Greenfield
Saddleworth
Greater Manchester
OL3 7FH
Director Name | Mr Neil Christopher Fairlamb |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(14 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester City Council Floor 1, Town Hall Extensi Lloyd Street Manchester Greater Manchester M60 2LF |
Director Name | Mr John Gerard Rooney |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2023(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Director Name | Mr Daniel Wilson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2024(20 years, 9 months after company formation) |
Appointment Duration | 1 week |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester Greater Manchester M60 2LA |
Director Name | Thomas Burns Russell |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Chief Executive New East Manch |
Correspondence Address | 45 Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | Mr Richard Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | City Treasurer Manchester City |
Country of Residence | United Kingdom |
Correspondence Address | 46a Hall Moss Lane Bramhall Cheshire SK7 1RD |
Director Name | Alistair Julian Mackintosh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The North Wing Swythamley Hall, Swythamley Macclesfield Cheshire SK11 0SN |
Director Name | Mr Eamonn Peter O'Rourke |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 15 January 2018) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beechurst Road Cheadle Hulme Cheshire SK8 5QG |
Director Name | Susan Ann Wood |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 July 2008) |
Role | Accountant |
Correspondence Address | 16 Alvington Grove Hazel Grove Stockport Cheshire SK7 5LS |
Director Name | Ms Carol Ann Culley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(13 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 December 2021) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Town Hall PO Box 532 Albert Square Manchester Greater Manchester M60 2LA |
Director Name | Mr Matthew Selwyn Bennett |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2021(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2022) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Town Hall PO Box 532 Albert Square Manchester Greater Manchester M60 2LA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Manchester Professional Services Limited, Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Manchester City Council 75.00% Ordinary |
---|---|
1 at £1 | Manchester City Football Club 25.00% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 25 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (3 months, 1 week from now) |
15 December 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
---|---|
29 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
18 December 2019 | Director's details changed for Ms Carol Ann Culley on 18 December 2019 (2 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
26 January 2018 | Termination of appointment of Eamonn Peter O'rourke as a director on 15 January 2018 (1 page) |
26 January 2018 | Appointment of Mr Neil Christopher Fairlamb as a director on 26 January 2018 (2 pages) |
24 July 2017 | Notification of The Council of the City of Manchester as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Notification of The Council of the City of Manchester as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of The Council of the City of Manchester as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
28 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
11 July 2016 | Appointment of Ms Carol Ann Culley as a director on 23 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Richard Paver as a director on 23 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Richard Paver as a director on 23 June 2016 (1 page) |
11 July 2016 | Appointment of Ms Carol Ann Culley as a director on 23 June 2016 (2 pages) |
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
2 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 March 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Manchester Professional Services Ltd on 25 June 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Manchester Professional Services Ltd on 25 June 2010 (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (3 pages) |
29 June 2009 | Director's change of particulars / eamonn o'rouke / 25/06/2009 (2 pages) |
29 June 2009 | Director's change of particulars / eamonn o'rouke / 25/06/2009 (2 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 25/06/09; full list of members (4 pages) |
6 April 2009 | Appointment terminated director alistair mackintosh (1 page) |
6 April 2009 | Appointment terminated director alistair mackintosh (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
1 April 2009 | Accounts for a dormant company made up to 31 May 2008 (3 pages) |
18 August 2008 | Registered office changed on 18/08/2008 from town hall albert square manchester M60 2LA (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of register of members (1 page) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Return made up to 25/06/08; full list of members (5 pages) |
18 August 2008 | Location of debenture register (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from town hall albert square manchester M60 2LA (1 page) |
18 August 2008 | Return made up to 25/06/08; full list of members (5 pages) |
29 July 2008 | Appointment terminated director susan wood (1 page) |
29 July 2008 | Appointment terminated director susan wood (1 page) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
3 April 2008 | Accounts for a dormant company made up to 31 May 2007 (3 pages) |
18 March 2008 | Director appointed peter bradshaw (2 pages) |
18 March 2008 | Director appointed peter bradshaw (2 pages) |
25 February 2008 | Director appointed alistair julian mackintosh (2 pages) |
25 February 2008 | Director appointed alistair julian mackintosh (2 pages) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | New director appointed (2 pages) |
18 January 2008 | Director resigned (1 page) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
20 July 2007 | Return made up to 25/06/07; full list of members (7 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (3 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
27 March 2006 | Accounts for a dormant company made up to 31 May 2005 (3 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
14 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
1 April 2005 | Accounts for a dormant company made up to 31 May 2004 (3 pages) |
9 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
9 September 2003 | Memorandum and Articles of Association (13 pages) |
9 September 2003 | Memorandum and Articles of Association (13 pages) |
9 September 2003 | Resolutions
|
9 September 2003 | Resolutions
|
22 August 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
22 August 2003 | Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
14 July 2003 | Secretary resigned;director resigned (1 page) |
25 June 2003 | Incorporation (18 pages) |
25 June 2003 | Incorporation (18 pages) |