Clarence Avenue
Trafford Park
Manchester
M17 1QS
Director Name | Mr Stephen Price |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Damon James Thomas |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2015(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Ewan Gordon Wyse |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Dominic Pozzoni |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Director Name | Mr Andrew Michael Lavin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
Registered Address | Alliance House Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester M17 1QS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
13 December 2017 | Delivered on: 19 December 2017 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: All freehold and leasehold property vested in store street developments limited as specified in the security agreement registered by this form MR01 (the "security agreement") including, but not limited to, the land at the south east side of store street, manchester, M1 2WB which is registered at hm land registry under title number MAN280997. For more details please refer to the security agreement. Outstanding |
---|---|
8 August 2016 | Delivered on: 10 August 2016 Persons entitled: Organon Pension Trustees Limited Stephen Price Classification: A registered charge Particulars: Legal charge over the part of the leasehold property known as unit 6 chancel place, store street, manchester. Outstanding |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Ewan Gordon Wyse as a director on 5 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Andrew Michael Lavin as a director on 5 March 2019 (1 page) |
28 January 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
5 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 January 2018 | Accounts for a small company made up to 30 June 2017 (6 pages) |
19 December 2017 | Registration of charge 092852550002, created on 13 December 2017 (37 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Memorandum and Articles of Association (17 pages) |
16 November 2017 | Notification of Property Alliance Group Limited as a person with significant control on 16 November 2017 (2 pages) |
16 November 2017 | Cessation of David Russell as a person with significant control on 16 November 2017 (1 page) |
16 November 2017 | Notification of Property Alliance Group Limited as a person with significant control on 6 April 2016 (2 pages) |
16 November 2017 | Cessation of David Russell as a person with significant control on 16 November 2017 (1 page) |
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
23 January 2017 | Appointment of Mr Andrew Michael Lavin as a director on 1 January 2017 (2 pages) |
23 January 2017 | Appointment of Mr Andrew Michael Lavin as a director on 1 January 2017 (2 pages) |
4 November 2016 | Termination of appointment of Dominic Pozzoni as a director on 30 October 2016 (1 page) |
4 November 2016 | Termination of appointment of Dominic Pozzoni as a director on 30 October 2016 (1 page) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 29 October 2016 with updates (6 pages) |
10 August 2016 | Registration of charge 092852550001, created on 8 August 2016
|
10 August 2016 | Registration of charge 092852550001, created on 8 August 2016
|
3 May 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
3 May 2016 | Previous accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
10 February 2016 | Appointment of Mr Stephen Price as a director on 30 December 2015 (2 pages) |
10 February 2016 | Appointment of Mr Damon James Thomas as a director on 30 December 2015 (2 pages) |
10 February 2016 | Appointment of Mr Stephen Price as a director on 30 December 2015 (2 pages) |
10 February 2016 | Appointment of Mr Damon James Thomas as a director on 30 December 2015 (2 pages) |
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Change of share class name or designation (2 pages) |
9 February 2016 | Resolutions
|
9 February 2016 | Resolutions
|
2 February 2016 | Change of share class name or designation (2 pages) |
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Change of share class name or designation (2 pages) |
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|