Manchester Airport
Manchester
M90 1QX
Director Name | Ms Janine Bramall |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Finance 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 | 19 December 1991(4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Correspondence Address | Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Acting Legal Services Manager |
Correspondence Address | 121 Bradshaw Meadows Bradshaw Bolton Lancashire BL2 4NF |
Director Name | Mr Peter Derrick |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 44 Graymarsh Drive Poynton Stockport Cheshire SK12 1YW |
Secretary Name | Mrs Julie Catherine Barnwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 425 Warrington Road Culcheth Warrington Cheshire WA3 5SW |
Director Name | John Flanagan |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 June 1996) |
Role | Safety And Training Officer |
Correspondence Address | 15 Bristowe Street Manchester M11 4LW |
Director Name | Mr Samuel Roy Oldham |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2003) |
Role | Chartered Engineer (Retired) |
Correspondence Address | 8 Back Moor Mottram Longdendale Hyde Cheshire SK14 6LF |
Director Name | Mr Geoff Muirhead |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 months after company formation) |
Appointment Duration | 10 months (resigned 15 October 1992) |
Role | Director Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Chorley House Row Of Trees Knutsford Road Alderley Edge Cheshire SK9 7SH |
Director Name | Lord Peter Richard Charles Smith |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 20 June 2003) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Mysevin Old Hall Mill Lane Atherton Manchester Greater Manchester M46 0RG |
Director Name | Gordon Conquest |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 June 1998) |
Role | Retired |
Correspondence Address | 24 Gordon Street Gorton Manchester Greater Manchester M18 8SL |
Director Name | Cllr Anthony Burns |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 June 1999) |
Role | Law |
Country of Residence | England |
Correspondence Address | 39 Paulden Avenue Manchester Greater Manachester M23 1PH |
Director Name | Mr David Arthur Teale |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1992(1 year, 2 months after company formation) |
Appointment Duration | 4 years (resigned 07 November 1996) |
Role | Corporate Affairs |
Country of Residence | United Kingdom |
Correspondence Address | Fieldside Blackshaw Lane Alderley Edge Cheshire SK9 7UN |
Director Name | Cllr Brian Harrison |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(4 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 21 June 2001) |
Role | Councillor |
Correspondence Address | 23 Barnett Avenue Manchester M20 3FA |
Director Name | Ms Patricia Louise Congdon |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 2001) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roan Mews Macclesfield Cheshire SK11 7AZ |
Director Name | Cllr William Thomas Risby |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(6 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 June 2001) |
Role | Retired |
Correspondence Address | 20 Enville Road Moston Manchester M40 5GF |
Director Name | Cllr Peter Lewis Roberts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2001) |
Role | Systems Consultant |
Correspondence Address | 18 Belmont Way Rochdale Greater Manchester OL12 6HR |
Director Name | Cllr Joyce Enid Keller |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 June 2001) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nan Nook Road Northern Moor Manchester M23 9BZ |
Director Name | John Flanagan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2003) |
Role | Civil Servant |
Correspondence Address | 15 Daventry Road Cholton Manchester Greater Manchester M21 0YT |
Director Name | Peter John Joinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2003) |
Role | Nurse Residential Care Manager |
Correspondence Address | Handforth Cottage Gambrel Bank Ashton Under Lyne Greater Manchester OL6 8TJ |
Director Name | John Byrne |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2003) |
Role | Retired |
Correspondence Address | 440 Rochdale Old Road Bury Greater Manchester BL9 7TF |
Director Name | Claire Margaret Mary Nangle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2003) |
Role | Councillor |
Correspondence Address | 4 Temple Square Cheetham Hill Manchester Greater Manchester M8 8UP |
Director Name | Stephen Richard Perkins |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 20 June 2003) |
Role | Computer System Designer |
Correspondence Address | 10 Cromwell Road Whitefield Manchester Greater Manchester M45 7RQ |
Director Name | David Mario Kennedy |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 46 Upper Mount Street Dublin 2 Ireland |
Director Name | Geoffrey Muirhead |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2010) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Kathleen Theresa Robinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(11 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 December 2003) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 13 Eltham Street Levenshulme Manchester Greater Manchester M19 3AL |
Director Name | Philip Martin Ridal |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | Rowena Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 March 2008) |
Role | Group Commercial Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 November 2007) |
Role | Group Finance Director |
Correspondence Address | Olympic House Manchester Airport Manchester Greater 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(16 years, 7 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(19 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 02 October 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester M90 1QX |
Director Name | Mr Neil Philip Thompson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(20 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 12 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester M90 1QX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | manchester.fsd.org.uk |
---|
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 |
1000 at £1 | Manchester Airport Aviation Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,000 |
Net Worth | -£17,757,000 |
Current Liabilities | £10,433,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 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 (As Security Trustee) Classification: Guarantee and mortgage debenture Secured details: All monies 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 monies due from the company to tameside metropolitan borough council in respect of the tameside debt and 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 |
---|
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Appointment of Mrs Janine Bramall as a director on 12 November 2020 (2 pages) |
18 November 2020 | Termination of appointment of Neil Philip Thompson as a director on 12 November 2020 (1 page) |
27 October 2020 | Accounts for a dormant company made up to 31 March 2020 (12 pages) |
24 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (15 pages) |
20 September 2019 | Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
24 May 2016 | Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page) |
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) |
20 May 2016 | Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
3 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
16 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
18 June 2014 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Director's details changed for Mr Neil Philip Thompson on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Director's details changed for Mr John Kenneth O'toole on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr John Kenneth O'toole on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Mr Neil Philip Thompson on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Appointment of Mr John Kenneth O'toole as a director (2 pages) |
27 January 2012 | Appointment of Mr John Kenneth O'toole as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
27 October 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
27 October 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
23 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
22 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
6 October 2010 | Appointment of Mr Charles Thomas Cornish as a director (2 pages) |
6 October 2010 | Appointment of Mr Charles Thomas Cornish as a director (2 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
4 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Termination of appointment of Geoffrey Muirhead as a director (1 page) |
30 September 2010 | Termination of appointment of Geoffrey Muirhead as a director (1 page) |
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 1 (3 pages) |
9 February 2010 | Secretary's details changed for Manchester Professional Services Ltd on 8 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Manchester Professional Services Ltd on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Manchester Professional Services Ltd on 8 February 2010 (2 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
17 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 15/08/09; full list of members (3 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
16 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
15 May 2008 | Director appointed kenneth duncan (3 pages) |
15 May 2008 | Director appointed kenneth duncan (3 pages) |
20 March 2008 | Appointment terminated director rowena burns (1 page) |
20 March 2008 | Appointment terminated director rowena burns (1 page) |
7 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
18 September 2007 | Return made up to 15/08/07; no change of members
|
18 September 2007 | Return made up to 15/08/07; no change of members
|
5 November 2006 | Accounts made up to 31 March 2006 (19 pages) |
5 November 2006 | Accounts made up to 31 March 2006 (19 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
21 September 2006 | Return made up to 15/08/06; full list of members (7 pages) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
2 November 2005 | New director appointed (1 page) |
1 November 2005 | Accounts made up to 31 March 2005 (16 pages) |
1 November 2005 | Accounts made up to 31 March 2005 (16 pages) |
25 October 2005 | Return made up to 15/08/05; full list of members
|
25 October 2005 | Return made up to 15/08/05; full list of members
|
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
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) |
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) |
4 February 2005 | Accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (15 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 15/08/04; full list of members (7 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | New director appointed (3 pages) |
26 March 2004 | New director appointed (3 pages) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
15 January 2004 | Accounts made up to 31 March 2003 (14 pages) |
15 January 2004 | Accounts made up to 31 March 2003 (14 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 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
14 September 2003 | Return made up to 15/08/03; full list of members
|
14 September 2003 | Return made up to 15/08/03; full list of members
|
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New director appointed (4 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New director appointed (4 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
17 December 2002 | Accounts made up to 31 March 2002 (17 pages) |
17 December 2002 | Accounts made up to 31 March 2002 (17 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (10 pages) |
23 August 2002 | Return made up to 15/08/02; full list of members (10 pages) |
21 December 2001 | Accounts made up to 31 March 2001 (15 pages) |
21 December 2001 | Accounts made up to 31 March 2001 (15 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
28 August 2001 | Return made up to 15/08/01; full list of members (6 pages) |
28 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
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) |
23 August 2000 | Accounts made up to 31 March 2000 (18 pages) |
23 August 2000 | Accounts made up to 31 March 2000 (18 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (10 pages) |
23 August 2000 | Return made up to 15/08/00; full list of members (10 pages) |
20 September 1999 | New director appointed (2 pages) |
20 September 1999 | New director appointed (2 pages) |
25 August 1999 | Return made up to 15/08/99; full list of members
|
25 August 1999 | Return made up to 15/08/99; full list of members
|
13 July 1999 | Accounts made up to 31 March 1999 (18 pages) |
13 July 1999 | Accounts made up to 31 March 1999 (18 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
29 April 1999 | Auditor's resignation (1 page) |
29 April 1999 | Auditor's resignation (1 page) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
7 September 1998 | Return made up to 15/08/98; full list of members
|
7 September 1998 | Return made up to 15/08/98; full list of members
|
4 July 1998 | New director appointed (2 pages) |
4 July 1998 | New director appointed (2 pages) |
26 June 1998 | Accounts made up to 31 March 1998 (17 pages) |
26 June 1998 | Accounts made up to 31 March 1998 (17 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
13 May 1998 | £ ic 1000/999 16/04/98 £ sr 1@1=1 (1 page) |
13 May 1998 | £ ic 1000/999 16/04/98 £ sr 1@1=1 (1 page) |
13 May 1998 | Resolutions
|
13 May 1998 | Resolutions
|
4 September 1997 | Return made up to 15/08/97; no change of members
|
4 September 1997 | Return made up to 15/08/97; no change of members
|
30 June 1997 | Accounts made up to 31 March 1997 (16 pages) |
30 June 1997 | Accounts made up to 31 March 1997 (16 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: manchester professional services LIMITED po box 532 town hall manchester M60 2LA (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: manchester professional services LIMITED po box 532 town hall manchester M60 2LA (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
13 November 1996 | Director resigned (1 page) |
13 November 1996 | Director resigned (1 page) |
18 September 1996 | Return made up to 15/08/96; no change of members
|
18 September 1996 | Return made up to 15/08/96; no change of members
|
8 July 1996 | Accounts made up to 31 March 1996 (16 pages) |
8 July 1996 | Accounts made up to 31 March 1996 (16 pages) |
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
13 September 1995 | Return made up to 15/08/95; full list of members
|
13 September 1995 | Return made up to 15/08/95; full list of members
|
17 July 1995 | Accounts made up to 31 March 1995 (16 pages) |
17 July 1995 | Accounts made up to 31 March 1995 (16 pages) |
28 January 1992 | Memorandum and Articles of Association (17 pages) |
28 January 1992 | Memorandum and Articles of Association (17 pages) |
22 August 1991 | Company name changed\certificate issued on 22/08/91 (2 pages) |
22 August 1991 | Company name changed\certificate issued on 22/08/91 (2 pages) |
15 August 1991 | Incorporation (14 pages) |
15 August 1991 | Incorporation (14 pages) |