Manchester
M4 6BB
Director Name | Mr Michael Francis Halley |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Paul Wimbush |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Engineering Consultant |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Prof Mark Anthony Slevin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Matthew Sean Kennedy |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Director Name | Mr Mark Stephen Farrar |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Zenith Management, Nq Building 47 Bengal Stree Manchester M4 6BB |
Secretary Name | Zenith Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2020(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | Nq Building Bengal Street Manchester M4 6BB |
Director Name | Mr John Howard Brooks |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Arcadian Farnborough Hill Orpington Kent BR6 7EQ |
Secretary Name | Sonia Anna Richmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Weymede Byfleet West Byfleet Surrey KT14 7DJ |
Director Name | Andrew Locke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 July 2003) |
Role | Chartered Surveyor |
Correspondence Address | Granta Cottage Mill Lane Wittlesford Cambridgeshire CB2 4NE |
Secretary Name | Mr Jonathan Philip Hastings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Mr Jonathan Philip Hastings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 May 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hanger Court Hanger Green London W5 3ER |
Director Name | Emma Jane Cordingley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 year after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | 14 Appleton Road Hale Altrincham Cheshire WA15 9LP |
Director Name | Mr Guy Trevor Parker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(1 year after company formation) |
Appointment Duration | 11 months, 1 week (resigned 14 May 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Caxton House Cann Lane North Woodside Mews Appleton Warrington WA4 5NF |
Director Name | Peter Vincent Vella |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 December 2004) |
Role | Regional Sales And Marketing D |
Correspondence Address | 93 Britannia Mills 11 Hulme Hall Road, Castlefield Manchester M15 4LB |
Director Name | Robert Pickthall |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 March 2009) |
Role | Company Director |
Correspondence Address | 174 Glazebrook Lane Glazebrook Warrington Cheshire WA3 5AY |
Director Name | Mr Mark Mainwaring |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Saxon Close Appleton Warrington Cheshire WA4 5SD |
Secretary Name | Ms Tanya Stote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(3 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Honeyburge The Fordrough Solihull West Midlands B90 1PP |
Secretary Name | Caterina De Feo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 42 The Crescent Hampton In Arden Solihull West Midlands B92 0BP |
Secretary Name | Mr James John Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grosvenor House 2 Church Lane Stanford On Avon Northamptonshire NN6 6JP |
Secretary Name | Mr Peter Anthony Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foxfoot House South Luffenham Rutland LE15 8NP |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 01 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | Homestead Scotland Street Stoke By Nayland Colchester Essex CO6 4QF |
Director Name | Mrs Beverly Anne Fury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 September 2013) |
Role | Legal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumsdale Road Stretford Manchester Lancashire M32 0UT |
Secretary Name | Karen Lorraine Atterbury |
---|---|
Status | Resigned |
Appointed | 01 December 2009(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Secretary Name | Colin Richard Clapham |
---|---|
Status | Resigned |
Appointed | 16 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 September 2013) |
Role | Company Director |
Correspondence Address | Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR |
Director Name | Ms Alison Hassall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lumsdale Road Stretford Manchester Lancashire M32 0UT |
Director Name | Elizabeth Jane Ward |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 September 2016) |
Role | Adult Educator |
Country of Residence | England |
Correspondence Address | 29 The Green Building New Wakefield Street Manchester M1 5NP |
Director Name | Mr Jonathan Antony Sadler |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Paul Desmond Cullen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2016) |
Role | Civil Servant |
Country of Residence | England United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Timothy Philip Bryan Jacomb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2016) |
Role | Investment Manager |
Country of Residence | England United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | James Seddon |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 December 2016) |
Role | Graphic Designer |
Country of Residence | England United Kingdom |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Director Name | Mr James Christopher Darcey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 December 2019) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Nq Building 47 Bengal Street Manchester M4 6BB |
Director Name | Mr Danny Cheshire |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nq Building 47 Bengal Street Manchester M4 6BB |
Secretary Name | Revolution Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2014(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2019) |
Correspondence Address | 384a Deansgate Manchester M3 4LA |
Registered Address | C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB |
---|---|
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 | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (4 pages) |
6 January 2017 | Appointment of Mr Mark Anthony Slevin as a director on 6 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Danny Cheshire as a director on 5 January 2017 (2 pages) |
20 December 2016 | Appointment of Mr Paul Wimbush as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Michael Francis Halley as a director on 20 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Timothy Philip Bryan Jacomb as a director on 9 December 2016 (1 page) |
9 December 2016 | Termination of appointment of James Seddon as a director on 9 December 2016 (1 page) |
9 November 2016 | Termination of appointment of Paul Desmond Cullen as a director on 31 October 2016 (1 page) |
14 September 2016 | Termination of appointment of Elizabeth Jane Ward as a director on 14 September 2016 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
27 May 2016 | Appointment of Mr David Francis Bailey as a director on 27 May 2016 (2 pages) |
16 May 2016 | Annual return made up to 16 May 2016 no member list (5 pages) |
12 May 2016 | Termination of appointment of Jonathan Antony Sadler as a director on 12 May 2016 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
27 July 2015 | Secretary's details changed for Revolution Property Management Ltd on 9 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O C/O Revolution Property Management Ltd 121 Princess Street Manchester M1 7AG to C/O Revolution Property Management Ltd 384a Deansgate Manchester M3 4LA on 16 July 2015 (1 page) |
26 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
18 May 2015 | Annual return made up to 16 May 2015 no member list (6 pages) |
24 March 2015 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 August 2014 | Appointment of Revolution Property Management Ltd as a secretary on 1 January 2014 (2 pages) |
19 August 2014 | Registered office address changed from 121 Princess Street Manchester M1 7AG to C/O C/O Revolution Property Management Ltd 121 Princess Street Manchester M1 7AG on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Revolution Property Management Ltd as a secretary on 1 January 2014 (2 pages) |
1 July 2014 | Annual return made up to 16 May 2014 no member list (5 pages) |
23 June 2014 | Appointment of Dr James Christopher Darcey as a director (2 pages) |
8 October 2013 | Termination of appointment of Beverly Fury as a director (2 pages) |
8 October 2013 | Resolutions
|
8 October 2013 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 8 October 2013 (2 pages) |
8 October 2013 | Termination of appointment of Alison Hassall as a director (2 pages) |
8 October 2013 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 8 October 2013 (2 pages) |
8 October 2013 | Termination of appointment of Colin Clapham as a secretary (2 pages) |
8 October 2013 | Appointment of Jonathan Antony Sadler as a director (3 pages) |
8 October 2013 | Appointment of Elizabeth Jane Ward as a director (3 pages) |
8 October 2013 | Appointment of Paul Desmond Cullen as a director (3 pages) |
8 October 2013 | Appointment of James Seddon as a director (3 pages) |
8 October 2013 | Appointment of Timothy Philip Bryan Jacomb as a director (3 pages) |
22 May 2013 | Annual return made up to 16 May 2013 no member list (4 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 May 2012 | Annual return made up to 16 May 2012 no member list (4 pages) |
2 April 2012 | Statement of company's objects (2 pages) |
2 April 2012 | Resolutions
|
2 February 2012 | Director's details changed for Alison Hassall on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Alison Hassall on 2 February 2012 (2 pages) |
1 February 2012 | Appointment of Alison Hassall as a director (2 pages) |
1 February 2012 | Termination of appointment of Mark Mainwaring as a director (1 page) |
17 January 2012 | Termination of appointment of Karen Atterbury as a secretary (1 page) |
17 January 2012 | Appointment of Colin Richard Clapham as a secretary (2 pages) |
27 September 2011 | Director's details changed for Beverly Anne Fury on 27 September 2011 (2 pages) |
16 May 2011 | Annual return made up to 16 May 2011 no member list (4 pages) |
30 March 2011 | Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011 (2 pages) |
30 March 2011 | Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011 (2 pages) |
29 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 November 2010 | Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England (1 page) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
21 May 2010 | Annual return made up to 16 May 2010 no member list (4 pages) |
11 January 2010 | Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010 (1 page) |
1 December 2009 | Termination of appointment of Colin Clapham as a secretary (1 page) |
1 December 2009 | Appointment of Karen Lorraine Atterbury as a secretary (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
6 October 2009 | Register inspection address has been changed (1 page) |
21 May 2009 | Annual return made up to 16/05/09 (2 pages) |
14 April 2009 | Appointment terminated director robert pickthall (1 page) |
7 April 2009 | Director appointed beverly anne fury (2 pages) |
19 January 2009 | Secretary's change of particulars / colin clapham / 19/01/2009 (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR (1 page) |
2 January 2009 | Secretary appointed colin richard clapham (1 page) |
2 January 2009 | Appointment terminated secretary peter carr (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from st david's court, union street wolverhampton west midlands WV1 3JE (1 page) |
27 May 2008 | Annual return made up to 16/05/08 (2 pages) |
8 May 2008 | Secretary appointed peter anthony carr (1 page) |
8 May 2008 | Appointment terminated secretary james jordan (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 2 princes way solihull west midlands B91 3ES (1 page) |
17 December 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 June 2007 | Annual return made up to 16/05/07 (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
16 May 2006 | Annual return made up to 16/05/06 (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
20 June 2005 | Annual return made up to 16/05/05 (5 pages) |
7 June 2005 | Director resigned (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 June 2004 | Annual return made up to 16/05/04 (5 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (10 pages) |
11 August 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
24 May 2003 | Annual return made up to 16/05/03 (4 pages) |
28 April 2003 | New director appointed (3 pages) |
17 April 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
12 December 2002 | Registered office changed on 12/12/02 from: venture house 42/54 london road staines middlesex TW18 4HF (1 page) |
18 November 2002 | New director appointed (2 pages) |
7 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
6 October 2002 | Resolutions
|
16 May 2002 | Incorporation (23 pages) |