University Of Manchester
Oxford Road
Manchester
M13 9PL
Director Name | Dr Simon David Merrywest |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Miss Zoe Rainey |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Mr Richard James Michael Cotton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(16 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Carol Prokopyszyn |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Prof Luke Gregory Georghiou |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Deputy President And Deputy Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Kenneth James McPhail |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Professor |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Dewi Wyn Hughes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2007) |
Role | Accountant |
Correspondence Address | Llys Arddun Penisarwaen Caernarfon Gwynedd LL55 3BW Wales |
Secretary Name | Mr Gary Robert Edmund Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(5 months, 1 week after company formation) |
Appointment Duration | 6 days (resigned 31 July 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 135 Hough Green Chester Cheshire CH4 8JR Wales |
Director Name | Prof Peter Ross Noel Barrar |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2004) |
Role | University Professor |
Country of Residence | Wales |
Correspondence Address | River View Tyn Y Groes Conwy LL32 8SS Wales |
Director Name | Prof John Andre Arnold |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 June 2007) |
Role | Dir Of Manchester Business Sch |
Country of Residence | England |
Correspondence Address | 3 Green Meadows Marple Cheshire SK6 6QF |
Director Name | Prof Edward Patrick Montgomery Gardener |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2007) |
Role | Professor |
Country of Residence | Wales |
Correspondence Address | The Gables Gannock Park, Deganwy Conwy Gwynedd LL31 9PZ Wales |
Director Name | Geoffrey Hope Terry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage Fishpool Road Cotebrook Tarporley Cheshire CW6 0JN |
Director Name | Stephen John Jones |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 July 2005) |
Role | Senior Lecturer |
Correspondence Address | 2 Plas Hafod Lon Llandegfan Anglesey LL59 5UD Wales |
Secretary Name | Dewi Wyn Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | Llys Arddun Penisarwaen Caernarfon Gwynedd LL55 3BW Wales |
Director Name | Nicholas John Collett |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 05 October 2007) |
Role | Lecturer |
Correspondence Address | 32 Arkwright Road Marple Cheshire SK6 7DB |
Director Name | Philip Molyneux |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 2007) |
Role | Universtiy Academic |
Correspondence Address | Ty Newydd Llanfaelog Ty Croes Anglesey LL63 5UD Wales |
Director Name | Nigel Francis Banister |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 July 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M139pl |
Director Name | Prof Michael Ian Luger |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyscroft South Park Drive, Poynton Stockport Cheshire SK12 1BN |
Director Name | Marianne McKenzie-Green |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 December 2009) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Owl House Eagle Brow Lymm Cheshire WA13 0PY |
Director Name | Prof Roderick Wilson Coombs |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2010) |
Role | Professor |
Country of Residence | England |
Correspondence Address | 8 Grange Park Avenue Wilmslow Cheshire SK9 4AH |
Director Name | Janine Ellis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Secretary Name | Marianne McKenzie-Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 23 January 2008) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Owl House Eagle Brow Lymm Cheshire WA13 0PY |
Director Name | Michael Hartmann |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2013) |
Role | Academic Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestore Court Mickle Trafford Chester Cheshire CH2 4EA Wales |
Director Name | Mr Stephen Richard Mole |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 April 2016) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M139pl |
Director Name | Prof Keith Mark Brown |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2018) |
Role | University Dean |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Mr Andrew Nicholas Dyson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(7 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2011) |
Role | Head Of Aminstration |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M139pl |
Director Name | Dr Catherine Maria Lee |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2013) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M139pl |
Director Name | Prof Fiona Devine |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2018) |
Role | Professor |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Prof Helen Elaine Penelope Ferneley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2013(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2020) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Prof Sharon Gail Clarke |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2015) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M139pl |
Director Name | Mr Stephen Benedict Dauncey |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 April 2016(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 November 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Prof Clive Thomas Agnew |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 December 2019) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Prof April Mary Scott McMahon |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 16 December 2022) |
Role | Vice-President |
Country of Residence | England |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Mr Robert Fraser |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(17 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Website | mbs-worldwide.ac.uk |
---|
Registered Address | Directorate Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
50 at £1 | University Of Manchester 50.00% Ordinary A |
---|---|
50 at £1 | University Of Manchester 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £17,855,941 |
Gross Profit | £12,370,167 |
Net Worth | £760,842 |
Cash | £15,294,622 |
Current Liabilities | £8,467,687 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 14 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (11 months from now) |
10 October 2017 | Termination of appointment of Dilraj Sidhu as a director on 29 September 2017 (1 page) |
---|---|
2 May 2017 | Group of companies' accounts made up to 31 July 2016 (28 pages) |
24 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
1 August 2016 | Company name changed manchester business school worldwide LIMITED\certificate issued on 01/08/16
|
29 July 2016 | Resolutions
|
29 July 2016 | Change of name with request to seek comments from relevant body (2 pages) |
11 May 2016 | Termination of appointment of Stephen Richard Mole as a director on 29 April 2016 (1 page) |
7 May 2016 | Group of companies' accounts made up to 31 July 2015 (23 pages) |
3 May 2016 | Appointment of Mr Stephen Benedict Dauncey as a director on 18 April 2016 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 August 2015 | Termination of appointment of Nigel Francis Banister as a director on 31 July 2015 (1 page) |
18 May 2015 | Group of companies' accounts made up to 31 July 2014 (22 pages) |
12 May 2015 | Termination of appointment of Sharon Gail Clarke as a director on 1 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Sharon Gail Clarke as a director on 1 May 2015 (1 page) |
9 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
7 July 2014 | Appointment of Professor Sharon Gail Clarke as a director (2 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (27 pages) |
27 February 2014 | Secretary's details changed for Louise Virginia Anne Bissell on 27 February 2014 (1 page) |
27 February 2014 | Director's details changed for Nigel Francis Banister on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Janine Ellis on 27 February 2014 (2 pages) |
27 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
5 December 2013 | Termination of appointment of Catherine Lee as a director (1 page) |
5 December 2013 | Appointment of Professor Helen Elaine Penelope Ferneley as a director (2 pages) |
4 September 2013 | Appointment of Professor Fiona Devine as a director (2 pages) |
4 September 2013 | Appointment of Mr Dilraj Sidhu as a director (2 pages) |
4 September 2013 | Termination of appointment of Michael Luger as a director (1 page) |
10 April 2013 | Group of companies' accounts made up to 31 July 2012 (20 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (10 pages) |
5 February 2013 | Termination of appointment of Michael Hartmann as a director (1 page) |
22 January 2013 | Resolutions
|
6 January 2013 | Statement of company's objects (2 pages) |
5 October 2012 | Appointment of Professor Catherine Maria Lee as a director (2 pages) |
4 October 2012 | Termination of appointment of Peter Naude as a director (1 page) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (21 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (11 pages) |
2 August 2011 | Termination of appointment of Andrew Dyson as a director (1 page) |
3 June 2011 | Termination of appointment of Roderick Coombs as a director (1 page) |
4 March 2011 | Full accounts made up to 31 July 2010 (19 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (13 pages) |
22 October 2010 | Appointment of Professor Keith Mark Brown as a director (2 pages) |
15 October 2010 | Termination of appointment of Alistair Ulph as a director (1 page) |
15 October 2010 | Appointment of Mr Andrew Nicholas Dyson as a director (2 pages) |
18 August 2010 | Appointment of Mr Stephen Richard Mole as a director (2 pages) |
16 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Michael Hartmann on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Professor Peter Naude on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Nigel Francis Banister on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Professor Alistair Mitchell Ulph on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Janine Ellis on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Professor Michael Ian Luger on 16 March 2010 (2 pages) |
21 December 2009 | Termination of appointment of Marianne Mckenzie-Green as a director (1 page) |
15 December 2009 | Full accounts made up to 31 July 2009 (20 pages) |
13 August 2009 | Director appointed professor alistair mitchell ulph (2 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
24 November 2008 | Full accounts made up to 31 July 2008 (23 pages) |
7 March 2008 | Appointment terminate, secretary marianne mckenzie-green logged form (1 page) |
6 March 2008 | Return made up to 14/02/08; full list of members (5 pages) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
3 December 2007 | Company name changed business & management education LIMITED\certificate issued on 03/12/07 (2 pages) |
30 November 2007 | New secretary appointed;new director appointed (2 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: university of wales college road bangor gwynedd LL57 2DG (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned;director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
17 July 2007 | New director appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 14/02/07; full list of members (9 pages) |
6 March 2007 | Director resigned (1 page) |
30 January 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
4 November 2005 | Accounts for a small company made up to 31 July 2005 (7 pages) |
12 August 2005 | New director appointed (2 pages) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | New director appointed (2 pages) |
24 June 2005 | Resolutions
|
26 April 2005 | Return made up to 14/02/05; full list of members (9 pages) |
14 December 2004 | Accounts for a small company made up to 31 July 2004 (7 pages) |
24 November 2004 | Resolutions
|
31 October 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
3 March 2004 | Return made up to 14/02/04; full list of members (9 pages) |
15 October 2003 | Ad 31/07/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 October 2003 | Statement of affairs (13 pages) |
6 September 2003 | Resolutions
|
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
22 August 2003 | Company name changed brand new co (185) LIMITED\certificate issued on 22/08/03 (2 pages) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Ad 25/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New secretary appointed (2 pages) |
14 February 2003 | Incorporation (26 pages) |