Albert Square
Manchester
M60 2LA
Director Name | Prof Thomas Christian Schmidt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German,British |
Status | Current |
Appointed | 08 December 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Professor Of Music |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Ms Marian Kathryn Sudbury |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2021(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Civil Servant |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Ms Sally Fuller Cook |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mr Vaqas Farooq |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mr John Gerard Rooney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2023(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mr Steven James Lindsay |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(29 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Dr Jo Yee Cheung |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(29 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Charity Chief Executive |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Miss Joan Elizabeth Davies |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2024(30 years after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 1994(same day as company formation) |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Bury Old Road Prestwich Lancashire M25 0EQ |
Director Name | Mr Trevor John Green |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 1997) |
Role | Company Director |
Correspondence Address | 57f Manley Road Whalley Range Manchester Lancashire M16 8WF |
Director Name | Dr James Grigor |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 September 1996) |
Role | Udc Chairman |
Correspondence Address | Langham Summerhill Road Prestbury Cheshire SK10 4AH |
Director Name | John William Glester |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 December 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Wood Lane Altrincham Cheshire WA15 7QG |
Director Name | Rodger Pannone |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 December 2007) |
Role | Solicitor |
Correspondence Address | 17 Ballbrook Avenue Didsbury Manchester Lancashire M20 6AB |
Director Name | Susan Rowledge Harrison |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1997(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 2000) |
Role | Chief Executive North West Art |
Correspondence Address | Flat 3 Glenroy 14 Ashlands Sale Trafford M33 3AB |
Director Name | John Alan East |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Retired |
Correspondence Address | 21 Ashford Road Wilmslow Cheshire SK9 1QD |
Director Name | Rt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Malvern Terrace London N1 1HR |
Director Name | Kathleen Theresa Robinson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 09 November 2000) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 13 Eltham Street Levenshulme Manchester Greater Manchester M19 3AL |
Director Name | Dr Ann Adeyemi |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 March 2003) |
Role | Teacher |
Correspondence Address | 15 Dovedale Court Middleton Manchester M24 5QT |
Director Name | Cllr Glynn Evans |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2000(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 2003) |
Role | Politician |
Country of Residence | England |
Correspondence Address | 38 Mossdale Road Manchester M23 0NR |
Director Name | Cllr Mark Hackett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 July 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Greetland Drive Blackley Manchester M9 6DP |
Director Name | Mr Michael Joseph Patrick Kane |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(13 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 May 2008) |
Role | Executive Member For Arts And |
Country of Residence | England |
Correspondence Address | 22 Beech Avenue Northenden Lancashire M22 4JE |
Director Name | Mr Alexander Moinet Poots |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 January 2015) |
Role | Festival Director |
Country of Residence | England |
Correspondence Address | 39 Antrim Mansions Antrim Road London NW3 4XU |
Director Name | Michael Gerard O'Connor |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 08 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | William Anderson Enevoldson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Frances Winifred Done |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 07 October 2008) |
Role | Chair Youth Justice Board |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenwood Road Lymm Cheshire WA13 0LA |
Director Name | Mr Michael Lee Amesbury |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(14 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 17 May 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roseleigh Avenue Manchester Lancashire M19 2NP |
Director Name | Mr David McKeith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(15 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 June 2023) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Cllr Rosa May Battle |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 2014) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mrs Louise Johnson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 March 2022) |
Role | Director Of Communications |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Ms Emily Rachel Rowles |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2017(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 January 2023) |
Role | Research Assistant |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Matthew Selwyn Bennett |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Akeim Mundell Bem |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 November 2022) |
Role | Pastoral Leader & Staff Governor |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Ms Deborah Anne Francis |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2023(29 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Website | www.manchester.gov.uk |
---|---|
Telephone | 0161 2345000 |
Telephone region | Manchester |
Registered Address | Manchester Professional Services Limited, 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 | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £23,000 |
Net Worth | £14,137 |
Cash | £8,987 |
Current Liabilities | £13,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
29 February 2024 | Registered office address changed from PO Box 532 Town Hall Albert Square Manchester M60 2LA to Manchester Professional Services Limited, Level 5, Town Hall Extension, Albert Square, Manchester, M60 2LA on 29 February 2024 (1 page) |
---|---|
31 January 2024 | Termination of appointment of Emily Rachel Rowles as a director on 18 January 2023 (1 page) |
31 January 2024 | Termination of appointment of Adam Szabo as a director on 31 January 2024 (1 page) |
22 November 2023 | Accounts for a small company made up to 31 March 2023 (15 pages) |
25 September 2023 | Appointment of Dr Jo Yee Cheung as a director on 15 September 2023 (2 pages) |
25 September 2023 | Appointment of Mr Steven James Lindsay as a director on 15 September 2023 (2 pages) |
14 September 2023 | Termination of appointment of Deborah Anne Francis as a director on 4 September 2023 (1 page) |
5 June 2023 | Termination of appointment of David Mckeith as a director on 5 June 2023 (1 page) |
22 May 2023 | Appointment of Ms Deborah Anne Francis as a director on 22 May 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
7 February 2023 | Appointment of Mr John Gerard Rooney as a director on 7 February 2023 (2 pages) |
9 January 2023 | Termination of appointment of Matthew Selwyn Bennett as a director on 31 December 2022 (1 page) |
22 December 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
16 November 2022 | Termination of appointment of Akeim Mundell Bem as a director on 11 November 2022 (1 page) |
21 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
16 March 2022 | Termination of appointment of Louise Johnson as a director on 8 March 2022 (1 page) |
8 February 2022 | Appointment of Mr Vaqas Farooq as a director on 4 February 2022 (2 pages) |
4 February 2022 | Appointment of Mr Adam Szabo as a director on 4 February 2022 (2 pages) |
4 February 2022 | Appointment of Ms Sally Fuller Cook as a director on 4 February 2022 (2 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
4 January 2022 | Termination of appointment of Matthew Stephen Wilde as a director on 31 December 2021 (1 page) |
17 December 2021 | Appointment of Professor Thomas Christian Schmidt as a director on 8 December 2021 (2 pages) |
17 December 2021 | Appointment of Ms Marian Kathryn Sudbury as a director on 8 December 2021 (2 pages) |
13 December 2021 | Termination of appointment of Michael Gerard O'connor as a director on 8 December 2021 (1 page) |
29 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 November 2020 | Accounts for a small company made up to 31 March 2020 (17 pages) |
2 April 2020 | Secretary's details changed for Manchester Professional Services Ltd on 2 April 2020 (1 page) |
19 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
15 October 2019 | Director's details changed for Mr Matthew Stephen Wilde on 9 October 2019 (2 pages) |
26 September 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
13 September 2019 | Director's details changed for Mr Matthew Stephen Wilde on 12 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mrs Louise Johnson on 12 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Matthew Selwyn Bennett on 12 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Ms Emily Rachel Rowles on 12 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Akeim Mundell on 12 September 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Akeim Mundell Bem on 5 September 2019 (2 pages) |
12 August 2019 | Appointment of Mr Mark Dobson as a director on 9 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Akeim Mundell Bem as a director on 26 July 2019 (2 pages) |
7 May 2019 | Termination of appointment of Colin Smith as a director on 23 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
19 July 2017 | Appointment of Mr Matthew Bennett as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Matthew Bennett as a director on 18 July 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
29 March 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
15 February 2017 | Appointment of Mrs Louise Johnson as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Matthew Stephen Wilde as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Emily Rachel Rowles as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Ms Emily Rachel Rowles as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Louise Johnson as a director on 2 February 2017 (2 pages) |
15 February 2017 | Appointment of Mr Matthew Stephen Wilde as a director on 2 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Frances Claire Toms as a director on 2 February 2017 (1 page) |
7 February 2017 | Termination of appointment of Frances Claire Toms as a director on 2 February 2017 (1 page) |
25 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
25 November 2016 | Full accounts made up to 31 March 2016 (15 pages) |
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
24 March 2016 | Annual return made up to 22 March 2016 no member list (5 pages) |
24 March 2016 | Annual return made up to 22 March 2016 no member list (5 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
24 March 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
24 March 2015 | Annual return made up to 22 March 2015 no member list (5 pages) |
23 March 2015 | Secretary's details changed for Manchester Professional Services Ltd on 23 March 2015 (1 page) |
23 March 2015 | Secretary's details changed for Manchester Professional Services Ltd on 23 March 2015 (1 page) |
4 March 2015 | Termination of appointment of Warren James Smith as a director on 23 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Warren James Smith as a director on 23 February 2015 (1 page) |
21 January 2015 | Termination of appointment of Alexander Moinet Poots as a director on 20 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Alexander Moinet Poots as a director on 20 January 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
19 September 2014 | Termination of appointment of Rosa May Battle as a director on 16 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Rosa May Battle as a director on 16 September 2014 (1 page) |
16 July 2014 | Appointment of Ms Frances Claire Toms as a director on 15 July 2014 (2 pages) |
16 July 2014 | Appointment of Ms Frances Claire Toms as a director on 15 July 2014 (2 pages) |
9 June 2014 | Termination of appointment of Howard Bernstein as a director (1 page) |
9 June 2014 | Termination of appointment of Howard Bernstein as a director (1 page) |
4 June 2014 | Appointment of Mr David Mckeith as a director (2 pages) |
4 June 2014 | Appointment of Mr David Mckeith as a director (2 pages) |
28 May 2014 | Termination of appointment of William Enevoldson as a director (1 page) |
28 May 2014 | Termination of appointment of William Enevoldson as a director (1 page) |
17 April 2014 | Annual return made up to 22 March 2014 no member list (8 pages) |
17 April 2014 | Annual return made up to 22 March 2014 no member list (8 pages) |
10 October 2013 | Accounts made up to 31 March 2013 (15 pages) |
10 October 2013 | Accounts made up to 31 March 2013 (15 pages) |
12 April 2013 | Annual return made up to 22 March 2013 no member list (8 pages) |
12 April 2013 | Annual return made up to 22 March 2013 no member list (8 pages) |
28 November 2012 | Accounts made up to 31 March 2012 (15 pages) |
28 November 2012 | Accounts made up to 31 March 2012 (15 pages) |
13 June 2012 | Appointment of Ms Rosa May Battle as a director (2 pages) |
13 June 2012 | Appointment of Ms Rosa May Battle as a director (2 pages) |
1 June 2012 | Termination of appointment of Michael Amesbury as a director (1 page) |
1 June 2012 | Termination of appointment of Michael Amesbury as a director (1 page) |
1 June 2012 | Termination of appointment of Michael Amesbury as a director (1 page) |
1 June 2012 | Termination of appointment of Michael Amesbury as a director (1 page) |
18 May 2012 | Director's details changed for Michael Gerard O'connor on 17 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Michael Gerard O'connor on 17 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 22 March 2012 no member list (9 pages) |
17 May 2012 | Annual return made up to 22 March 2012 no member list (9 pages) |
17 May 2012 | Secretary's details changed for Manchester Professional Services Ltd on 17 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Manchester Professional Services Ltd on 17 May 2012 (2 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
28 December 2011 | Accounts made up to 31 March 2011 (15 pages) |
13 June 2011 | Annual return made up to 22 March 2011 no member list (9 pages) |
13 June 2011 | Annual return made up to 22 March 2011 no member list (9 pages) |
22 September 2010 | Accounts made up to 31 March 2010 (15 pages) |
22 September 2010 | Accounts made up to 31 March 2010 (15 pages) |
13 April 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
13 April 2010 | Annual return made up to 22 March 2010 no member list (6 pages) |
12 April 2010 | Director's details changed for Warren James Smith on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Alexander Moinet Poots on 6 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Manchester Professional Services Ltd on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Warren James Smith on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Warren James Smith on 6 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Manchester Professional Services Ltd on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for William Anderson Enevoldson on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Alexander Moinet Poots on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Alexander Moinet Poots on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for William Anderson Enevoldson on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for William Anderson Enevoldson on 6 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Manchester Professional Services Ltd on 6 April 2010 (2 pages) |
7 September 2009 | Accounts made up to 31 March 2009 (13 pages) |
7 September 2009 | Accounts made up to 31 March 2009 (13 pages) |
24 March 2009 | Annual return made up to 22/03/09 (4 pages) |
24 March 2009 | Annual return made up to 22/03/09 (4 pages) |
23 March 2009 | Appointment terminated director michael kane (1 page) |
23 March 2009 | Appointment terminated director michael kane (1 page) |
8 October 2008 | Appointment terminated director frances done (1 page) |
8 October 2008 | Appointment terminated director frances done (1 page) |
16 July 2008 | Accounts made up to 31 March 2008 (13 pages) |
16 July 2008 | Director appointed michael lee amesbury (2 pages) |
16 July 2008 | Director appointed michael lee amesbury (2 pages) |
16 July 2008 | Accounts made up to 31 March 2008 (13 pages) |
5 April 2008 | Annual return made up to 22/03/08 (4 pages) |
5 April 2008 | Annual return made up to 22/03/08 (4 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from town hall albert square manchester M60 2LA (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from town hall albert square manchester M60 2LA (1 page) |
3 April 2008 | Appointment terminated director mark hackett (1 page) |
3 April 2008 | Appointment terminated director mark hackett (1 page) |
27 March 2008 | Director appointed william anderson enevoldson (2 pages) |
27 March 2008 | Director appointed william anderson enevoldson (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Director resigned (1 page) |
20 November 2007 | Accounts made up to 31 March 2007 (13 pages) |
20 November 2007 | Accounts made up to 31 March 2007 (13 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
8 May 2007 | Annual return made up to 22/03/07
|
8 May 2007 | Annual return made up to 22/03/07
|
18 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
18 January 2007 | Accounts made up to 31 March 2006 (13 pages) |
12 April 2006 | Annual return made up to 22/03/06 (5 pages) |
12 April 2006 | Annual return made up to 22/03/06 (5 pages) |
16 December 2005 | Accounts made up to 31 March 2005 (13 pages) |
16 December 2005 | Accounts made up to 31 March 2005 (13 pages) |
20 April 2005 | Annual return made up to 22/03/05
|
20 April 2005 | Annual return made up to 22/03/05
|
24 December 2004 | Accounts made up to 31 March 2004 (13 pages) |
24 December 2004 | Accounts made up to 31 March 2004 (13 pages) |
5 April 2004 | Annual return made up to 22/03/04
|
5 April 2004 | Annual return made up to 22/03/04
|
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
29 November 2003 | Accounts made up to 31 March 2003 (13 pages) |
29 November 2003 | Accounts made up to 31 March 2003 (13 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
14 April 2003 | Annual return made up to 22/03/03
|
14 April 2003 | Annual return made up to 22/03/03
|
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
21 November 2002 | Accounts made up to 31 March 2002 (12 pages) |
21 November 2002 | Accounts made up to 31 March 2002 (12 pages) |
24 June 2002 | Auditor's resignation (1 page) |
24 June 2002 | Auditor's resignation (1 page) |
3 April 2002 | Annual return made up to 22/03/02 (5 pages) |
3 April 2002 | Annual return made up to 22/03/02 (5 pages) |
15 November 2001 | Accounts made up to 31 March 2001 (11 pages) |
15 November 2001 | Accounts made up to 31 March 2001 (11 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Resolutions
|
9 April 2001 | Annual return made up to 22/03/01 (5 pages) |
9 April 2001 | Annual return made up to 22/03/01 (5 pages) |
19 February 2001 | New director appointed (2 pages) |
19 February 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
12 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
12 December 2000 | Accounts made up to 31 March 2000 (10 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
17 April 2000 | Annual return made up to 22/03/00
|
17 April 2000 | Annual return made up to 22/03/00
|
16 August 1999 | Accounts made up to 31 March 1999 (13 pages) |
16 August 1999 | Accounts made up to 31 March 1999 (13 pages) |
7 April 1999 | Annual return made up to 22/03/99 (10 pages) |
7 April 1999 | Annual return made up to 22/03/99 (10 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Director resigned (1 page) |
29 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
29 July 1998 | Accounts made up to 31 March 1998 (11 pages) |
20 July 1998 | New director appointed (2 pages) |
20 July 1998 | New director appointed (2 pages) |
16 April 1998 | Annual return made up to 22/03/98 (10 pages) |
16 April 1998 | Annual return made up to 22/03/98 (10 pages) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
8 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
8 July 1997 | Accounts made up to 31 March 1997 (12 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
12 May 1997 | New director appointed (2 pages) |
12 May 1997 | New director appointed (2 pages) |
22 April 1997 | Annual return made up to 22/03/97
|
22 April 1997 | Annual return made up to 22/03/97
|
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | Director resigned (1 page) |
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 March 1996 (3 pages) |
2 August 1996 | Resolutions
|
2 August 1996 | Resolutions
|
10 April 1996 | Annual return made up to 22/03/96 (12 pages) |
10 April 1996 | Annual return made up to 22/03/96 (12 pages) |
14 February 1996 | Resolutions
|
14 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
14 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
14 February 1996 | Resolutions
|
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
22 March 1995 | Annual return made up to 22/03/95
|
22 March 1995 | Annual return made up to 22/03/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
22 March 1994 | Incorporation (35 pages) |
22 March 1994 | Incorporation (35 pages) |