Manchester
M2 7LR
Director Name | Mr Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mrs Katy Louise Ramsey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 December 2019(7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Jason George Berry |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Robert Matthew Sumner |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mrs Pippa Margaret Coulson |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2023(4 years, 2 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Secretary Name | Sigma Capital Property Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2019(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Graeme Ronald Rae Hogg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Gwynn Galloway Thomson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Malcolm Douglas Briselden |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Matthew John Townson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mrs Leanne Joyce McBurney |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(3 months, 4 weeks after company formation) |
Appointment Duration | 7 months (resigned 24 April 2020) |
Role | Assistant Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Registered Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 3 weeks from now) |
7 July 2023 | Delivered on: 12 July 2023 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Particulars: Land lying to the north-east of scholars rise, middlesbrough, under title number CE242876. For more details please refer to the instrument. Outstanding |
---|---|
29 April 2022 | Delivered on: 4 May 2022 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Land lying to the north-east of scholars rise, middlesbrough, with title number, CE242876. Outstanding |
28 June 2019 | Delivered on: 12 July 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The freehold property at brackenhoe, middlesbrough forming part of the land lying to the south of james cook university hospital at one time registered under title number CE230518 and part of the land on the east side of marton road, middlesbrough at one time registered under title number CE197420 shown edged red on the plan attached in the deed of accession. Outstanding |
28 June 2019 | Delivered on: 3 July 2019 Persons entitled: Homes and Communities Agency Classification: A registered charge Particulars: The freehold property at brackenhoe, middlesbrough forming part of the land lying to the south of james cook university hospital at one time registered at hm land registry with title absolute under title number CE230518 and shown edged red on the plan attached in the deed of accession. Outstanding |