Manchester
M60 4EP
Director Name | Mr Robert Graham Dench |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Ms Susan Elizabeth Harris |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Nicholas Stuart Slape |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Secretary Name | Mrs Catherine Elizabeth Green |
---|---|
Status | Current |
Appointed | 06 April 2020(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Secretariat 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Richard James Slimmon |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Edward Sebastian Grigg |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Louise Britnell |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(3 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Ranjit Singh |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 September 2022(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mrs Fiona Jane Clutterbuck |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2023(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Mark Ashley Parker |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(6 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Thomas Francis Wood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Liam John Coleman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Sir William Gennydd Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Charles Norman Bralver |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor Miller Street Manchester M60 0AL |
Director Name | Derek James Weir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | John Worth |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 20 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Miller Street Manchester M60 0AL |
Director Name | Ms Laura Martine Carstensen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Dennis Holt |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Aidan Birkett |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 month, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Secretary Name | David William John Bagley |
---|---|
Status | Resigned |
Appointed | 06 October 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2020) |
Role | Company Director |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon Manchester M60 4EP |
Director Name | Mr Andrew John Milton Bester |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 09 July 2018(12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Christiaan Franciscus Henricus Herman Vogelzang |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2018(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 18 June 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Paul David Copley |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Christopher David Davis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2019(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mrs Sally-Ann Hibberd |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2019(2 years after company formation) |
Appointment Duration | 3 years (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Morteza Mahjour |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 2019(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Registered Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 2 weeks from now) |
26 January 2021 | Director's details changed for Mr Nicholas Stuart Slape on 26 January 2021 (2 pages) |
---|---|
11 January 2021 | Appointment of Mr Edward Sebastian Grigg as a director on 11 January 2021 (2 pages) |
11 January 2021 | Appointment of Mr Richard James Slimmon as a director on 11 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Morteza Mahjour as a director on 31 December 2020 (1 page) |
2 November 2020 | Termination of appointment of Andrew John Milton Bester as a director on 31 October 2020 (1 page) |
23 September 2020 | Group of companies' accounts made up to 31 December 2019 (254 pages) |
20 August 2020 | Confirmation statement made on 3 August 2020 with updates (166 pages) |
26 May 2020 | Memorandum and Articles of Association (68 pages) |
26 May 2020 | Resolutions
|
6 April 2020 | Appointment of Mrs Catherine Elizabeth Green as a secretary on 6 April 2020 (2 pages) |
6 April 2020 | Termination of appointment of David William John Bagley as a secretary on 5 April 2020 (1 page) |
6 January 2020 | Termination of appointment of Paul David Copley as a director on 31 December 2019 (1 page) |
6 January 2020 | Director's details changed for Sir William Gennydd Thomas on 1 January 2020 (2 pages) |
16 December 2019 | Appointment of Mr Nicholas Stuart Slape as a director on 9 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Morteza Mahjour as a director on 12 December 2019 (2 pages) |
17 September 2019 | Memorandum and Articles of Association (68 pages) |
17 September 2019 | Resolutions
|
20 August 2019 | Confirmation statement made on 3 August 2019 with updates (166 pages) |
5 August 2019 | Appointment of Mrs Sally-Ann Hibberd as a director on 1 August 2019 (2 pages) |
1 August 2019 | Appointment of Mr Christopher David Davis as a director on 23 July 2019 (2 pages) |
20 June 2019 | Termination of appointment of Christiaan Franciscus Henricus Herman Vogelzang as a director on 18 June 2019 (1 page) |
8 June 2019 | Resolutions
|
8 May 2019 | Appointment of Miss Susan Elizabeth Harris as a director on 7 May 2019 (2 pages) |
13 March 2019 | Group of companies' accounts made up to 31 December 2018 (220 pages) |
23 January 2019 | Termination of appointment of Laura Martine Carstensen as a director on 31 December 2018 (1 page) |
22 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
26 November 2018 | Statement of capital following an allotment of shares on 20 November 2018
|
11 October 2018 | Termination of appointment of Thomas Francis Wood as a director on 9 October 2018 (1 page) |
24 September 2018 | Confirmation statement made on 3 August 2018 with updates (10 pages) |
19 September 2018 | Appointment of Mr Paul David Copley as a director on 1 September 2018 (2 pages) |
12 September 2018 | Appointment of Mr Christiaan Franciscus Henricus Herman Vogelzang as a director on 1 September 2018 (2 pages) |
6 September 2018 | Termination of appointment of Charles Norman Bralver as a director on 31 August 2018 (1 page) |
31 August 2018 | Cancellation of shares. Statement of capital on 20 August 2018
|
31 August 2018 | Purchase of own shares. (3 pages) |
24 July 2018 | Termination of appointment of Liam John Coleman as a director on 20 July 2018 (1 page) |
24 July 2018 | Director's details changed for Mrs Laura Martine Carstensen on 20 July 2018 (2 pages) |
12 July 2018 | Appointment of Mr Andrew John Milton Bester as a director on 9 July 2018 (2 pages) |
7 June 2018 | Resolutions
|
3 May 2018 | Purchase of own shares. (3 pages) |
3 May 2018 | Cancellation of shares. Statement of capital on 28 March 2018
|
9 April 2018 | Purchase of own shares. (3 pages) |
23 March 2018 | Cancellation of shares. Statement of capital on 6 March 2018
|
22 March 2018 | Group of companies' accounts made up to 31 December 2017 (209 pages) |
16 March 2018 | Termination of appointment of Aidan Birkett as a director on 14 March 2018 (1 page) |
15 March 2018 | Termination of appointment of Dennis Holt as a director on 14 March 2018 (1 page) |
8 March 2018 | Appointment of Mr Robert Graham Dench as a director on 1 February 2018 (2 pages) |
6 February 2018 | Statement of capital following an allotment of shares on 4 January 2018
|
20 December 2017 | Notification of a person with significant control statement (2 pages) |
20 December 2017 | Notification of a person with significant control statement (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
19 December 2017 | Withdrawal of a person with significant control statement on 19 December 2017 (2 pages) |
14 December 2017 | Cancellation of shares. Statement of capital on 23 November 2017
|
14 December 2017 | Purchase of own shares. (3 pages) |
14 December 2017 | Purchase of own shares. (3 pages) |
14 December 2017 | Cancellation of shares. Statement of capital on 23 November 2017
|
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
30 November 2017 | Withdrawal of a person with significant control statement on 30 November 2017 (2 pages) |
30 November 2017 | Notification of a person with significant control statement (2 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
15 November 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
11 October 2017 | Director's details changed for Mr Glyn Michael Smith on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Derek James Weir on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Thomas Francis Wood on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Thomas Francis Wood on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Glyn Michael Smith on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mrs Laura Martine Carstensen on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Dennis Holt on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr William Gennydd Thomas on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Liam John Coleman on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr William Gennydd Thomas on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Dennis Holt on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Derek James Weir on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mrs Laura Martine Carstensen on 2 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Liam John Coleman on 2 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Aidan Birkett on 2 October 2017 (2 pages) |
9 October 2017 | Appointment of David William John Bagley as a secretary on 6 October 2017 (2 pages) |
9 October 2017 | Appointment of David William John Bagley as a secretary on 6 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Aidan Birkett on 2 October 2017 (2 pages) |
28 September 2017 | Current accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
28 September 2017 | Termination of appointment of John Worth as a director on 20 September 2017 (1 page) |
28 September 2017 | Current accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
28 September 2017 | Termination of appointment of John Worth as a director on 20 September 2017 (1 page) |
19 September 2017 | Sub-division of shares on 27 July 2017 (4 pages) |
19 September 2017 | Sub-division of shares on 27 July 2017 (4 pages) |
18 September 2017 | Change of share class name or designation (2 pages) |
18 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
18 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
18 September 2017 | Change of share class name or designation (2 pages) |
14 September 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
14 September 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
7 September 2017 | Resolutions
|
6 September 2017 | Appointment of John Worth as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Derek James Weir as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Derek James Weir as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Aidan Birkett as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Charles Norman Bralver as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of John Worth as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Aidan Birkett as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Charles Norman Bralver as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Laura Martine Carstensen as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr William Gennydd Thomas as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Glyn Michael Smith as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mrs Laura Martine Carstensen as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Glyn Michael Smith as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr William Gennydd Thomas as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Dennis Holt as a director on 1 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Dennis Holt as a director on 1 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from , C/O Paul Hastings (Europe) Llp 10 Bishops Square, Eighth Floor, London, E1 6EG, United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from , C/O Paul Hastings (Europe) Llp 10 Bishops Square, Eighth Floor, London, E1 6EG, United Kingdom to PO Box 101 1 Balloon Street Manchester M60 4EP on 4 September 2017 (1 page) |
1 September 2017 | Change of name with request to seek comments from relevant body (2 pages) |
1 September 2017 | Change of name with request to seek comments from relevant body (2 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Change of name notice (2 pages) |
1 September 2017 | Resolutions
|
1 September 2017 | Change of name notice (2 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|
13 July 2017 | Incorporation Statement of capital on 2017-07-13
|