Manchester
M2 3JL
Director Name | Mr Thom Hetherington |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Miss Amanda Susan Wallace |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2017(14 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Deputy Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Paul Robert Hindle |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Secretary Name | Mrs Amy Haigh |
---|---|
Status | Current |
Appointed | 08 November 2021(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Stuart Paul Wood |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Partner, Pensions Covenant Advisory |
Country of Residence | England |
Correspondence Address | Lyndhurst Bexton Lane Knutsford WA16 9BW |
Director Name | Mr Andrew Graham Palmer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Partner, Pensions Covenant Advisory |
Country of Residence | England |
Correspondence Address | Heatherbank 2 Yew Tree Close Prestbury Macclesfield SK10 4HB |
Director Name | Mr Robin Hawkes |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Miss Diane Andrea Charlton |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr David James Topham |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 May 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Highgate St Margarets Road Altrincham Cheshire WA14 2AP |
Secretary Name | Dr Virginia Ann Tandy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 January 2009) |
Role | Chief Officer Local Goverment |
Country of Residence | England |
Correspondence Address | 47 Norfolk Street Glossop Derbyshire SK13 7QU |
Director Name | Mr Graham Paul Alcock |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 November 2006) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Beechwood 15 Buckingham Drive Knutsford Cheshire WA16 8LH |
Director Name | Ms Rachel Jane Haugh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(5 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 November 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Timber Wharf Apt 704, 32 Worsley Street Manchester M15 4NZ |
Director Name | Mr Charles Francis McKeown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 11 September 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Wychwood Soss Moss Nether Alderley Cheshire SK10 4TU |
Secretary Name | Ms Valerie Morrison Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 2012) |
Role | Fundraiser |
Correspondence Address | 18 Lynwood Grove Sale Greater Manchester M33 2AN |
Director Name | Mr Stephen Leonard Conn |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 June 2014) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Secretary Name | Ms Joanne Laura Beggs |
---|---|
Status | Resigned |
Appointed | 12 July 2012(10 years after company formation) |
Appointment Duration | 7 years (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Rachel Anne Rosewell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Mr Timothy John Entwistle |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 November 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Secretary Name | Mr Charles McKenzie |
---|---|
Status | Resigned |
Appointed | 12 July 2019(17 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 2021) |
Role | Company Director |
Correspondence Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | manchestergalleries.org |
---|---|
Telephone | 0161 2358888 |
Telephone region | Manchester |
Registered Address | Manchester Art Gallery Mosley Street Manchester M2 3JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Trustees Of Manchester City Galleries Development Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £51,984 |
Current Liabilities | £51,987 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (12 months ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 5 days from now) |
1 November 2018 | Delivered on: 5 November 2018 Persons entitled: Manchester City Galleries Trust Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower or in which the borrower holds an interest. Outstanding |
---|
17 November 2017 | Termination of appointment of Rachel Jane Haugh as a director on 3 November 2017 (1 page) |
---|---|
16 November 2017 | Full accounts made up to 31 March 2017 (11 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
4 May 2017 | Appointment of Amanda Susan Wallace as a director on 3 May 2017 (2 pages) |
4 May 2017 | Appointment of Rachel Anne Rosewell as a director on 3 May 2017 (2 pages) |
18 April 2017 | Appointment of Mr Thom Hetherington as a director on 18 April 2017 (2 pages) |
15 November 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
26 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-26
|
8 January 2016 | Accounts for a small company made up to 31 March 2015 (4 pages) |
20 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Appointment of Mr Robert James Moss as a director on 11 September 2014 (2 pages) |
17 July 2015 | Termination of appointment of Charles Francis Mckeown as a director on 11 September 2014 (1 page) |
18 September 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
3 July 2014 | Termination of appointment of Stephen Conn as a director (1 page) |
28 November 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
15 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Accounts for a small company made up to 31 March 2012 (4 pages) |
10 September 2012 | Termination of appointment of Valerie Young as a secretary (1 page) |
10 September 2012 | Appointment of Ms Joanne Laura Beggs as a secretary (1 page) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Termination of appointment of David Topham as a director (1 page) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Appointment of Mr Stephen Leonard Conn as a director (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
9 February 2009 | Appointment terminated secretary virginia tandy (1 page) |
9 February 2009 | Secretary appointed ms valerie morrison young (1 page) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 January 2008 | New director appointed (2 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 December 2007 | New director appointed (2 pages) |
5 October 2007 | Return made up to 20/06/07; no change of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 December 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
20 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 July 2005 | Return made up to 20/06/05; full list of members
|
15 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 August 2004 | Return made up to 20/06/04; full list of members (6 pages) |
28 June 2004 | New director appointed (2 pages) |
9 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | Return made up to 20/06/03; full list of members (6 pages) |
24 February 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (9 pages) |