Malew
Isle Of Man
IM9 3DL
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Stephen John Wild |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(6 years, 2 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 09 February 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (11 months from now) |
31 January 2022 | Delivered on: 3 February 2022 Persons entitled: Lloyds Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All current and future estates or interests in any freehold or leasehold property owned by the company, and including the leasehold land known as quayside mediacityuk (formerly known as the lowry), the quays, salford quays, manchester M50 3AG registered at the land registry with title absolute under title number GM829624. Outstanding |
---|---|
16 May 2017 | Delivered on: 18 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The property subject to the charge is the leasehold land known as the lowry, the quays, salford quays, manchester M50 3AG registered at hm land registry with title absolute under title number GM829624.the borrower charges the property by way of legal mortgage and each chargor charges by way of legal mortgage any other freehold or leasehold property vested in that chargor. Outstanding |
9 February 2021 | Appointment of Mr Stephen John Wild as a director on 1 February 2021 (2 pages) |
---|---|
8 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
8 January 2021 | Change of details for Peel Outlets (Lowry Outlet) Limited as a person with significant control on 2 November 2020 (2 pages) |
4 January 2021 | Accounts for a small company made up to 31 March 2020 (25 pages) |
10 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
10 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 2 November 2020 (2 pages) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
10 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
7 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
26 October 2019 | Accounts for a small company made up to 31 March 2019 (24 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
7 October 2018 | Accounts for a small company made up to 31 March 2018 (24 pages) |
9 February 2018 | Confirmation statement made on 8 February 2018 with updates (5 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
18 May 2017 | Registration of charge 106101370001, created on 16 May 2017 (30 pages) |
18 May 2017 | Registration of charge 106101370001, created on 16 May 2017 (30 pages) |
24 February 2017 | Director's details changed for Mr Peter John Hosker on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Peter John Hosker on 24 February 2017 (2 pages) |
21 February 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
21 February 2017 | Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page) |
9 February 2017 | Incorporation
Statement of capital on 2017-02-09
|
9 February 2017 | Incorporation
Statement of capital on 2017-02-09
|