022 | Delivered on: 4 May 2022 Persons entitled: Bank of America Europe Designated Activity Company Classification: A registered charge Particulars: Clause 3.1(a) charges by way of first legal mortgage all the company's right, title and interest in and to the real property. Clause 3.1(b) charges by way of first fixed charge all the company's right, title and interest in and to the tangible property. Clause 3.1(d) charges by way of first fixed charge all the company's right, title and interest in and to the intellectual property. Capitalised terms as defined in the supplemental debenture attached. Outstanding |
26 April 2022 | Delivered on: 3 May 2022 Persons entitled: Bank of America Europe Designated Activity Company Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Bank of America Merrill Lynch International Limited Classification: A registered charge Outstanding |
26 June 2015 | Delivered on: 6 July 2015 Persons entitled: Bank of America Merrill Lynch International Limited (As "Security Trustee") Classification: A registered charge Particulars: L/H property k/a land lying to the west of sir matt busby way manchester t/no GM943124,f/h property k/a land and buildings on the east and west sides of warwick road manchester t/no GM36528 and f/h property k/a land on the south side of trafford park road manchester t/no GM764319. UK registered intellectual property 'mufc stock man' registered with no B1290038,'red devil device manchester united limited with no 1315198 and 'red devil device' with no 13. please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 June 2015 | Delivered on: 6 July 2015 Persons entitled: Bank of America Merrill Lynch International Limited (As 'Security Trustee') Classification: A registered charge Particulars: L/H property k/a land lying to the west of sir matt busby way manchester t/no GM943124, f/h property k/a land and buildings on the east and west sides of warwick road manchester t/no GM36528 and f/h property k/a land on the south side of trafford park road manchester t/no GM764319 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
26 June 2015 | Delivered on: 6 July 2015 Persons entitled: Bank of America Merrill Lynch International Limited (As 'Security Trustee') Classification: A registered charge Particulars: F/H property k/a land and buildings on the south side of westinghouse road trafford park stretford t/no GM9267, f/h property k/a land on the south side of trafford park road stretford t/no GM819988 and f/h property k/a 6 moss green carrington manchester t/no GM820911 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
8 April 1998 | Delivered on: 24 April 1998 Persons entitled: Shell Chemicals UK Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer of even date herewith. Particulars: Land and premises at carrington greater manchester. See the mortgage charge document for full details. Outstanding |
16 August 2006 | Delivered on: 25 August 2006 Satisfied on: 4 February 2010 Persons entitled: J.P. Morgan Europe Limited (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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. See the mortgage charge document for full details. Fully Satisfied |
16 August 2006 | Delivered on: 25 August 2006 Satisfied on: 4 February 2010 Persons entitled: J.P. Morgan Europe Limited (The Security Trustee) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east and west sides of warwick road stretford t/no GM36528 l/h land lying to the west of sir matt busby way manchester t/no GM943124 f/h land on the south side of trafford park road trafford park t/no GM764319 (for details of further properties charged please refer to the form 395) all right title and interest from time to time in all agreements claims guarantees in each case relating to the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
23 June 2005 | Delivered on: 11 July 2005 Satisfied on: 4 February 2010 Persons entitled: J.P Morgan Europe Limited the Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the east and west sides of warwick road stretford t/n GM36528 l/h land lying to the west of sir matt busby way manchester t/n GM943124 f/h land on the south side of trafford park road trafford park t/n GM764319 for further details of the properties charged please refer to form 395 all agreements, contracts, deeds, licences, undertakings. See the mortgage charge document for full details. Fully Satisfied |
8 July 2005 | Delivered on: 11 July 2005 Satisfied on: 4 February 2010 Persons entitled: J.P Morgan Europe Limited the Security Trustee Classification: Legal mortgage Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land comprising appropriately three quarters of old trafford manchester f/h land k/a the cliff lower broughton road broughton salford all agreements, contracts, deeds,licences, undertakings, claims, remedies. See the mortgage charge document for full details. Fully Satisfied |
23 June 2005 | Delivered on: 11 July 2005 Satisfied on: 4 February 2010 Persons entitled: J.P Morgan Europe Limited the Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the 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 |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
---|---|
19 December 2017 | Full accounts made up to 30 June 2017 (35 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (11 pages) |
22 December 2016 | Full accounts made up to 30 June 2016 (215 pages) |
16 February 2016 | Resolutions
|
7 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 December 2015 | Full accounts made up to 30 June 2015 (35 pages) |
6 August 2015 | Registration of charge 025705090013, created on 31 July 2015 (26 pages) |
6 July 2015 | Registration of charge 025705090010, created on 26 June 2015 (13 pages) |
6 July 2015 | Registration of charge 025705090011, created on 26 June 2015 (15 pages) |
6 July 2015 | Registration of charge 025705090012, created on 26 June 2015 (142 pages) |
14 January 2015 | Full accounts made up to 30 June 2014 (22 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
14 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
22 November 2013 | Full accounts made up to 30 June 2013 (156 pages) |
22 March 2013 | Group of companies' accounts made up to 30 June 2012 (71 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (12 pages) |
10 January 2013 | Termination of appointment of Edward Woodward as a director (1 page) |
10 January 2013 | Termination of appointment of Michael Bolingbroke as a director (1 page) |
10 January 2013 | Termination of appointment of David Gill as a director (1 page) |
17 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (12 pages) |
21 December 2011 | Group of companies' accounts made up to 30 June 2011 (82 pages) |
13 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (12 pages) |
20 October 2010 | Group of companies' accounts made up to 30 June 2010 (46 pages) |
30 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
11 February 2010 | Resolutions
|
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (10 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (12 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (11 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (12 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (13 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Group of companies' accounts made up to 30 June 2009 (42 pages) |
14 January 2010 | Director's details changed for Joel Glazer on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Avram Glazer on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Darcie Glazer on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Bryan Glazer on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Edward Glazer on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Kevin Glazer on 14 January 2010 (2 pages) |
4 April 2009 | Group of companies' accounts made up to 30 June 2008 (43 pages) |
7 January 2009 | Director's change of particulars / avram glazer / 28/02/2008 (1 page) |
7 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
7 January 2009 | Director's change of particulars / joel glazer / 28/02/2008 (1 page) |
7 January 2009 | Director's change of particulars / bryan glazer / 28/02/2008 (1 page) |
7 January 2009 | Director's change of particulars / kevin glazer / 28/02/2008 (1 page) |
6 January 2009 | Director's change of particulars / edward glazer / 28/02/2008 (1 page) |
6 January 2009 | Director's change of particulars / darcie glazer / 28/02/2008 (1 page) |
20 March 2008 | Director appointed mr edward gareth woodward (1 page) |
12 February 2008 | Group of companies' accounts made up to 30 June 2007 (22 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
3 October 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (1 page) |
28 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | New director appointed (1 page) |
19 February 2007 | Group of companies' accounts made up to 30 June 2006 (21 pages) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 21/12/06; full list of members (4 pages) |
10 January 2007 | Secretary's particulars changed (1 page) |
31 August 2006 | Resolutions
|
30 August 2006 | Declaration of assistance for shares acquisition (60 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (60 pages) |
30 August 2006 | Declaration of assistance for shares acquisition (60 pages) |
29 August 2006 | Declaration of assistance for shares acquisition (60 pages) |
25 August 2006 | Particulars of mortgage/charge (16 pages) |
25 August 2006 | Particulars of mortgage/charge (15 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
23 May 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
5 February 2006 | Group of companies' accounts made up to 30 June 2005 (26 pages) |
11 January 2006 | Return made up to 21/12/05; bulk list available separately (10 pages) |
14 December 2005 | Location of register of members (1 page) |
2 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
2 December 2005 | Declaration of assistance for shares acquisition (13 pages) |
2 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
11 October 2005 | Resolutions
|
11 October 2005 | Re-registration of Memorandum and Articles (30 pages) |
11 October 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 October 2005 | Application for reregistration from PLC to private (2 pages) |
13 July 2005 | New director appointed (2 pages) |
11 July 2005 | Particulars of mortgage/charge (13 pages) |
11 July 2005 | Particulars of mortgage/charge (14 pages) |
11 July 2005 | Particulars of mortgage/charge (12 pages) |
11 July 2005 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
25 June 2005 | Ad 14/06/05--------- £ si [email protected]=172 £ ic 26519072/26519244 (2 pages) |
25 June 2005 | Ad 07/06/05--------- £ si [email protected]=90279 £ ic 26394759/26485038 (3 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Ad 10/06/05--------- £ si [email protected]=32804 £ ic 26485038/26517842 (6 pages) |
25 June 2005 | Ad 07/06/05--------- £ si [email protected]=51088 £ ic 26343671/26394759 (2 pages) |
25 June 2005 | Director resigned (1 page) |
25 June 2005 | Ad 10/06/05--------- £ si [email protected]=1230 £ ic 26517842/26519072 (3 pages) |
6 May 2005 | Ad 04/05/05--------- £ si [email protected]=355 £ ic 26343316/26343671 (1 page) |
12 April 2005 | Ad 12/04/05--------- £ si [email protected]=444 £ ic 26342872/26343316 (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
14 March 2005 | Director's particulars changed (1 page) |
10 March 2005 | Ad 02/03/05-03/03/05 £ si [email protected]=1011 £ ic 26341861/26342872 (3 pages) |
7 March 2005 | Ad 23/02/05--------- £ si [email protected]=2975 £ ic 26338886/26341861 (3 pages) |
3 March 2005 | New director appointed (2 pages) |
16 February 2005 | Ad 04/02/05--------- £ si [email protected]=5306 £ ic 26333580/26338886 (3 pages) |
8 February 2005 | Ad 28/01/05--------- £ si [email protected]=78 £ ic 26333502/26333580 (2 pages) |
31 January 2005 | Ad 10/01/05--------- £ si [email protected]=629 £ ic 26332873/26333502 (2 pages) |
27 January 2005 | Return made up to 21/12/04; bulk list available separately (10 pages) |
20 December 2004 | Ad 09/12/04--------- £ si [email protected]=19 £ ic 26332850/26332869 (2 pages) |
17 December 2004 | Group of companies' accounts made up to 31 July 2004 (88 pages) |
13 December 2004 | Ad 02/12/04--------- £ si [email protected]=10906 £ ic 26321944/26332850 (3 pages) |
13 December 2004 | Ad 02/12/04--------- £ si [email protected]=48123 £ ic 26273821/26321944 (2 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
26 November 2004 | Memorandum and Articles of Association (65 pages) |
26 November 2004 | Ad 15/11/04--------- £ si [email protected]=55060 £ ic 26218761/26273821 (5 pages) |
26 November 2004 | Resolutions
|
15 May 2004 | Ad 20/04/04-23/04/04 £ si [email protected]=596 £ ic 26218165/26218761 (2 pages) |
19 March 2004 | Director's particulars changed (1 page) |
13 March 2004 | Ad 27/02/04--------- £ si [email protected]=216 £ ic 26217949/26218165 (2 pages) |
10 March 2004 | New director appointed (2 pages) |
29 January 2004 | Ad 22/01/04--------- £ si [email protected]=216 £ ic 26217733/26217949 (2 pages) |
27 January 2004 | Ad 16/01/04--------- £ si [email protected]=82500 £ ic 26135233/26217733 (4 pages) |
18 January 2004 | Ad 08/01/04--------- £ si [email protected]=27500 £ ic 26107733/26135233 (2 pages) |
15 January 2004 | Return made up to 21/12/03; bulk list available separately (10 pages) |
7 January 2004 | Ad 19/12/03--------- £ si [email protected]=929 £ ic 26106804/26107733 (3 pages) |
30 December 2003 | Group of companies' accounts made up to 31 July 2003 (87 pages) |
26 November 2003 | Memorandum and Articles of Association (67 pages) |
26 November 2003 | Resolutions
|
24 October 2003 | Ad 16/10/03--------- £ si [email protected]=130000 £ ic 25976804/26106804 (2 pages) |
25 September 2003 | Director resigned (1 page) |
21 February 2003 | Auditor's resignation (1 page) |
17 February 2003 | Group of companies' accounts made up to 31 July 2002 (66 pages) |
24 January 2003 | Return made up to 21/12/02; bulk list available separately
|
10 December 2002 | Director resigned (1 page) |
26 November 2002 | Resolutions
|
17 June 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
15 January 2002 | Return made up to 21/12/01; bulk list available separately (10 pages) |
23 November 2001 | Resolutions
|
23 November 2001 | Group of companies' accounts made up to 31 July 2001 (59 pages) |
8 January 2001 | Return made up to 21/12/00; bulk list available separately
|
23 November 2000 | Resolutions
|
22 November 2000 | Full group accounts made up to 31 July 2000 (46 pages) |
27 January 2000 | Full group accounts made up to 31 July 1999 (46 pages) |
24 January 2000 | Return made up to 21/12/99; bulk list available separately
|
10 January 2000 | New director appointed (3 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (3 pages) |
14 December 1999 | Location of register of members (non legible) (1 page) |
7 December 1999 | Resolutions
|
8 October 1999 | Director resigned (1 page) |
18 February 1999 | Full group accounts made up to 31 July 1998 (43 pages) |
14 January 1999 | Return made up to 21/12/98; bulk list available separately (10 pages) |
4 December 1998 | Resolutions
|
4 December 1998 | Memorandum and Articles of Association (65 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1998 | Location of register of members (non legible) (1 page) |
15 January 1998 | Return made up to 21/12/97; bulk list available separately
|
18 December 1997 | Resolutions
|
18 December 1997 | Resolutions
|
18 December 1997 | Ad 28/11/97--------- £ si [email protected]=19482603 £ ic 6494201/25976804 (3 pages) |
18 December 1997 | Resolutions
|
10 December 1997 | Director's particulars changed (1 page) |
5 December 1997 | Full group accounts made up to 31 July 1997 (34 pages) |
2 December 1997 | £ nc 8000000/35000000 20/11/97 (1 page) |
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 December 1997 | Resolutions
|
2 October 1997 | New director appointed (3 pages) |
29 August 1997 | Director's particulars changed (1 page) |
29 August 1997 | Director's particulars changed (1 page) |
21 May 1997 | New director appointed (3 pages) |
14 February 1997 | New director appointed (3 pages) |
14 January 1997 | Return made up to 21/12/96; bulk list available separately
|
24 December 1996 | Ad 11/12/96--------- £ si [email protected]=300000 £ ic 6194200/6494200 (2 pages) |
18 December 1996 | Full group accounts made up to 31 July 1996 (29 pages) |
11 December 1996 | Secretary resigned (1 page) |
11 December 1996 | New secretary appointed (2 pages) |
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Resolutions
|
10 December 1996 | Memorandum and Articles of Association (61 pages) |
10 December 1996 | Resolutions
|
12 September 1996 | Resolutions
|
9 September 1996 | New secretary appointed (2 pages) |
28 August 1996 | Secretary resigned;director resigned (1 page) |
9 April 1996 | Ad 26/03/96--------- £ si [email protected]=112500 £ ic 6081700/6194200 (2 pages) |
22 February 1996 | Full group accounts made up to 31 July 1995 (25 pages) |
24 January 1996 | Return made up to 21/12/95; bulk list available separately
|
23 February 1995 | Full group accounts made up to 31 July 1994 (24 pages) |
18 January 1995 | Return made up to 21/12/94; bulk list available separately
|
3 January 1995 | Ad 02/12/94--------- £ si [email protected]=4865360 £ ic 1216340/6081700 (2 pages) |
3 January 1995 | Resolutions
|
26 January 1994 | Return made up to 21/12/93; bulk list available separately
|
26 January 1994 | Full group accounts made up to 31 July 1993 (27 pages) |
21 January 1993 | Full accounts made up to 31 July 1992 (23 pages) |
21 January 1993 | Return made up to 21/12/92; full list of members
|
4 February 1992 | Full group accounts made up to 31 July 1991 (20 pages) |
4 February 1992 | Return made up to 21/12/91; bulk list available separately (9 pages) |
11 July 1991 | Particulars of contract relating to shares (3 pages) |
13 June 1991 | Particulars of contract relating to shares (3 pages) |
11 June 1991 | Listing of particulars (75 pages) |
23 May 1991 | Initial accounts made up to 15 May 1991 (7 pages) |
17 May 1991 | Registered office changed on 17/05/91 from: warwick road north, old trafford, manchester, M16 0RA (1 page) |
7 March 1991 | Registered office changed on 07/03/91 from: 8TH floor, dennis house, marsden street, manchester, M2 1JD (1 page) |
10 February 1991 | Resolutions
|
29 January 1991 | Registered office changed on 29/01/91 from: 2 baches street london N1 6UB (1 page) |
29 January 1991 | Application to commence business (2 pages) |
24 January 1991 | Company name changed voteasset PUBLIC LIMITED COMPANY\certificate issued on 25/01/91 (2 pages) |
21 December 1990 | Incorporation (9 pages) |