Manchester
M11 3FF
Director Name | Ferran Soriano Compte |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Secretary Name | Simon Richard Cliff |
---|---|
Status | Current |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Ms Joanne Lucille Roney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Manchester City Council Town Hall Manchester M60 2LA |
Director Name | Ms Rebecca Heron |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr Roeland Petrus Theodorus De Vries |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 05 September 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr Peter Mortimer Crossley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Mr Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manchester City Council PO Box 532 Town Hall Manchester M60 2LA |
Director Name | Mr Richard Paver |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2016) |
Role | City Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Manchester City Council Room 103, Town Hall PO Box 532 Manchester M60 2LA |
Director Name | Mr Thomas Allen Glick |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2015) |
Role | Chief Commercial |
Country of Residence | England |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr Jorge Chumillas |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 23 March 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mr Andrew Timothy Young |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Elizabeth Treacy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 May 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 532 Town Hall Manchester City Council Manchester M60 2LA |
Director Name | Mr Edward Ashley Lote Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2020) |
Role | Strategic Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Miss Louise Ailie Jane Wyman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2020(8 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 April 2021) |
Role | Strategic Director, Growth And Development |
Country of Residence | England |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Mrs Patricia Bartoli |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 November 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Squire Sanders Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Squire Sanders Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Bradford |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Brookshaw Developments LTD 80.00% Ordinary |
---|---|
20 at £1 | Manchester City Council 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,750 |
Current Liabilities | £1,178 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
5 April 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
5 September 2022 | Termination of appointment of Andrew Timothy Young as a director on 5 September 2022 (1 page) |
5 September 2022 | Appointment of Mr Roeland Petrus Theodorus De Vries as a director on 5 September 2022 (2 pages) |
29 June 2022 | Notification of Brookshaw Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
17 March 2022 | Cessation of Abu Dhabi United Group for Development & Investment as a person with significant control on 6 April 2016 (1 page) |
11 November 2021 | Appointment of Ms Rebecca Heron as a director on 9 November 2021 (2 pages) |
11 November 2021 | Termination of appointment of Patricia Bartoli as a director on 9 November 2021 (1 page) |
14 July 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
1 July 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
5 May 2021 | Appointment of Ms Patricia Bartoli as a director on 23 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Louise Ailie Jane Wyman as a director on 23 April 2021 (1 page) |
15 July 2020 | Appointment of Miss Louise Ailie Jane Wyman as a director on 13 July 2020 (2 pages) |
14 July 2020 | Termination of appointment of Pat Bartoli as a director on 13 July 2020 (1 page) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 June 2020 | Termination of appointment of Edward Ashley Lote Smith as a director on 29 May 2020 (1 page) |
29 May 2020 | Appointment of Ms Pat Bartoli as a director on 29 May 2020 (2 pages) |
7 April 2020 | Accounts for a small company made up to 30 June 2019 (15 pages) |
20 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
14 February 2019 | Appointment of Ms Joanne Lucille Roney as a director on 8 February 2019 (2 pages) |
21 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Elizabeth Treacy as a director on 2 May 2018 (1 page) |
16 March 2018 | Accounts for a small company made up to 30 June 2017 (15 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Howard Bernstein as a director on 1 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Howard Bernstein as a director on 1 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Edward Ashley Lote Smith as a director on 1 April 2017 (2 pages) |
26 April 2017 | Appointment of Mr Edward Ashley Lote Smith as a director on 1 April 2017 (2 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
20 December 2016 | Termination of appointment of Richard Paver as a director on 31 May 2016 (1 page) |
20 December 2016 | Termination of appointment of Richard Paver as a director on 31 May 2016 (1 page) |
20 December 2016 | Appointment of Elizabeth Treacy as a director on 23 November 2016 (2 pages) |
20 December 2016 | Appointment of Elizabeth Treacy as a director on 23 November 2016 (2 pages) |
29 June 2016 | Termination of appointment of Jorge Chumillas as a director on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Andrew Young as a director on 29 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Jorge Chumillas as a director on 29 June 2016 (1 page) |
29 June 2016 | Appointment of Mr Andrew Young as a director on 29 June 2016 (2 pages) |
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
1 March 2016 | Full accounts made up to 30 June 2015 (13 pages) |
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Termination of appointment of Thomas Allen Glick as a director on 23 March 2015 (1 page) |
17 July 2015 | Appointment of Mr Jorge Chumillas as a director on 23 March 2015 (2 pages) |
17 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Appointment of Mr Jorge Chumillas as a director on 23 March 2015 (2 pages) |
17 July 2015 | Termination of appointment of Thomas Allen Glick as a director on 23 March 2015 (1 page) |
19 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (13 pages) |
1 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
7 February 2014 | Termination of appointment of Squire Sanders Secretaries Limited as a director (1 page) |
7 February 2014 | Appointment of Martin Lee Edelman as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Simon Richard Cliff as a secretary (2 pages) |
7 February 2014 | Termination of appointment of Squire Sanders Secretaries Limited as a director (1 page) |
7 February 2014 | Appointment of Mr Thomas Allen Glick as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Appointment of Mr Thomas Allen Glick as a director (2 pages) |
7 February 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 7 February 2014 (1 page) |
7 February 2014 | Appointment of Mr Howard Bernstein as a director (2 pages) |
7 February 2014 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
7 February 2014 | Termination of appointment of Peter Crossley as a director (1 page) |
7 February 2014 | Appointment of Mr Richard Paver as a director (2 pages) |
7 February 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 7 February 2014 (1 page) |
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Appointment of Mr Richard Paver as a director (2 pages) |
7 February 2014 | Appointment of Martin Lee Edelman as a director (2 pages) |
7 February 2014 | Appointment of Ferran Soriano Compte as a director (2 pages) |
7 February 2014 | Appointment of Simon Richard Cliff as a secretary (2 pages) |
7 February 2014 | Termination of appointment of Peter Crossley as a director (1 page) |
7 February 2014 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Appointment of Mr Howard Bernstein as a director (2 pages) |
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
7 February 2014 | Appointment of Ferran Soriano Compte as a director (2 pages) |
19 December 2013 | Company name changed hamsard 3290 LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed hamsard 3290 LIMITED\certificate issued on 19/12/13
|
4 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 June 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 21 June 2013 (1 page) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 21 June 2013 (1 page) |
18 June 2012 | Incorporation (31 pages) |
18 June 2012 | Incorporation (31 pages) |