Manchester
M2 3BA
Secretary Name | Mr Hugh Sutherland |
---|---|
Status | Current |
Appointed | 04 December 2015(2 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Director Name | Mr Gary Robinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Director Name | Mr Jeremy Francis Reynolds |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Director Name | Miss Ruth Anne Purdie |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2019(5 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Director Name | Mrs Kathy Webster |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Director Name | Mr Peter Strachan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2021(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Director Name | Mr Robert Ulric Gifford |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Crosshills Stony Stratford Milton Keynes MK11 1HD |
Director Name | Jeremy Charles Moore |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2013(same day as company formation) |
Role | Ceo Ukroed |
Country of Residence | United Kingdom |
Correspondence Address | Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET |
Director Name | Mr John Norman Lewis |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 June 2017) |
Role | Consultant |
Country of Residence | Wales |
Correspondence Address | Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET |
Director Name | Ms Suzette Louise Davenport |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(1 year, 5 months after company formation) |
Appointment Duration | 7 years (resigned 03 May 2022) |
Role | Chief Constable |
Country of Residence | England |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Director Name | Mr Ashton West |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 September 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET |
Director Name | Mrs Louise Constance Redmond |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2018(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Director Name | Mr David Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2024) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Colwyn Chambers York Street Manchester M2 3BA |
Registered Address | Colwyn Chambers York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
29 January 2021 | Memorandum and Articles of Association (15 pages) |
---|---|
19 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
13 November 2020 | Resolutions
|
13 November 2020 | Registered office address changed from PO Box 6th Floor Colwyn Chambers York Street Manchester M2 3BA England to Colwyn Chambers York Street Manchester M2 3BA on 13 November 2020 (1 page) |
18 August 2020 | Full accounts made up to 31 March 2020 (18 pages) |
25 June 2020 | Registered office address changed from Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET England to PO Box 6th Floor Colwyn Chambers York Street Manchester M2 3BA on 25 June 2020 (1 page) |
16 January 2020 | Termination of appointment of Jeremy Charles Moore as a director on 16 January 2020 (1 page) |
26 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
9 August 2019 | Full accounts made up to 31 March 2019 (17 pages) |
8 May 2019 | Appointment of Mrs Kathy Webster as a director on 25 April 2019 (2 pages) |
9 April 2019 | Appointment of Miss Ruth Anne Purdie as a director on 28 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Jeremy Charles Moore on 1 March 2019 (2 pages) |
5 March 2019 | Director's details changed for Jeremy Charles Moore on 1 March 2019 (2 pages) |
11 February 2019 | Resolutions
|
29 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
19 September 2018 | Termination of appointment of Ashton West as a director on 12 September 2018 (1 page) |
2 August 2018 | Full accounts made up to 31 March 2018 (16 pages) |
15 June 2018 | Termination of appointment of Robert Ulric Gifford as a director on 6 June 2018 (1 page) |
18 May 2018 | Appointment of Mr Jeremy Francis Reynolds as a director on 11 May 2018 (2 pages) |
11 May 2018 | Appointment of Ms Louise Constance Redmond as a director on 2 May 2018 (2 pages) |
11 May 2018 | Appointment of Mr Gary Robinson as a director on 2 May 2018 (2 pages) |
16 April 2018 | Director's details changed for Jeremy Charles Moore on 16 April 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
27 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 July 2017 | Full accounts made up to 31 March 2017 (16 pages) |
22 June 2017 | Termination of appointment of John Norman Lewis as a director on 9 June 2017 (1 page) |
22 June 2017 | Termination of appointment of John Norman Lewis as a director on 9 June 2017 (1 page) |
22 May 2017 | Registered office address changed from County Police Headquarters No.1 Waterwells Waterwells Drive Quedgeley Gloucester GL2 2AN to Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 22 May 2017 (1 page) |
22 May 2017 | Registered office address changed from County Police Headquarters No.1 Waterwells Waterwells Drive Quedgeley Gloucester GL2 2AN to Beaver House C/O Critchleys Llp Beaver House, 23 - 38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET on 22 May 2017 (1 page) |
24 April 2017 | Appointment of Mr Ashton West as a director on 19 April 2017 (2 pages) |
24 April 2017 | Appointment of Mr Ashton West as a director on 19 April 2017 (2 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
27 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
4 December 2015 | Appointment of Mr Hugh Sutherland as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mr Hugh Sutherland as a secretary on 4 December 2015 (2 pages) |
19 November 2015 | Annual return made up to 13 November 2015 no member list (6 pages) |
19 November 2015 | Appointment of Mr Hugh Sutherland as a director on 10 November 2015 (2 pages) |
19 November 2015 | Appointment of Mr Hugh Sutherland as a director on 10 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 13 November 2015 no member list (6 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 June 2015 | Appointment of Suzette Louise Davenport as a director on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr John Norman Lewis as a director on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr John Norman Lewis as a director on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Suzette Louise Davenport as a director on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Suzette Louise Davenport as a director on 5 May 2015 (2 pages) |
9 June 2015 | Appointment of Mr John Norman Lewis as a director on 5 May 2015 (2 pages) |
28 May 2015 | Resolutions
|
28 May 2015 | Resolutions
|
2 December 2014 | Annual return made up to 13 November 2014 no member list (3 pages) |
2 December 2014 | Director's details changed for Mr Robert Ulric Gifford on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr Robert Ulric Gifford on 2 December 2014 (2 pages) |
2 December 2014 | Annual return made up to 13 November 2014 no member list (3 pages) |
2 December 2014 | Director's details changed for Mr Robert Ulric Gifford on 2 December 2014 (2 pages) |
9 January 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (5 pages) |
9 January 2014 | Current accounting period extended from 30 November 2014 to 31 March 2015 (5 pages) |
13 November 2013 | Incorporation (21 pages) |
13 November 2013 | Incorporation (21 pages) |