3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Michael Andrew Donn |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(same day as company formation) |
Role | Financial Financial |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dorset Avenue Shaw Oldham Lancashire OL2 7EG |
Director Name | Mr Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | Swans Thaxted Road Wimbish Walden Essex CB10 2UT |
Director Name | Mr Kenneth William Gillespie |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2008) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 7 Shaws Crescent Milton Bridge Midlothian EH26 0RE Scotland |
Director Name | Mr Roger Mark Thompson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Derwent House Station Road Mouldsworth Chester Cheshire CH3 8AJ Wales |
Director Name | Mr Thomas Downs Anderson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Percheron Drive The Mount Knaphill Surrey GU21 2QX |
Director Name | Mr Charles George Alexander McLeod |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2009(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hollandbury Park Kings Hill West Malling Kent ME19 4BZ |
Director Name | Mr Gary Douglas Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2009(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG |
Director Name | Mr Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 April 2014) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG |
Director Name | Mrs Moira Turnbull Fox |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 24 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 April 2014(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG |
Website | lendlease.com |
---|---|
Telephone | 0141 8622181 |
Telephone region | Glasgow |
Registered Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Consolidated Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,000 |
Cash | £1,000 |
Current Liabilities | £514,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
20 July 2023 | Appointment of Albany Secretariat Limited as a secretary on 20 July 2023 (2 pages) |
---|---|
20 July 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 20 July 2023 (1 page) |
2 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
29 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
22 March 2022 | Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages) |
13 September 2021 | Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages) |
26 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
25 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
1 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
16 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
3 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Kenneth William Gillespie as a director on 16 July 2018 (1 page) |
20 July 2018 | Appointment of Mr Michael Andrew Donn as a director on 18 July 2018 (2 pages) |
13 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Director's details changed for Mr Kenneth William Gillespie on 21 April 2016 (2 pages) |
21 April 2016 | Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY (1 page) |
21 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 21 April 2016 (1 page) |
21 April 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 21 April 2016 (1 page) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 21 April 2016 (1 page) |
21 April 2016 | Director's details changed for Mr Kenneth William Gillespie on 21 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 21 April 2016 (1 page) |
21 April 2016 | Register inspection address has been changed from C/O Catalyst Lend Lease 3rd Floor the Venus Old Park Lane Urmston Manchester M41 7HG United Kingdom to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY (1 page) |
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
26 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
14 November 2014 | Register(s) moved to registered office address 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG (1 page) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Register(s) moved to registered office address 3Rd Floor the Venus 1 Old Park Lane Trafford Manchester Lancs M41 7HG (1 page) |
14 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
29 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 June 2014 | Full accounts made up to 31 December 2013 (18 pages) |
29 April 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
29 April 2014 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
29 April 2014 | Appointment of Ms Helen Mary Murphy as a director (2 pages) |
29 April 2014 | Termination of appointment of Barry Millsom as a director (1 page) |
9 December 2013 | Termination of appointment of Moira Turnbull Fox as a director (1 page) |
9 December 2013 | Termination of appointment of Moira Turnbull Fox as a director (1 page) |
9 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
14 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Company name changed catalyst lancashire psp LIMITED\certificate issued on 27/09/12
|
27 September 2012 | Company name changed catalyst lancashire psp LIMITED\certificate issued on 27/09/12
|
5 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 July 2011 | Full accounts made up to 31 December 2010 (18 pages) |
12 May 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
12 May 2011 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
12 May 2011 | Termination of appointment of Gary Taylor as a director (1 page) |
12 May 2011 | Appointment of Mr Barry Paul Millsom as a director (2 pages) |
12 May 2011 | Appointment of Mrs Moira Turnbull Fox as a director (2 pages) |
12 May 2011 | Appointment of Mrs Moira Turnbull Fox as a director (2 pages) |
7 December 2010 | Capitals not rolled up (2 pages) |
7 December 2010 | Capitals not rolled up (2 pages) |
7 December 2010 | Capitals not rolled up (2 pages) |
7 December 2010 | Capitals not rolled up (2 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
8 October 2010 | Termination of appointment of Roger Thompson as a director (1 page) |
8 October 2010 | Appointment of Mr Gary Douglas Taylor as a director (2 pages) |
8 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
8 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
8 October 2010 | Appointment of Mr Gary Douglas Taylor as a director (2 pages) |
8 October 2010 | Termination of appointment of Roger Thompson as a director (1 page) |
8 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
23 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Register inspection address has been changed (1 page) |
5 November 2009 | Register(s) moved to registered inspection location (1 page) |
14 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 February 2009 | Director appointed charles george alexander mcleod (3 pages) |
13 February 2009 | Director appointed charles george alexander mcleod (3 pages) |
12 January 2009 | Director's change of particulars / roger thompson / 01/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / roger thompson / 01/12/2008 (1 page) |
20 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
20 November 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
17 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
17 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 October 2007 (14 pages) |
10 October 2008 | Full accounts made up to 31 October 2007 (14 pages) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
16 July 2008 | Director appointed kenneth william gillespie (3 pages) |
30 June 2008 | Appointment terminated director kenneth gillespie (1 page) |
30 June 2008 | Appointment terminated director kenneth gillespie (1 page) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
18 June 2008 | Appointment terminated director thomas anderson (1 page) |
3 June 2008 | Nc inc already adjusted 14/12/07 (1 page) |
3 June 2008 | Nc inc already adjusted 14/12/07 (1 page) |
15 May 2008 | Resolutions
|
15 May 2008 | Ad 14/12/07\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
15 May 2008 | Ad 14/12/07\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
15 May 2008 | Resolutions
|
13 December 2007 | New director appointed (4 pages) |
13 December 2007 | New director appointed (4 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
12 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (2 pages) |
24 October 2006 | Incorporation (15 pages) |
24 October 2006 | Incorporation (15 pages) |