Manchester
M2 3AW
Director Name | Mr Thomas William Ray |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | James Martin Dalziel |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(6 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Deputy Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 May 2023(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Jon Pickering |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | Miss Hannah Horridge Liptrott |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 05 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW |
Director Name | Steven John Dobson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | James Andrew Doggart |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | Ian Kelly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2018(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Secretary Name | Hannah Horridge Liptrott |
---|---|
Status | Resigned |
Appointed | 05 July 2018(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 2021) |
Role | Company Director |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Director Name | Mr Christopher Bunch |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Marble Street Manchester M2 3AW |
Registered Address | 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 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 | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (11 months, 1 week from now) |
1 March 2023 | Delivered on: 1 March 2023 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 July 2021 | Delivered on: 19 July 2021 Persons entitled: Northedge Capital LLP (OC345118) (as Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
5 September 2019 | Delivered on: 10 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
7 March 2018 | Delivered on: 28 March 2018 Persons entitled: Northedge Capital LLP Classification: A registered charge Outstanding |
22 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
---|---|
27 July 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
21 November 2019 | Full accounts made up to 31 March 2019 (21 pages) |
10 September 2019 | Registration of charge 112094180002, created on 5 September 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 15 February 2019 with updates (3 pages) |
29 October 2018 | Appointment of Mr William Bates as a director on 4 October 2018 (2 pages) |
10 July 2018 | Appointment of Hannah Horridge Liptrott as a secretary on 5 July 2018 (3 pages) |
10 July 2018 | Termination of appointment of Hannah Horridge Liptrott as a director on 5 July 2018 (1 page) |
28 March 2018 | Registration of charge 112094180001, created on 7 March 2018
|
21 March 2018 | Appointment of James Andrew Doggart as a director on 7 March 2018 (3 pages) |
21 March 2018 | Appointment of Hannah Liptrott as a director on 7 March 2018 (3 pages) |
21 March 2018 | Appointment of Ian Kelly as a director on 7 March 2018 (3 pages) |
21 March 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (3 pages) |
20 March 2018 | Appointment of Steven John Dobson as a director on 7 March 2018 (3 pages) |
20 March 2018 | Registered office address changed from 13th Floor No 1 Spinningfields 1 Hardman Square Manchester M3 3EB United Kingdom to Lowry House 17 Marble Street Manchester Greater Manchester M2 3AW on 20 March 2018 (2 pages) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|