Company NameMarketing Manchester
DirectorMark Anthony Hughes
Company StatusActive
Company Number03192592
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Secretary NamePaul Anthony Simpson
NationalityBritish
StatusCurrent
Appointed01 January 1999(2 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Mark Anthony Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Peter Heginbotham
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 27 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameDr John Patrick Greene
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration2 years (resigned 20 May 1998)
RoleMuseum Director
Correspondence Address27 Top Road
Frodsham
Warrington
Cheshire
WA6 6SW
Secretary NameJanie Clement
NationalityBritish
StatusResigned
Appointed01 May 1996(1 day after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 1997)
RoleCompany Director
Correspondence Address19 Heron Drive
Audenshaw
Manchester
M34 5QX
Director NameProf Thomas Mutrie Husband
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 week, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1997)
RoleVice-Chancellor
Correspondence Address34 Hawthorne Lane
Wilmslow
Cheshire
SK9 5DG
Director NameDavid Gerald Compston
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 20 May 1998)
RoleConsulting Engineer
Correspondence AddressParsons Hill
Barbon
Kirkby Lonsdale
Cumbria
LA6 2LS
Director NameElizabeth Lyon Jeffreys Jeffreys
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1997)
RoleChief Executive
Correspondence AddressFlat C 119 Liverpool Road
Castlefield
Manchester
Greater Manchester
M3 4JN
Director NameMr John Bernard Battye
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hillside Avenue
Grotton
Oldham
Greater Manchester
OL4 5SG
Director NameMr Wilfred Brogan
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 18 May 1998)
RoleChairman Recreation & Amenitie
Correspondence Address1 MacDonald Avenue
Hawkley Hall
Wigan
Lancashire
WN3 5JH
Director NameMr Robert Esson Kitson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(4 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1998)
RoleChartered Accountant
Country of ResidenceEngland And Wales
Correspondence AddressFlat 13 Chepstow House
Chepstow Street
Manchester
M1 5JF
Director NameSusan Rowledge Harrison
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 June 2000)
RoleChief Executive
Correspondence AddressFlat 3 Glenroy 14 Ashlands
Sale
Trafford
M33 3AB
Director NameSir Bobby Charlton
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address17 The Square
Halebarns
Altrincham
Cheshire
WA15 8ST
Secretary NameRonald Tyreman
NationalityBritish
StatusResigned
Appointed13 October 1997(1 year, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1999)
RoleAccountant
Correspondence Address23 Truro Close
Bramhall
Stockport
Cheshire
SK7 2QN
Director NameProf Robert Francis Boucher
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2000)
RoleVice-Chancellor
Correspondence Address18 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameCllr Brian Harrison
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(1 year, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 March 2010)
RoleCity Councillor
Correspondence AddressThe Manchester Airport Group Plc
6th Floor Olympic House
Manchester Airport
Greater Manchester
M90 1QX
Director NameMr Thomas Paul Richard Bloxham
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2001)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe Penthouse 600 The Boxworks
Worsley Street Castlefield
Manchester
M15 4LD
Director NameSir Howard Bernstein
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address123 Bury Old Road
Prestwich
Lancashire
M25 0EQ
Director NameVictoria Jane Gregory
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 2001)
RoleChief Executive
Correspondence Address12 Regent Road
Birkdale
Southport
Merseyside
PR8 2EB
Director NameMark Wallace Alexander
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(5 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 October 2001)
RoleChief Executive
Correspondence AddressFlat 6 Stonebridge House
Cobourg Street
Manchester
M1 3GB
Director NameCllr David Acton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2001(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 October 2004)
RoleFull Time Councillor
Correspondence Address30 Bosdin Road East
Flixton
Manchester
M41 6PD
Director NameCllr Patrick Charles Karney
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed05 March 2002(5 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 04 September 2014)
RoleLocal Government
Country of ResidenceEngland
Correspondence Address19 Martlesham Walk
Smithfield
Manchester
M4 1LY
Director NameRoger Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2003(7 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2008)
RoleCllr
Correspondence Address42 Elsinore Avenue
Irlam
Manchester
M44 6NP
Director NameMr Bernard Michael Donoghue
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 08 June 2010)
RoleNational Tourist Board Employe
Country of ResidenceEngland
Correspondence Address60 Offley Road
Oval
London
SW9 0LS
Director NameMrs Katherine Harrison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(9 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 December 2009)
RoleGrp Mktg Dir Mag
Country of ResidenceEngland
Correspondence Address143 Ashley Road
Hale
Altrincham
Cheshire
WA14 2UW
Director NameMr Nicholas Edward Johnson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(10 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2013)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address2 The Oaks
Heald Road Bowdon
Altrincham
Cheshire
WA14 2JD
Director NameMr Andrew David Harrison
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 February 2013)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Chapel Lane
Hale Barns
Altrincham
Cheshire
WA15 0SS
Director NameMrs Katherine Harrison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressCarvers Warehouse
77 Dale Street
Manchester
M1 2HG
Director NameDr John Kevin Ashcroft
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarvers Warehouse
77 Dale Street
Manchester
M1 2HG
Director NameMr Ian Hopkins
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(14 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 September 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMarketing Manchester Carver's Warehouse
77 Dale Street
Manchester
M1 2HG
Director NameMr Michael Connolly
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2014)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Warehouse
77 Dale Street
Manchester
M1 2HG
Director NameMr Iwan James Lawrence Griffiths
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(17 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameMr Michael Blackburn
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(23 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee House 90 Great Bridgewater Street
Manchester
M1 5JW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 April 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websitewww.marketingmanchester.com
Telephone0161 2371010
Telephone regionManchester

Location

Registered AddressLee House
90 Great Bridgewater Street
Manchester
M1 5JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£6,045,147
Gross Profit-£69,680
Net Worth-£499,672
Cash£619,940
Current Liabilities£2,205,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Charges

20 February 2002Delivered on: 21 February 2002
Satisfied on: 16 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

22 November 2023Accounts for a small company made up to 31 March 2023 (20 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
29 November 2022Accounts for a small company made up to 31 March 2022 (20 pages)
25 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (20 pages)
25 February 2021Confirmation statement made on 25 February 2021 with updates (3 pages)
30 December 2020Accounts for a small company made up to 31 March 2020 (19 pages)
23 October 2020Termination of appointment of Michael Blackburn as a director on 24 March 2020 (1 page)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 March 2020Appointment of Mr Michael Blackburn as a director on 24 March 2020 (2 pages)
4 February 2020Termination of appointment of Iwan James Lawrence Griffiths as a director on 31 December 2019 (1 page)
5 January 2020Accounts for a small company made up to 31 March 2019 (17 pages)
9 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (19 pages)
15 October 2018Secretary's details changed for Paul Anthony Simpson on 8 October 2018 (1 page)
12 September 2018Director's details changed for Mr Iwan James Lawrence Griffiths on 3 September 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 31 March 2017 (18 pages)
25 January 2018Change of details for Economic Solutions Limited as a person with significant control on 19 July 2017 (2 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
10 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (40 pages)
6 January 2017Full accounts made up to 31 March 2016 (40 pages)
16 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
16 May 2016Annual return made up to 30 April 2016 no member list (3 pages)
25 January 2016Full accounts made up to 31 March 2015 (31 pages)
25 January 2016Full accounts made up to 31 March 2015 (31 pages)
17 December 2015Termination of appointment of Andrew John Stokes as a director on 13 November 2015 (1 page)
17 December 2015Termination of appointment of Andrew John Stokes as a director on 13 November 2015 (1 page)
16 October 2015Satisfaction of charge 1 in full (4 pages)
16 October 2015Satisfaction of charge 1 in full (4 pages)
26 August 2015Auditor's resignation (1 page)
26 August 2015Auditor's resignation (1 page)
27 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
27 May 2015Annual return made up to 30 April 2015 no member list (4 pages)
7 January 2015Full accounts made up to 31 March 2014 (27 pages)
7 January 2015Full accounts made up to 31 March 2014 (27 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
26 September 2014Appointment of Mr Mark Hughes as a director on 4 September 2014 (2 pages)
26 September 2014Appointment of Mr Mark Hughes as a director on 4 September 2014 (2 pages)
26 September 2014Appointment of Mr Mark Hughes as a director on 4 September 2014 (2 pages)
19 September 2014Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG to Lee House 90 Great Bridgewater Street Manchester M1 5JW on 19 September 2014 (1 page)
19 September 2014Registered office address changed from Carvers Warehouse 77 Dale Street Manchester M1 2HG to Lee House 90 Great Bridgewater Street Manchester M1 5JW on 19 September 2014 (1 page)
18 September 2014Termination of appointment of Clive Allan James Memmott as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Jane Cecilia Luca as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of John Kevin Ashcroft as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Ian Hopkins as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Alexander Moinet Poots as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Collette Marie Roche as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of John Kevin Ashcroft as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Clifford Morris as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Alexander Moinet Poots as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Ian Hopkins as a director on 4 September 2014 (1 page)
18 September 2014Director's details changed for Mr Iwan James Lawrence Griffiths on 15 September 2014 (2 pages)
18 September 2014Termination of appointment of Clive Allan James Memmott as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Michael Connolly as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Paul Anthony Simpson as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Jane Cecilia Luca as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of John Kenneth O'toole as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Collette Marie Roche as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Ian Hopkins as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Patrick Charles Karney as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Alexander Moinet Poots as a director on 4 September 2014 (1 page)
18 September 2014Director's details changed for Mr Iwan James Lawrence Griffiths on 15 September 2014 (2 pages)
18 September 2014Termination of appointment of Paul Anthony Simpson as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Jane Cecilia Luca as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Michael Connolly as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Patrick Charles Karney as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Collette Marie Roche as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Clifford Morris as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of John Kevin Ashcroft as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Patrick Charles Karney as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Paul Anthony Simpson as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Clifford Morris as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of John Kenneth O'toole as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Michael Connolly as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of Clive Allan James Memmott as a director on 4 September 2014 (1 page)
18 September 2014Termination of appointment of John Kenneth O'toole as a director on 4 September 2014 (1 page)
23 May 2014Annual return made up to 30 April 2014 no member list (14 pages)
23 May 2014Annual return made up to 30 April 2014 no member list (14 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 November 2013Full accounts made up to 31 March 2013 (24 pages)
6 November 2013Full accounts made up to 31 March 2013 (24 pages)
16 August 2013Appointment of Mr Iwan James Lawrence Griffiths as a director (2 pages)
16 August 2013Appointment of Mr Iwan James Lawrence Griffiths as a director (2 pages)
7 June 2013Termination of appointment of Nicholas Johnson as a director (1 page)
7 June 2013Termination of appointment of Nicholas Johnson as a director (1 page)
24 May 2013Annual return made up to 30 April 2013 no member list (14 pages)
24 May 2013Annual return made up to 30 April 2013 no member list (14 pages)
25 April 2013Appointment of Mrs Collette Marie Roche as a director (2 pages)
25 April 2013Appointment of Mr John Kenneth O'toole as a director (2 pages)
25 April 2013Appointment of Mrs Collette Marie Roche as a director (2 pages)
25 April 2013Appointment of Mr John Kenneth O'toole as a director (2 pages)
8 February 2013Termination of appointment of Katherine Harrison as a director (1 page)
8 February 2013Termination of appointment of Katherine Harrison as a director (1 page)
8 February 2013Section 519 (1 page)
8 February 2013Termination of appointment of Andrew Harrison as a director (1 page)
8 February 2013Section 519 (1 page)
8 February 2013Termination of appointment of Andrew Harrison as a director (1 page)
14 November 2012Full accounts made up to 31 March 2012 (25 pages)
14 November 2012Full accounts made up to 31 March 2012 (25 pages)
28 May 2012Appointment of Councillor Clifford Morris as a director (2 pages)
28 May 2012Appointment of Councillor Clifford Morris as a director (2 pages)
28 May 2012Annual return made up to 30 April 2012 no member list (14 pages)
28 May 2012Annual return made up to 30 April 2012 no member list (14 pages)
9 May 2012Appointment of Mr Ian Hopkins as a director (2 pages)
9 May 2012Appointment of Mr Ian Hopkins as a director (2 pages)
9 May 2012Appointment of Mr Michael Connolly as a director (2 pages)
9 May 2012Appointment of Mr Michael Connolly as a director (2 pages)
4 May 2012Termination of appointment of Keith Whitmore as a director (1 page)
4 May 2012Termination of appointment of Keith Whitmore as a director (1 page)
24 October 2011Full accounts made up to 31 March 2011 (24 pages)
24 October 2011Full accounts made up to 31 March 2011 (24 pages)
1 July 2011Annual return made up to 30 April 2011 no member list (13 pages)
1 July 2011Annual return made up to 30 April 2011 no member list (13 pages)
30 June 2011Termination of appointment of Angela Robinson as a director (1 page)
30 June 2011Appointment of Mr Paul Anthony Simpson as a director (2 pages)
30 June 2011Termination of appointment of Bernard Donoghue as a director (1 page)
30 June 2011Termination of appointment of Bernard Donoghue as a director (1 page)
30 June 2011Termination of appointment of Angela Robinson as a director (1 page)
30 June 2011Appointment of Mr Paul Anthony Simpson as a director (2 pages)
6 January 2011Full accounts made up to 31 March 2010 (24 pages)
6 January 2011Full accounts made up to 31 March 2010 (24 pages)
23 December 2010Appointment of Dr John Kevin Ashcroft as a director (2 pages)
23 December 2010Appointment of Mrs Kate Harrison as a director (2 pages)
23 December 2010Appointment of Mr Clive Allan James Memmott as a director (2 pages)
23 December 2010Appointment of Dr John Kevin Ashcroft as a director (2 pages)
23 December 2010Appointment of Mrs Kate Harrison as a director (2 pages)
23 December 2010Appointment of Mr Clive Allan James Memmott as a director (2 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Councillor Patrick Charles Karney on 31 March 2010 (2 pages)
1 June 2010Annual return made up to 30 April 2010 no member list (7 pages)
1 June 2010Annual return made up to 30 April 2010 no member list (7 pages)
1 June 2010Director's details changed for Councillor Patrick Charles Karney on 31 March 2010 (2 pages)
1 June 2010Register inspection address has been changed (1 page)
25 May 2010Appointment of Mr Andrew David Harrison as a director (2 pages)
25 May 2010Appointment of Mr Andrew David Harrison as a director (2 pages)
14 May 2010Termination of appointment of Brian Harrison as a director (1 page)
14 May 2010Termination of appointment of Kate Harrison as a director (1 page)
14 May 2010Termination of appointment of John Merry as a director (1 page)
14 May 2010Termination of appointment of Brian Harrison as a director (1 page)
14 May 2010Termination of appointment of John Merry as a director (1 page)
14 May 2010Termination of appointment of Kate Harrison as a director (1 page)
12 January 2010Full accounts made up to 31 March 2009 (23 pages)
12 January 2010Full accounts made up to 31 March 2009 (23 pages)
2 September 2009Appointment terminated director edward pysden (1 page)
2 September 2009Appointment terminated director edward pysden (1 page)
15 June 2009Director appointed alexander moinet poots (2 pages)
15 June 2009Director appointed alexander moinet poots (2 pages)
11 June 2009Annual return made up to 30/04/09 (5 pages)
11 June 2009Appointment terminated director roger jones (1 page)
11 June 2009Appointment terminated director roger jones (1 page)
11 June 2009Annual return made up to 30/04/09 (5 pages)
5 December 2008Full accounts made up to 31 March 2008 (19 pages)
5 December 2008Full accounts made up to 31 March 2008 (19 pages)
9 October 2008Director appointed keith whitmore (2 pages)
9 October 2008Director appointed keith whitmore (2 pages)
20 May 2008Annual return made up to 30/04/08 (5 pages)
20 May 2008Annual return made up to 30/04/08 (5 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
31 January 2008Full accounts made up to 31 March 2007 (16 pages)
19 December 2007Registered office changed on 19/12/07 from: church gate house 56 oxford street manchester M1 6EU (1 page)
19 December 2007Registered office changed on 19/12/07 from: church gate house 56 oxford street manchester M1 6EU (1 page)
26 July 2007Annual return made up to 30/04/07 (8 pages)
26 July 2007Annual return made up to 30/04/07 (8 pages)
10 December 2006New director appointed (2 pages)
10 December 2006New director appointed (2 pages)
11 August 2006Full accounts made up to 31 March 2006 (16 pages)
11 August 2006Full accounts made up to 31 March 2006 (16 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
9 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director resigned
(8 pages)
9 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2005Full accounts made up to 31 March 2005 (14 pages)
26 July 2005Full accounts made up to 31 March 2005 (14 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
8 June 2005Annual return made up to 30/04/05 (9 pages)
8 June 2005Annual return made up to 30/04/05 (9 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
28 February 2005Full accounts made up to 31 March 2004 (14 pages)
28 February 2005Full accounts made up to 31 March 2004 (14 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
11 May 2004Annual return made up to 30/04/04 (8 pages)
11 May 2004Annual return made up to 30/04/04 (8 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
23 July 2003Full accounts made up to 31 March 2003 (14 pages)
23 July 2003Full accounts made up to 31 March 2003 (14 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
7 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2003New director appointed (1 page)
7 May 2003New director appointed (1 page)
7 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Director resigned
(7 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
17 January 2003Full accounts made up to 31 March 2002 (14 pages)
3 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director resigned
(7 pages)
3 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director resigned
(7 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
21 February 2002Particulars of mortgage/charge (3 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
3 November 2001Full accounts made up to 30 March 2001 (13 pages)
3 November 2001Full accounts made up to 30 March 2001 (13 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
5 June 2001Annual return made up to 30/04/01 (6 pages)
5 June 2001Annual return made up to 30/04/01 (6 pages)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 February 2001Director resigned (1 page)
5 February 2001Director resigned (1 page)
16 November 2000Director's particulars changed (1 page)
16 November 2000Director's particulars changed (1 page)
20 September 2000Full accounts made up to 31 March 2000 (13 pages)
20 September 2000Full accounts made up to 31 March 2000 (13 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
31 May 2000Annual return made up to 30/04/00
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
31 May 2000Annual return made up to 30/04/00
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
12 May 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director resigned
(10 pages)
12 May 1999Annual return made up to 30/04/99
  • 363(288) ‐ Director resigned
(10 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999New secretary appointed (2 pages)
12 January 1999Secretary resigned (1 page)
12 January 1999Secretary resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
17 September 1998Full accounts made up to 31 March 1998 (12 pages)
17 September 1998Full accounts made up to 31 March 1998 (12 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
21 July 1998Memorandum and Articles of Association (8 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 July 1998New director appointed (3 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 July 1998New director appointed (3 pages)
21 July 1998Memorandum and Articles of Association (8 pages)
21 July 1998New director appointed (2 pages)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
24 May 1998Annual return made up to 30/04/98 (10 pages)
24 May 1998Annual return made up to 30/04/98 (10 pages)
4 March 1998Amended full accounts made up to 31 March 1997 (12 pages)
4 March 1998Amended full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Memorandum and Articles of Association (8 pages)
30 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 October 1997Memorandum and Articles of Association (8 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Secretary resigned (1 page)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
9 July 1997Annual return made up to 30/04/97 (8 pages)
9 July 1997Annual return made up to 30/04/97 (8 pages)
20 May 1997New director appointed (3 pages)
20 May 1997New director appointed (3 pages)
7 May 1997Accounting reference date shortened from 30/04/97 to 30/03/97 (1 page)
7 May 1997Accounting reference date shortened from 30/04/97 to 30/03/97 (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
23 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996New director appointed (2 pages)
30 April 1996Incorporation (19 pages)
30 April 1996Incorporation (19 pages)