Albert Square
Manchester
M60 2LA
Director Name | Mrs Fiona Anne Worrall |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Cllr John Hacking |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mrs Lisa Danielle Dodd-Mayne |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Miss Sarah Louise Forster |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Dr Cordelle Natalie Akosua Ofori |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2023(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Consultant In Public Health Medicine |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mr Thomas James Hinchcliffe |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(24 years after company formation) |
Appointment Duration | 1 year |
Role | NHS Senior Manager |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 1999(same day as company formation) |
Correspondence Address | Town Hall Albert Square Manchester M60 2LA |
Director Name | Ms Moira Suringar |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Belwood Road Manchester Lancashire M21 9FN |
Director Name | Cllr Michael Joseph Patrick Kane |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 1999(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 October 2001) |
Role | Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Beech Avenue Northenden Lancashire M22 4JE |
Director Name | Mr Ernest Peter Thomas |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2011) |
Role | Arts & Sports Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rosemullion Avenue Tattenhoe Milton Keynes Buckinghamshire MK4 3AH |
Director Name | Mr James Byrne |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 October 2001) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 391 London Road Davenham Northwich Cheshire CW9 8HN |
Director Name | Mr Michael Brian Cookson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 February 2002) |
Role | Regeneration Manager |
Country of Residence | England |
Correspondence Address | 15 Bridge End Billington Clitheroe Lancashire BB7 9NU |
Director Name | Cllr Glynn Evans |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 May 2003) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 38 Mossdale Road Manchester M23 0NR |
Director Name | James Byrne |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2003) |
Role | Local Government Officer |
Correspondence Address | 391 London Road Davenham Northwich Cheshire CW9 8HN |
Director Name | James Barry Broadbent |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2002(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 January 2010) |
Role | Insurance Broker |
Correspondence Address | Elba The Meadows, Grotton Oldham Lancashire OL4 4LR |
Director Name | Cllr Mark Hackett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 May 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73 Greetland Drive Blackley Manchester M9 6DP |
Director Name | Eamonn Peter O'Rourke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2004) |
Role | Local Government Officer |
Correspondence Address | 5 Wainwright Avenue Denton Manchester M34 2WW |
Director Name | Mr Eamonn Peter O'Rourke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 December 2015) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechurst Road Cheadle Hulme Cheshire SK8 5QG |
Director Name | Mr Michael Lee Amesbury |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 13 August 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roseleigh Avenue Manchester Lancashire M19 2NP |
Director Name | Mr Peter Arthur King |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Appletree Cottage Okewood Hill Dorking Surrey RH5 5NB |
Director Name | Mr Michael Joseph Patrick Kane |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 14 May 2008) |
Role | Executive Member For Arts And |
Country of Residence | England |
Correspondence Address | 22 Beech Avenue Northenden Lancashire M22 4JE |
Director Name | Charles Anthony Barry |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 years after company formation) |
Appointment Duration | 8 years (resigned 02 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 26 Furrocks Lane Ness Wirral Cheshire CH64 4EH Wales |
Director Name | Mr Ian Philip Drake |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(11 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | National Cycling Centre Stuart Street Manchester M11 4DQ |
Director Name | Ms Rona Elizabeth Chester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 July 2018) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Sport England Level 3 Victoria House Bloomsbury Square London WC1B 4SE |
Director Name | Cllr Rosa May Battle |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2012(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Manchester Town Hall Albert Square Manchester Greater Manchester M60 2LA |
Director Name | Mr Charles Maddock Johnston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(16 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 25 November 2022) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Cllr Luthfur Rahman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 September 2021) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Ms Julie Anne Harrington |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | British Cycling Stuart Street Manchester M11 4DQ |
Director Name | Ms Erin Brigid Stephens |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 13 July 2018(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 12 Bloomsbury Street London WC1B 3HF |
Director Name | Mrs Serena Melody Jacobs |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2019(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 December 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Ian Thomas Williamson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2021(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 February 2023) |
Role | NHS Executive |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Cllr Rabnawaz Akbar |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2021(22 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 16 June 2022) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Mr Christopher Charles Brindley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2023(23 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Website | manchestervelodrome.com |
---|---|
Telephone | 01994 145382 |
Telephone region | St Clears |
Registered Address | Manchester Professional Services Limited, Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,938,583 |
Gross Profit | £2,652,056 |
Net Worth | £29,633 |
Cash | £120,626 |
Current Liabilities | £326,754 |
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 | 1 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 15 April 2025 (11 months, 3 weeks from now) |
18 April 2023 | Appointment of Mr Thomas James Hinchcliffe as a director on 18 April 2023 (2 pages) |
---|---|
5 April 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
13 March 2023 | Appointment of Mr Christopher Charles Brindley as a director on 13 March 2023 (2 pages) |
9 March 2023 | Memorandum and Articles of Association (22 pages) |
9 March 2023 | Resolutions
|
9 February 2023 | Termination of appointment of Ian Thomas Williamson as a director on 9 February 2023 (1 page) |
8 February 2023 | Appointment of Dr Cordelle Natalie Akosua Ofori as a director on 8 February 2023 (2 pages) |
21 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
14 December 2022 | Termination of appointment of Fiona Anne Worrall as a director on 7 December 2022 (1 page) |
2 December 2022 | Termination of appointment of Charles Maddock Johnston as a director on 25 November 2022 (1 page) |
2 December 2022 | Appointment of Mrs Lisa Danielle Dodd-Mayne as a director on 25 November 2022 (2 pages) |
2 December 2022 | Appointment of Miss Sarah Louise Forster as a director on 25 November 2022 (2 pages) |
29 June 2022 | Appointment of Councillor John Hacking as a director on 24 June 2022 (2 pages) |
23 June 2022 | Termination of appointment of Rabnawaz Akbar as a director on 16 June 2022 (1 page) |
4 April 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
20 December 2021 | Termination of appointment of Serena Melody Jacobs as a director on 16 December 2021 (1 page) |
17 September 2021 | Appointment of Councillor Rabnawaz Akbar as a director on 16 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Luthfur Rahman as a director on 14 September 2021 (1 page) |
1 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
15 February 2021 | Appointment of Mr Ian Thomas Williamson as a director on 12 February 2021 (2 pages) |
9 February 2021 | Appointment of Mrs Fiona Anne Worrall as a director on 9 February 2021 (2 pages) |
4 February 2021 | Resolutions
|
4 February 2021 | Memorandum and Articles of Association (22 pages) |
22 December 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
2 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
18 March 2020 | Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page) |
2 September 2019 | Director's details changed for Councillor Luthfur Rahman on 2 September 2019 (2 pages) |
2 September 2019 | Director's details changed for Mr Charles Maddock Johnston on 2 September 2019 (2 pages) |
2 September 2019 | Appointment of Mrs Serena Melody Jacobs as a director on 27 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Erin Brigid Stephens as a director on 27 August 2019 (1 page) |
2 September 2019 | Director's details changed for Mr Neil Christopher Fairlamb on 2 September 2019 (2 pages) |
15 August 2019 | Accounts for a small company made up to 30 November 2018 (12 pages) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
25 March 2019 | Previous accounting period shortened from 31 March 2019 to 30 November 2018 (1 page) |
1 March 2019 | Resolutions
|
20 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
10 December 2018 | Termination of appointment of Julie Anne Harrington as a director on 30 November 2018 (1 page) |
13 July 2018 | Termination of appointment of Charles Anthony Barry as a director on 2 April 2018 (1 page) |
13 July 2018 | Appointment of Miss Erin Brigid Stephens as a director on 13 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Rona Chester as a director on 13 July 2018 (1 page) |
13 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
22 December 2017 | Appointment of Ms Julie Anne Harrington as a director on 26 June 2017 (2 pages) |
21 December 2017 | Termination of appointment of Ian Philip Drake as a director on 26 June 2017 (1 page) |
8 June 2017 | Auditor's resignation (2 pages) |
8 June 2017 | Auditor's resignation (2 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
14 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
9 June 2016 | Appointment of Councillor Luthfur Rahman as a director on 8 June 2016 (2 pages) |
9 June 2016 | Appointment of Councillor Luthfur Rahman as a director on 8 June 2016 (2 pages) |
8 June 2016 | Termination of appointment of Rosa May Battle as a director on 8 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Rosa May Battle as a director on 8 June 2016 (1 page) |
1 April 2016 | Annual return made up to 1 April 2016 no member list (8 pages) |
1 April 2016 | Annual return made up to 1 April 2016 no member list (8 pages) |
23 December 2015 | Appointment of Mr Neil Fairlamb as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Neil Fairlamb as a director on 23 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Eamonn Peter O'rourke as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Eamonn Peter O'rourke as a director on 17 December 2015 (1 page) |
14 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
22 July 2015 | Appointment of Mr Charles Maddock Johnston as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Charles Maddock Johnston as a director on 7 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Charles Maddock Johnston as a director on 7 July 2015 (2 pages) |
2 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
2 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
2 April 2015 | Registered office address changed from C/O Allan Sparrow Po Box 532 Manchester Town Hall Albert Square Manchester Greater Manchester M60 2LA to Po Box 532 Town Hall Albert Square Manchester M60 2LA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Allan Sparrow Po Box 532 Manchester Town Hall Albert Square Manchester Greater Manchester M60 2LA to Po Box 532 Town Hall Albert Square Manchester M60 2LA on 2 April 2015 (1 page) |
2 April 2015 | Registered office address changed from C/O Allan Sparrow Po Box 532 Manchester Town Hall Albert Square Manchester Greater Manchester M60 2LA to Po Box 532 Town Hall Albert Square Manchester M60 2LA on 2 April 2015 (1 page) |
2 April 2015 | Annual return made up to 1 April 2015 no member list (7 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
12 June 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
12 June 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
12 June 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
31 March 2014 | Company name changed the velodrome trust\certificate issued on 31/03/14
|
31 March 2014 | Company name changed the velodrome trust\certificate issued on 31/03/14
|
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
13 May 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
13 May 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
13 May 2013 | Annual return made up to 1 April 2013 no member list (7 pages) |
17 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
17 January 2013 | Full accounts made up to 31 March 2012 (19 pages) |
6 November 2012 | Appointment of Councillor Rosa May Battle as a director (2 pages) |
6 November 2012 | Appointment of Councillor Rosa May Battle as a director (2 pages) |
5 November 2012 | Termination of appointment of Michael Amesbury as a director (1 page) |
5 November 2012 | Termination of appointment of Michael Amesbury as a director (1 page) |
20 June 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
20 June 2012 | Secretary's details changed for Manchester Professional Services Ltd on 20 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
20 June 2012 | Registered office address changed from the National Cycling Centre Stuart Street Manchester M11 4DQ on 20 June 2012 (1 page) |
20 June 2012 | Registered office address changed from the National Cycling Centre Stuart Street Manchester M11 4DQ on 20 June 2012 (1 page) |
20 June 2012 | Annual return made up to 1 April 2012 no member list (7 pages) |
20 June 2012 | Secretary's details changed for Manchester Professional Services Ltd on 20 June 2012 (2 pages) |
18 June 2012 | Section 519 (1 page) |
18 June 2012 | Section 519 (1 page) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
26 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
26 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
26 April 2011 | Annual return made up to 1 April 2011 no member list (7 pages) |
26 April 2011 | Termination of appointment of Ernest Thomas as a director (1 page) |
26 April 2011 | Termination of appointment of Ernest Thomas as a director (1 page) |
1 February 2011 | Appointment of Rona Chester as a director (3 pages) |
1 February 2011 | Appointment of Rona Chester as a director (3 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
14 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Annual return made up to 1 April 2010 no member list (6 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Director's details changed for Mr Ernest Peter Thomas on 1 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Manchester Professional Services Ltd on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Eamonn Peter O'rourke on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Ernest Peter Thomas on 1 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Manchester Professional Services Ltd on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Eamonn Peter O'rourke on 1 April 2010 (2 pages) |
13 April 2010 | Secretary's details changed for Manchester Professional Services Ltd on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Eamonn Peter O'rourke on 1 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Ernest Peter Thomas on 1 April 2010 (2 pages) |
9 April 2010 | Termination of appointment of James Broadbent as a director (2 pages) |
9 April 2010 | Termination of appointment of Peter King as a director (2 pages) |
9 April 2010 | Termination of appointment of Peter King as a director (2 pages) |
9 April 2010 | Appointment of Charles Anthony Barry as a director (3 pages) |
9 April 2010 | Appointment of Mr Ian Philip Drake as a director (3 pages) |
9 April 2010 | Appointment of Charles Anthony Barry as a director (3 pages) |
9 April 2010 | Termination of appointment of James Broadbent as a director (2 pages) |
9 April 2010 | Appointment of Mr Ian Philip Drake as a director (3 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
19 November 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 April 2009 | Appointment terminated director michael kane (1 page) |
15 April 2009 | Appointment terminated director michael kane (1 page) |
15 April 2009 | Annual return made up to 01/04/09 (3 pages) |
15 April 2009 | Annual return made up to 01/04/09 (3 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 September 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
25 June 2008 | Director appointed cllr michael lee amesbury (2 pages) |
25 June 2008 | Director appointed cllr michael lee amesbury (2 pages) |
18 April 2008 | Annual return made up to 01/04/08 (3 pages) |
18 April 2008 | Annual return made up to 01/04/08 (3 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
15 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
19 August 2007 | New director appointed (2 pages) |
19 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
2 May 2007 | Annual return made up to 01/04/07 (5 pages) |
2 May 2007 | Annual return made up to 01/04/07 (5 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
22 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | New director appointed (2 pages) |
18 April 2006 | Annual return made up to 01/04/06 (6 pages) |
18 April 2006 | Annual return made up to 01/04/06 (6 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
26 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
12 April 2005 | Annual return made up to 01/04/05 (5 pages) |
12 April 2005 | Annual return made up to 01/04/05 (5 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
2 June 2004 | Annual return made up to 01/04/04 (5 pages) |
2 June 2004 | Annual return made up to 01/04/04 (5 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 November 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (3 pages) |
24 July 2003 | New director appointed (3 pages) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
9 May 2003 | Annual return made up to 01/04/03 (5 pages) |
9 May 2003 | Annual return made up to 01/04/03 (5 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 April 2002 | Annual return made up to 01/04/02 (4 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | New director appointed (2 pages) |
30 April 2002 | Annual return made up to 01/04/02 (4 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
28 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
15 May 2001 | Annual return made up to 01/04/01
|
15 May 2001 | Annual return made up to 01/04/01
|
3 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 July 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
2 May 2000 | Annual return made up to 01/04/00
|
2 May 2000 | Annual return made up to 01/04/00
|
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
15 July 1999 | New director appointed (2 pages) |
10 May 1999 | Director resigned (1 page) |
10 May 1999 | Director resigned (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | New director appointed (2 pages) |
1 April 1999 | Incorporation (31 pages) |
1 April 1999 | Incorporation (31 pages) |