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 2019(4 months after company formation) |
Appointment Duration | 5 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(7 months, 1 week 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(1 year, 2 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(1 year, 6 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(2 years, 3 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(2 years, 3 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(2 years, 5 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(3 years, 11 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(4 years, 6 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(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street 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 | 01 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Secretary Name | Mr David William John Bagley |
---|---|
Status | Resigned |
Appointed | 01 October 2018(same day as company formation) |
Role | Company Director |
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 February 2019(4 months after company formation) |
Appointment Duration | 4 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 February 2019(4 months after company formation) |
Appointment Duration | 11 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 | Sir William Gennydd Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 101 1 Balloon Street Manchester M60 4EP |
Director Name | Mr Derek James Weir |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Secretariat, 1st Floor, PO Box 101, 1 Balloon 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(9 months, 3 weeks 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(10 months 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(1 year, 2 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 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
11 March 2021 | Group of companies' accounts made up to 31 December 2020 (268 pages) |
---|---|
8 March 2021 | Appointment of Louise Britnell as a director on 1 March 2021 (2 pages) |
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) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
21 September 2020 | Group of companies' accounts made up to 31 December 2019 (254 pages) |
26 May 2020 | Resolutions
|
26 May 2020 | Memorandum and Articles of Association (65 pages) |
6 April 2020 | Termination of appointment of David William John Bagley as a secretary on 5 April 2020 (1 page) |
6 April 2020 | Appointment of Mrs Catherine Elizabeth Green as a secretary on 6 April 2020 (2 pages) |
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 Morteza Mahjour as a director on 12 December 2019 (2 pages) |
10 December 2019 | Appointment of Mr Nicholas Stuart Slape as a director on 9 December 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
17 September 2019 | Memorandum and Articles of Association (65 pages) |
17 September 2019 | Resolutions
|
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
|
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
8 May 2019 | Appointment of Miss Susan Elizabeth Harris as a director on 7 May 2019 (2 pages) |
18 March 2019 | Auditor's statement (1 page) |
18 March 2019 | Balance Sheet (4 pages) |
18 March 2019 | Resolutions
|
18 March 2019 | Re-registration of Memorandum and Articles (65 pages) |
18 March 2019 | Re-registration from a private company to a public company (5 pages) |
18 March 2019 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 March 2019 | Auditor's report (1 page) |
7 February 2019 | Appointment of Mr William Gennydd Thomas as a director on 1 February 2019 (2 pages) |
7 February 2019 | Change of name with request to seek comments from relevant body (2 pages) |
7 February 2019 | Resolutions
|
7 February 2019 | Change of name notice (2 pages) |
7 February 2019 | Resolutions
|
5 February 2019 | Appointment of Mr Paul David Copley as a director on 1 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Glyn Michael Smith as a director on 1 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Christiaan Franciscus Henricus Herman Vogelzang as a director on 1 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Derek James Weir as a director on 1 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr Robert Graham Dench as a director on 1 February 2019 (2 pages) |
29 January 2019 | Statement of capital following an allotment of shares on 21 January 2019
|
22 November 2018 | Current accounting period shortened from 31 October 2019 to 31 December 2018 (1 page) |
1 October 2018 | Incorporation
Statement of capital on 2018-10-01
|