Mosley Street
Manchester
M2 3JL
Director Name | Mr John Matthew Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr James Robert Mycock |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired Creator |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Richard Guy Pulford |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2021(26 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Stuart Paul Wood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Andrew Graham Palmer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2021(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mrs Zoe Claire Dunbar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2023(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Fundraiser |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester Greater Manchester M2 3JL |
Director Name | Ms Viktoria Barillova |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 28 July 2023(28 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Nicholas Milne Payne |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Mount Whirley Macclesfield Cheshire SK11 9BP |
Director Name | Dorothy Anne Rathbone |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Manager-Advice Centre |
Correspondence Address | 9 Osborne Road Levenshulme Manchester Lancashire M19 2DU |
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Old Hall Lane Fallowfield Manchester Greater Manchester M14 6HJ |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Secretary Name | Richard Dennis Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Circuit Withington Manchester M20 3RA |
Secretary Name | Dr Virginia Ann Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 November 2008) |
Role | Local Government Chief Officer |
Country of Residence | England |
Correspondence Address | 47 Norfolk Street Glossop Derbyshire SK13 7QU |
Director Name | Stephen Terence Sorrell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 November 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35 Ladythorn Road Bramhall Cheshire SK7 2EY |
Director Name | Jack Livingstone |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2009) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Westholme The Springs Bowdon Altrincham Cheshire WA14 3JH |
Director Name | Paul Melvyn Harris |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 September 2009) |
Role | Company Director |
Correspondence Address | The Elms, Normans Place Altrincham Cheshire WA14 2AB |
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 November 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Director Name | Mr Stephen Paul Lundy |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 January 2010) |
Role | Investment Broker |
Country of Residence | England |
Correspondence Address | Apartment 1001 No 1 Deansgate Manchester Greater Manchester M3 1AZ |
Director Name | Mr Charles Francis McKeown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wychwood Soss Moss Nether Alderley Cheshire SK10 4TU |
Director Name | Ms Rachel Jane Haugh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 03 November 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Timber Wharf Apt 704, 32 Worsley Street Manchester M15 4NZ |
Secretary Name | Ms Valerie Morrison Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2008(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 July 2012) |
Role | Fundraiser |
Correspondence Address | 18 Lynwood Grove Sale Greater Manchester M33 2AN |
Director Name | Mr Stephen Leonard Conn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 June 2014) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 17 Oakley Park Bolton Lancashire BL1 5XL |
Director Name | Mrs Joanne Bloxham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2012(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 19 October 2018) |
Role | Independent Curator |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Robert James Moss |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 November 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Ms Margaret Stephenson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Mark Parello |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(19 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 St. James's Square Manchester M2 6WH |
Director Name | Ms Joanne Susan Harvey |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Claremont Grove Manchester M20 2QL |
Director Name | Ms Helen Jane Taylor-O'Brien |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Beech Road Stockport Cheshire SK3 8HE |
Director Name | Mr Julian John Sandbach |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(20 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Timothy John Entwistle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Thom Hetherington |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 November 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Ms Pieternella Cornelia Van Den Houten |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2019(24 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 11 November 2022) |
Role | Head Of Individual Giving |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Website | manchestergalleries.org |
---|---|
Telephone | 0161 2358888 |
Telephone region | Manchester |
Registered Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £473,830 |
Net Worth | £363,203 |
Cash | £610,401 |
Current Liabilities | £299,157 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 1 day from now) |
17 November 2017 | Termination of appointment of Rachel Jane Haugh as a director on 3 November 2017 (1 page) |
---|---|
13 November 2017 | Full accounts made up to 31 March 2017 (25 pages) |
19 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
18 April 2017 | Appointment of Mr Thom Hetherington as a director on 18 April 2017 (2 pages) |
10 February 2017 | Appointment of Mr Timothy John Entwistle as a director on 1 February 2017 (2 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (21 pages) |
25 November 2016 | Termination of appointment of Joanne Susan Harvey as a director on 25 November 2016 (1 page) |
13 June 2016 | Annual return made up to 5 May 2016 no member list (9 pages) |
8 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
17 July 2015 | Appointment of Mr Julian John Sandbach as a director on 1 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Julian John Sandbach as a director on 1 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 5 May 2015 no member list (8 pages) |
2 June 2015 | Annual return made up to 5 May 2015 no member list (8 pages) |
5 November 2014 | Appointment of Ms Helen Jane Taylor-O'brien as a director on 11 September 2014 (2 pages) |
5 November 2014 | Appointment of Mr Mark Parello as a director on 11 September 2014 (2 pages) |
5 November 2014 | Appointment of Ms Joanne Susan Harvey as a director on 11 September 2014 (2 pages) |
5 November 2014 | Termination of appointment of Charles Francis Mckeown as a director on 11 September 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
8 July 2014 | Termination of appointment of Stephen Conn as a director (1 page) |
23 May 2014 | Annual return made up to 5 May 2014 no member list (6 pages) |
23 May 2014 | Annual return made up to 5 May 2014 no member list (6 pages) |
28 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
15 July 2013 | Annual return made up to 5 May 2013 no member list (6 pages) |
15 July 2013 | Annual return made up to 5 May 2013 no member list (6 pages) |
28 May 2013 | Appointment of Ms Margaret Stephenson as a director (2 pages) |
23 May 2013 | Termination of appointment of Geoffrey Shindler as a director (1 page) |
23 May 2013 | Termination of appointment of David Topham as a director (1 page) |
28 November 2012 | Full accounts made up to 31 March 2012 (22 pages) |
9 October 2012 | Appointment of Robert James Moss as a director (2 pages) |
10 September 2012 | Appointment of Ms Joanne Laura Beggs as a secretary (1 page) |
10 September 2012 | Termination of appointment of Valerie Young as a secretary (1 page) |
23 May 2012 | Annual return made up to 5 May 2012 no member list (7 pages) |
23 May 2012 | Termination of appointment of Nicholas Payne as a director (1 page) |
23 May 2012 | Annual return made up to 5 May 2012 no member list (7 pages) |
12 April 2012 | Appointment of Mrs Joanne Bloxham as a director (2 pages) |
29 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
8 June 2011 | Annual return made up to 5 May 2011 no member list (8 pages) |
8 June 2011 | Annual return made up to 5 May 2011 no member list (8 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (22 pages) |
8 December 2010 | Termination of appointment of Stephen Sorrell as a director (1 page) |
1 June 2010 | Director's details changed for Nicholas Milne Payne on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Terence Sorrell on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Stephen Terence Sorrell on 5 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Stephen Leonard Conn on 5 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 5 May 2010 no member list (6 pages) |
1 June 2010 | Director's details changed for Mr Stephen Leonard Conn on 5 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 5 May 2010 no member list (6 pages) |
1 June 2010 | Director's details changed for Nicholas Milne Payne on 5 May 2010 (2 pages) |
19 January 2010 | Termination of appointment of Stephen Lundy as a director (1 page) |
23 December 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
28 September 2009 | Director appointed mr stephen leonard conn (2 pages) |
24 September 2009 | Appointment terminated director paul harris (1 page) |
22 May 2009 | Annual return made up to 05/05/09 (4 pages) |
3 April 2009 | Appointment terminated director jack livingstone (1 page) |
23 January 2009 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
11 November 2008 | Secretary appointed ms valerie morrison young (1 page) |
11 November 2008 | Appointment terminated secretary virginia tandy (1 page) |
23 May 2008 | Annual return made up to 05/05/08 (5 pages) |
1 April 2008 | Director appointed rachel jane haugh (2 pages) |
2 February 2008 | New director appointed (2 pages) |
21 January 2008 | New director appointed (2 pages) |
14 January 2008 | Group of companies' accounts made up to 31 March 2007 (19 pages) |
1 June 2007 | Annual return made up to 05/05/07 (6 pages) |
15 March 2007 | Memorandum and Articles of Association (22 pages) |
12 March 2007 | Company name changed manchester city galleries develo pment trust\certificate issued on 12/03/07 (2 pages) |
2 February 2007 | Group of companies' accounts made up to 31 March 2006 (18 pages) |
30 May 2006 | Annual return made up to 05/05/06
|
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
3 June 2005 | Annual return made up to 05/05/05 (6 pages) |
1 February 2005 | Group of companies' accounts made up to 31 March 2004 (19 pages) |
4 June 2004 | Annual return made up to 05/05/04
|
9 February 2004 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
21 July 2003 | Company name changed manchester city art galleries de velopment trust\certificate issued on 19/07/03 (2 pages) |
3 June 2003 | Annual return made up to 05/05/03 (6 pages) |
18 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (3 pages) |
19 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
6 June 2002 | Annual return made up to 05/05/02 (5 pages) |
25 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
7 June 2001 | Annual return made up to 05/05/01
|
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 November 2000 | New director appointed (2 pages) |
12 October 2000 | Company name changed manchester city art galleries pu blications\certificate issued on 13/10/00 (2 pages) |
11 October 2000 | New director appointed (2 pages) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | Annual return made up to 05/05/00
|
1 June 2000 | Secretary resigned (1 page) |
12 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 June 1999 | Annual return made up to 05/05/99 (4 pages) |
1 April 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 May 1998 | Annual return made up to 05/05/98
|
26 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
30 May 1997 | Annual return made up to 05/05/97
|
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 June 1996 | Annual return made up to 05/05/96
|
15 January 1996 | Accounting reference date notified as 31/03 (1 page) |
5 May 1995 | Incorporation (62 pages) |