Manchester
M21 8DY
Director Name | Mr Francis Gerard Drainey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2010(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Anne Bernadette O'Brien |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2011(12 years, 10 months after company formation) |
Appointment Duration | 13 years |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 5 Warwick Court Firswood Manchester M16 0JG |
Director Name | Mr Francis Patrick Galvin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(13 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mrs Louanne Mary Collins |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Retired Museum Director |
Country of Residence | England |
Correspondence Address | 159a Chester Road Hazel Grove Stockport Cheshire SK7 6HD |
Director Name | Mr Nicholas Andrew Eyre |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2017(18 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Ms Anne Elizabeth Higgins |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2018(19 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Welton Avenue Didsbury Manchester M20 5LA |
Director Name | Ms Jane Baxter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2018(19 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Calluna Mews Palatine Road Didsbury Manchester |
Secretary Name | Ms Anne Elizabeth Higgins |
---|---|
Status | Current |
Appointed | 29 April 2018(19 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 11 Welton Avenue Didsbury Manchester M20 5LA |
Director Name | Miss Alexa Mapplebeck |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Senior Development Officer |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Mr Daniel Jarvis |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2021(23 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Communications Manager |
Country of Residence | England |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Dr Dorothy Jean Alston |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Self Employed Psychologist |
Correspondence Address | Poolstead Court Birtles Hall Over Alderley Macclesfield Cheshire SK10 4RU |
Director Name | Mr Mehmet Haluk Kutay |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Property Investment & General |
Correspondence Address | Norton Place 361 Wilmslow Road Fallowfield Manchester M14 6XU |
Director Name | Sheila Catherine Stones |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 229b Alexandra Park Road Alexandra Park London N22 7BJ |
Director Name | Geoffrey Head |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Collector Customs & Excise(Ret |
Country of Residence | England |
Correspondence Address | 26 Rivington Road Hale Altrincham Cheshire WA15 9PH |
Director Name | Mrs Janet Rosemary Allan |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Book Production Consultant |
Country of Residence | England |
Correspondence Address | 10 Dale Road New Mills High Peak Derbyshire SK22 4NW |
Director Name | Mr David Clive Trunkfield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 High Bank Avenue Stalybridge SK15 2SW |
Secretary Name | Anthony Jack Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Elm Rod Didsbury Manchester Greater Manchester M3 3BN |
Secretary Name | Sheila Catherine Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229b Alexandra Park Road Alexandra Park London N22 7BJ |
Director Name | Mr Mark Douglas Pearce |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(6 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 September 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 17 Hammett Road Chorlton Manchester M21 9HY |
Director Name | Elizabeth Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(9 years after company formation) |
Appointment Duration | 14 years (resigned 19 June 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Cawley Avenue Culcheth Warrington WA3 4DF |
Director Name | John Richard Kirkwood |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(9 years after company formation) |
Appointment Duration | 9 years (resigned 02 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Grove Lane Hale Altrincham Cheshire WA15 8JG |
Director Name | Chris Wright |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 April 2009) |
Role | Retired |
Correspondence Address | 6 Albert Road Hale Altrincham Cheshire WA15 9AN |
Director Name | Mr John Wood |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 April 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 247 Seymour Grove Old Trafford Manchester Lancashire M16 0DS |
Director Name | Mr Edward Charles Burney-Cumming |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2010) |
Role | Programme Manager |
Country of Residence | England |
Correspondence Address | The Vicarage Fern Road Burnley BB11 4NN |
Secretary Name | Mr David Clive Trunkfield |
---|---|
Status | Resigned |
Appointed | 01 October 2009(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 April 2016) |
Role | Company Director |
Correspondence Address | 1 High Bank Avenue Stalybridge Cheshire SK15 2SW |
Director Name | Ms Josselin Pomeroy Hill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 2014) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 194 Horton Road Fallowfield Manchester Gtr Manchester M14 7QF |
Director Name | Mr Tom O'Callaghan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 6 Bincombe Walk Longsight Manchester Gtr Manchester M13 0EG |
Director Name | Mr Adam Christopher Daber |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2017) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 197 Horton Road Fallowfield Manchester M14 7QE |
Director Name | Mr Anthony Philip Burton |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2015(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2018) |
Role | Retired Museum Curator |
Country of Residence | England |
Correspondence Address | 20 Lockside Marple Stockport Cheshire SK6 6BN |
Secretary Name | Anthony Burton |
---|---|
Status | Resigned |
Appointed | 15 April 2016(17 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2018) |
Role | Company Director |
Correspondence Address | 20 Market Street Altrincham Cheshire WA14 1PF |
Director Name | Ms Ruth Ellul |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 January 2020) |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 22 Falconwood Chase Worsley Manchester M28 1FG |
Registered Address | Elizabeth Gaskell's House 84,Plymouth Grove Manchester M13 9LW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,041,360 |
Net Worth | £2,566,865 |
Cash | £35,820 |
Current Liabilities | £283,257 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
10 October 2012 | Delivered on: 19 October 2012 Persons entitled: The Trustees of the National Heritage Memorial Fund Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The gaskell house 84 plymouth grove manchester t/no. GM961427. Outstanding |
---|
7 July 2017 | Total exemption full accounts made up to 31 October 2016 (26 pages) |
---|---|
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
21 April 2017 | Appointment of Mr Nicholas Andrew Eyre as a director on 20 April 2017 (2 pages) |
7 September 2016 | Total exemption full accounts made up to 31 October 2015 (19 pages) |
7 July 2016 | Termination of appointment of John Richard Kirkwood as a director on 2 July 2016 (1 page) |
30 June 2016 | Annual return made up to 10 June 2016 no member list (7 pages) |
15 April 2016 | Appointment of Anthony Burton as a secretary on 15 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of David Clive Trunkfield as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of David Clive Trunkfield as a secretary on 15 April 2016 (1 page) |
4 August 2015 | Full accounts made up to 31 October 2014 (20 pages) |
27 July 2015 | Appointment of Mr Anthony Philip Burton as a director on 19 March 2015 (2 pages) |
27 July 2015 | Annual return made up to 10 June 2015 no member list (12 pages) |
27 July 2015 | Termination of appointment of Josselin Pomeroy Hill as a director on 21 August 2014 (1 page) |
27 July 2015 | Appointment of Louanne Mary Collins as a director on 21 May 2015 (2 pages) |
27 July 2015 | Appointment of Mr Adam Christopher Daber as a director on 20 November 2014 (2 pages) |
27 July 2015 | Termination of appointment of Janet Rosemary Allan as a director on 19 February 2015 (1 page) |
16 January 2015 | Termination of appointment of Geoffrey Head as a director on 5 November 2014 (1 page) |
16 January 2015 | Termination of appointment of Geoffrey Head as a director on 5 November 2014 (1 page) |
6 August 2014 | Full accounts made up to 31 October 2013 (17 pages) |
16 June 2014 | Director's details changed for Mr Mark Douglas Pearce on 8 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 10 June 2014 no member list (12 pages) |
16 June 2014 | Director's details changed for Mr Mark Douglas Pearce on 8 May 2014 (2 pages) |
21 June 2013 | Annual return made up to 10 June 2013 no member list (12 pages) |
21 June 2013 | Termination of appointment of Tom O'callaghan as a director (1 page) |
2 May 2013 | Total exemption full accounts made up to 31 October 2012 (16 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 October 2012 | Appointment of Mr David Clive Trunkfield as a secretary (2 pages) |
28 September 2012 | Appointment of Mr Francis Patrick Galvin as a director (2 pages) |
28 June 2012 | Total exemption full accounts made up to 31 October 2011 (16 pages) |
12 June 2012 | Annual return made up to 10 June 2012 no member list (12 pages) |
4 August 2011 | Annual return made up to 10 June 2011 no member list (12 pages) |
4 August 2011 | Appointment of Mr Tom O'callaghan as a director (2 pages) |
4 August 2011 | Appointment of Ms Josselin Pomeroy Hill as a director (2 pages) |
3 August 2011 | Appointment of Mr Francis Gerard Drainey as a director (2 pages) |
25 July 2011 | Appointment of Mr Mark Douglas Pearce as a director (1 page) |
19 July 2011 | Full accounts made up to 31 October 2010 (16 pages) |
8 July 2011 | Appointment of Mrs Anne Bernadette O'brien as a director (2 pages) |
7 July 2011 | Director's details changed for Mr David Clive Trunkfield on 7 July 2011 (2 pages) |
7 July 2011 | Director's details changed for Mr David Clive Trunkfield on 7 July 2011 (2 pages) |
7 July 2011 | Appointment of Mrs Veronica Mary Watson as a director (2 pages) |
3 June 2011 | Termination of appointment of John Wood as a director (1 page) |
3 June 2011 | Termination of appointment of Edward Burney-Cumming as a director (1 page) |
16 December 2010 | Registered office address changed from 247 Seymour Grove Old Trafford Manchester M16 0DS on 16 December 2010 (2 pages) |
20 July 2010 | Full accounts made up to 31 October 2009 (12 pages) |
5 July 2010 | Director's details changed for David Clive Trunkfield on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for John Richard Kirkwood on 10 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 10 June 2010 no member list (5 pages) |
5 July 2010 | Director's details changed for Geoffrey Head on 10 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Elizabeth Williams on 10 June 2010 (2 pages) |
28 August 2009 | Director appointed edward burney-cumming (1 page) |
19 August 2009 | Full accounts made up to 31 October 2008 (11 pages) |
17 July 2009 | Appointment terminated director chris wright (1 page) |
15 July 2009 | Appointment terminated director mehmet kutay (1 page) |
2 July 2009 | Annual return made up to 10/06/09 (4 pages) |
19 June 2009 | Director appointed john wood (2 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from 84 plymouth grove chorlton on medlock manchester M13 9LW (1 page) |
6 March 2009 | Full accounts made up to 31 October 2007 (12 pages) |
5 August 2008 | Appointment terminated director sheila stones (1 page) |
5 August 2008 | Annual return made up to 10/06/08 (4 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (10 pages) |
24 July 2007 | Annual return made up to 10/06/07 (2 pages) |
19 July 2007 | New director appointed (1 page) |
19 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
3 October 2006 | Annual return made up to 10/06/06 (2 pages) |
6 June 2006 | Full accounts made up to 31 October 2005 (9 pages) |
7 September 2005 | Full accounts made up to 31 October 2004 (11 pages) |
20 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Annual return made up to 10/06/05
|
23 June 2004 | Annual return made up to 10/06/04 (5 pages) |
26 May 2004 | Full accounts made up to 31 October 2003 (10 pages) |
18 November 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
10 November 2003 | Annual return made up to 10/06/03
|
10 November 2003 | Director resigned (1 page) |
15 July 2002 | Annual return made up to 10/06/02
|
1 May 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
18 July 2001 | Annual return made up to 10/06/01
|
15 March 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Annual return made up to 10/06/00
|
13 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 April 2000 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
29 June 1999 | Annual return made up to 10/06/99 (6 pages) |
10 June 1998 | Incorporation (30 pages) |