Oxford Rd
Manchester
Greater Manchester
M13 9PL
Director Name | Mr Benjamin Raymond Swallow |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2024(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Hulme Road Dane Bank Denton M34 2XA |
Director Name | Ms Lindsey Victoria Rhodes |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Museum The University Of Manchester Oxford Rd Manchester Greater Manchester M13 9PL |
Secretary Name | Lindsey Victoria Rhodes |
---|---|
Status | Resigned |
Appointed | 05 September 2017(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 May 2019) |
Role | Company Director |
Correspondence Address | 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE |
Director Name | Ms Julie Karen Ollerton |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2019(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2021) |
Role | Non-Executive Director - Chair |
Country of Residence | England |
Correspondence Address | Manchester Museum The University Of Manchester Oxford Rd Manchester Greater Manchester M13 9PL |
Director Name | Mr Neil John Martin |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2021) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Manchester Museum The University Of Manchester Oxford Rd Manchester Greater Manchester M13 9PL |
Director Name | James Beevers |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2021(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Project Inc Manchester Museum Oxford Road Manchester M13 9PL |
Registered Address | Manchester Museum The University Of Manchester Oxford Rd Manchester Greater Manchester M13 9PL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 20 December 2023 (4 months ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 2 weeks from now) |
12 January 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
22 December 2020 | Change of details for Lisa Victoria Alberti as a person with significant control on 1 December 2020 (2 pages) |
27 October 2020 | Memorandum and Articles of Association (30 pages) |
27 October 2020 | Registered office address changed from The Heritage Centre Roe Street Macclesfield SK11 6UT England to Manchester Museum the University of Manchester Oxford Rd Manchester Greater Manchester M13 9PL on 27 October 2020 (2 pages) |
27 October 2020 | Statement of company's objects (2 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
29 April 2020 | Statement of company's objects (2 pages) |
29 April 2020 | Memorandum and Articles of Association (46 pages) |
21 April 2020 | Resolutions
|
11 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
19 June 2019 | Appointment of Mr Neil John Martin as a director on 18 June 2019 (2 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
8 May 2019 | Appointment of Ms Julie Karen Ollerton as a director on 22 March 2019 (2 pages) |
3 May 2019 | Director's details changed for Ms Lindsey Victoria Rhodes on 3 May 2019 (2 pages) |
3 May 2019 | Director's details changed for Lisa Victoria Alberti on 3 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of Lindsey Victoria Rhodes as a secretary on 3 May 2019 (1 page) |
3 May 2019 | Registered office address changed from 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE to The Heritage Centre Roe Street Macclesfield SK11 6UT on 3 May 2019 (1 page) |
3 May 2019 | Change of details for Lisa Victoria Alberti as a person with significant control on 3 May 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
4 October 2018 | Director's details changed for Lisa Victoria Alberti on 2 October 2018 (2 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 August 2018 | Current accounting period shortened from 31 December 2018 to 31 August 2018 (1 page) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
3 October 2017 | Appointment of Ms Lindsey Victoria Rhodes as a director on 5 September 2017 (2 pages) |
3 October 2017 | Appointment of Lindsey Victoria Rhodes as a secretary on 5 September 2017 (2 pages) |
3 October 2017 | Appointment of Ms Lindsey Victoria Rhodes as a director on 5 September 2017 (2 pages) |
3 October 2017 | Appointment of Lindsey Victoria Rhodes as a secretary on 5 September 2017 (2 pages) |
21 December 2016 | Incorporation
|
21 December 2016 | Incorporation
|