Manchester
M3 4JQ
Director Name | Cllr Luthfur Rahman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2016(12 years after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Strategic Advisor |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mr Jamil Khalil |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mr Alan John Bishop |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Former Ceo |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mr Charles Richard Bell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Miss Cathryn Wright |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Md Of A Charity |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Dr Maria Balshaw |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Ms Joanne Louise Whitfield |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Ms Ngozi Ugochukwu |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2020(15 years, 5 months after company formation) |
Appointment Duration | 4 years |
Role | Content Producer |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Secretary Name | Ms Hannah Sarah Cork |
---|---|
Status | Current |
Appointed | 28 September 2020(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Gary Neville |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(16 years, 5 months after company formation) |
Appointment Duration | 3 years |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mrs Lamia Dabboussy |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Freelance Consultant |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mrs Laura Jordan-Bambach |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 02 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | President & Chief Creative Officer At Grey |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Ibrahim Mahama |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Artist |
Country of Residence | Ghana |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mrs Shaminder Nahal |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Commissioning Editor Of Arts And Factual |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Ms Grace Ladoja |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mr Fazeel Barber |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Architectural Designer |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Patricia Bartoli |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mrs Sharon Monica Watson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Ceo & Principal |
Country of Residence | United Kingdom |
Correspondence Address | 98 Chapeltown Road Leeds LS7 4BH |
Director Name | Moira Sarah Sinclair |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(19 years, 3 months after company formation) |
Appointment Duration | 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Cllr Mark Hackett |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2004(3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 September 2007) |
Role | Executive Council Member |
Country of Residence | United Kingdom |
Correspondence Address | 1 Buckland Avenue Blakely Lancashire M9 8FU |
Director Name | Mr Thomas Paul Richard Bloxham |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(3 weeks, 3 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Secretary Name | Belinda Kidd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 03 April 2006) |
Role | Company Director |
Correspondence Address | 25 Copthorne Road Wolverhampton WV3 0AB |
Secretary Name | Anna Carys Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 62 Upper Chorlton Rd Manchester Lancashire M16 7RG |
Secretary Name | Jacqueline Mary McNerney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Mike Amesbury |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2008) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roseleigh Avenue Burnage Manchester M19 2NP |
Director Name | Mr Michael Lee Amesbury |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2012) |
Role | Executive Council Member |
Country of Residence | United Kingdom |
Correspondence Address | 17 Roseleigh Avenue Manchester Lancashire M19 2NP |
Director Name | Mr Stephen John Downes |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 505 Stockport Road Thelwall Warrington Cheshire WA4 2TH |
Director Name | Mr Jeremy Deller |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mansions Flat 16 143 Holloway Road London N7 8LZ |
Secretary Name | Mr James William Forrester |
---|---|
Status | Resigned |
Appointed | 01 July 2012(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2016) |
Role | Company Director |
Correspondence Address | Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Cllr Rosa May Battle |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2016) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr Keith Joseph Black |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackfriars House Parsonage Manchester M3 2JA |
Secretary Name | Ms Fiona Sally Garfield Gasper |
---|---|
Status | Resigned |
Appointed | 26 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 2020) |
Role | Company Director |
Correspondence Address | Blackfriars House Parsonage Manchester M3 2JA |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2004(same day as company formation) |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Website | www.mif.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8392662 |
Telephone region | Manchester |
Registered Address | Aviva Studios Water Street Manchester M3 4JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,106,273 |
Net Worth | £872,988 |
Cash | £1,267,355 |
Current Liabilities | £590,588 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
7 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
---|---|
18 October 2017 | Appointment of Mr Charles Richard Bell as a director on 27 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Alan John Bishop as a director on 27 September 2017 (2 pages) |
17 October 2017 | Appointment of Sir Howard Bernstein as a director on 27 September 2017 (2 pages) |
17 October 2017 | Appointment of Ms Cathryn Wright as a director on 27 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Joyce Anita Hytner as a director on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Mr Lemn Sissay as a director on 27 September 2017 (2 pages) |
17 October 2017 | Appointment of Mr Jamil Khalil as a director on 27 September 2017 (2 pages) |
17 October 2017 | Termination of appointment of Keith Joseph Black as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Stephen John Downes as a director on 17 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Nancy Jane Rothwell as a director on 17 October 2017 (1 page) |
17 October 2017 | Appointment of Professor Malcolm Press as a director on 27 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Cllr Luther Rahman on 17 October 2017 (2 pages) |
9 March 2017 | Full accounts made up to 30 September 2016 (21 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
28 November 2016 | Appointment of Cllr Luther Rahman as a director on 28 November 2016 (2 pages) |
4 August 2016 | Director's details changed for Mr Christopher George Oglesby on 14 June 2016 (2 pages) |
4 August 2016 | Termination of appointment of Rosa May Battle as a director on 30 June 2016 (1 page) |
21 March 2016 | Appointment of Ms Fiona Sally Garfield Gasper as a secretary on 26 February 2016 (2 pages) |
21 March 2016 | Termination of appointment of James William Forrester as a secretary on 25 February 2016 (1 page) |
15 March 2016 | Full accounts made up to 30 September 2015 (25 pages) |
9 December 2015 | Annual return made up to 22 November 2015 no member list (13 pages) |
9 December 2015 | Termination of appointment of Andrew John Stokes as a director on 30 September 2015 (1 page) |
13 March 2015 | Full accounts made up to 30 September 2014 (21 pages) |
15 December 2014 | Annual return made up to 22 November 2014 no member list (14 pages) |
15 December 2014 | Director's details changed for Mr Andrew John Stokes on 15 December 2014 (2 pages) |
24 October 2014 | Resolutions
|
19 June 2014 | Appointment of Mr Keith Joseph Black as a director (2 pages) |
5 March 2014 | Full accounts made up to 30 September 2013 (30 pages) |
19 December 2013 | Annual return made up to 22 November 2013 no member list (13 pages) |
17 June 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Full accounts made up to 30 September 2012 (22 pages) |
11 December 2012 | Annual return made up to 22 November 2012 no member list (13 pages) |
18 October 2012 | Appointment of Ms Rosa May Battle as a director (2 pages) |
26 September 2012 | Termination of appointment of Michael Amesbury as a director (1 page) |
23 July 2012 | Appointment of Mr James William Forrester as a secretary (1 page) |
23 July 2012 | Termination of appointment of Jacqueline Mcnerney as a secretary (1 page) |
23 July 2012 | Registered office address changed from 81 King Street Manchester Lancashire M2 4AH on 23 July 2012 (1 page) |
13 April 2012 | Appointment of Professor Dame Nancy Jane Rothwell as a director (3 pages) |
8 March 2012 | Full accounts made up to 30 September 2011 (29 pages) |
21 February 2012 | Appointment of Stephen John Downes as a director (3 pages) |
21 February 2012 | Appointment of Jeremy Deller as a director (3 pages) |
20 December 2011 | Annual return made up to 22 November 2011 no member list (10 pages) |
23 June 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Memorandum and Articles of Association (27 pages) |
22 December 2010 | Secretary's details changed for Jacqueline Mary Mcnerney on 1 October 2010 (1 page) |
22 December 2010 | Annual return made up to 22 November 2010 no member list (10 pages) |
22 December 2010 | Secretary's details changed for Jacqueline Mary Mcnerney on 1 October 2010 (1 page) |
14 September 2010 | Termination of appointment of Irene Khan as a director (2 pages) |
26 May 2010 | Termination of appointment of Howard Raynor as a director (2 pages) |
24 March 2010 | Full accounts made up to 30 September 2009 (23 pages) |
16 March 2010 | Appointment of Joyce Anita Hytner as a director (3 pages) |
5 January 2010 | Director's details changed for Howard Kingsley Raynor on 22 November 2009 (2 pages) |
5 January 2010 | Annual return made up to 22 November 2009 no member list (7 pages) |
5 January 2010 | Director's details changed for Mr Peter Salmon on 22 November 2009 (2 pages) |
21 December 2009 | Appointment of Mr Peter Salmon as a director (1 page) |
17 December 2009 | Termination of appointment of Mike Amesbury as a director (1 page) |
11 December 2009 | Appointment of Christopher George Oglesby as a director (2 pages) |
25 November 2009 | Appointment of Irene Khan as a director (2 pages) |
3 November 2009 | Termination of appointment of Michael Oglesby as a director (2 pages) |
26 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
20 May 2009 | Director appointed kulwinder thiarai (2 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
10 December 2008 | Annual return made up to 22/11/08 (4 pages) |
10 December 2008 | Appointment terminated director brenda smith (1 page) |
10 December 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
10 December 2008 | Secretary's change of particulars / jacqueline mcnerney / 10/12/2008 (1 page) |
2 October 2008 | Director appointed councillor michael amesbury (2 pages) |
3 September 2008 | Resolutions
|
27 June 2008 | Director appointed cllr mike amesbury (3 pages) |
17 June 2008 | Appointment terminated director mike kane (1 page) |
12 June 2008 | Auditor's resignation (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 81 king st manchester M2 4ST (1 page) |
2 April 2008 | Secretary appointed jacqueline mary mcnerney (2 pages) |
2 April 2008 | Appointment terminated secretary anna neale (1 page) |
29 December 2007 | Full accounts made up to 31 March 2007 (19 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 131 portland street manchester M1 4PY (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Annual return made up to 22/11/07 (3 pages) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Secretary's particulars changed (1 page) |
7 December 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (2 pages) |
25 October 2007 | Director resigned (1 page) |
28 April 2007 | Director's particulars changed (1 page) |
5 December 2006 | Annual return made up to 22/11/06 (7 pages) |
17 October 2006 | New director appointed (2 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
22 September 2006 | New director appointed (1 page) |
12 September 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (3 pages) |
5 December 2005 | Annual return made up to 22/11/05 (6 pages) |
3 November 2005 | Accounting reference date extended from 31/03/05 to 31/03/06 (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: town hall albert square manchester greater manchester M60 2LA (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | Secretary resigned (1 page) |
18 August 2005 | Accounting reference date shortened from 30/11/05 to 31/03/05 (1 page) |
24 January 2005 | New director appointed (3 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (3 pages) |
22 November 2004 | Incorporation (36 pages) |