Manchester
M4 1LE
Director Name | Mr Sam Palmer |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Stephen Edward Tongue |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Eric Richard Stelfox |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(11 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Michael David Spick |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(11 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Miss Jodi Ford |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Trainee Solicitor |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mrs Hannah Johnson |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | People Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mrs Sian Elizabeth Leighton |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Assistant Director |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Miss Elena Vacca |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Stuart Kirkham Morris |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Alexander Ian Fairweather |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 12 Hope Street Chorley Lancashire PR7 1EG |
Director Name | Mrs Helen Fairweather |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Strategic Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Chorley Lancashire PR7 1EG |
Director Name | Richard Millington |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Youth Volunteer Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Healey Close Salford M7 3PQ |
Secretary Name | Mr Alexander Ian Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2007(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 12 Hope Street Chorley Lancashire PR7 1EG |
Director Name | Miss Suzanne Emma Elizabeth Lewis |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 February 2014) |
Role | Youth Volunteer Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mrs Danielle Grant |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mr Jacob Murphy |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Dr Saima Naseem |
---|---|
Date of Birth | May 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 September 2017) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mr David William Meir |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 June 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Miss Alison Jane Shelton Bunn |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2018) |
Role | Engagement Manager |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Miss Lorraine Compton |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 February 2015) |
Role | Programme Experience Manager |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Miss Debra Mary Owen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2016) |
Role | Administration Manager |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Ms Angela Fields |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 September 2015) |
Role | Contracter |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mr Christopher Mark O'Donell |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2016) |
Role | Youth Worker |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Miss Emily Ruth Poppy Lee |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2016) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mrs Siobhan Nugent |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2015) |
Role | Fundraising Manager |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mr Joshua James Cope |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 30 July 2014(7 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 April 2015) |
Role | Youth Worker |
Country of Residence | Wales |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mr Ian John Howells |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Miss Helen Latham |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2016(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2018) |
Role | Interchange Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ardwick Green North Manchester Greater Manchester M12 6FZ |
Director Name | Mr John Paul De Mouilpied |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2019) |
Role | Head Of Financial Support |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mrs Hazel Ann Parsons |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr James Michael Harding |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2017(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2023) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr John Boardman |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(11 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 July 2019) |
Role | Funding And Communications Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Miss Coretta Edusei |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(11 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 January 2021) |
Role | Facilitator |
Country of Residence | United Kingdom |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Director Name | Mr Bruce Learner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(11 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 May 2023) |
Role | Csr Manager |
Country of Residence | England |
Correspondence Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
Website | gmyn.co.uk |
---|---|
Telephone | 0161 2743377 |
Telephone region | Manchester |
Registered Address | Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £470,884 |
Net Worth | £121,183 |
Cash | £120,062 |
Current Liabilities | £14,274 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (25 pages) |
---|---|
27 January 2021 | Termination of appointment of Coretta Edusei as a director on 4 January 2021 (1 page) |
10 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
28 February 2020 | Termination of appointment of John Paul De Mouilpied as a director on 30 October 2019 (1 page) |
28 February 2020 | Termination of appointment of Hazel Ann Parsons as a director on 1 January 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (26 pages) |
25 July 2019 | Appointment of Miss Asiyeh Taassob as a director on 25 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of John Boardman as a director on 25 July 2019 (1 page) |
12 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (20 pages) |
6 September 2018 | Registered office address changed from 27 Ardwick Green North Manchester Greater Manchester M12 6FZ to Greenfish Resource Centre 46-50 Oldham Street Manchester M4 1LE on 6 September 2018 (1 page) |
5 March 2018 | Appointment of Mr John Boardman as a director on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Helen Latham as a director on 1 March 2018 (1 page) |
1 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Mr Eric Richard Stelfox as a director on 1 March 2018 (2 pages) |
1 March 2018 | Appointment of Miss Coretta Edusei as a director on 1 March 2018 (2 pages) |
1 March 2018 | Termination of appointment of Alison Jane Shelton Bunn as a director on 1 March 2018 (1 page) |
1 March 2018 | Appointment of Mr Bruce Learner as a director on 1 March 2018 (2 pages) |
1 March 2018 | Appointment of Mr Michael David Spick as a director on 1 March 2018 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
26 October 2017 | Termination of appointment of Pamela Lucy Welsh as a director on 16 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Pamela Lucy Welsh as a director on 16 October 2017 (1 page) |
28 September 2017 | Termination of appointment of Saima Naseem as a director on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Saima Naseem as a director on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Paula Mary Whylie as a director on 18 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Paula Mary Whylie as a director on 18 September 2017 (1 page) |
20 June 2017 | Appointment of Mr John Paul De Mouilpied as a director on 12 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr John Paul De Mouilpied as a director on 12 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Hazel Ann Parsons as a director on 12 June 2017 (2 pages) |
20 June 2017 | Appointment of Mrs Hazel Ann Parsons as a director on 12 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr James Michael Harding as a director on 12 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr James Michael Harding as a director on 12 June 2017 (2 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (20 pages) |
7 October 2016 | Termination of appointment of Christopher Mark O'donell as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Kevin Peel as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Deb Mary Owen as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Deb Mary Owen as a director on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Stephen Edward Tongue as a director on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Ian John Howells as a director on 1 October 2016 (1 page) |
7 October 2016 | Appointment of Mr Stephen Edward Tongue as a director on 1 October 2016 (2 pages) |
7 October 2016 | Termination of appointment of Christopher Mark O'donell as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Ian John Howells as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Kevin Peel as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Emily Ruth Poppy Lee as a director on 1 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Emily Ruth Poppy Lee as a director on 1 October 2016 (1 page) |
7 June 2016 | Appointment of Miss Helen Latham as a director on 14 January 2016 (2 pages) |
7 June 2016 | Appointment of Miss Helen Latham as a director on 14 January 2016 (2 pages) |
6 June 2016 | Appointment of Mr Sam Palmer as a director on 14 January 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Paula Mary Whylie as a director on 14 January 2016 (2 pages) |
6 June 2016 | Appointment of Mrs Paula Mary Whylie as a director on 14 January 2016 (2 pages) |
6 June 2016 | Appointment of Mr Sam Palmer as a director on 14 January 2016 (2 pages) |
15 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 25 February 2016 no member list (6 pages) |
14 March 2016 | Termination of appointment of Siobhan Nugent as a director on 19 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Angela Fields as a director on 9 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Angela Fields as a director on 9 September 2015 (1 page) |
14 March 2016 | Termination of appointment of Joshua James Cope as a director on 8 April 2015 (1 page) |
14 March 2016 | Termination of appointment of Joshua James Cope as a director on 8 April 2015 (1 page) |
14 March 2016 | Termination of appointment of Siobhan Nugent as a director on 19 September 2015 (1 page) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
13 August 2015 | Appointment of Mr Ian John Howells as a director on 1 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Ian John Howells as a director on 1 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Ian John Howells as a director on 1 July 2015 (2 pages) |
18 June 2015 | Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page) |
18 June 2015 | Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page) |
18 June 2015 | Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page) |
18 June 2015 | Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page) |
18 June 2015 | Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page) |
18 June 2015 | Termination of appointment of Lorraine Compton as a director on 22 February 2015 (1 page) |
18 June 2015 | Termination of appointment of Lorraine Compton as a director on 22 February 2015 (1 page) |
18 June 2015 | Termination of appointment of Danielle Grant as a director on 8 April 2015 (1 page) |
23 March 2015 | Annual return made up to 25 February 2015 no member list (8 pages) |
23 March 2015 | Annual return made up to 25 February 2015 no member list (8 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
9 September 2014 | Appointment of Ms Pamela Lucy Welsh as a director on 30 July 2014 (2 pages) |
9 September 2014 | Appointment of Ms Pamela Lucy Welsh as a director on 30 July 2014 (2 pages) |
8 September 2014 | Appointment of Miss Emily Ruth Poppy Lee as a director on 30 July 2014 (2 pages) |
8 September 2014 | Appointment of Mr Joshua James Cope as a director on 30 July 2014 (2 pages) |
8 September 2014 | Appointment of Mrs Siobhant Nugent as a director on 30 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Christopher John Scott as a director on 4 June 2014 (1 page) |
8 September 2014 | Appointment of Mr Christopher Mark O'donell as a director on 30 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Christopher John Scott as a director on 4 June 2014 (1 page) |
8 September 2014 | Appointment of Mrs Siobhant Nugent as a director on 30 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of David Vincent Stewart as a director on 9 July 2014 (1 page) |
8 September 2014 | Termination of appointment of David Vincent Stewart as a director on 9 July 2014 (1 page) |
8 September 2014 | Appointment of Miss Emily Ruth Poppy Lee as a director on 30 July 2014 (2 pages) |
8 September 2014 | Appointment of Mr Joshua James Cope as a director on 30 July 2014 (2 pages) |
8 September 2014 | Termination of appointment of Christopher John Scott as a director on 4 June 2014 (1 page) |
8 September 2014 | Termination of appointment of David Vincent Stewart as a director on 9 July 2014 (1 page) |
8 September 2014 | Appointment of Mr Christopher Mark O'donell as a director on 30 July 2014 (2 pages) |
13 March 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
13 March 2014 | Annual return made up to 25 February 2014 no member list (6 pages) |
6 March 2014 | Termination of appointment of Haydn Worrall as a director (1 page) |
6 March 2014 | Termination of appointment of Haydn Worrall as a director (1 page) |
6 March 2014 | Appointment of Ms Angela Fields as a director (2 pages) |
6 March 2014 | Termination of appointment of Suzanne Lewis as a director (1 page) |
6 March 2014 | Termination of appointment of Suzanne Lewis as a director (1 page) |
6 March 2014 | Appointment of Ms Angela Fields as a director (2 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 October 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
10 October 2013 | Appointment of Miss Lorraine Compton as a director (2 pages) |
10 October 2013 | Appointment of Miss Lorraine Compton as a director (2 pages) |
9 October 2013 | Appointment of Miss Debra Mary Owen as a director (2 pages) |
9 October 2013 | Termination of appointment of David Meir as a director (1 page) |
9 October 2013 | Termination of appointment of Jacob Murphy as a director (1 page) |
9 October 2013 | Termination of appointment of Jacob Murphy as a director (1 page) |
9 October 2013 | Appointment of Mr Kevin Peel as a director (2 pages) |
9 October 2013 | Appointment of Mr David Vincent Stewart as a director (2 pages) |
9 October 2013 | Termination of appointment of David Meir as a director (1 page) |
9 October 2013 | Appointment of Miss Debra Mary Owen as a director (2 pages) |
9 October 2013 | Appointment of Mr David Vincent Stewart as a director (2 pages) |
9 October 2013 | Appointment of Mr Kevin Peel as a director (2 pages) |
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
11 July 2013 | Memorandum and Articles of Association (9 pages) |
11 July 2013 | Memorandum and Articles of Association (9 pages) |
15 April 2013 | Statement of company's objects (2 pages) |
15 April 2013 | Memorandum and Articles of Association (4 pages) |
15 April 2013 | Statement of company's objects (2 pages) |
15 April 2013 | Memorandum and Articles of Association (4 pages) |
21 March 2013 | Termination of appointment of David Waterhouse as a director (1 page) |
21 March 2013 | Termination of appointment of Alexander Fairweather as a secretary (1 page) |
21 March 2013 | Termination of appointment of Helen Fairweather as a director (1 page) |
21 March 2013 | Appointment of Mr Alex Ian Fairweather as a secretary (1 page) |
21 March 2013 | Termination of appointment of Alexander Fairweather as a director (1 page) |
21 March 2013 | Termination of appointment of Alexander Fairweather as a secretary (1 page) |
21 March 2013 | Appointment of Mr Alex Ian Fairweather as a secretary (1 page) |
21 March 2013 | Termination of appointment of Alexander Fairweather as a director (1 page) |
21 March 2013 | Termination of appointment of David Waterhouse as a director (1 page) |
21 March 2013 | Termination of appointment of Helen Fairweather as a director (1 page) |
27 February 2013 | Annual return made up to 25 February 2013 no member list (9 pages) |
27 February 2013 | Annual return made up to 25 February 2013 no member list (9 pages) |
20 February 2013 | Appointment of Mr David William Meir as a director (2 pages) |
20 February 2013 | Appointment of Mr David William Meir as a director (2 pages) |
19 February 2013 | Termination of appointment of Richard Millington as a director (1 page) |
19 February 2013 | Appointment of Ms Alison Jane Shelton Bunn as a director (2 pages) |
19 February 2013 | Appointment of Mr Haydn Worrall as a director (2 pages) |
19 February 2013 | Termination of appointment of Michael White as a director (1 page) |
19 February 2013 | Termination of appointment of Richard Millington as a director (1 page) |
19 February 2013 | Appointment of Mr Christopher John Scott as a director (2 pages) |
19 February 2013 | Appointment of Mr Haydn Worrall as a director (2 pages) |
19 February 2013 | Appointment of Ms Saima Naseem as a director (2 pages) |
19 February 2013 | Appointment of Mr Jacob Murphy as a director (2 pages) |
19 February 2013 | Appointment of Ms Danielle Grant as a director (2 pages) |
19 February 2013 | Appointment of Ms Saima Naseem as a director (2 pages) |
19 February 2013 | Appointment of Mr Jacob Murphy as a director (2 pages) |
19 February 2013 | Appointment of Ms Alison Jane Shelton Bunn as a director (2 pages) |
19 February 2013 | Appointment of Ms Danielle Grant as a director (2 pages) |
19 February 2013 | Appointment of Mr Christopher John Scott as a director (2 pages) |
19 February 2013 | Termination of appointment of Michael White as a director (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
12 April 2012 | Annual return made up to 25 February 2012 no member list (8 pages) |
12 April 2012 | Annual return made up to 25 February 2012 no member list (8 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 March 2011 | Appointment of Miss Suzanne Emma Elizabeth Lewis as a director (2 pages) |
24 March 2011 | Annual return made up to 25 February 2011 no member list (8 pages) |
24 March 2011 | Annual return made up to 25 February 2011 no member list (8 pages) |
24 March 2011 | Appointment of Mr Michael James White as a director (2 pages) |
24 March 2011 | Appointment of Miss Suzanne Emma Elizabeth Lewis as a director (2 pages) |
24 March 2011 | Appointment of Mr Michael James White as a director (2 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Resolutions
|
30 December 2010 | Resolutions
|
12 April 2010 | Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Helen Fairweather on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Millington on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Millington on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Helen Fairweather on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Helen Fairweather on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
12 April 2010 | Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Mr David Waterhouse on 1 November 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard Millington on 1 November 2009 (2 pages) |
12 April 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 February 2009 | Annual return made up to 25/02/09 (3 pages) |
27 February 2009 | Director appointed mr david waterhouse (1 page) |
27 February 2009 | Annual return made up to 25/02/09 (3 pages) |
27 February 2009 | Director appointed mr david waterhouse (1 page) |
26 February 2009 | Director's change of particulars / helen fairweather / 25/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / helen fairweather / 25/02/2009 (1 page) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
22 December 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
17 April 2008 | Director's change of particulars / richard millington / 17/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / richard millington / 17/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / helen fairweather / 17/04/2008 (1 page) |
17 April 2008 | Director's change of particulars / helen fairweather / 17/04/2008 (1 page) |
17 April 2008 | Annual return made up to 27/02/08 (3 pages) |
17 April 2008 | Annual return made up to 27/02/08 (3 pages) |
4 May 2007 | Registered office changed on 04/05/07 from: tanzaro house ardwick green north manchester greater manchester M12 6FZ (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: tanzaro house ardwick green north manchester greater manchester M12 6FZ (1 page) |
27 February 2007 | Incorporation (22 pages) |
27 February 2007 | Incorporation (22 pages) |