Manchester
M1 6EU
Director Name | Mr Eamonn John Boylan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Gmca Churchgate House Oxford Street Manchester M1 6EU |
Director Name | Mr Stephen Wilson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(22 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Greater Manchester Combined Authority C/O P.Harris Oxford Street Manchester Greater Manchester M1 6EU |
Director Name | Mrs Gillian Anne Duckworth |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Greater Manchester Combined Authority C/O P.Harris Oxford Street Manchester Greater Manchester M1 6EU |
Director Name | Mr Joseph Manning |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(26 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Greater Manchester Combined Authority C/O P.Harris Oxford Street Manchester Greater Manchester M1 6EU |
Director Name | Peter John Joinson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Nurse |
Correspondence Address | Handforth Cottage Gambrel Bank Ashton Under Lyne Greater Manchester OL6 8TJ |
Director Name | Rt. Hon. Baroness Beverley June Hughes |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 39 Marlborough Road Flixton Manchester Greater Manchester M41 5QP |
Director Name | David Gerald Compston |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Consulting Engineer |
Correspondence Address | Parsons Hill Barbon Kirkby Lonsdale Cumbria LA6 2LS |
Director Name | Charles William Victor Hinds |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chelford Drive Swinton Salford M27 9HJ |
Director Name | Mr Richard Hugh Guy |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ashlea Court Market Drayton Shropshire TF9 1HZ |
Secretary Name | Mr William Allan Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 45 Barwell Road Sale Cheshire M33 5EE |
Director Name | Cllr David Acton |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 April 2000) |
Role | Company Director |
Correspondence Address | 8 Finghall Road Urmston Manchester M41 5BT |
Secretary Name | Ms Carole Ann Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 March 2001) |
Role | Local Government |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burfield Drive Appleton Warrington Cheshire WA4 5DB |
Director Name | Neil Taylor Fountain |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 February 2006) |
Role | Chief Executive |
Correspondence Address | 12 Cromwell Road Bramhall Stockport Cheshire SK7 1DA |
Director Name | Coun Barry Brotherton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 May 2003) |
Role | Consulting Engineer |
Correspondence Address | 3 Highfield Avenue Sale Cheshire M33 3DW |
Director Name | Bryce Paul Glover |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 2003) |
Role | Bank Manager |
Correspondence Address | 2 Lamphey Close Heaton Bolton BL1 5AU |
Secretary Name | Ms Carol Dodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(4 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 22 May 2012) |
Role | Secretary |
Correspondence Address | 53 Beech Grove Sale Cheshire M33 6RT |
Director Name | Bernice Garlick |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(6 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 02 July 2004) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 79 Derbyshire Lane Stretford Manchester M32 8BN |
Director Name | Mr Keith Brian Alderson |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 May 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Millbrook Close Glazebury Warrington Cheshire WA3 5LT |
Director Name | Cllr Robert Lever Howarth |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 June 2004) |
Role | Council Leader |
Correspondence Address | 93 Markland Hill Bolton Greater Manchester BL1 5EQ |
Director Name | Prof Roderick Wilson Coombs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 May 2012) |
Role | University Prof & Vp |
Country of Residence | England |
Correspondence Address | 8 Grange Park Avenue Wilmslow Cheshire SK9 4AH |
Director Name | Paul John Horrocks |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 October 2010) |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | Sunnybank Watling Street Affetside Bury Lancashire BL8 3QJ |
Director Name | Brian David Crouch |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2007) |
Role | Telecoms |
Correspondence Address | 25 Green Lane Higher Poynton Cheshire SK12 1TJ |
Director Name | Mr Eamonn John Boylan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 June 2007) |
Role | Local Govt Officer |
Country of Residence | England |
Correspondence Address | 13 Park Drive Manchester M16 0AF |
Director Name | Mr Colin Foster |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 29 June 2007) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 46 Acacia Avenue Hale Altrincham Cheshire WA15 8QY |
Director Name | Mr Malcolm Clive Grenhalgh Edge |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(9 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Height Barn Farm Harwood Road Tottington Bury Lancashire BL8 3PR |
Director Name | Cllr Kenneth Edward John Bullman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(10 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 27 June 2008) |
Role | Store Auditor |
Correspondence Address | 7 Park Drive Timperley Altrincham Cheshire WA15 6QU |
Director Name | Mr Michael Blackburn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 May 2012) |
Role | Bt Sales Director |
Country of Residence | England |
Correspondence Address | Sk11 |
Director Name | Mr John Edward Clarke |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Willow Tree Road Altrincham Cheshire WA14 2EG |
Director Name | Andrew James Cliffe |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manchester Airport Group 6th Floor Olympic Hou Manchester Airport Manchester M90 1QX |
Director Name | Cllr Michael David Cornes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Exeter Road Davyhulme Manchester Lancashire M41 0RE |
Director Name | Mr Guy James Harkin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2012) |
Role | Retired Academic |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall Civic Centre Bolton BL1 1US |
Director Name | Lord David Goddard |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 May 2012) |
Role | Leader Of Council |
Country of Residence | England |
Correspondence Address | Town Hall Edward Street Stockport Cheshire SK1 3XE |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 May 2017) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manchester City Council Town Hall Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Limited Fao Sylvia Welsh (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(15 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 21 May 2019) |
Correspondence Address | Room 307 Manchester Town Hall PO Box 532 Albert Square Manchester Greater Manchester M60 2LA |
Website | investinmanchester.com |
---|---|
Telephone | 0161 2374470 |
Telephone region | Manchester |
Registered Address | Greater Manchester Combined Authority C/O P.Harris 1st Floor, Churchgate House Oxford Street Manchester Greater Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,074,215 |
Net Worth | £669,280 |
Cash | £1,023,817 |
Current Liabilities | £738,535 |
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 | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
27 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
---|---|
11 May 2017 | Appointment of Mr Eamonn John Boylan as a director on 10 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Howard Bernstein as a director on 10 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
15 December 2016 | Full accounts made up to 31 March 2016 (22 pages) |
31 October 2016 | Appointment of Mr Mark Anthony Hughes as a director on 31 October 2016 (2 pages) |
23 February 2016 | Annual return made up to 19 February 2016 no member list (6 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
24 November 2015 | Termination of appointment of Michael John Oglesby as a director on 23 November 2015 (1 page) |
19 March 2015 | Annual return made up to 19 February 2015 no member list (7 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (21 pages) |
31 March 2014 | Termination of appointment of Barbara Spicer as a director (1 page) |
31 March 2014 | Annual return made up to 19 February 2014 no member list (7 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (21 pages) |
19 July 2013 | Appointment of Ms Elizabeth Treacy as a director (2 pages) |
15 May 2013 | Termination of appointment of Susan Orrell as a director (1 page) |
10 April 2013 | Auditor's resignation (2 pages) |
13 March 2013 | Auditor's resignation (2 pages) |
12 March 2013 | Annual return made up to 19 February 2013 no member list (8 pages) |
19 February 2013 | Registered office address changed from Town Hall Albert Square Manchester M60 2LA on 19 February 2013 (2 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
10 December 2012 | Secretary's details changed for Manchester Professional Services Limited on 30 November 2012 (3 pages) |
26 June 2012 | Appointment of Susan Orrell as a director (3 pages) |
18 June 2012 | Appointment of Mrs Barbara Spicer as a director (3 pages) |
18 June 2012 | Appointment of Mr Richard Paver as a director (3 pages) |
8 June 2012 | Termination of appointment of Andrew Cliffe as a director (2 pages) |
8 June 2012 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW on 8 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Roderick Coombs as a director (2 pages) |
8 June 2012 | Termination of appointment of Guy Harkin as a director (2 pages) |
8 June 2012 | Termination of appointment of Michael Cornes as a director (2 pages) |
8 June 2012 | Appointment of Manchester Professional Services Limited as a secretary (3 pages) |
8 June 2012 | Termination of appointment of Sharon O'kane as a director (2 pages) |
8 June 2012 | Termination of appointment of David Goddard as a director (2 pages) |
8 June 2012 | Appointment of Sir Howard Bernstein as a director (3 pages) |
8 June 2012 | Termination of appointment of Keith Alderson as a director (2 pages) |
8 June 2012 | Resolutions
|
8 June 2012 | Termination of appointment of Michael Blackburn as a director (2 pages) |
8 June 2012 | Registered office address changed from Lee House 90 Great Bridgewater Street Manchester Greater Manchester M1 5JW on 8 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Malcolm Edge as a director (2 pages) |
8 June 2012 | Termination of appointment of Kui Yeung as a director (2 pages) |
8 June 2012 | Termination of appointment of David Sweeton as a director (2 pages) |
8 June 2012 | Termination of appointment of Susan Murphy as a director (2 pages) |
8 June 2012 | Termination of appointment of Carol Dodgson as a secretary (2 pages) |
21 February 2012 | Annual return made up to 19 February 2012 no member list (16 pages) |
9 November 2011 | Full accounts made up to 31 March 2011 (23 pages) |
6 September 2011 | Appointment of Mr Tim Newns as a director (2 pages) |
31 August 2011 | Termination of appointment of Angela Robinson as a director (1 page) |
13 April 2011 | Resolutions
|
21 February 2011 | Annual return made up to 19 February 2011 no member list (16 pages) |
19 January 2011 | Appointment of Dr Sharon O'kane as a director (2 pages) |
8 November 2010 | Termination of appointment of Paul Horrocks as a director (1 page) |
1 November 2010 | Termination of appointment of John Clarke as a director (1 page) |
14 October 2010 | Full accounts made up to 31 March 2010 (24 pages) |
16 September 2010 | Appointment of Mrs Angie Robinson as a director (2 pages) |
6 September 2010 | Appointment of Mr Guy James Harkin as a director (2 pages) |
16 August 2010 | Appointment of Councillor David Jonathan Sweeton as a director (2 pages) |
23 July 2010 | Appointment of Councillor Dave Goddard as a director (4 pages) |
16 July 2010 | Termination of appointment of David Lancaster as a director (1 page) |
5 July 2010 | Termination of appointment of Colin Foster as a director (1 page) |
5 July 2010 | Termination of appointment of Eamonn Boylan as a director (1 page) |
1 July 2010 | Termination of appointment of Barbara Ronson as a director (1 page) |
1 July 2010 | Termination of appointment of John Merry as a director (1 page) |
25 June 2010 | Termination of appointment of Joe Kitchen as a director (1 page) |
16 June 2010 | Termination of appointment of Kieran Quinn as a director (1 page) |
7 June 2010 | Termination of appointment of Colin Sinclair as a director (1 page) |
19 March 2010 | Resolutions
|
24 February 2010 | Director's details changed for Paul John Horrocks on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Councillor Joe Kitchen on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Colin Foster on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Eamonn John Boylan on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Mr John Edward Clarke on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Cllr Michael David Cornes on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Colin Duncan Sinclair on 19 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 February 2010 no member list (12 pages) |
24 February 2010 | Director's details changed for Andrew James Cliffe on 19 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Kui Man Yenug on 19 February 2010 (2 pages) |
28 January 2010 | Appointment of Councillor Barbara Olwyn Ronson as a director (2 pages) |
20 January 2010 | Termination of appointment of Susan Woodward as a director (1 page) |
20 January 2010 | Termination of appointment of Clifford Morris as a director (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
3 September 2009 | Appointment terminate, director kenneth bullman logged form (1 page) |
27 August 2009 | Director appointed cllr michael david cornes (1 page) |
10 August 2009 | Director appointed mr john edward clarke (1 page) |
2 July 2009 | Appointment terminated director kenneth bullman (1 page) |
11 March 2009 | Annual return made up to 19/02/09 (8 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (23 pages) |
10 June 2008 | Director appointed andrew james cliffe (2 pages) |
13 May 2008 | Appointment terminated director rowena mulligan (1 page) |
30 April 2008 | Annual return made up to 19/02/08 (8 pages) |
28 February 2008 | Resolutions
|
1 February 2008 | Full accounts made up to 31 March 2007 (21 pages) |
19 December 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (2 pages) |
5 August 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
31 July 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
28 February 2007 | Annual return made up to 19/02/07 (5 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (21 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
1 June 2006 | Auditor's resignation (1 page) |
4 May 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
19 April 2006 | Resolutions
|
3 April 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
14 March 2006 | Annual return made up to 19/02/06 (4 pages) |
20 February 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
21 November 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
29 April 2005 | Resolutions
|
29 April 2005 | Memorandum and Articles of Association (12 pages) |
11 March 2005 | Annual return made up to 19/02/05 (3 pages) |
1 March 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
22 November 2004 | New director appointed (2 pages) |
17 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
29 October 2004 | Director resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
6 September 2004 | New director appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
9 August 2004 | New director appointed (2 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
1 March 2004 | Annual return made up to 19/02/04 (10 pages) |
4 December 2003 | New director appointed (2 pages) |
13 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 November 2003 | Memorandum and Articles of Association (21 pages) |
6 November 2003 | Company name changed manchester investment and develo pment agency services LIMITED\certificate issued on 06/11/03 (2 pages) |
27 October 2003 | New director appointed (2 pages) |
7 September 2003 | New director appointed (2 pages) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
1 March 2003 | Annual return made up to 19/02/03 (9 pages) |
19 February 2003 | New director appointed (3 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 January 2003 | Director resigned (1 page) |
21 February 2002 | Annual return made up to 19/02/02 (7 pages) |
17 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: trafford metropolitan borough council,trafford town hall talbot road, stretford manchester M32 0YT (1 page) |
17 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
17 October 2001 | Secretary resigned (1 page) |
3 October 2001 | Resolutions
|
16 March 2001 | Annual return made up to 19/02/01
|
6 February 2001 | New director appointed (2 pages) |
1 February 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (3 pages) |
27 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
1 November 2000 | Memorandum and Articles of Association (15 pages) |
9 October 2000 | New director appointed (2 pages) |
26 September 2000 | New director appointed (3 pages) |
20 June 2000 | New director appointed (2 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (3 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
21 March 2000 | Annual return made up to 19/02/00
|
31 January 2000 | New director appointed (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | New director appointed (3 pages) |
14 June 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
26 March 1999 | Annual return made up to 19/02/99
|
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 19/02/98
|
17 February 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
19 February 1997 | Incorporation (44 pages) |