3-5 Charlotte Street
Manchester
M1 4HB
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Current |
Appointed | 10 May 2019(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 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 Kalpesh Savjani |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Investment 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 James Williams |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment 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 Adrian Weissenbruch |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2024(14 years, 9 months after company formation) |
Appointment Duration | 2 weeks |
Role | Assistant Director, Birmingham City Council |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Secretary Name | Albany Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2023(14 years, 2 months after company formation) |
Appointment Duration | 8 months |
Correspondence Address | 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Steven Frederick Slater |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 49 Dorset Avenue Shaw Oldham Lancashire OL2 7EG |
Secretary Name | Ms Ailison Louise Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Benjamin Matthew Cashin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Dryden Road Gateshead Tyne And Wear NE9 5DA |
Director Name | Mr Charles George Alexander McLeod |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 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 Alastair Watson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lodge Drive London N13 5LB |
Director Name | Mr Paul Anthony Dransfield |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 27 June 2017) |
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 Stewart Chalmers Grant |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(1 year after company formation) |
Appointment Duration | 6 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Martin John Coleman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Benjamin Michael O'Rourke |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Peter Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2011(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 June 2017) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Nick Stuart English |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2012) |
Role | Infrastructure Investor And Manager |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Mr Adam George Waddington |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2012) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Ms Hayley Miller |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Sinesh Ramesh Shah |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Anthony Ratnam Velupillai |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2012(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Steven Paul Fraser |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(3 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Barry Millson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Helen Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 2013(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 15 April 2014) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr David Richard Jones |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Mr Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 October 2013(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 February 2017) |
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 Leo William McKenna |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 31 October 2013(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Mr Paul Simon Andrews |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2016) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Helen Mary Murphy |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2014(4 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 15 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor The Venus 1 Old Park Lane Trafford Manchester M41 7HG |
Director Name | Ms Jasvinder Kaur Uppal |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2014(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 August 2022) |
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 Barry Paul Millsom |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2018) |
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 Gregor Scott Jackson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2017) |
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 James William Lasseter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 2019) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Director Name | Ms Kate Louise Flaherty |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 November 2020) |
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 Johan Hendrik Potgieter |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 07 June 2018(9 years after company formation) |
Appointment Duration | 1 month (resigned 12 July 2018) |
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 | Mrs Lynn Bridget Murphy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 10 May 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB |
Website | lendlease.com |
---|
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 |
4.5k at £1 | Birmingham City Council 9.00% Ordinary D |
---|---|
4.5k at £1 | Building Schools For The Future Investments LLP 9.00% Ordinary B |
36k at £1 | Birmingham Schools Psp Phase 1a LTD 72.00% Ordinary A |
5k at £1 | Birmingham Lep Company LTD 10.00% Ordinary C |
1 at £1 | Birmingham Schools Psp Phase 1a LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,988,000 |
Net Worth | £111,000 |
Cash | £1,891,000 |
Current Liabilities | £2,601,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months ago) |
---|---|
Next Return Due | 14 May 2024 (1 month, 2 weeks from now) |
21 August 2009 | Delivered on: 7 September 2009 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: An hc debenture Secured details: All monies due or to become due from any obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge its interest in all shares,stocks,debentures,bonds,warrants,coupons or other securities see image for full details. Outstanding |
---|
11 August 2023 | Appointment of Albany Secretariat Limited as a secretary on 1 August 2023 (2 pages) |
---|---|
11 August 2023 | Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2023 (1 page) |
14 July 2023 | Group of companies' accounts made up to 31 December 2022 (28 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
22 December 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
9 August 2022 | Termination of appointment of Jasvinder Kaur Uppal as a director on 4 August 2022 (1 page) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
5 July 2021 | Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages) |
22 June 2021 | Group of companies' accounts made up to 31 December 2020 (27 pages) |
4 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
12 January 2021 | Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Leo William Mckenna as a director on 11 January 2021 (1 page) |
23 November 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
13 November 2020 | Appointment of Mr Kalpesh Savjani as a director on 11 November 2020 (2 pages) |
13 November 2020 | Termination of appointment of Kate Louise Flaherty as a director on 11 November 2020 (1 page) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
5 September 2019 | Termination of appointment of James William Lasseter as a director on 22 August 2019 (1 page) |
4 July 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
13 May 2019 | Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages) |
13 May 2019 | Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page) |
10 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
23 November 2018 | Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 pages) |
9 October 2018 | Appointment of Ms Jaswinder Didially as a director on 4 October 2018 (2 pages) |
8 September 2018 | Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page) |
13 June 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
7 June 2018 | Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 May 2018 | Termination of appointment of Peter Jones as a director on 27 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page) |
23 January 2017 | Appointment of Ms Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
23 January 2017 | Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page) |
23 January 2017 | Appointment of Ms Kate Louise Flaherty as a director on 31 December 2016 (2 pages) |
23 January 2017 | Termination of appointment of Paul Simon Andrews as a director on 31 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) |
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) |
7 November 2016 | Director's details changed for Mr Paul Anthony Dransfield on 7 November 2016 (2 pages) |
7 November 2016 | Director's details changed for Mr Paul Anthony Dransfield on 7 November 2016 (2 pages) |
17 June 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
17 June 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
8 June 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 June 2016 (1 page) |
8 June 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page) |
8 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page) |
6 October 2015 | Registered office address changed from 3rd Floor the Venus 1 Old Park Lane Trafford Manchester 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 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 M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
25 June 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 February 2015 | Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page) |
10 February 2015 | Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages) |
10 February 2015 | Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page) |
10 February 2015 | Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages) |
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
27 October 2014 | Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages) |
17 September 2014 | Appointment of Ms Helen Mary Murphy as a director on 15 April 2014 (2 pages) |
17 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages) |
17 September 2014 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 April 2014 (1 page) |
17 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
17 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
17 September 2014 | Appointment of Ms Helen Mary Murphy as a director on 15 April 2014 (2 pages) |
17 September 2014 | Termination of appointment of Helen Murphy as a director on 15 April 2014 (1 page) |
17 September 2014 | Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages) |
17 September 2014 | Termination of appointment of Sinesh Ramesh Shah as a director on 30 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Helen Murphy as a director on 15 April 2014 (1 page) |
17 September 2014 | Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page) |
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
29 May 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 February 2014 | Termination of appointment of David Jones as a director (1 page) |
14 February 2014 | Appointment of Mr Paul Simon Andrews as a director (2 pages) |
14 February 2014 | Appointment of Mr Paul Simon Andrews as a director (2 pages) |
14 February 2014 | Termination of appointment of David Jones as a director (1 page) |
14 January 2014 | Appointment of Mr David Richard Jones as a director (2 pages) |
14 January 2014 | Appointment of Mr David Richard Jones as a director (2 pages) |
12 December 2013 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
12 December 2013 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
12 December 2013 | Appointment of Mr Leo William Mckenna as a director (2 pages) |
12 December 2013 | Appointment of Mr Johan Hendrik Potgieter as a director (2 pages) |
12 December 2013 | Termination of appointment of Barry Millson as a director (1 page) |
12 December 2013 | Termination of appointment of Barry Millson as a director (1 page) |
21 October 2013 | Sevt 519 (2 pages) |
21 October 2013 | Sevt 519 (2 pages) |
8 July 2013 | Termination of appointment of Steven Fraser as a director (2 pages) |
8 July 2013 | Appointment of Barry Millson as a director (3 pages) |
8 July 2013 | Appointment of Helen Murphy as a director (3 pages) |
8 July 2013 | Termination of appointment of Steven Fraser as a director (2 pages) |
8 July 2013 | Termination of appointment of Martin Coleman as a director (2 pages) |
8 July 2013 | Appointment of Helen Murphy as a director (3 pages) |
8 July 2013 | Appointment of Barry Millson as a director (3 pages) |
8 July 2013 | Termination of appointment of Martin Coleman as a director (2 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
17 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
29 May 2013 | Resolutions
|
29 May 2013 | Resolutions
|
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
15 February 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
15 February 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
15 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
15 February 2013 | Termination of appointment of Hayley Miller as a director (1 page) |
15 February 2013 | Appointment of Mr Steven Paul Fraser as a director (2 pages) |
15 February 2013 | Termination of appointment of Benjamin O'rourke as a director (1 page) |
15 January 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
15 January 2013 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
15 January 2013 | Termination of appointment of Nick English as a director (1 page) |
15 January 2013 | Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages) |
15 January 2013 | Termination of appointment of Adam Waddington as a director (1 page) |
15 January 2013 | Termination of appointment of Nicholas Wylie as a director (1 page) |
15 January 2013 | Termination of appointment of Adam Waddington as a director (1 page) |
15 January 2013 | Appointment of Mr Sinesh Ramesh Shah as a director (2 pages) |
15 January 2013 | Termination of appointment of Nick English as a director (1 page) |
15 January 2013 | Termination of appointment of Nicholas Wylie as a director (1 page) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (9 pages) |
4 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (9 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
14 June 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
16 April 2012 | Appointment of Mr Nicholas John Wylie as a director (2 pages) |
16 April 2012 | Appointment of Mr Nicholas John Wylie as a director (2 pages) |
22 November 2011 | Termination of appointment of Hayley Miller as a director (1 page) |
22 November 2011 | Termination of appointment of Hayley Miller as a director (1 page) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
22 November 2011 | Appointment of Ms Hayley Miller as a director (2 pages) |
19 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
19 October 2011 | Appointment of Mr Nick English as a director (3 pages) |
4 October 2011 | Termination of appointment of Benjamin Cashin as a director (2 pages) |
4 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
4 October 2011 | Termination of appointment of Benjamin Cashin as a director (2 pages) |
4 October 2011 | Appointment of Mr Adam Waddington as a director (3 pages) |
28 June 2011 | Appointment of Mr Peter Jones as a director (2 pages) |
28 June 2011 | Appointment of Mr Peter Jones as a director (2 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 June 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (7 pages) |
27 April 2011 | Company name changed catalyst education (birmingham) holdings phase 1 LIMITED\certificate issued on 27/04/11
|
27 April 2011 | Company name changed catalyst education (birmingham) holdings phase 1 LIMITED\certificate issued on 27/04/11
|
15 April 2011 | Change of name notice (2 pages) |
15 April 2011 | Change of name notice (2 pages) |
8 March 2011 | Termination of appointment of Stewart Grant as a director (1 page) |
8 March 2011 | Termination of appointment of Stewart Grant as a director (1 page) |
14 January 2011 | Appointment of Mr Martin John Coleman as a director (2 pages) |
14 January 2011 | Appointment of Mr Martin John Coleman as a director (2 pages) |
14 January 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
14 January 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
14 January 2011 | Termination of appointment of Alastair Watson as a director (1 page) |
14 January 2011 | Appointment of Mr Benjamin Michael O'rourke as a director (2 pages) |
17 November 2010 | Termination of appointment of Steven Slater as a director (1 page) |
17 November 2010 | Termination of appointment of Steven Slater as a director (1 page) |
17 November 2010 | Appointment of Ms Hayley Miller as a director (2 pages) |
17 November 2010 | Appointment of Ms Hayley Miller as a director (2 pages) |
17 November 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
17 November 2010 | Appointment of Mr Stewart Chalmers Grant as a director (2 pages) |
7 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
7 October 2010 | Termination of appointment of Charles Mcleod as a director (1 page) |
13 August 2010 | Appointment of Mr Paul Anthony Dransfield as a director (2 pages) |
13 August 2010 | Appointment of Mr Paul Anthony Dransfield as a director (2 pages) |
13 August 2010 | Appointment of Mr Benjamin Matthew Cashin as a director (2 pages) |
13 August 2010 | Appointment of Mr Alastair Watson as a director (2 pages) |
13 August 2010 | Appointment of Mr Benjamin Matthew Cashin as a director (2 pages) |
13 August 2010 | Appointment of Mr Charles George Alexander Mcleod as a director (2 pages) |
13 August 2010 | Appointment of Mr Charles George Alexander Mcleod as a director (2 pages) |
13 August 2010 | Appointment of Mr Alastair Watson as a director (2 pages) |
5 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Resolutions
|
26 July 2010 | Resolutions
|
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
12 July 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
6 July 2010 | Ad 20/08/09\gbp si 49999@1=49999\gbp ic 1/50000\ (3 pages) |
6 July 2010 | Ad 20/08/09\gbp si 49999@1=49999\gbp ic 1/50000\ (3 pages) |
2 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
2 July 2010 | Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
7 September 2009 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
26 May 2009 | Incorporation (16 pages) |
26 May 2009 | Incorporation (16 pages) |