107 Temple Road
Sale
Cheshire
M33 2LP
Director Name | Mr Derek Hall |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 23 years, 10 months (closed 13 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 Merchants Quay Salford Quays Manchester M2 5XF |
Director Name | Mr Richard Lester Harrington |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (closed 13 August 2021) |
Role | Academic |
Country of Residence | England |
Correspondence Address | 1a Grasmere Road Sale Cheshire M33 3QU |
Director Name | Mr Joseph McGonagle |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British,Irish |
Status | Closed |
Appointed | 09 February 2012(14 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 13 August 2021) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | Mr Rodolphe Michel Andre Soulard |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Closed |
Appointed | 03 March 2015(18 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 August 2021) |
Role | Senior European Business Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | Miss Rachel Hayward |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2015(18 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 13 August 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | Mr Xavier Lavry |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | Claude Marcel Jean Lafont |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Cultureal Attache |
Correspondence Address | 47 Constance Gardens Eccles New Road Salford M5 4UF |
Secretary Name | Claude Marcel Jean Lafont |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 February 1997(same day as company formation) |
Role | Cultureal Attache |
Correspondence Address | 47 Constance Gardens Eccles New Road Salford M5 4UF |
Director Name | Elizabeth Mary Diggory |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 31 July 1998) |
Role | Headteacher |
Correspondence Address | 3 Plowley Close Didsbury Manchester M20 2DB |
Director Name | Dr Frederic George Marx |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 32 Cromwell Mews London SW7 2JZ |
Director Name | Jean Manuel Duhaut |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 2002) |
Role | Cultural Attache |
Correspondence Address | 12 Linehan Close Stockport Cheshire SK4 3BQ |
Secretary Name | Jean Manuel Duhaut |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 August 2002) |
Role | Cultural Attache |
Correspondence Address | 12 Linehan Close Stockport Cheshire SK4 3BQ |
Director Name | Cyril Poulopoulos |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2006) |
Role | Cultural Attache |
Correspondence Address | Flat 32 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL |
Secretary Name | Cyril Poulopoulos |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 02 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2006) |
Role | Cultural Attache |
Correspondence Address | Flat 32 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL |
Director Name | Mr Georges Louf |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rutland Road Altrincham Cheshire WA14 4HW |
Secretary Name | Mr Georges Louf |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 September 2006(9 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Rutland Road Altrincham Cheshire WA14 4HW |
Director Name | Mr Xavier Lavry |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 55 Portland Street Manchester M1 3HP |
Secretary Name | Mr Xavier Lavry |
---|---|
Status | Resigned |
Appointed | 01 September 2010(13 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 3rd Floor 55 Portland Street Manchester M1 3HP |
Director Name | Dr Mark William Savage |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 March 2013) |
Role | Consultant Physician |
Country of Residence | England |
Correspondence Address | 3rd Floor 55 Portland Street Manchester M1 3HP |
Director Name | Mr Emmanuel Bottiau |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2015(18 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Website | afmanchester.org |
---|---|
Telephone | 0161 2367117 |
Telephone region | Manchester |
Registered Address | 125 Portland Street Manchester M1 4QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £368,902 |
Net Worth | £431,809 |
Cash | £372,006 |
Current Liabilities | £3,734 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 August 2021 | Resolutions
|
---|---|
19 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
25 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
8 November 2019 | Second filing for the appointment of Xavier Lavry as a director (6 pages) |
26 September 2019 | Appointment of Mr Xavier Lavry as a director on 1 September 2019
|
26 September 2019 | Termination of appointment of Emmanuel Bottiau as a director on 31 August 2019 (1 page) |
12 July 2019 | Resolutions
|
25 June 2019 | Statement of company's objects (2 pages) |
25 June 2019 | Memorandum and Articles of Association (12 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
13 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
3 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
20 February 2017 | Registered office address changed from 3rd Floor 55 Portland Street Manchester M1 3HP to 125 Portland Street Manchester M1 4QD on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 3rd Floor 55 Portland Street Manchester M1 3HP to 125 Portland Street Manchester M1 4QD on 20 February 2017 (1 page) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
23 March 2016 | Annual return made up to 25 February 2016 no member list (7 pages) |
23 March 2016 | Annual return made up to 25 February 2016 no member list (7 pages) |
24 September 2015 | Termination of appointment of Xavier Lavry as a director on 31 August 2015 (1 page) |
24 September 2015 | Appointment of Mr Emmanuel Bottiau as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Xavier Lavry as a secretary on 31 August 2015 (1 page) |
24 September 2015 | Appointment of Mr Emmanuel Bottiau as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Xavier Lavry as a secretary on 31 August 2015 (1 page) |
24 September 2015 | Appointment of Mr Emmanuel Bottiau as a director on 1 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Xavier Lavry as a director on 31 August 2015 (1 page) |
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
21 August 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
20 May 2015 | Appointment of Mr Rodolphe Michel Andre Soulard as a director on 3 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Rodolphe Michel Andre Soulard as a director on 3 March 2015 (2 pages) |
20 May 2015 | Appointment of Mr Rodolphe Michel Andre Soulard as a director on 3 March 2015 (2 pages) |
19 May 2015 | Appointment of Miss Rachel Hayward as a director on 3 March 2015 (2 pages) |
19 May 2015 | Appointment of Miss Rachel Hayward as a director on 3 March 2015 (2 pages) |
19 May 2015 | Appointment of Miss Rachel Hayward as a director on 3 March 2015 (2 pages) |
30 April 2015 | Annual return made up to 25 February 2015 no member list (5 pages) |
30 April 2015 | Annual return made up to 25 February 2015 no member list (5 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
12 March 2014 | Termination of appointment of Mark Savage as a director (1 page) |
12 March 2014 | Termination of appointment of Mark Savage as a director (1 page) |
12 March 2014 | Termination of appointment of Mark Savage as a director (1 page) |
12 March 2014 | Annual return made up to 25 February 2014 no member list (5 pages) |
12 March 2014 | Annual return made up to 25 February 2014 no member list (5 pages) |
12 March 2014 | Termination of appointment of Mark Savage as a director (1 page) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
6 September 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
20 March 2013 | Annual return made up to 25 February 2013 no member list (6 pages) |
20 March 2013 | Annual return made up to 25 February 2013 no member list (6 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 March 2012 | Annual return made up to 25 February 2012 no member list (6 pages) |
22 March 2012 | Annual return made up to 25 February 2012 no member list (6 pages) |
20 March 2012 | Appointment of Dr Mark Savage as a director (2 pages) |
20 March 2012 | Appointment of Dr Mark Savage as a director (2 pages) |
16 March 2012 | Appointment of Mr Joseph Mcgonagle as a director (2 pages) |
16 March 2012 | Appointment of Mr Joseph Mcgonagle as a director (2 pages) |
13 March 2012 | Registered office address changed from 4Th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 13 March 2012 (1 page) |
13 March 2012 | Registered office address changed from 4Th Floor Churchgate House 56 Oxford Street Manchester M1 6EU on 13 March 2012 (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 February 2011 | Annual return made up to 25 February 2011 no member list (5 pages) |
25 February 2011 | Annual return made up to 25 February 2011 no member list (5 pages) |
30 September 2010 | Appointment of Mr Xavier Lavry as a secretary (1 page) |
30 September 2010 | Appointment of Mr Xavier Lavry as a director (2 pages) |
30 September 2010 | Appointment of Mr Xavier Lavry as a secretary (1 page) |
30 September 2010 | Appointment of Mr Xavier Lavry as a director (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 September 2010 | Termination of appointment of Georges Louf as a director (1 page) |
3 September 2010 | Termination of appointment of Georges Louf as a director (1 page) |
2 September 2010 | Termination of appointment of Georges Louf as a secretary (1 page) |
2 September 2010 | Termination of appointment of Georges Louf as a secretary (1 page) |
23 March 2010 | Annual return made up to 26 February 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for Richard Lester Harrington on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Georges Louf on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Georges Louf on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Derek Hall on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 26 February 2010 no member list (4 pages) |
23 March 2010 | Director's details changed for Derek Hall on 23 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Richard Lester Harrington on 23 March 2010 (2 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 March 2009 | Annual return made up to 26/02/09 (3 pages) |
20 March 2009 | Annual return made up to 26/02/09 (3 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
17 November 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 May 2008 | Annual return made up to 26/02/08 (3 pages) |
14 May 2008 | Annual return made up to 26/02/08 (3 pages) |
19 November 2007 | Annual return made up to 26/02/07
|
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | Annual return made up to 26/02/07
|
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
13 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 March 2006 | Annual return made up to 26/02/06 (5 pages) |
6 March 2006 | Annual return made up to 26/02/06 (5 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
7 April 2005 | Annual return made up to 26/02/05
|
7 April 2005 | Annual return made up to 26/02/05
|
7 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 March 2004 | Annual return made up to 26/02/04 (5 pages) |
4 March 2004 | Annual return made up to 26/02/04 (5 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Memorandum and Articles of Association (12 pages) |
23 January 2004 | Resolutions
|
23 January 2004 | Memorandum and Articles of Association (12 pages) |
29 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 March 2003 | Annual return made up to 26/02/03
|
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Annual return made up to 26/02/03
|
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
23 May 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 March 2002 | Annual return made up to 26/02/02 (4 pages) |
19 March 2002 | Annual return made up to 26/02/02 (4 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 March 2001 | Annual return made up to 26/02/01 (4 pages) |
27 March 2001 | Annual return made up to 26/02/01 (4 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Annual return made up to 26/02/00
|
17 May 2000 | Annual return made up to 26/02/00
|
4 August 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 August 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
4 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Annual return made up to 26/02/99 (6 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Annual return made up to 26/02/99 (6 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
31 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 February 1998 | Annual return made up to 26/02/98 (6 pages) |
23 February 1998 | Annual return made up to 26/02/98 (6 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Resolutions
|
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Resolutions
|
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
22 October 1997 | New director appointed (2 pages) |
26 February 1997 | Incorporation (18 pages) |
26 February 1997 | Incorporation (18 pages) |