Manchester
M11 3FF
Director Name | Mr Martin Lee Edelman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Sir Howard Bernstein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Strategic Advisor |
Country of Residence | England |
Correspondence Address | 123 Bury Old Road Prestwich Manchester Greater Manchester M25 0EQ |
Director Name | Ms Joanne Lucille Roney |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2019(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Level 3, Town Hall Extension Albert Square Manchester M60 2LA |
Director Name | Rebecca Heron |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2021(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Manchester Professional Services Limited, Level 5 Albert Square Manchester M60 2LA |
Secretary Name | Manchester Professional Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | Manchester City Council PO Box 532 Town Hall Manchester M60 2LA |
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 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 | Resigned same day (resigned 03 February 2014) |
Role | Chief Commerical & Operating Officer |
Country of Residence | England |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
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 | Resigned same day (resigned 03 February 2014) |
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 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, 4 months (resigned 19 June 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Manchester City Council PO Box 532 Town Hall Manchester M60 2LA |
Director Name | Mr Edward Ashley Lote Smith |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 29 May 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Manchester City Council PO Box 532 Town Hall Manchester M60 2LA |
Secretary Name | Simon Richard Cliff |
---|---|
Status | Resigned |
Appointed | 03 February 2014(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2014) |
Role | Company Director |
Correspondence Address | Etihad Stadium Etihad Campus Manchester M11 3FF |
Director Name | Ms Carol Ann Culley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 January 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Room 103 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 & Development |
Country of Residence | England |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
Director Name | Patricia Bartoli |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2021(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 October 2021) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 532 Town Hall Albert Square Manchester M60 2LA |
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 |
Secretary 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 |
Registered Address | Manchester Professional Services Limited, Level 5, Town Hall Extension Albert Square Manchester M60 2LA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
28 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
23 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
1 November 2021 | Appointment of Rebecca Heron as a director on 29 October 2021 (2 pages) |
1 November 2021 | Termination of appointment of Patricia Bartoli as a director on 29 October 2021 (1 page) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
10 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
26 April 2021 | Appointment of Ms Patricia Bartoli as a director on 23 April 2021 (2 pages) |
23 April 2021 | Termination of appointment of Louise Ailie Jane Wyman as a director on 23 April 2021 (1 page) |
14 July 2020 | Appointment of Miss Louise Ailie Jane Wyman as a director on 13 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Pat Bartoli as a director on 13 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
29 June 2020 | Registered office address changed from Town Hall Albert Square Manchester M60 2LA to PO Box 532 Town Hall Albert Square Manchester M60 2LA on 29 June 2020 (1 page) |
29 May 2020 | Appointment of Ms Pat Bartoli as a director on 29 May 2020 (2 pages) |
29 May 2020 | Termination of appointment of Edward Ashley Lote Smith as a director on 29 May 2020 (1 page) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
1 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
31 January 2019 | Appointment of Ms Joanne Lucille Roney as a director on 29 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Carol Ann Culley as a director on 29 January 2019 (1 page) |
10 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 October 2017 | Appointment of Ms Carol Ann Culley as a director on 26 October 2017 (2 pages) |
27 October 2017 | Appointment of Ms Carol Ann Culley as a director on 26 October 2017 (2 pages) |
5 October 2017 | Appointment of Sir Howard Bernstein as a director on 3 October 2017 (2 pages) |
5 October 2017 | Appointment of Sir Howard Bernstein as a director on 3 October 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
23 June 2017 | Termination of appointment of Howard Bernstein as a director on 19 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Howard Bernstein as a director on 19 June 2017 (1 page) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
8 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
8 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
11 February 2017 | Resolutions
|
11 February 2017 | Resolutions
|
22 June 2016 | Annual return made up to 18 June 2016 no member list (6 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (6 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 July 2015 | Annual return made up to 18 June 2015 no member list (6 pages) |
6 July 2015 | Annual return made up to 18 June 2015 no member list (6 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 August 2014 | Annual return made up to 18 June 2014 no member list (6 pages) |
12 August 2014 | Annual return made up to 18 June 2014 no member list (6 pages) |
6 February 2014 | Appointment of Mr Thomas Allen Glick as a director (2 pages) |
6 February 2014 | Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF England on 6 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Simon Cliff as a secretary (1 page) |
6 February 2014 | Termination of appointment of Richard Paver as a director (1 page) |
6 February 2014 | Appointment of Mr Marin Lee Edelman as a director (2 pages) |
6 February 2014 | Termination of appointment of Richard Paver as a director (1 page) |
6 February 2014 | Termination of appointment of Simon Cliff as a secretary (1 page) |
6 February 2014 | Appointment of Manchester Professional Services Limited as a secretary (2 pages) |
6 February 2014 | Appointment of Mr Richard Paver as a director (2 pages) |
6 February 2014 | Director's details changed for Mr Marin Lee Edelman on 3 February 2014 (2 pages) |
6 February 2014 | Appointment of Mr Richard Paver as a director (2 pages) |
6 February 2014 | Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF England on 6 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Thomas Glick as a director (1 page) |
6 February 2014 | Appointment of Mr Edward Ashley Lote Smith as a director (2 pages) |
6 February 2014 | Appointment of Mr Thomas Allen Glick as a director (2 pages) |
6 February 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Manchester Professional Services Limited as a secretary (2 pages) |
6 February 2014 | Director's details changed for Mr Marin Lee Edelman on 3 February 2014 (2 pages) |
6 February 2014 | Termination of appointment of Peter Crossley as a director (1 page) |
6 February 2014 | Appointment of Mr Edward Ashley Lote Smith as a director (2 pages) |
6 February 2014 | Termination of appointment of Thomas Glick as a director (1 page) |
6 February 2014 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
6 February 2014 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
6 February 2014 | Appointment of Simon Richard Cliff as a secretary (2 pages) |
6 February 2014 | Termination of appointment of Squire Sanders Directors Limited as a director (1 page) |
6 February 2014 | Appointment of Mr Howard Bernstein as a director (2 pages) |
6 February 2014 | Appointment of Ferran Soriano Compte as a director (2 pages) |
6 February 2014 | Termination of appointment of Peter Crossley as a director (1 page) |
6 February 2014 | Appointment of Ferran Soriano Compte as a director (2 pages) |
6 February 2014 | Appointment of Mr Marin Lee Edelman as a director (2 pages) |
6 February 2014 | Director's details changed for Mr Marin Lee Edelman on 3 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from Etihad Stadium Etihad Campus Manchester M11 3FF England on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Mr Howard Bernstein as a director (2 pages) |
6 February 2014 | Termination of appointment of Squire Sanders Secretaries Limited as a secretary (1 page) |
6 February 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England on 6 February 2014 (1 page) |
6 February 2014 | Appointment of Simon Richard Cliff as a secretary (2 pages) |
19 December 2013 | Company name changed hamsard 3291 LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed hamsard 3291 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 | Annual return made up to 18 June 2013 no member list (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) |
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 no member list (4 pages) |
18 June 2012 | Incorporation (30 pages) |
18 June 2012 | Incorporation (30 pages) |