Green Road Appleton
Warrington
Cheshire
WA4 5FR
Director Name | Lord Oulton Wade |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Chorlton House 1 Rectory Close Farndon Chester CH3 6PS Wales |
Director Name | Mr Eamonn John Boylan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2003(7 years, 1 month after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 13 Park Drive Manchester M16 0AF |
Director Name | Dr Peter Lilley |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 February 1998) |
Role | University Lecturer |
Correspondence Address | 31 Green Croft Romiley Stockport Cheshire SK6 4LW |
Director Name | Peter Graham Schaefer |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(3 days after company formation) |
Appointment Duration | 8 years (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | Woodbrook Ladybrook Road Bramhall Cheshire SK7 3NB |
Secretary Name | Mr Martin Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(3 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 January 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Richmond Close Hadfield Glossop SK13 1EA |
Director Name | Prof Howard Barringer |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2001) |
Role | Professor Of Computer Science |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lyndhurst Close Wilmslow Cheshire SK9 6DE |
Director Name | John Allen Newton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 July 2002) |
Role | Company Director |
Correspondence Address | Birchvale House 20 Birchvale Drive Romiley Stockport Cheshire SK6 4LE |
Secretary Name | Corinne Lisa Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2001) |
Role | Company Director |
Correspondence Address | 32 North Street Boughton Chester CH3 5DS Wales |
Secretary Name | Ivan Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 17 Santon Avenue Fallowfield Manchester M14 6QZ |
Director Name | Mr Eric Peter Fell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(4 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 September 2004) |
Role | University Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grange Cross Lane West Kirby Wirral CH48 8BJ Wales |
Director Name | Thomas Burns Russell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 May 2005) |
Role | Local Goverment |
Correspondence Address | 45 Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | Prof Brian Turnbull Robson |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2004) |
Role | University Professor |
Correspondence Address | 32 Oaker Avenue Manchester Lancashire M20 2XH |
Director Name | Mr James Alfred Powell |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 October 2004) |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | 127 Hale Road Hale Altrincham Greater Manchester WA15 9HQ |
Director Name | Catherine Mary Potter |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | Woodcock Hall Lower Dolphinholme Lancaster Lancashire LA2 9AX |
Director Name | Prof Barry Sidney Plumb |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2004) |
Role | Deputy Vice Chancellor |
Correspondence Address | Shawfield House The Shaw, Dinting Glossop Derbyshire SK19 9ED |
Director Name | Dr Marie Anne Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2003) |
Role | Chief Executive |
Correspondence Address | 7 Heritage Gardens Didsbury Manchester M20 5HJ |
Director Name | Prof James Keaton |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2005) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 48 Montrose Court Market Street Hoylake Wirral Merseyside CH47 2AP Wales |
Director Name | Mr Paul Gerard Goggins |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 2003) |
Role | Member Of Parliament |
Country of Residence | England |
Correspondence Address | 153 Leigh Road Boothstown Manchester M28 1LG |
Director Name | Bryce Paul Glover |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 May 2003) |
Role | Bank Manager |
Correspondence Address | 2 Lamphey Close Heaton Bolton BL1 5AU |
Director Name | Neil Taylor Fountain |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2004) |
Role | Chief Executive |
Correspondence Address | 12 Cromwell Road Bramhall Stockport Cheshire SK7 1DA |
Director Name | Prof David William Auckland |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 February 2005) |
Role | Univ Prof |
Country of Residence | England |
Correspondence Address | 39 Longdown Road Congleton Cheshire CW12 4QH |
Director Name | Mr Keith Brian Alderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(7 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 18 November 2004) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 11 Millbrook Close Glazebury Warrington Cheshire WA3 5LT |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1996(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
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 |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 July |
20 March 2006 | Dissolved (1 page) |
---|---|
20 December 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2005 | Statement of affairs (6 pages) |
2 June 2005 | Registered office changed on 02/06/05 from: the campus ventures centre the university of manchester oxford road manchester lancashire M13 9PL (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Annual return made up to 15/11/04 (8 pages) |
31 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
13 July 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
3 March 2004 | Group of companies' accounts made up to 31 July 2003 (22 pages) |
11 February 2004 | Director resigned (1 page) |
3 December 2003 | Annual return made up to 15/11/03 (9 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
11 March 2003 | Group of companies' accounts made up to 31 July 2002 (24 pages) |
20 November 2002 | Annual return made up to 15/11/02
|
23 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
16 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (3 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
25 June 2002 | Resolutions
|
10 January 2002 | Group of companies' accounts made up to 31 July 2001 (24 pages) |
23 November 2001 | Annual return made up to 15/11/01 (5 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Director resigned (1 page) |
29 October 2001 | Resolutions
|
31 July 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
2 April 2001 | Full group accounts made up to 31 July 2000 (22 pages) |
7 December 2000 | Annual return made up to 15/11/00 (4 pages) |
13 March 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: electrical engineering buiding university of manchester oxford road manchester lancashire M13 9PL (1 page) |
22 November 1999 | Annual return made up to 15/11/99
|
25 August 1999 | Registered office changed on 25/08/99 from: rutherford house manchester science park pencroft way manchester M15 6SL (1 page) |
1 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (3 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Annual return made up to 15/11/98
|
30 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
18 December 1997 | Annual return made up to 15/11/97 (6 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New director appointed (2 pages) |
6 January 1997 | New secretary appointed (3 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: c/o the university of manchester oxford road manchester M13 9PL (1 page) |
6 January 1997 | Accounting reference date shortened from 30/11/97 to 31/07/97 (1 page) |
6 January 1997 | New director appointed (2 pages) |
15 November 1996 | Incorporation (25 pages) |