Salford
M5 3LW
Director Name | Mr Michael William Docherty |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Director Name | Mr Simon Grimley |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Director Name | Mr Simon Lewis |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Director Name | Mr Alexei Christopher Lord |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Director Name | Mr Wenyong Xie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Director Name | Ms Tamsin Alice Visick |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Director Name | Mr Timothy Graham Heatley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY |
Director Name | Mr Adam Stuart Higgins |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY |
Director Name | Mr Dominic Labi Apenteng |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Director Name | Mr Ian William Scruton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Director Name | Mr Nicholas Joseph Steiert |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2021(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
Registered Address | Unit 1, The Foundry Ordsall Lane Salford M5 3LW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 2 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 1 week from now) |
22 January 2021 | Registered office address changed from Sun House, 2-4 Little Peter Street Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 22 January 2021 (1 page) |
---|---|
16 November 2020 | Confirmation statement made on 9 November 2020 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
2 December 2019 | Notification of a person with significant control statement (2 pages) |
21 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
21 November 2019 | Cessation of Capital & Centric (Salford Quays) Limited as a person with significant control on 21 February 2019 (1 page) |
29 October 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
31 July 2019 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page) |
27 February 2019 | Cancellation of shares. Statement of capital on 21 February 2019
|
27 February 2019 | Purchase of own shares. (3 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
23 January 2018 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
27 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 July 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
5 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|