Company NameGreater Manchester Chamber Of Commerce
Company StatusActive
Company Number05245944
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 2004(19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Phil Gerard Cusack
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(3 years after company formation)
Appointment Duration16 years, 6 months
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Clive Allan James Memmott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMrs Jane Alexandra Boardman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2014(9 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMrs Emma Elisabeth Holt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(10 years after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor And Lecturer
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Wayne Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(10 years after company formation)
Appointment Duration9 years, 6 months
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMs Beverley June Hughes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(10 years after company formation)
Appointment Duration9 years, 6 months
RoleDeputy Mayor For Policing And Crime
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Malcolm John Pike
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2015(10 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Robin Peter Harry Phillips
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(11 years after company formation)
Appointment Duration8 years, 6 months
RoleHead Of Siemens Advanta Consulting Uk
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMr Christian Mancier
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gorvins Solicitors Dale House
Tiviot Dale
Stockport
Cheshire
SK1 1TA
Director NameMark Adrian Currie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleExecutive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameSarah Louise Blatch
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2020(16 years after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameMalcolm Peter Dunphy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Hill Church Road
Shaw
Oldham
Lancashire
OL2 7AT
Secretary NameDavid Michael Peacock
NationalityBritish
StatusResigned
Appointed29 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Director NameLiam Joseph Donnelly
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration1 year (resigned 12 October 2005)
RoleCompany Director
Correspondence Address118 Fog Lane
Didsbury
Lancashire
M20 6SP
Director NameMrs Felicity Margaret Sue Goodey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 days after company formation)
Appointment Duration9 years, 3 months (resigned 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Director NameDr Alan Frederick Gerrard
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 May 2008)
RoleRetired
Correspondence Address2 Dudley Road
Timperley
Cheshire
WA15 6UE
Director NameMoneeb Mohammad Awan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 19 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Director NameProf John Andre Arnold
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 16 October 2010)
RoleDirector Of Manchester Busines
Country of ResidenceEngland
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Director NameJohn Dalton Early
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 11 August 2008)
RoleCompany Director
Correspondence AddressFlat 510 Middle Warehouse
Castle Quay Chester Road
Manchester
Lancashire
M15 4NT
Director NameMrs Carole Ann Fossey
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2005(1 year after company formation)
Appointment Duration11 years (resigned 21 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Secretary NameSarah Louise Walker
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2007)
RoleBusiness Performance & Improve
Correspondence Address29 Albany Road
Chorlton
Manchester
Lancashire
M21 0BH
Director NameBryce Paul Glover
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 April 2009)
RoleDirector Of Corporate Banking
Correspondence Address2 Lamphey Close
Heaton
Bolton
BL1 5AU
Director NameMr Christopher Nigel Green
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2007)
RoleDirector Of Pzcussons Providen
Country of ResidenceUnited Kingdom
Correspondence Address22 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr John Spencer Buckley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(2 years after company formation)
Appointment Duration2 years, 12 months (resigned 16 October 2009)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address12 Rozel Square
Manchester
Lancashire
M3 4FQ
Director NameMrs Miranda Rosemary Barker
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(2 years after company formation)
Appointment Duration3 years, 12 months (resigned 16 October 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Director NameMr Guy Freeman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address13 Rowlands Road
Summerseat
Bury
Lancashire
BL9 5NF
Secretary NameBriony Simister
NationalityBritish
StatusResigned
Appointed02 March 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleAssistant To Ceo
Correspondence Address15 Hebble Close
Bolton
Lancashire
BL2 3FS
Director NameJulie Karena Finch
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years after company formation)
Appointment Duration12 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address3 Leyland Avenue
Gatley
Cheadle
Cheshire
SK8 4AF
Director NameStephen Paul Burne
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(3 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 October 2018)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Secretary NameJoanne Rowe
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2013)
RoleAccountant
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Director NameMr Colin Stanley Foster
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Director NameMr Martin Richard Douglas
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(4 years after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2015)
RoleGeneral Mgr
Country of ResidenceEngland
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD
Director NameShahid Mahmood Mintoo Azam
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Director NameMr John Peter Carey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 Oxford Street
Manchester
M60 7HJ
Secretary NameMr Michael James Mason
StatusResigned
Appointed30 April 2015(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 13 October 2020)
RoleCompany Director
Correspondence AddressElliot House 151 Deansgate
Manchester
M3 3WD

Contact

Websitegmchamber.co.uk
Email address[email protected]

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3WD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,167,654
Gross Profit£630,778
Net Worth-£541,476
Cash£1,648,253
Current Liabilities£2,768,884

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

18 June 2021Delivered on: 18 June 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 August 2019Delivered on: 9 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
25 April 2019Delivered on: 2 May 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that land and interest in the property known as commerce house, 59 bridgeman place, bolton, BL2 1DW registered at hm land registry under title number GM573281.
Outstanding
31 March 2006Delivered on: 31 May 2006
Satisfied on: 18 March 2010
Persons entitled: Borough Council of Bolton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Commerce house 59 bridgeman place bolton.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 3 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a commerce house 59 bridgeman place bolton t/no GM573281. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 3 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 27 dane street, rochdale and 29-45 (odd) dane street, 79-113 (odd) and 46-76 (even) church street and land lying to south west and north east side of church street t/no GM249733 and GM223981. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2006Delivered on: 29 March 2006
Satisfied on: 3 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 January 2021Termination of appointment of Michael James Mason as a secretary on 13 October 2020 (1 page)
25 January 2021Appointment of Sarah Louise Blatch as a director on 13 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Malcolm John Pike on 27 October 2020 (2 pages)
28 October 2020Director's details changed for Mr Phil Gerard Cusack on 27 October 2020 (2 pages)
27 October 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
27 October 2020Director's details changed for Mr Wayne Jones on 27 October 2020 (2 pages)
13 March 2020Appointment of Mark Adrian Currie as a director on 13 December 2019 (2 pages)
12 March 2020Termination of appointment of Brent Wilkinson as a director on 13 December 2019 (1 page)
28 October 2019Accounts for a small company made up to 31 March 2019 (27 pages)
10 October 2019Confirmation statement made on 29 September 2019 with updates (3 pages)
9 August 2019Registration of charge 052459440006, created on 6 August 2019 (5 pages)
2 May 2019Registration of charge 052459440005, created on 25 April 2019 (43 pages)
30 April 2019Appointment of Christian Mancier as a director on 22 February 2019 (2 pages)
24 October 2018Accounts for a small company made up to 31 March 2018 (25 pages)
16 October 2018Confirmation statement made on 29 September 2018 with updates (3 pages)
16 October 2018Termination of appointment of Stephen Paul Burne as a director on 4 October 2018 (1 page)
2 November 2017Accounts for a small company made up to 31 March 2017 (24 pages)
2 November 2017Accounts for a small company made up to 31 March 2017 (24 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (3 pages)
12 October 2017Confirmation statement made on 29 September 2017 with updates (3 pages)
28 March 2017Termination of appointment of Carole Ann Fossey as a director on 21 October 2016 (1 page)
28 March 2017Termination of appointment of Carole Ann Fossey as a director on 21 October 2016 (1 page)
4 November 2016Full accounts made up to 31 March 2016 (20 pages)
4 November 2016Full accounts made up to 31 March 2016 (20 pages)
14 October 2016Appointment of Mr Robin Peter Harry Phillips as a director on 16 October 2015 (2 pages)
14 October 2016Appointment of Mr Robin Peter Harry Phillips as a director on 16 October 2015 (2 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
21 January 2016Termination of appointment of Raymond Makin as a director on 21 January 2016 (1 page)
21 January 2016Termination of appointment of Raymond Makin as a director on 21 January 2016 (1 page)
16 December 2015Termination of appointment of Martin Richard Douglas as a director on 7 December 2015 (1 page)
16 December 2015Termination of appointment of Martin Richard Douglas as a director on 7 December 2015 (1 page)
16 December 2015Termination of appointment of Neil Smith as a director on 3 September 2015 (1 page)
16 December 2015Termination of appointment of Neil Smith as a director on 3 September 2015 (1 page)
16 December 2015Termination of appointment of David William Mckeith as a director on 9 September 2015 (1 page)
16 December 2015Termination of appointment of David William Mckeith as a director on 9 September 2015 (1 page)
9 November 2015Annual return made up to 29 September 2015 no member list (9 pages)
9 November 2015Annual return made up to 29 September 2015 no member list (9 pages)
5 November 2015Full accounts made up to 31 March 2015 (19 pages)
5 November 2015Full accounts made up to 31 March 2015 (19 pages)
27 October 2015Appointment of Mr Malcolm John Pike as a director (2 pages)
27 October 2015Appointment of Mr Malcolm John Pike as a director (2 pages)
26 October 2015Appointment of Mr Malcolm John Pike as a director on 25 July 2015 (2 pages)
26 October 2015Appointment of Mr Malcolm John Pike as a director on 25 July 2015 (2 pages)
18 August 2015Appointment of Mrs Jane Alexandra Boardman as a director on 29 July 2014 (2 pages)
18 August 2015Termination of appointment of Martin John Hall as a director on 12 December 2014 (1 page)
18 August 2015Appointment of Mrs Emma Elisabeth Holt as a director on 17 October 2014 (2 pages)
18 August 2015Termination of appointment of Martin John Hall as a director on 12 December 2014 (1 page)
18 August 2015Appointment of Mr Wayne Jones as a director on 17 October 2014 (2 pages)
18 August 2015Termination of appointment of Clive John Richardson as a director on 17 October 2014 (1 page)
18 August 2015Termination of appointment of Trevor Keith Johnston as a director on 24 July 2015 (1 page)
18 August 2015Appointment of Mrs Jane Alexandra Boardman as a director on 29 July 2014 (2 pages)
18 August 2015Appointment of Mr Wayne Jones as a director on 17 October 2014 (2 pages)
18 August 2015Termination of appointment of Clive John Richardson as a director on 17 October 2014 (1 page)
18 August 2015Appointment of Mrs Emma Elisabeth Holt as a director on 17 October 2014 (2 pages)
18 August 2015Termination of appointment of Trevor Keith Johnston as a director on 24 July 2015 (1 page)
6 May 2015Appointment of Mr Michael James Mason as a secretary on 30 April 2015 (2 pages)
6 May 2015Appointment of Mr Michael James Mason as a secretary on 30 April 2015 (2 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
26 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 January 2015Registered office address changed from 56 Oxford Street Manchester M60 7HJ to Elliot House 151 Deansgate Manchester M3 3WD on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 56 Oxford Street Manchester M60 7HJ to Elliot House 151 Deansgate Manchester M3 3WD on 12 January 2015 (1 page)
31 October 2014Appointment of Rt Hon Baroness Beverley June Hughes as a director on 17 October 2014 (2 pages)
31 October 2014Appointment of Rt Hon Baroness Beverley June Hughes as a director on 17 October 2014 (2 pages)
27 October 2014Full accounts made up to 31 March 2014 (19 pages)
27 October 2014Full accounts made up to 31 March 2014 (19 pages)
22 October 2014Annual return made up to 29 September 2014 no member list (8 pages)
22 October 2014Annual return made up to 29 September 2014 no member list (8 pages)
8 September 2014Termination of appointment of Felicity Margaret Sue Goodey as a director on 14 January 2014 (1 page)
8 September 2014Termination of appointment of Felicity Margaret Sue Goodey as a director on 14 January 2014 (1 page)
8 September 2014Termination of appointment of Peter Heginbotham as a director on 25 July 2014 (1 page)
8 September 2014Termination of appointment of Peter Heginbotham as a director on 25 July 2014 (1 page)
17 April 2014Director's details changed for Mr Trevor Keith Johnston on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Trevor Keith Johnston on 1 April 2014 (2 pages)
17 April 2014Director's details changed for Mr Trevor Keith Johnston on 1 April 2014 (2 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Accounts made up to 31 March 2013 (20 pages)
28 January 2014Accounts made up to 31 March 2013 (20 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 29 September 2013 no member list (8 pages)
27 January 2014Annual return made up to 29 September 2013 no member list (8 pages)
24 January 2014Termination of appointment of Moneeb Awan as a director (1 page)
24 January 2014Termination of appointment of Moneeb Awan as a director (1 page)
2 May 2013Termination of appointment of Joanne Rowe as a secretary (1 page)
2 May 2013Termination of appointment of Joanne Rowe as a secretary (1 page)
11 February 2013Appointment of Dr Martin John Hall as a director (2 pages)
11 February 2013Appointment of Dr Martin John Hall as a director (2 pages)
14 December 2012Termination of appointment of Brandon Leigh as a director (1 page)
14 December 2012Termination of appointment of Brandon Leigh as a director (1 page)
31 October 2012Accounts made up to 31 March 2012 (18 pages)
31 October 2012Accounts made up to 31 March 2012 (18 pages)
1 October 2012Annual return made up to 29 September 2012 no member list (9 pages)
1 October 2012Annual return made up to 29 September 2012 no member list (9 pages)
28 March 2012Appointment of Mr Ray Makin as a director (2 pages)
28 March 2012Appointment of Mr Ray Makin as a director (2 pages)
29 November 2011Termination of appointment of Benjamin Poland as a director (1 page)
29 November 2011Termination of appointment of Benjamin Poland as a director (1 page)
6 October 2011Director's details changed for Felicity Margaret Sue Goodey on 1 September 2011 (2 pages)
6 October 2011Director's details changed for Felicity Margaret Sue Goodey on 1 September 2011 (2 pages)
6 October 2011Director's details changed for Felicity Margaret Sue Goodey on 1 September 2011 (2 pages)
4 October 2011Annual return made up to 29 September 2011 no member list (9 pages)
4 October 2011Annual return made up to 29 September 2011 no member list (9 pages)
6 September 2011Accounts made up to 31 March 2011 (18 pages)
6 September 2011Accounts made up to 31 March 2011 (18 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
18 October 2010Appointment of Mr Brandon Howard Leigh as a director (2 pages)
18 October 2010Termination of appointment of John Shonfeld as a director (1 page)
18 October 2010Termination of appointment of Phillip Jones as a director (1 page)
18 October 2010Termination of appointment of Jonathan Shorrock as a director (1 page)
18 October 2010Termination of appointment of Paul Roberts as a director (1 page)
18 October 2010Termination of appointment of Phillip Jones as a director (1 page)
18 October 2010Termination of appointment of Paul Roberts as a director (1 page)
18 October 2010Termination of appointment of Shahid Azam as a director (1 page)
18 October 2010Termination of appointment of Lynn Kerfoot as a director (1 page)
18 October 2010Termination of appointment of John Carey as a director (1 page)
18 October 2010Termination of appointment of John Arnold as a director (1 page)
18 October 2010Termination of appointment of Shahid Azam as a director (1 page)
18 October 2010Termination of appointment of John Arnold as a director (1 page)
18 October 2010Termination of appointment of John Carey as a director (1 page)
18 October 2010Termination of appointment of Lynn Kerfoot as a director (1 page)
18 October 2010Termination of appointment of Jonathan Shorrock as a director (1 page)
18 October 2010Termination of appointment of Miranda Barker as a director (1 page)
18 October 2010Termination of appointment of John Shonfeld as a director (1 page)
18 October 2010Termination of appointment of Miranda Barker as a director (1 page)
18 October 2010Appointment of Mr Brandon Howard Leigh as a director (2 pages)
6 October 2010Annual return made up to 29 September 2010 no member list (14 pages)
6 October 2010Annual return made up to 29 September 2010 no member list (14 pages)
9 September 2010Accounts made up to 31 March 2010 (18 pages)
9 September 2010Accounts made up to 31 March 2010 (18 pages)
8 September 2010Appointment of Mr Clive Allan James Memmott as a director (2 pages)
8 September 2010Termination of appointment of Angela Robinson as a director (1 page)
8 September 2010Appointment of Mr Clive Allan James Memmott as a director (2 pages)
8 September 2010Termination of appointment of Angela Robinson as a director (1 page)
24 June 2010Director's details changed for Miranda Allan on 16 March 2010 (2 pages)
24 June 2010Director's details changed for Miranda Allan on 16 March 2010 (2 pages)
23 June 2010Director's details changed for Mrs Angela Bridie Robinson on 31 March 2010 (2 pages)
23 June 2010Director's details changed for Martin Richard Douglas on 1 May 2010 (2 pages)
23 June 2010Director's details changed for Martin Richard Douglas on 1 May 2010 (2 pages)
23 June 2010Termination of appointment of Colin Foster as a director (1 page)
23 June 2010Appointment of Mrs Lynn Kerfoot as a director (2 pages)
23 June 2010Director's details changed for Martin Richard Douglas on 1 May 2010 (2 pages)
23 June 2010Appointment of Mrs Lynn Kerfoot as a director (2 pages)
23 June 2010Termination of appointment of Colin Foster as a director (1 page)
23 June 2010Director's details changed for Mrs Angela Bridie Robinson on 31 March 2010 (2 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
15 December 2009Termination of appointment of Paul Nielsen as a director (1 page)
15 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
15 December 2009Secretary's details changed for Joanne Rowe on 1 December 2009 (1 page)
15 December 2009Termination of appointment of Paul Nielsen as a director (1 page)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for David William Mckeith on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Jonathan Robert Shorrock on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Jonathan Robert Shorrock on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Roberts on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Trevor Keith Johnston on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Neil Smith on 1 December 2009 (2 pages)
2 December 2009Director's details changed for David William Mckeith on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Michael Nielsen on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Neil Smith on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mrs Angela Bridie Robinson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Peter Heginbotham on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr John Charles Shonfeld on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Jonathan Robert Shorrock on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr John Charles Shonfeld on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Trevor Keith Johnston on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Clive John Richardson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Phillip Stuart Jones on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Michael Nielsen on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Roberts on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Peter Heginbotham on 1 December 2009 (2 pages)
2 December 2009Director's details changed for David William Mckeith on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Trevor Keith Johnston on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Roberts on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Paul Michael Nielsen on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Clive John Richardson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Neil Smith on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Clive John Richardson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Peter Heginbotham on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Phillip Stuart Jones on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Phillip Stuart Jones on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr John Charles Shonfeld on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Carole Fossey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Martin Richard Douglas on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Martin Richard Douglas on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Moneeb Mohammad Awan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Peter Carey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Stanley Foster on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Moneeb Mohammad Awan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Stanley Foster on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Stanley Foster on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Phil Cusack on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Professor John Andre Arnold on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Shahid Mahmood Mintoo Azam on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Carole Fossey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Miranda Allan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Miranda Allan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Martin Richard Douglas on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Phil Cusack on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Phil Cusack on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Carole Fossey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Stanley Foster on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Shahid Mahmood Mintoo Azam on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Stanley Foster on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Peter Carey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Moneeb Mohammad Awan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Colin Stanley Foster on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Stephen Paul Burne on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Shahid Mahmood Mintoo Azam on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Professor John Andre Arnold on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Miranda Allan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Professor John Andre Arnold on 1 December 2009 (2 pages)
1 December 2009Director's details changed for John Peter Carey on 1 December 2009 (2 pages)
19 November 2009Appointment of Mr Brent Wilkinson as a director (2 pages)
19 November 2009Appointment of Mr Brent Wilkinson as a director (2 pages)
4 November 2009Appointment of Mr Benjamin Poland as a director (2 pages)
4 November 2009Appointment of Mr Benjamin Poland as a director (2 pages)
29 October 2009Termination of appointment of John Buckley as a director (1 page)
29 October 2009Termination of appointment of Peter Weidenbaum as a director (1 page)
29 October 2009Termination of appointment of Peter Weidenbaum as a director (1 page)
29 October 2009Termination of appointment of John Buckley as a director (1 page)
13 October 2009Annual return made up to 29 September 2009 no member list (10 pages)
13 October 2009Annual return made up to 29 September 2009 no member list (10 pages)
9 September 2009Appointment terminated director anthony hopkins (1 page)
9 September 2009Appointment terminated director anthony hopkins (1 page)
2 September 2009Accounts made up to 31 March 2009 (19 pages)
2 September 2009Accounts made up to 31 March 2009 (19 pages)
29 April 2009Appointment terminated director bryce glover (1 page)
29 April 2009Appointment terminated director bryce glover (1 page)
6 April 2009Director appointed john peter carey (2 pages)
6 April 2009Director appointed john peter carey (2 pages)
26 March 2009Appointment terminated director anthony nugent (1 page)
26 March 2009Appointment terminated director anthony nugent (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 January 2009Appointment terminated director guy freeman (1 page)
7 January 2009Appointment terminated director guy freeman (1 page)
15 December 2008Director's change of particulars / david mckeith / 01/12/2008 (1 page)
15 December 2008Director's change of particulars / david mckeith / 01/12/2008 (1 page)
18 November 2008Director appointed shahid mahmood mintoo azam (2 pages)
18 November 2008Director appointed shahid mahmood mintoo azam (2 pages)
11 November 2008Director appointed john charles shonfeld (2 pages)
11 November 2008Director appointed john charles shonfeld (2 pages)
5 November 2008Director appointed anthony david hopkins (2 pages)
5 November 2008Director appointed anthony david hopkins (2 pages)
4 November 2008Director appointed martin douglas (2 pages)
4 November 2008Director appointed martin douglas (2 pages)
20 October 2008Appointment terminated director nicholas yates (1 page)
20 October 2008Appointment terminated director nicholas yates (1 page)
20 October 2008Appointment terminated director julie finch (1 page)
20 October 2008Appointment terminated director julie finch (1 page)
1 October 2008Annual return made up to 29/09/08 (10 pages)
1 October 2008Annual return made up to 29/09/08 (10 pages)
1 September 2008Accounts made up to 31 March 2008 (19 pages)
1 September 2008Accounts made up to 31 March 2008 (19 pages)
29 August 2008Appointment terminated director john early (1 page)
29 August 2008Appointment terminated director john early (1 page)
15 July 2008Director appointed neil smith (2 pages)
15 July 2008Director appointed neil smith (2 pages)
15 July 2008Director appointed paul roberts (2 pages)
15 July 2008Director appointed paul roberts (2 pages)
20 June 2008Appointment terminated director john hall (1 page)
20 June 2008Appointment terminated director john hall (1 page)
2 June 2008Director appointed colin stanley foster (2 pages)
2 June 2008Director appointed colin stanley foster (2 pages)
29 May 2008Appointment terminated director alan gerrard (1 page)
29 May 2008Appointment terminated director alan gerrard (1 page)
14 April 2008Appointment terminated secretary briony simister (1 page)
14 April 2008Secretary appointed joanne rowe (2 pages)
14 April 2008Secretary appointed joanne rowe (2 pages)
14 April 2008Appointment terminated secretary briony simister (1 page)
7 March 2008Appointment terminated director terry hogan (1 page)
7 March 2008Appointment terminated director terry hogan (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
7 January 2008Accounts made up to 31 March 2007 (22 pages)
7 January 2008Accounts made up to 31 March 2007 (22 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Annual return made up to 29/09/07 (14 pages)
16 October 2007Annual return made up to 29/09/07 (14 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
15 January 2007Accounts made up to 31 March 2006 (28 pages)
15 January 2007Accounts made up to 31 March 2006 (28 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
16 October 2006Annual return made up to 29/09/06 (12 pages)
16 October 2006Annual return made up to 29/09/06 (12 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
31 May 2006Particulars of mortgage/charge (4 pages)
31 May 2006Particulars of mortgage/charge (4 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
8 May 2006Auditor's resignation (1 page)
8 May 2006Auditor's resignation (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2006Memorandum and Articles of Association (23 pages)
29 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Particulars of mortgage/charge (3 pages)
29 March 2006Memorandum and Articles of Association (23 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
8 February 2006New director appointed (6 pages)
8 February 2006New director appointed (6 pages)
6 February 2006Accounts made up to 31 March 2005 (23 pages)
6 February 2006New director appointed (2 pages)
6 February 2006Accounts made up to 31 March 2005 (23 pages)
6 February 2006New director appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
29 November 2005New director appointed (4 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (4 pages)
28 November 2005New secretary appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Annual return made up to 29/09/05
  • 363(288) ‐ Secretary resigned
(11 pages)
28 November 2005Annual return made up to 29/09/05
  • 363(288) ‐ Secretary resigned
(11 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005New secretary appointed (2 pages)
28 November 2005Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
29 July 2005Director's particulars changed (1 page)
29 July 2005Director's particulars changed (1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (3 pages)
4 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
4 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (4 pages)
3 March 2005New director appointed (5 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (4 pages)
3 March 2005New director appointed (5 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (3 pages)
3 March 2005New director appointed (3 pages)
29 September 2004Incorporation (42 pages)
29 September 2004Incorporation (42 pages)