The Crescent
Salford
M5 4WT
Director Name | Mr Ian Dempsey |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Head Of Financial Accounts |
Country of Residence | England |
Correspondence Address | 11 Dorking Road Chorley PR6 8TR |
Director Name | Dr Adrian Arthur Graves |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Faraday House The Crescent Salford M5 4WT |
Director Name | Mr Malcolm Robert Purdie |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 26 July 2013) |
Role | Head Of Commercial Services |
Country of Residence | England |
Correspondence Address | 3 Acton Square 2nd Floor The Crescent Salford Greater Manchester M5 4WT |
Director Name | Prof Nigel James Mellors |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 November 2016) |
Role | Pro Vice Chancellor, Enterprise |
Country of Residence | England |
Correspondence Address | 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT |
Website | www.salford.ac.uk/ |
---|---|
Telephone | 0161 2955000 |
Telephone region | Manchester |
Registered Address | 5th Floor, Maxwell Building University Of Salford, Legal And Compliance Servic The Crescent Salford M5 4WT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
14 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
10 January 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
24 October 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
2 February 2017 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
15 December 2016 | Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages) |
15 December 2016 | Appointment of Mr Ian Dempsey as a director on 24 November 2016 (2 pages) |
14 December 2016 | Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page) |
14 December 2016 | Termination of appointment of Nigel Mellors as a director on 24 November 2016 (1 page) |
7 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
30 November 2015 | Registered office address changed from C/O Legal Services 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from C/O Legal Services 3 Acton Square 2nd Floor the Crescent Salford Greater Manchester M5 4WT to C/O Legal Services 6th Floor, Maxwell Building Crescent Salford Greater Manchester M5 4WT on 30 November 2015 (1 page) |
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
17 December 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
17 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
17 February 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
20 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
29 July 2013 | Termination of appointment of Malcolm Purdie as a director (1 page) |
29 July 2013 | Termination of appointment of Malcolm Purdie as a director (1 page) |
27 June 2013 | Appointment of Professor Nigel Mellors as a director (2 pages) |
27 June 2013 | Appointment of Mr Malcolm Robert Purdie as a director (2 pages) |
27 June 2013 | Appointment of Professor Nigel Mellors as a director (2 pages) |
27 June 2013 | Appointment of Mr Malcolm Robert Purdie as a director (2 pages) |
26 June 2013 | Termination of appointment of Adrian Graves as a director (1 page) |
26 June 2013 | Termination of appointment of Adrian Graves as a director (1 page) |
14 May 2013 | Registered office address changed from Faraday House the Crescent Salford M5 4WT on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from Faraday House the Crescent Salford M5 4WT on 14 May 2013 (1 page) |
28 March 2013 | Appointment of Mr Andrew Hartley as a secretary (2 pages) |
28 March 2013 | Appointment of Mr Andrew Hartley as a secretary (2 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
19 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
10 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 21 October 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
19 April 2012 | Current accounting period shortened from 31 October 2012 to 31 July 2012 (3 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
6 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
6 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders (14 pages) |
21 October 2010 | Incorporation
|
21 October 2010 | Incorporation
|