Manchester
M3 4JQ
Director Name | Sandra Martorell |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 June 2017(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Lord Lieutenant Warren James Smith |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mr Henri Forbes Murison |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2021(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mrs Irene Hamilton |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mr Christopher John Woodroofe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(6 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Director Name | Mr Anthony Michael Manton Elliott |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blackfriars House Parsonage Manchester M3 2JA |
Director Name | Mr John Kenneth O'Toole |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 November 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 March 2024) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Aviva Studios Water Street Manchester M3 4JQ |
Registered Address | Aviva Studios Water Street Manchester M3 4JQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 1 week from now) |
2 October 2023 | Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA to Aviva Studios Water Street Manchester M3 4JQ on 2 October 2023 (1 page) |
---|---|
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
11 May 2023 | Full accounts made up to 30 June 2022 (17 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
15 February 2021 | Appointment of Mrs Irene Hamilton as a director on 12 February 2021 (2 pages) |
9 February 2021 | Appointment of Mr Henri Forbes Murison as a director on 9 February 2021 (2 pages) |
18 November 2020 | Appointment of Mr John Kenneth O'toole as a director on 9 November 2020 (2 pages) |
7 July 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
7 July 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
22 June 2020 | Memorandum and Articles of Association (12 pages) |
18 June 2020 | Statement of company's objects (2 pages) |
18 June 2020 | Resolutions
|
19 February 2020 | Termination of appointment of Anthony Michael Manton Elliott as a director on 10 January 2020 (1 page) |
8 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
10 May 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
4 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
3 July 2018 | Notification of a person with significant control statement (2 pages) |
2 July 2018 | Cessation of Michael Julian Ingall as a person with significant control on 1 February 2018 (1 page) |
2 July 2018 | Cessation of Sandra Martorell as a person with significant control on 1 February 2018 (1 page) |
2 July 2018 | Cessation of Howard Bernstein as a person with significant control on 1 February 2018 (1 page) |
1 May 2018 | Appointment of Lord Lieutenant Warren James Smith as a director on 1 February 2018 (2 pages) |
30 April 2018 | Appointment of Mr Anthony Michael Manton Elliott as a director on 1 February 2018 (2 pages) |
1 June 2017 | Incorporation (54 pages) |
1 June 2017 | Incorporation (54 pages) |