Manchester
M2 4DN
Director Name | Mr David Chiu |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 29 November 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Northern Assurance Building Second Floor, 9-21 Pri Manchester M2 4DN |
Director Name | Mr Wai Hung Boswell Cheung |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 16 September 2019(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | Northern Assurance Building Second Floor, 9-21 Pri Manchester M2 4DN |
Director Name | Ms Jennifer Wendy Chiu |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 12 January 2024(6 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Northern Assurance Building Second Floor, 9-21 Pri Manchester M2 4DN |
Director Name | Mr Ka Pong Chan |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 29 November 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | Hong Kong |
Correspondence Address | Northern Assurance Building Second Floor, 9-21 Pri Manchester M2 4DN |
Director Name | Mr John Joseph Connolly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2017(same day as company formation) |
Role | Head Of Development |
Country of Residence | United Kingdom |
Correspondence Address | Northern Assurance Building Second Floor, 9-21 Pri Manchester M2 4DN |
Director Name | Mr Cheong Thard Hoong |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 29 November 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | Northern Assurance Building Second Floor, 9-21 Pri Manchester M2 4DN |
Registered Address | Northern Assurance Building Second Floor, 9-21 Princess Street Manchester M2 4DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
26 October 2022 | Delivered on: 27 October 2022 Persons entitled: Oversea-Chinese Banking Corporation Limited as Security Agent Classification: A registered charge Particulars: Land on the south side of dantzic street, northern gateway, manchester, also known as victoria riverside, comprised in a lease dated 30 september 2022 made between (1) the council of the city of manchester and (2) northern gateway (fec) no.7 Limited. For more details please refer to the instrument. Outstanding |
---|---|
20 May 2021 | Delivered on: 24 May 2021 Persons entitled: The Council of the City of Manchester Classification: A registered charge Particulars: Land on the south side of dantzic street, manchester being the freehold land registered with title number MAN259066; part of philips rubber works, dantzic street, manchester being the leasehold land registered with title number LA85029. Outstanding |
12 January 2024 | Termination of appointment of Cheong Thard Hoong as a director on 12 January 2024 (1 page) |
---|---|
12 January 2024 | Appointment of Ms Jennifer Wendy Chiu as a director on 12 January 2024 (2 pages) |
14 December 2023 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
16 August 2023 | Termination of appointment of John Joseph Connolly as a director on 11 August 2023 (1 page) |
6 January 2023 | Full accounts made up to 31 March 2022 (22 pages) |
23 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
27 October 2022 | Registration of charge 110880010002, created on 26 October 2022 (53 pages) |
7 September 2022 | Notification of Fec Northern Gateway Development Limited as a person with significant control on 29 November 2017 (2 pages) |
7 September 2022 | Withdrawal of a person with significant control statement on 7 September 2022 (2 pages) |
16 June 2022 | Satisfaction of charge 110880010001 in full (1 page) |
6 April 2022 | Full accounts made up to 31 March 2021 (21 pages) |
10 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
12 June 2021 | Resolutions
|
12 June 2021 | Memorandum and Articles of Association (22 pages) |
24 May 2021 | Registration of charge 110880010001, created on 20 May 2021 (97 pages) |
28 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 March 2020 (19 pages) |
5 March 2020 | Director's details changed for Cheong Thard Hoong on 1 January 2020 (2 pages) |
2 January 2020 | Full accounts made up to 31 March 2019 (18 pages) |
27 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2019 | Termination of appointment of Ka Pong Chan as a director on 16 September 2019 (1 page) |
20 September 2019 | Appointment of Mr Wai Hung Boswell Cheung as a director on 16 September 2019 (2 pages) |
5 March 2019 | Registered office address changed from Ground Floor 12 Stanhope Gate London W1K 1AW United Kingdom to Northern Assurance Building Second Floor, 9-21 Princess Street Manchester M2 4DN on 5 March 2019 (1 page) |
4 March 2019 | Director's details changed for Ka Pong Chan on 25 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Ka Pong Chan on 25 February 2019 (2 pages) |
11 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
5 December 2017 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
29 November 2017 | Incorporation Statement of capital on 2017-11-29
|
29 November 2017 | Incorporation Statement of capital on 2017-11-29
|