Optimum House, Clippers Quay
Salford
M50 3XP
Director Name | Cllr Anntoinette Bramble |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2015(same day as company formation) |
Role | Local Authority Counsellor |
Country of Residence | England |
Correspondence Address | Hackney Town Hall Mare Street London E8 1EA |
Director Name | Peter Andrew Seddon |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(1 year after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Ian Williams |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2016(1 year after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Olukemi Ibukun Afanu |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mrs Jayne Denise Hettle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2021(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Secretary Name | Jaime Foong Yi Tham |
---|---|
Status | Current |
Appointed | 27 September 2021(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Steven Philip Van Raalte |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2022(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Philip Garry Palmer |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Alan Michael Rylett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Jeremy Mark Williams |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Barry John Standford |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ian Charles Meredith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Fountain Street Manchester M2 2EE |
Director Name | Mr Michael Peter Coleman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Ms Lorna Margaret Sampson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Mrs Bethan Melges |
---|---|
Status | Resigned |
Appointed | 07 February 2018(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 2019) |
Role | Company Director |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Director Name | Mr Lee Howard |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tempsford Hall Sandy Bedfordshire SG19 2BD |
Secretary Name | Philip Higgins |
---|---|
Status | Resigned |
Appointed | 18 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Director Name | Mr Clive Thomas |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
Registered Address | 2nd Floor Optimum House, Clippers Quay Salford M50 3XP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
25 February 2021 | Termination of appointment of Ian Charles Meredith as a director on 31 January 2021 (1 page) |
---|---|
25 February 2021 | Appointment of Jayne Denise Hettle as a director on 24 February 2021 (2 pages) |
10 December 2020 | Full accounts made up to 30 June 2020 (26 pages) |
7 October 2020 | Full accounts made up to 30 June 2019 (26 pages) |
27 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
7 May 2020 | Director's details changed for Miss Anntoinette Bramble on 17 April 2020 (2 pages) |
6 May 2020 | Director's details changed for Mr Ian Michael Williams on 17 April 2020 (2 pages) |
17 April 2020 | Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD England to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page) |
12 March 2020 | Appointment of Olukemi Ibukun Afanu as a director on 5 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Michael Peter Coleman as a director on 5 March 2020 (1 page) |
6 November 2019 | Director's details changed for Miss Antoinette Bramble on 15 July 2015 (2 pages) |
4 October 2019 | Appointment of Mr Clive Thomas as a director on 1 October 2019 (2 pages) |
4 October 2019 | Termination of appointment of Lee Howard as a director on 1 October 2019 (1 page) |
24 September 2019 | Appointment of Philip Higgins as a secretary on 18 September 2019 (2 pages) |
23 September 2019 | Termination of appointment of Bethan Melges as a secretary on 9 September 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
20 June 2019 | Full accounts made up to 30 June 2018 (20 pages) |
6 June 2019 | Appointment of Ian Michael Williams as a director on 18 July 2016 (2 pages) |
17 September 2018 | Appointment of Mr Lee Howard as a director on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Jeremy Mark Williams as a director on 17 September 2018 (1 page) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
2 July 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
21 March 2018 | Full accounts made up to 31 March 2017 (19 pages) |
16 March 2018 | Termination of appointment of Lorna Margaret Sampson as a director on 12 March 2018 (1 page) |
7 February 2018 | Appointment of Mrs Bethan Melges as a secretary on 7 February 2018 (2 pages) |
3 October 2017 | Termination of appointment of Barry John Standford as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Barry John Standford as a director on 29 September 2017 (1 page) |
25 September 2017 | Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 (2 pages) |
25 September 2017 | Appointment of Ms Lorna Margaret Sampson as a director on 20 September 2017 (2 pages) |
22 August 2017 | Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 (1 page) |
22 August 2017 | Termination of appointment of Philip Garry Palmer as a director on 18 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 July 2017 | Notification of London Borough of Hackney as a person with significant control on 6 April 2016 (1 page) |
24 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
24 July 2017 | Notification of London Borough of Hackney as a person with significant control on 24 July 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
26 July 2016 | Appointment of Peter Andrew Seddon as a director on 14 July 2016 (2 pages) |
26 July 2016 | Appointment of Peter Andrew Seddon as a director on 14 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Alan Michael Rylett as a director on 11 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 (2 pages) |
18 July 2016 | Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages) |
18 July 2016 | Appointment of Ian Charles Meredith as a director on 11 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr Michael Peter Coleman as a director on 18 July 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
27 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages) |
27 May 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (3 pages) |
25 January 2016 | Registered office address changed from Export House Cawsey Way Woking GU21 6QX United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages) |
25 January 2016 | Registered office address changed from Export House Cawsey Way Woking GU21 6QX United Kingdom to Tempsford Hall Sandy Bedfordshire SG19 2BD on 25 January 2016 (1 page) |
25 January 2016 | Appointment of Mr Barry John Standford as a director on 18 November 2015 (2 pages) |
17 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
17 August 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Statement of capital following an allotment of shares on 22 July 2015
|
17 August 2015 | Resolutions
|
15 July 2015 | Incorporation
Statement of capital on 2015-07-15
|
15 July 2015 | Incorporation
Statement of capital on 2015-07-15
|