Manchester
M2 6DS
Director Name | Mr Paul Grosart |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Mr Mark Edward John Hutchinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Mr Robert Oliver John Bruce |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Mr John Wayne Dever |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Director Name | Mr David John Gillard |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2021(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
Registered Address | Dalton Place 29 John Dalton Street Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
6 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Withdrawal of a person with significant control statement on 10 June 2020 (2 pages) |
15 May 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
24 July 2019 | Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 24 July 2019 (1 page) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 October 2018 | Registered office address changed from Bank Gallery High Street Kenilworth CV8 1LY England to Holyoake House Hanover Street Manchester M60 0AS on 10 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 October 2017 | Register inspection address has been changed to 15 Wood Road Manchester M16 8BH (1 page) |
4 October 2017 | Notification of Robert Bruce as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Register inspection address has been changed to 15 Wood Road Manchester M16 8BH (1 page) |
4 October 2017 | Notification of Robert Bruce as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of John Dever as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Notification of Paul Grosart as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
4 October 2017 | Notification of John Dever as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Notification of Munsoor Negyal as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Notification of Paul Grosart as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Register(s) moved to registered inspection location 15 Wood Road Manchester M16 8BH (1 page) |
4 October 2017 | Notification of Munsoor Negyal as a person with significant control on 30 September 2016 (2 pages) |
4 October 2017 | Register(s) moved to registered inspection location 15 Wood Road Manchester M16 8BH (1 page) |
23 August 2017 | Director's details changed for Mr Robert Oliver John Bruce on 23 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mr Robert Oliver John Bruce on 23 August 2017 (2 pages) |
30 September 2016 | Incorporation Statement of capital on 2016-09-30
|
30 September 2016 | Incorporation Statement of capital on 2016-09-30
|