Manchester
M2 3DE
Director Name | Mr Andrew Michael Foolkes |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Fire Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Miss Deborah Jane Bamber |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Health And Safety Practitioner |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Paul Michael Hoban |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mr Walid Chebl |
---|---|
Date of Birth | February 1996 (Born 28 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 16 January 2024(4 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Fire Engineer |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Simon David Hibberd |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(same day as company formation) |
Role | Fire Safety Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Maclaren House Lancastrian Office Centre Manchester M32 0FP |
Director Name | Steven Porter |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(same day as company formation) |
Role | Fire Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Maclaren House Lancastrian Office Centre Manchester M32 0FP |
Director Name | Russell Francis Clinton |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(same day as company formation) |
Role | Fire Safety Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Adrian Hay |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(same day as company formation) |
Role | Fire Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Director Name | Mrs Nicola Maxine Herdman |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 St. Peters Square Manchester M2 3DE |
Registered Address | 1 St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2023 (1 year ago) |
---|---|
Next Return Due | 17 April 2024 (overdue) |
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The company (to the intent that the security hereby created shall rank as a continuing security in favour of the bank) hereby charges with full title guarantee to the bank for the payment and discharge of the secured obligation; by way of legal mortgage or interests in any freehold and/or leasehold property referred to in the schedule hereto and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together “the legally mortgaged propertyâ€) and/or the proceeds of sale of the legally mortgaged property; by way of fixed equitable charge all estates or interests in any freehold or leasehold property (except the legally mortgaged property) now and at any time during the continuance of this security belonging to or charged to the company and all licences now or hereafter held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become a party or otherwise entitled and all buildings, fixtures (including trade fixtures) and fixed plant and machinery owned by the company and from time to time on or in any freehold or leasehold property an interest in which is charged hereunder (together “the equitably charged propertyâ€) and/or the proceeds of sale of the equitably charged property; and all the licences, patents, patent applications, trade names and rights in trademarks, copyrights whether registered or not and all other intellectual property rights now or at any time during the continuance of this security belonging to the company. Outstanding |
---|---|
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |