Manchester
M11 4TQ
Director Name | Khaldoon Khalifa Al Mubarak |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Emirati |
Status | Closed |
Appointed | 23 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 January 2017) |
Role | Chairman |
Country of Residence | United Arab Emirates |
Correspondence Address | North Gate 400, Ashton New Road Manchester M11 4TQ |
Director Name | Mr Martin Lee Edelman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 September 2008(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 17 January 2017) |
Role | Strategic Adviser |
Country of Residence | United States |
Correspondence Address | North Gate 400, Ashton New Road Manchester M11 4TQ |
Director Name | Mohamed Mubarak Al Mazruei |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | United Arab Emirates |
Status | Closed |
Appointed | 30 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 January 2017) |
Role | Civil Servant |
Country of Residence | United Arab Emirates |
Correspondence Address | City Of Manchester Stadium Sportcity Manchester Lancashire M11 3FF |
Director Name | Mr John Theodore Macbeath |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2010(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 17 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Gate 400, Ashton New Road Manchester M11 4TQ |
Director Name | Mr Alberto Galassi |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 22 June 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 January 2017) |
Role | Chief Executive |
Country of Residence | Italy |
Correspondence Address | North Gate 400, Ashton New Road Manchester M11 4TQ |
Secretary Name | Simon Richard Cliff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 2013(8 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr Bryan Harvey Bodek |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Westmorland Close Bowdon Cheshire WA14 3QR |
Director Name | Alistair Julian Mackintosh |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The North Wing Swythamley Hall, Swythamley Macclesfield Cheshire SK11 0SN |
Director Name | John Wardle |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Spring View New Birtle Bury BL9 6BU |
Secretary Name | John Bernard Halford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blue Haven 42 Warwick Road Failsworth Manchester M35 0SR |
Director Name | Mr Ashley Martin Lewis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spinney Bollinway Hale Altrincham Cheshire WA15 0NZ |
Director Name | Sasin Monvoisin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Business Woman |
Correspondence Address | Flat 11 Knaresborough House 7 Knaresborough Place London SW5 0TN |
Director Name | Panthongtae Shinawatra |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Businessman |
Correspondence Address | 472, Soi Charansanidwong Charansanidwong Road, Bangpad Bangkok 10700 Foreign |
Director Name | Pintongta Shinawatra |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Business Woman |
Correspondence Address | 50 Maple Lodge Marloes Road London W8 5UN |
Director Name | Dr Thaksin Shinawatra |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 June 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2008) |
Role | Businessman |
Correspondence Address | Flat 61 52 Park Lane London WK1 1NA |
Director Name | Taweesuk Jack Srisumrid |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 09 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 September 2009) |
Role | Company Director |
Correspondence Address | 51st Floor, All Seasons Place 87/2 Wireless Road, Lumpini Bangkok 10330 Thailand |
Director Name | Garry John Cook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alderley House Brook Lane Alderley Edge Cheshire SK9 7QQ |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Telephone | 0161 2236065 |
---|---|
Telephone region | Manchester |
Registered Address | North Gate 400, Ashton New Road Manchester M11 4TQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
1 at £1 | City Footbal Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (4 pages) |
19 October 2016 | Application to strike the company off the register (4 pages) |
14 June 2016 | Registered office address changed from 400 North Gate Ashton New Road Manchester M11 4TQ to North Gate 400, Ashton New Road Manchester M11 4TQ on 14 June 2016 (1 page) |
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Registered office address changed from 400 North Gate Ashton New Road Manchester M11 4TQ to North Gate 400, Ashton New Road Manchester M11 4TQ on 14 June 2016 (1 page) |
1 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
1 March 2016 | Full accounts made up to 31 May 2015 (11 pages) |
18 May 2015 | Director's details changed for Mr John Theodore Macbeath on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Khaldoon Khalifa Al Mubarak on 1 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Simon Pearce on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Simon Pearce on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Simon Pearce on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Martin Lee Edelman on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Khaldoon Khalifa Al Mubarak on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Martin Lee Edelman on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr John Theodore Macbeath on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Khaldoon Khalifa Al Mubarak on 1 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Martin Lee Edelman on 1 May 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr John Theodore Macbeath on 1 May 2015 (2 pages) |
24 December 2014 | Full accounts made up to 31 May 2014 (12 pages) |
24 December 2014 | Full accounts made up to 31 May 2014 (12 pages) |
17 December 2014 | Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to 400 North Gate Ashton New Road Manchester M11 4TQ on 17 December 2014 (1 page) |
17 December 2014 | Company name changed manchester city property LIMITED\certificate issued on 17/12/14
|
17 December 2014 | Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF to 400 North Gate Ashton New Road Manchester M11 4TQ on 17 December 2014 (1 page) |
17 December 2014 | Company name changed manchester city property LIMITED\certificate issued on 17/12/14
|
17 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
4 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (12 pages) |
4 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders
|
21 June 2013 | Appointment of Simon Richard Cliff as a secretary (3 pages) |
21 June 2013 | Appointment of Simon Richard Cliff as a secretary (3 pages) |
6 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
6 March 2013 | Full accounts made up to 31 May 2012 (12 pages) |
6 July 2012 | Appointment of Alberto Galassi as a director (2 pages) |
6 July 2012 | Appointment of Alberto Galassi as a director (2 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
2 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
14 September 2011 | Termination of appointment of Garry Cook as a director (1 page) |
14 September 2011 | Termination of appointment of Garry Cook as a director (1 page) |
25 July 2011 | Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from City of Manchester Stadium Sportcity Manchester M11 3FF on 25 July 2011 (1 page) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
24 February 2011 | Full accounts made up to 31 May 2010 (12 pages) |
6 July 2010 | Director's details changed for Martin Lee Edelman on 18 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Martin Lee Edelman on 18 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
25 February 2010 | Appointment of Mohamed Mubarak Al Mazruei as a director (3 pages) |
25 February 2010 | Appointment of Mohamed Mubarak Al Mazruei as a director (3 pages) |
15 February 2010 | Appointment of John Macbeath as a director (3 pages) |
15 February 2010 | Appointment of John Macbeath as a director (3 pages) |
13 January 2010 | Full accounts made up to 31 May 2009 (12 pages) |
13 January 2010 | Full accounts made up to 31 May 2009 (12 pages) |
21 September 2009 | Appointment terminated director taweesuk srisumrid (1 page) |
21 September 2009 | Appointment terminate, director victor restis logged form (1 page) |
21 September 2009 | Appointment terminated director taweesuk srisumrid (1 page) |
21 September 2009 | Appointment terminate, director victor restis logged form (1 page) |
10 June 2009 | Director's change of particulars / garry cook / 18/07/2008 (1 page) |
10 June 2009 | Director's change of particulars / garry cook / 18/07/2008 (1 page) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
7 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
7 April 2009 | Full accounts made up to 31 May 2008 (11 pages) |
30 October 2008 | Appointment terminate, director john wardle logged form (1 page) |
30 October 2008 | Appointment terminate, director john wardle logged form (1 page) |
8 October 2008 | Appointment terminated secretary john halford (1 page) |
8 October 2008 | Appointment terminated director john wardle (1 page) |
8 October 2008 | Director appointed khaldoon khakifa al mubarak (2 pages) |
8 October 2008 | Appointment terminated director sasin monvoisin (1 page) |
8 October 2008 | Appointment terminated director bryan bodek (1 page) |
8 October 2008 | Appointment terminated secretary john halford (1 page) |
8 October 2008 | Director appointed khaldoon khakifa al mubarak (2 pages) |
8 October 2008 | Appointment terminated director thaksin shinawatra (1 page) |
8 October 2008 | Director appointed martin lee edelman (2 pages) |
8 October 2008 | Appointment terminated director pintongta shinawatra (1 page) |
8 October 2008 | Director appointed martin lee edelman (2 pages) |
8 October 2008 | Director appointed simon pearce (2 pages) |
8 October 2008 | Appointment terminated director panthongtae shinawatra (1 page) |
8 October 2008 | Appointment terminated director bryan bodek (1 page) |
8 October 2008 | Appointment terminated director sasin monvoisin (1 page) |
8 October 2008 | Appointment terminated director thaksin shinawatra (1 page) |
8 October 2008 | Appointment terminated director pintongta shinawatra (1 page) |
8 October 2008 | Appointment terminated director john wardle (1 page) |
8 October 2008 | Appointment terminated director panthongtae shinawatra (1 page) |
8 October 2008 | Director appointed simon pearce (2 pages) |
22 September 2008 | Return made up to 18/05/08; full list of members (5 pages) |
22 September 2008 | Return made up to 18/05/08; full list of members (5 pages) |
27 June 2008 | Director appointed garry cook (1 page) |
27 June 2008 | Director appointed garry cook (1 page) |
18 June 2008 | Appointment terminated director alistair mackintosh (1 page) |
18 June 2008 | Appointment terminated director alistair mackintosh (1 page) |
1 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
1 April 2008 | Full accounts made up to 31 May 2007 (11 pages) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
4 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 18/05/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 31 May 2006 (12 pages) |
3 January 2007 | Full accounts made up to 31 May 2006 (12 pages) |
2 June 2006 | Return made up to 18/05/06; full list of members
|
2 June 2006 | Return made up to 18/05/06; full list of members
|
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
21 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: eversheds LLP cloth hall court infirmary street leeds LS1 2JB (1 page) |
27 July 2004 | New director appointed (3 pages) |
27 July 2004 | New director appointed (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Memorandum and Articles of Association (19 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Memorandum and Articles of Association (19 pages) |
20 July 2004 | New secretary appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
15 July 2004 | Company name changed ever 2390 LIMITED\certificate issued on 15/07/04 (3 pages) |
15 July 2004 | Company name changed ever 2390 LIMITED\certificate issued on 15/07/04 (3 pages) |
18 May 2004 | Incorporation (30 pages) |
18 May 2004 | Incorporation (30 pages) |