Manchester
M2 4JG
Director Name | Mr Paul James Kirszanek |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Steam Packet House 72-76 Cross Street Manchester M2 4JG |
Director Name | Alex Mishiev |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 6th Floor Steam Packet House 72-76 Cross Street Manchester M2 4JG |
Director Name | Mr Warren Ross Jacobs |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Steam Packet House 72-76 Cross Street Manchester M2 4JG |
Registered Address | 6th Floor Steam Packet House 72-76 Cross Street Manchester M2 4JG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
1 April 2016 | Delivered on: 5 April 2016 Persons entitled: Peter Daniel Done (As Security Agent) Classification: A registered charge Outstanding |
---|
21 November 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 August 2017 | Resolutions
|
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
4 May 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (5 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Registration of charge 099178340001, created on 1 April 2016 (34 pages) |
15 December 2015 | Incorporation Statement of capital on 2015-12-15
|