Salford
Greater Manchester
M50 2HF
Director Name | Philip Leslie Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Benjamin Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | HR Director, Western Europe |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Ms Carmel Jessica Samimi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 July 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 April 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | John Andrew Gigerich |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2015(same day as company formation) |
Role | Vp Regional Cio Keu |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Susan Michelle Canning |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Peter James Headridge |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Susan Michelle Canning |
---|---|
Status | Resigned |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Philip David Knowles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2021) |
Role | Finance Director/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Mr Nigel David Jaynes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2019(3 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 December 2019) |
Role | Environment, Health & Safety, Corporate Services D |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2016(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
23 December 2020 | Full accounts made up to 28 December 2019 (25 pages) |
---|---|
30 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page) |
17 January 2020 | Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages) |
17 January 2020 | Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages) |
3 October 2019 | Full accounts made up to 29 December 2018 (24 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
6 March 2019 | Appointment of Mr Nigel David Jaynes as a director on 2 January 2019 (2 pages) |
6 March 2019 | Termination of appointment of Peter Headridge as a director on 2 January 2019 (1 page) |
3 January 2019 | Director's details changed for Peter Headridge on 10 January 2018 (2 pages) |
10 September 2018 | Full accounts made up to 30 December 2017 (25 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
26 June 2018 | Cessation of Kellogg Company as a person with significant control on 6 April 2016 (1 page) |
10 January 2018 | Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 10 January 2018 (1 page) |
31 October 2017 | Termination of appointment of Susan Michelle Canning as a director on 20 April 2017 (1 page) |
31 October 2017 | Termination of appointment of Susan Michelle Canning as a director on 20 April 2017 (1 page) |
31 October 2017 | Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages) |
31 October 2017 | Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
25 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
17 November 2016 | Director's details changed for Philip David Knowles on 24 October 2016 (2 pages) |
17 November 2016 | Director's details changed for Philip David Knowles on 24 October 2016 (2 pages) |
5 October 2016 | Full accounts made up to 2 January 2016 (17 pages) |
5 October 2016 | Full accounts made up to 2 January 2016 (17 pages) |
7 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
6 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
6 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
12 August 2016 | Termination of appointment of Susan Michelle Canning as a secretary on 16 March 2016 (1 page) |
12 August 2016 | Appointment of Eversecretary Limited as a secretary on 16 March 2016 (2 pages) |
12 August 2016 | Termination of appointment of Susan Michelle Canning as a secretary on 16 March 2016 (1 page) |
12 August 2016 | Appointment of Eversecretary Limited as a secretary on 16 March 2016 (2 pages) |
18 March 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
18 March 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 March 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 March 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
24 February 2016 | Appointment of Philip David Knowles as a director on 23 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of John Andrew Gigerich as a director on 23 February 2016 (1 page) |
24 February 2016 | Appointment of Philip David Knowles as a director on 23 February 2016 (2 pages) |
24 February 2016 | Termination of appointment of John Andrew Gigerich as a director on 23 February 2016 (1 page) |
19 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
19 November 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|