Manchester
M2 7LR
Director Name | Mr Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 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 Jason George Berry |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
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 | 25 March 2020(9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3, 1 St. Ann Street Manchester M2 7LR |
Director Name | Mr Robert Matthew Sumner |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(9 months after company formation) |
Appointment Duration | 4 years, 1 month |
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 | 30 March 2020(9 months, 1 week after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
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, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
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 | 25 March 2020(9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland |
Director Name | Mr Graeme Ronald Rae Hogg |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 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 Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 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 | 24 June 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 | 24 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
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 100 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 | Full |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
7 July 2023 | Delivered on: 7 July 2023 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Land on the east side of dawley road, arleston, telford, registered at the land registry under freehold title number SL262650. Outstanding |
---|---|
10 March 2022 | Delivered on: 11 March 2022 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: Land on the east side of dawley road, arleston, telford registered at the land registry with freehold title number SL262650. Outstanding |
8 March 2021 | Delivered on: 12 March 2021 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold absolute land on the east side of dawley road, arleston, telford registered at the land registry with title number SL262650. Outstanding |