Manchester
M14 6GU
Director Name | Miss Charlene Ashley Lancaster |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY |
Director Name | Mr Steven Worthington |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Deputy Headteacher |
Country of Residence | England |
Correspondence Address | 51 Warde Street Hulme Manchester M15 5TG |
Secretary Name | Miss Charlene Ashley Lancaster |
---|---|
Status | Current |
Appointed | 25 April 2017(7 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 50 Roseway Avenue Cadishead Manchester M44 5GJ |
Secretary Name | Miss Charlene Ashley Nunn |
---|---|
Status | Current |
Appointed | 25 April 2017(7 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 50 Roseway Avenue Cadishead Manchester M44 5GJ |
Director Name | Mr Marc Simon Yaffe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 506 Middle Warehouse Castle Quay Castlefield Manchester M15 4NT |
Director Name | Mr John Russell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Nook House Nook Lane Antrobus Northwich CW9 6LA |
Director Name | Mrs Clare Lisa Morton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2020(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY |
Director Name | Mr Jack William Murphy |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY |
Director Name | Mr Mark Gerard Mann |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY |
Director Name | Vicente Modahl |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Greater Manchester M12 4AH |
Director Name | Mrs Diane Delores Modahl |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Spring Gardens Manchester M2 1FB |
Director Name | Mr Stuart Burfield Brown |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Park Drive Harrogate North Yorkshire HG2 9AX |
Director Name | Miss Elizabeth Bradbury |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Moorlands Road Birkenshaw Bradford West Yorkshire BD11 2BP |
Director Name | Ms Jean Outhwaite |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Hawksley Rise Oughtibridge Sheffield S35 0JB |
Director Name | Miss Johanna Bolhoven |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Winton Court Winton Road Bowdon Altrincham Cheshire WA14 2PD |
Director Name | Mr Andrew Lord |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spring Gardens Manchester M2 1FB |
Director Name | Mr Robert Leon Galkoff |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 March 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 19 Spring Gardens Manchester M2 1FB |
Director Name | Mr Michael Colin |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spring Gardens Manchester M2 1FB |
Director Name | Lucy Penrose |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 2 Marlborough Road Sale Cheshire M33 3AF |
Secretary Name | Michael Colin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 May 2017) |
Role | Company Director |
Correspondence Address | 8 Mere Hall Warrington Road Mere Knutsford Cheshire WA16 0WY |
Director Name | Mr Terence Patrick Edward Bowman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Spring Gardens Manchester M2 1FB |
Director Name | Mr Charles Iain Robertson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 2018) |
Role | Brand Consultant |
Country of Residence | Scotland |
Correspondence Address | The National Squash & Regional Arena Rowsley Stree Manchester M11 3FF |
Director Name | Mr James Martin Battle |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Danes Road Manchester M14 5JS |
Director Name | Mr Nicholas Saville Whittle |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(7 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The National Squash & Regional Arena Rowsley Stree Manchester M11 3FF |
Director Name | Mr Abid Hussain |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 2022) |
Role | Events Organiser |
Country of Residence | England |
Correspondence Address | The National Squash & Regional Arena Rowsley Stree Manchester M11 3FF |
Registered Address | Dmsf Hq Foursynergy, Quays Reach 16 Carolina Way Salford M50 2ZY |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £61,740 |
Net Worth | £14,899 |
Cash | £15,702 |
Current Liabilities | £824 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (9 months, 3 weeks from now) |
13 January 2021 | Director's details changed for Ms Charlene Ashley Lancaster on 17 December 2020 (2 pages) |
---|---|
13 January 2021 | Secretary's details changed for Miss Charlene Ashley Nunn on 15 September 2018 (1 page) |
13 January 2021 | Appointment of Ms Clare Lisa Morton as a director on 17 January 2020 (2 pages) |
13 January 2021 | Appointment of Mr Jack William Murphy as a director on 17 December 2020 (2 pages) |
13 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
13 January 2021 | Appointment of Mr Abid Hussain as a director on 17 December 2020 (2 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (16 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (16 pages) |
8 April 2019 | Termination of appointment of Johanna Bolhoven as a director on 23 January 2019 (1 page) |
8 April 2019 | Termination of appointment of James Martin Battle as a director on 25 March 2019 (1 page) |
8 April 2019 | Director's details changed for Ms Charlene Ashley Nunn on 9 September 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Nicholas Saville Whittle as a director on 7 December 2018 (1 page) |
20 December 2018 | Termination of appointment of Charles Iain Robertson as a director on 1 October 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 31 July 2017 (16 pages) |
10 April 2018 | Appointment of Mr Nicholas Saville Whittle as a director on 20 March 2018 (2 pages) |
11 February 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
5 February 2018 | Registered office address changed from 19 Spring Gardens Manchester M2 1FB to The National Squash & Regional Arena Rowsley Street Manchester M11 3FF on 5 February 2018 (1 page) |
5 February 2018 | Appointment of Mr Marc Simon Yaffe as a director on 17 October 2017 (2 pages) |
5 February 2018 | Appointment of Mr John Russell as a director on 17 October 2017 (2 pages) |
22 September 2017 | Termination of appointment of Michael Colin as a director on 8 May 2017 (1 page) |
22 September 2017 | Appointment of Mr James Martin Battle as a director on 8 May 2017 (2 pages) |
22 September 2017 | Termination of appointment of Michael Colin as a secretary on 8 May 2017 (1 page) |
22 September 2017 | Appointment of Mr James Martin Battle as a director on 8 May 2017 (2 pages) |
22 September 2017 | Termination of appointment of Michael Colin as a director on 8 May 2017 (1 page) |
22 September 2017 | Termination of appointment of Michael Colin as a secretary on 8 May 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
5 May 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
26 April 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
26 April 2017 | Appointment of Mr Steven Worthington as a director on 7 February 2017 (2 pages) |
26 April 2017 | Appointment of Mr Steven Worthington as a director on 7 February 2017 (2 pages) |
26 April 2017 | Appointment of Miss Charlene Ashley Nunn as a secretary on 25 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
26 April 2017 | Appointment of Miss Charlene Ashley Nunn as a secretary on 25 April 2017 (2 pages) |
22 October 2016 | Appointment of Mr Charles Iain Robertson as a director on 13 June 2016 (2 pages) |
22 October 2016 | Appointment of Mr Charles Iain Robertson as a director on 13 June 2016 (2 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
6 May 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
27 April 2016 | Annual return made up to 1 April 2016 no member list (6 pages) |
27 April 2016 | Annual return made up to 1 April 2016 no member list (6 pages) |
13 August 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
13 August 2015 | Total exemption full accounts made up to 31 July 2014 (11 pages) |
22 June 2015 | Appointment of Miss Charlene Ashley Nunn as a director on 22 June 2015 (2 pages) |
22 June 2015 | Appointment of Miss Charlene Ashley Nunn as a director on 22 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Terence Patrick Edward Bowman as a director on 15 May 2015 (1 page) |
19 June 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
19 June 2015 | Secretary's details changed for Michael Colin on 19 June 2015 (1 page) |
19 June 2015 | Secretary's details changed for Michael Colin on 19 June 2015 (1 page) |
19 June 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
19 June 2015 | Annual return made up to 1 April 2015 no member list (5 pages) |
19 June 2015 | Termination of appointment of Terence Patrick Edward Bowman as a director on 15 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Terence Patrick Edward Bowman as a director on 15 May 2015 (1 page) |
19 June 2015 | Termination of appointment of Terence Patrick Edward Bowman as a director on 15 May 2015 (1 page) |
16 March 2015 | Appointment of Mr Terence Patrick Edward Bowman as a director on 1 February 2015 (3 pages) |
16 March 2015 | Appointment of Mr Terence Patrick Edward Bowman as a director on 1 February 2015 (3 pages) |
16 March 2015 | Appointment of Mr Terence Patrick Edward Bowman as a director on 1 February 2015 (3 pages) |
23 February 2015 | Termination of appointment of Stuart Burfield Brown as a director on 5 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Elizabeth Bradbury as a director on 5 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Stuart Burfield Brown as a director on 5 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Stuart Burfield Brown as a director on 5 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Elizabeth Bradbury as a director on 5 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Elizabeth Bradbury as a director on 5 February 2015 (2 pages) |
13 May 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
13 May 2014 | Termination of appointment of Andrew Lord as a director (1 page) |
13 May 2014 | Termination of appointment of Andrew Lord as a director (1 page) |
13 May 2014 | Termination of appointment of Diane Modahl as a director (1 page) |
13 May 2014 | Termination of appointment of Lucy Penrose as a director (1 page) |
13 May 2014 | Termination of appointment of Diane Modahl as a director (1 page) |
13 May 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
13 May 2014 | Termination of appointment of Lucy Penrose as a director (1 page) |
13 May 2014 | Annual return made up to 1 April 2014 no member list (7 pages) |
11 December 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
11 December 2013 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
9 May 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
9 May 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
9 May 2013 | Annual return made up to 1 April 2013 no member list (10 pages) |
22 January 2013 | Appointment of Michael Colin as a secretary (3 pages) |
22 January 2013 | Appointment of Michael Colin as a secretary (3 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Memorandum and Articles of Association (33 pages) |
22 January 2013 | Statement of company's objects (2 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Appointment of Michael Colin as a director (3 pages) |
22 January 2013 | Appointment of Michael Colin as a director (3 pages) |
22 January 2013 | Statement of company's objects (2 pages) |
22 January 2013 | Memorandum and Articles of Association (33 pages) |
22 November 2012 | Appointment of Mr Aaron Saxton as a director (2 pages) |
22 November 2012 | Appointment of Lucy Penrose as a director (2 pages) |
22 November 2012 | Appointment of Mr Aaron Saxton as a director (2 pages) |
22 November 2012 | Appointment of Lucy Penrose as a director (2 pages) |
8 November 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
8 November 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
18 October 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
18 October 2012 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Memorandum and Articles of Association (35 pages) |
8 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Memorandum and Articles of Association (35 pages) |
8 October 2012 | Resolutions
|
30 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 1 April 2012 no member list (6 pages) |
28 March 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
28 March 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
27 March 2012 | Termination of appointment of Robert Galkoff as a director (1 page) |
27 March 2012 | Termination of appointment of Jean Outhwaite as a director (1 page) |
27 March 2012 | Termination of appointment of Robert Galkoff as a director (1 page) |
27 March 2012 | Termination of appointment of Jean Outhwaite as a director (1 page) |
23 March 2012 | Appointment of Mr Andrew Lord as a director (2 pages) |
23 March 2012 | Registered office address changed from 25 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Greater Manchester M12 4AH England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 25 Cariocca Business Park 2 Hellidon Close Ardwick Manchester Greater Manchester M12 4AH England on 23 March 2012 (1 page) |
23 March 2012 | Appointment of Mr Andrew Lord as a director (2 pages) |
23 March 2012 | Appointment of Miss Johanna Bolhoven as a director (2 pages) |
23 March 2012 | Appointment of Miss Johanna Bolhoven as a director (2 pages) |
25 November 2011 | Appointment of Mr Robert Leon Galkoff as a director (3 pages) |
25 November 2011 | Appointment of Mr Robert Leon Galkoff as a director (3 pages) |
4 July 2011 | Termination of appointment of Vicente Modahl as a director (1 page) |
4 July 2011 | Termination of appointment of Vicente Modahl as a director (1 page) |
20 June 2011 | Annual return made up to 1 April 2011 no member list (2 pages) |
20 June 2011 | Appointment of Mr Stuart Burfield Brown as a director (2 pages) |
20 June 2011 | Annual return made up to 1 April 2011 no member list (2 pages) |
20 June 2011 | Appointment of Mr Stuart Burfield Brown as a director (2 pages) |
20 June 2011 | Appointment of Miss Elizabeth Bradbury as a director (2 pages) |
20 June 2011 | Appointment of Miss Jean Outhwaite as a director (2 pages) |
20 June 2011 | Appointment of Miss Elizabeth Bradbury as a director (2 pages) |
20 June 2011 | Appointment of Miss Jean Outhwaite as a director (2 pages) |
20 June 2011 | Annual return made up to 1 April 2011 no member list (2 pages) |
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|
1 April 2010 | Incorporation
|