University Of Manchester
Oxford Road Manchester
M13 9PL
Secretary Name | Mrs Louise Virginia Anne Bissell |
---|---|
Status | Current |
Appointed | 13 March 2020(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Office Of Director Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Carol Prokopyszyn |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Office Of Director Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Eddie Newcomb |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Registrar & Secretary |
Correspondence Address | Crantock 63 Hawthorn Lane Wilmslow Cheshire SK9 5DQ |
Secretary Name | Gareth Antony Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Jackson Street Padfield Derbyshire SK13 1EU |
Director Name | Dugald Mabon Mackie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 November 2005) |
Role | Registrar & Secretary |
Correspondence Address | Apt 37 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL |
Director Name | Mr Albert Harold McMenemy |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 July 2011) |
Role | Registrar |
Country of Residence | England |
Correspondence Address | 29 Rudgwick Drive Brandlesholme Bury Lancashire BL8 1YA |
Secretary Name | Mrs Jane Nicola Shelton |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 January 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Whiteley Terrace Sowerby Bridge West Yorkshire HX6 4EZ |
Secretary Name | Joanne Lesley Rodger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 March 2020) |
Role | Company Director |
Correspondence Address | Office Of Director Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Director Name | Mr Stephen William Spinks |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2018) |
Role | Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Office Of Director 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, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2021) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Office Of Director Of Finance University Of Manchester Oxford Road Manchester M13 9PL |
Website | mancester.ac.uk |
---|
Registered Address | Office Of Director 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 |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
13 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
---|---|
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 28 March 2016 no member list (2 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 April 2015 | Annual return made up to 28 March 2015 no member list (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
17 April 2014 | Annual return made up to 28 March 2014 no member list (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
12 April 2013 | Annual return made up to 28 March 2013 no member list (3 pages) |
12 April 2013 | Secretary's details changed for Joanne Lesley Rodger on 11 April 2013 (1 page) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 April 2012 | Annual return made up to 28 March 2012 no member list (3 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 November 2011 | Appointment of Mr Stephen William Spinks as a director (2 pages) |
5 October 2011 | Termination of appointment of Albert Mcmenemy as a director (1 page) |
12 April 2011 | Annual return made up to 28 March 2011 no member list (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 April 2010 | Annual return made up to 28 March 2010 no member list (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
7 April 2009 | Annual return made up to 28/03/09 (2 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
9 April 2008 | Annual return made up to 28/03/08 (2 pages) |
5 December 2007 | Secretary's particulars changed (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
25 April 2007 | Annual return made up to 28/03/07 (3 pages) |
23 January 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
13 April 2006 | Annual return made up to 28/03/06 (3 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
13 September 2005 | Resolutions
|
2 September 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
5 April 2005 | Annual return made up to 28/03/05 (3 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | New director appointed (2 pages) |
5 April 2004 | Annual return made up to 28/03/04
|
28 March 2003 | Incorporation (19 pages) |