Traffordcity
Manchester
M41 7HA
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Oliver James Knight |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2023(8 years after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Michael James Hood |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | LS Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Billown Mansion Ballasalla Malew IM9 3DL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 25 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(11 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Gordon Clark Aitchison |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Paul Robertson Stanworth |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Catherine Laura Mason |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher James Shorrock |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Mr Christopher Martin Jewel-Clark |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2020(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 02 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Coleman Street London EC2R 5AA |
Director Name | Ms Leigh-Anne Louise Sellars |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2023) |
Role | Chartered Management Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Ms Deborah Watt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The third party rights granted to the assignor in relation to the letter of appointment (relating to architects) dated 21 february 2017 made between (1) artez limited (registered number 07448742) and (2) reid architects limited (registered number 04258887).. the third party rights granted to the assignor in relation to the letter of appointment (relating to civil and structural engineers) dated 21 february 2017 made between (1) artez limited (registered number 07448742) and (2) thomason partnership limited (registered number 02490195). Outstanding |
---|---|
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as the bund at the westerly end of dock 9, the quays, salford registered at the land registry under title number MAN217940.. The leasehold property known as airspace above the bund at the westerly end of dock 9, the quays, salford registered at the land registry under title number MAN256492. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The leasehold property known as the bund at the westerly end of dock 9, the quays, salford registered at the land registry under title number MAN217940.. The leasehold property known as airspace above the bund at the westerly end of dock 9, the quays, salford registered at the land registry under title number MAN256492. Outstanding |
25 February 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
---|---|
8 January 2021 | Change of details for Peel Media Development (Holdings) Limited as a person with significant control on 2 November 2020 (2 pages) |
16 December 2020 | Termination of appointment of Gordon Clark Aitchison as a director on 8 November 2020 (1 page) |
16 December 2020 | Appointment of Mr Christopher Martin Jewel-Clark as a director on 8 November 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Christopher James Shorrock on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Christopher James Shorrock on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Gordon Clark Aitchison on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
12 October 2020 | Full accounts made up to 31 March 2020 (23 pages) |
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
26 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
29 January 2019 | Termination of appointment of Catherine Laura Mason as a director on 5 December 2018 (1 page) |
29 January 2019 | Appointment of Mr Christopher James Shorrock as a director on 5 December 2018 (2 pages) |
7 December 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
28 June 2017 | Registration of charge 094589950003, created on 23 June 2017 (22 pages) |
28 June 2017 | Registration of charge 094589950001, created on 23 June 2017 (39 pages) |
28 June 2017 | Registration of charge 094589950001, created on 23 June 2017 (39 pages) |
28 June 2017 | Registration of charge 094589950003, created on 23 June 2017 (22 pages) |
28 June 2017 | Registration of charge 094589950002, created on 23 June 2017 (27 pages) |
28 June 2017 | Registration of charge 094589950002, created on 23 June 2017 (27 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (10 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (10 pages) |
23 December 2016 | Appointment of Catherine Laura Mason as a director on 23 November 2016 (2 pages) |
23 December 2016 | Appointment of Catherine Laura Mason as a director on 23 November 2016 (2 pages) |
23 December 2016 | Termination of appointment of Paul Robertson Stanworth as a director on 23 November 2016 (1 page) |
23 December 2016 | Termination of appointment of Paul Robertson Stanworth as a director on 23 November 2016 (1 page) |
28 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (15 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
17 October 2016 | Appointment of Mr Mark Whittaker as a director on 7 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr Mark Whittaker as a director on 7 October 2016 (2 pages) |
14 October 2016 | Appointment of Gordon Clark Aitchison as a director on 7 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Paul Philip Wainscott as a director on 7 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Neil Lees as a director on 7 October 2016 (1 page) |
14 October 2016 | Termination of appointment of John Alexander Schofield as a director on 7 October 2016 (1 page) |
14 October 2016 | Termination of appointment of John Whittaker as a director on 7 October 2016 (1 page) |
14 October 2016 | Appointment of Gordon Clark Aitchison as a director on 7 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of John Alexander Schofield as a director on 7 October 2016 (1 page) |
14 October 2016 | Appointment of Mr Paul Robertson Stanworth as a director on 7 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Paul Robertson Stanworth as a director on 7 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of John Whittaker as a director on 7 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Paul Philip Wainscott as a director on 7 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Neil Lees as a director on 7 October 2016 (1 page) |
7 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
7 July 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
21 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 21 March 2016 (1 page) |
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 February 2016 | Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mr John Alexander Schofield as a director on 15 February 2016 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
19 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
19 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|
25 February 2015 | Incorporation Statement of capital on 2015-02-25
|