Manchester
M3 3WD
Director Name | Mr Iain Ross Crawford McKeith |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Prof Kirsty Melissa Isaacs |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Associate Dean: Research And Innovation |
Country of Residence | England |
Correspondence Address | Adelphi Building Floor 6, New Adelphi Building University Of Salford Salford Greater Manchester M5 4WT |
Director Name | Mr Nelson Guerreiro Beaumont-Laurencia |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 February 2019(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Head Of Events And Sponsorship |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Ms Laura Wharton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2020(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Byrom Place Manchester M3 3HG |
Director Name | Mr Aaron Casserly-Stewart |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 January 2022(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Creative Producer |
Country of Residence | England |
Correspondence Address | Elliot House, 151 Deansgate Manchester M3 3WD |
Director Name | Mr Danni James Skerritt |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Musician |
Country of Residence | England |
Correspondence Address | 175 Mortomley Lane High Green Sheffield S35 3HT |
Director Name | Miss Oluyemisi Bolatiwa |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(19 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Musician |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Gawen Wallace Higgins |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | PR Director |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mrs Joanne Williams |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2023(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Robin Peter Harry Phillips |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(20 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Sir William Siemens House Princess Road Manchester M20 2UR |
Director Name | Mr Eric Philip Solomons |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(20 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Dr Katherine Lorna Dyson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 8 Monica Avenue Manchester Lancashire M8 4LJ |
Director Name | Michael Andrew Hall |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Musician/Educator |
Correspondence Address | 70 Barkers Lane Sale Cheshire M33 6SD |
Director Name | Mrs Susan Madron |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norman Road Manchester Lancashire M14 5LF |
Director Name | Andrew McIntyre |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 50 Copperas Street Manchester M4 1HS |
Director Name | Jacob Michael Newman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Musician |
Correspondence Address | 57 Hulmes Road Clayton Bridge Manchester Greater Manchester County M40 1GP |
Director Name | Stephen Paul Mead |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Musician |
Correspondence Address | 84 Clarendon Road Whalley Range Manchester Greater Manchester M16 8LA |
Director Name | Mr John Anthony Helliwell |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Musician |
Country of Residence | England |
Correspondence Address | Manor House Newbiggin Lupton Carnforth LA6 2PL |
Secretary Name | Stephen Paul Mead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Clarendon Road Whalley Range Manchester Greater Manchester M16 8LA |
Director Name | Miss Helen Palmer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(2 years after company formation) |
Appointment Duration | 3 years (resigned 01 April 2008) |
Role | Marketing Consulting |
Country of Residence | England |
Correspondence Address | 7 Lilac Street Heaviley Stockport Cheshire SK2 6PD |
Director Name | Mr Hugh Logan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tresham Drive Grappenhall Warrington Cheshire WA4 3DU |
Director Name | Mr Graham Robert Scott |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Farriers The Courtyard, Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Mr Edward Davies |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(6 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2014) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Fountain Street Manchester M2 2AS |
Director Name | Ms Janet Anne Dunnett |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 June 2016) |
Role | Freelance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Victoria Street Ramsbottom Bury Lancashire BL0 9ED |
Director Name | Mr Keith Michael Cocker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 2014) |
Role | Partner In Own Business |
Country of Residence | England |
Correspondence Address | 9 Trevarrick Court Horwich Bolton Lancashire BL6 6TF |
Director Name | Mr Jon Clements |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 January 2014) |
Role | PR Consultant |
Country of Residence | England |
Correspondence Address | Oddfellows House Suite 5, 4th Floor 40 Fountain Street Manchester M2 2BE |
Director Name | Mrs Nasira Majid |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Roger Peter Terence Duckworth |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Oddfellows House Suite 5, 4th Floor 40 Fountain Street Manchester M2 2BE |
Director Name | Mr John Charles Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2014(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 February 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 23 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr Nigel Clive Gawthorpe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 October 2022) |
Role | Charted Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Phil Gerard Cusack |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2015(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 October 2022) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 25 Boothstown Drive Worsley Greater Manchester M28 1UF |
Director Name | Joanne Eleanor McCallum |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(14 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 January 2024) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Mr Peter Howard Evans |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2018(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Director Name | Ms Elena Cavallero |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 February 2019(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 July 2022) |
Role | Project Manager, Digital Development |
Country of Residence | England |
Correspondence Address | Elliot House 151 Deansgate Manchester M3 3WD |
Website | www.manchesterjazz.com/ |
---|---|
Telephone | 0161 8195183 |
Telephone region | Manchester |
Registered Address | Elliot House 151 Deansgate Manchester M3 3WD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £365,565 |
Net Worth | £61,893 |
Cash | £32,241 |
Current Liabilities | £10,591 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
17 March 2017 | Appointment of Joanne Eleanor Mccallum as a director on 14 March 2017 (2 pages) |
---|---|
17 March 2017 | Confirmation statement made on 19 February 2017 with updates (4 pages) |
13 March 2017 | Registered office address changed from 40 Fountain Street Suite 5, 4th Floor Manchester M2 2BE to Elliot House 151 Deansgate Manchester M3 3WD on 13 March 2017 (1 page) |
9 January 2017 | Total exemption full accounts made up to 31 March 2016 (23 pages) |
18 August 2016 | Termination of appointment of Janet Anne Dunnett as a director on 21 June 2016 (1 page) |
2 March 2016 | Annual return made up to 19 February 2016 no member list (9 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
17 December 2015 | Appointment of Mr Nigel Clive Gawthorpe as a director on 30 June 2015 (2 pages) |
17 December 2015 | Termination of appointment of Magdalena Dominique Smith as a director on 27 October 2015 (1 page) |
17 December 2015 | Appointment of Mr Philip Gerard Cusack as a director on 27 October 2015 (2 pages) |
19 June 2015 | Appointment of Mrs Magdalena Dominique Smith as a director on 28 April 2015 (2 pages) |
19 February 2015 | Registered office address changed from Oddfellows House Suite 5, 4Th Floor 40 Fountain Street Manchester M2 2BE to 40 Fountain Street Suite 5, 4Th Floor Manchester M2 2BE on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 19 February 2015 no member list (7 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (20 pages) |
3 November 2014 | Termination of appointment of Edward Davies as a director on 31 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Roger Peter Terence Duckworth as a director on 31 October 2014 (1 page) |
27 October 2014 | Appointment of Mr John Charles Davies as a director on 14 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Daniel James Turnbull as a director on 14 October 2014 (2 pages) |
1 July 2014 | Termination of appointment of Keith Cocker as a director (1 page) |
3 June 2014 | Termination of appointment of Adrian Stevenson as a director (1 page) |
20 March 2014 | Annual return made up to 19 February 2014 no member list (10 pages) |
19 March 2014 | Director's details changed for Mr John Anthony Helliwell on 19 February 2014 (2 pages) |
22 January 2014 | Director's details changed for Mrs Anita Weightman on 22 January 2014 (2 pages) |
14 January 2014 | Termination of appointment of Jon Clements as a director (1 page) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (23 pages) |
19 June 2013 | Registered office address changed from 223 Ducie House Ducie Street Manchester Greater Manchester M1 2JW United Kingdom on 19 June 2013 (1 page) |
4 March 2013 | Annual return made up to 19 February 2013 no member list (11 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (23 pages) |
17 December 2012 | Termination of appointment of Stephen Mead as a secretary (1 page) |
3 April 2012 | Annual return made up to 19 February 2012 no member list (11 pages) |
6 January 2012 | Resolutions
|
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
28 March 2011 | Termination of appointment of Katherine Dyson as a director (1 page) |
7 March 2011 | Annual return made up to 19 February 2011 no member list (12 pages) |
3 February 2011 | Appointment of Mrs Nasira Majid as a director (2 pages) |
28 January 2011 | Appointment of Mr Roger Peter Terence Duckworth as a director (2 pages) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
4 June 2010 | Appointment of Ms Jill Taylor as a director (2 pages) |
2 June 2010 | Appointment of Mr Jon Clements as a director (2 pages) |
14 April 2010 | Registered office address changed from 226 Ducie House Ducie Street Manchester Greater Manchester M1 2JW on 14 April 2010 (1 page) |
18 March 2010 | Appointment of Mrs Anita Weightman as a director (2 pages) |
23 February 2010 | Annual return made up to 19 February 2010 no member list (5 pages) |
23 February 2010 | Director's details changed for Mr John Anthony Helliwell on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Dr. Katherine Lorna Dyson on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ms Janet Anne Dunnett on 22 February 2010 (2 pages) |
11 January 2010 | Termination of appointment of Graham Scott as a director (1 page) |
2 December 2009 | Director's details changed for Mr Edward Davies on 2 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Edward Davies on 2 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Adrian Stevenson on 30 November 2009 (2 pages) |
1 December 2009 | Termination of appointment of Susan Madron as a director (1 page) |
24 September 2009 | Director appointed mr keith cocker (2 pages) |
24 September 2009 | Appointment terminated director hugh logan (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Director appointed mr edward davies (1 page) |
30 June 2009 | Director appointed ms janet dunnett (1 page) |
26 March 2009 | Annual return made up to 19/02/09 (4 pages) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
12 February 2009 | Appointment terminated director michael waterfield (1 page) |
12 February 2009 | Director's change of particulars / john helliwell / 12/02/2009 (1 page) |
12 February 2009 | Appointment terminated director stephen mead (1 page) |
15 January 2009 | Director appointed mr adrian stevenson (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Appointment terminated director helen palmer (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Annual return made up to 19/02/08 (3 pages) |
19 February 2008 | Director resigned (1 page) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (1 page) |
1 March 2007 | Annual return made up to 19/02/07 (6 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
23 February 2006 | Annual return made up to 19/02/06 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 March 2005 | New director appointed (2 pages) |
15 March 2005 | Annual return made up to 19/02/05 (7 pages) |
8 February 2005 | Director resigned (1 page) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Annual return made up to 19/02/04 (7 pages) |
24 February 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 February 2003 | Incorporation (35 pages) |