Manchester
M60 6ES
Director Name | Ms Sarah Katherine Nichol |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2020(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr James Iveson |
---|---|
Status | Current |
Appointed | 31 May 2022(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Paul Grundy |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Mr James Martin |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Warrington Road Great Budworth Cheshire CW9 6HB |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Timothy Peter Wood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Lower Crombleholme Fold Farm Cromble Holme Fold Goosnargh Near Preston PR3 2ES |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Linda Joy Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2001) |
Role | Manager |
Correspondence Address | 8 Spenlow Leigh Lancashire WN7 3ED |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Director Name | Stephen Gerard Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 05 December 2013) |
Role | Head Of Hr Group |
Correspondence Address | 35 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | Philip Frank Harland |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 November 2015) |
Role | Solicitor |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 July 2008) |
Role | Company Director |
Correspondence Address | Orrell House Ostlers Lane Mobberley Cheshire WA16 7LY |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(18 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mrs Caroline Jane Massingham |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Resigned |
Appointed | 30 October 2015(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2022) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Richard John Adnett |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2020(23 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 04 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 05 April |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
7 December 2023 | Full accounts made up to 5 April 2023 (11 pages) |
---|---|
21 June 2023 | Appointment of Maria Yiannakou as a director on 20 June 2023 (2 pages) |
21 June 2023 | Termination of appointment of Sarah Katherine Nichol as a director on 20 June 2023 (1 page) |
27 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
9 November 2022 | Full accounts made up to 5 April 2022 (10 pages) |
7 June 2022 | Termination of appointment of Daniel Michael Cropper as a secretary on 31 May 2022 (1 page) |
7 June 2022 | Appointment of Mr James Iveson as a secretary on 31 May 2022 (2 pages) |
29 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
24 November 2021 | Full accounts made up to 5 April 2021 (11 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
9 March 2021 | Full accounts made up to 5 April 2020 (12 pages) |
8 December 2020 | Termination of appointment of Richard John Adnett as a director on 4 December 2020 (1 page) |
8 December 2020 | Appointment of Ms Sarah Katherine Nichol as a director on 4 December 2020 (2 pages) |
10 July 2020 | Termination of appointment of Craig Barry Lovelace as a director on 28 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Richard John Adnett as a director on 28 June 2020 (2 pages) |
13 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
5 December 2019 | Full accounts made up to 5 April 2019 (12 pages) |
10 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 July 2018 | Full accounts made up to 5 April 2018 (10 pages) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 September 2017 | Full accounts made up to 5 April 2017 (9 pages) |
4 September 2017 | Full accounts made up to 5 April 2017 (9 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
3 April 2017 | Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016 (1 page) |
3 April 2017 | Termination of appointment of Caroline Jane Massingham as a director on 31 December 2016 (1 page) |
29 November 2016 | Full accounts made up to 5 April 2016 (8 pages) |
29 November 2016 | Full accounts made up to 5 April 2016 (8 pages) |
7 June 2016 | Auditor's resignation (1 page) |
7 June 2016 | Auditor's resignation (1 page) |
30 March 2016 | Annual return made up to 29 March 2016 no member list (3 pages) |
30 March 2016 | Annual return made up to 29 March 2016 no member list (3 pages) |
9 March 2016 | Termination of appointment of Craig Barry Lovelace as a director on 6 July 2015 (1 page) |
9 March 2016 | Termination of appointment of Craig Barry Lovelace as a director on 6 July 2015 (1 page) |
21 January 2016 | Termination of appointment of Philip Frank Harland as a director on 18 November 2015 (1 page) |
21 January 2016 | Termination of appointment of Philip Frank Harland as a director on 18 November 2015 (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (1 page) |
27 November 2015 | Full accounts made up to 5 April 2015 (7 pages) |
27 November 2015 | Full accounts made up to 5 April 2015 (7 pages) |
27 November 2015 | Full accounts made up to 5 April 2015 (7 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
6 July 2015 | Appointment of Mr Craig Barry Lovelace as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Craig Barry Lovelace as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Caroline Jane Massingham as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mr Craig Barry Lovelace as a director on 6 July 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Caroline Jane Massingham as a director on 6 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
6 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
6 July 2015 | Appointment of Mrs Caroline Jane Massingham as a director on 6 July 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
22 February 2015 | Full accounts made up to 5 April 2014 (7 pages) |
22 February 2015 | Full accounts made up to 5 April 2014 (7 pages) |
22 February 2015 | Full accounts made up to 5 April 2014 (7 pages) |
7 April 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
7 April 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
30 December 2013 | Full accounts made up to 5 April 2013 (7 pages) |
30 December 2013 | Full accounts made up to 5 April 2013 (7 pages) |
30 December 2013 | Full accounts made up to 5 April 2013 (7 pages) |
13 December 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
4 April 2013 | Annual return made up to 29 March 2013 no member list (4 pages) |
4 April 2013 | Annual return made up to 29 March 2013 no member list (4 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (7 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (7 pages) |
28 December 2012 | Full accounts made up to 5 April 2012 (7 pages) |
4 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
4 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
9 January 2012 | Full accounts made up to 5 April 2011 (7 pages) |
9 January 2012 | Full accounts made up to 5 April 2011 (7 pages) |
9 January 2012 | Full accounts made up to 5 April 2011 (7 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Philip Frank Harland on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Philip Frank Harland on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
29 March 2011 | Annual return made up to 29 March 2011 no member list (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 no member list (5 pages) |
29 November 2010 | Full accounts made up to 5 April 2010 (8 pages) |
29 November 2010 | Full accounts made up to 5 April 2010 (8 pages) |
29 November 2010 | Full accounts made up to 5 April 2010 (8 pages) |
8 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
8 April 2010 | Annual return made up to 29 March 2010 no member list (4 pages) |
24 December 2009 | Full accounts made up to 5 April 2009 (8 pages) |
24 December 2009 | Full accounts made up to 5 April 2009 (8 pages) |
24 December 2009 | Full accounts made up to 5 April 2009 (8 pages) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
7 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
5 May 2009 | Annual return made up to 29/03/09 (10 pages) |
5 May 2009 | Annual return made up to 29/03/09 (10 pages) |
17 April 2009 | Resolutions
|
17 April 2009 | Resolutions
|
23 December 2008 | Full accounts made up to 5 April 2008 (8 pages) |
23 December 2008 | Full accounts made up to 5 April 2008 (8 pages) |
23 December 2008 | Full accounts made up to 5 April 2008 (8 pages) |
24 July 2008 | Appointment terminated director alan white (1 page) |
24 July 2008 | Appointment terminated director alan white (1 page) |
16 May 2008 | Annual return made up to 29/03/08 (5 pages) |
16 May 2008 | Annual return made up to 29/03/08 (5 pages) |
31 January 2008 | Full accounts made up to 5 April 2007 (8 pages) |
31 January 2008 | Full accounts made up to 5 April 2007 (8 pages) |
31 January 2008 | Full accounts made up to 5 April 2007 (8 pages) |
15 April 2007 | Annual return made up to 29/03/07 (5 pages) |
15 April 2007 | Annual return made up to 29/03/07 (5 pages) |
3 January 2007 | Full accounts made up to 5 April 2006 (5 pages) |
3 January 2007 | Full accounts made up to 5 April 2006 (5 pages) |
3 January 2007 | Full accounts made up to 5 April 2006 (5 pages) |
13 June 2006 | Annual return made up to 29/03/06 (5 pages) |
13 June 2006 | Annual return made up to 29/03/06 (5 pages) |
4 January 2006 | Full accounts made up to 5 April 2005 (6 pages) |
4 January 2006 | Full accounts made up to 5 April 2005 (6 pages) |
4 January 2006 | Full accounts made up to 5 April 2005 (6 pages) |
12 April 2005 | Annual return made up to 29/03/05 (5 pages) |
12 April 2005 | Annual return made up to 29/03/05 (5 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (6 pages) |
8 February 2005 | Full accounts made up to 5 April 2004 (6 pages) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
20 August 2004 | Director's particulars changed (1 page) |
22 April 2004 | Annual return made up to 29/03/04
|
22 April 2004 | Annual return made up to 29/03/04
|
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
10 February 2004 | Full accounts made up to 5 April 2003 (6 pages) |
10 February 2004 | Full accounts made up to 5 April 2003 (6 pages) |
10 February 2004 | Full accounts made up to 5 April 2003 (6 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
7 May 2003 | Annual return made up to 14/04/03 (5 pages) |
7 May 2003 | Annual return made up to 14/04/03 (5 pages) |
31 December 2002 | Full accounts made up to 5 April 2002 (6 pages) |
31 December 2002 | Full accounts made up to 5 April 2002 (6 pages) |
31 December 2002 | Full accounts made up to 5 April 2002 (6 pages) |
22 October 2002 | New director appointed (3 pages) |
22 October 2002 | New director appointed (3 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
23 May 2002 | Annual return made up to 25/04/02 (5 pages) |
23 May 2002 | Annual return made up to 25/04/02 (5 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (6 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (6 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (6 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
15 May 2001 | Annual return made up to 25/04/01 (4 pages) |
15 May 2001 | Annual return made up to 25/04/01 (4 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (5 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (5 pages) |
28 December 2000 | Full accounts made up to 5 April 2000 (5 pages) |
24 May 2000 | Annual return made up to 25/04/00
|
24 May 2000 | Annual return made up to 25/04/00
|
2 May 2000 | Director's particulars changed (1 page) |
2 May 2000 | Director's particulars changed (1 page) |
6 February 2000 | Full accounts made up to 5 April 1999 (5 pages) |
6 February 2000 | Full accounts made up to 5 April 1999 (5 pages) |
6 February 2000 | Full accounts made up to 5 April 1999 (5 pages) |
12 July 1999 | Resolutions
|
12 July 1999 | Resolutions
|
29 June 1999 | New director appointed (3 pages) |
29 June 1999 | New director appointed (3 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
16 June 1999 | Annual return made up to 25/04/99 (4 pages) |
16 June 1999 | Annual return made up to 25/04/99 (4 pages) |
27 January 1999 | Full accounts made up to 5 April 1998 (5 pages) |
27 January 1999 | Full accounts made up to 5 April 1998 (5 pages) |
27 January 1999 | Full accounts made up to 5 April 1998 (5 pages) |
8 July 1998 | Director resigned (1 page) |
8 July 1998 | Director resigned (1 page) |
6 May 1998 | Annual return made up to 25/04/98 (4 pages) |
6 May 1998 | Annual return made up to 25/04/98 (4 pages) |
25 May 1997 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
25 May 1997 | Accounting reference date shortened from 30/04/98 to 05/04/98 (1 page) |
25 April 1997 | Incorporation (24 pages) |
25 April 1997 | Incorporation (24 pages) |