Manchester
M2 7LR
Director Name | Mr Graeme Douglas Reay |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 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 Michael Whitecross Scott |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 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 | 18 October 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 months |
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 | 18 October 2019(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 6 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 | 17 March 2020(5 months, 3 weeks 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(6 months 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 |
Secretary Name | Sigma Capital Property Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2019(same day as company formation) |
Correspondence Address | 18 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 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 Matthew John Townson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 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 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
7 July 2023 | Delivered on: 12 July 2023 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
---|---|
16 March 2022 | Delivered on: 16 March 2022 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
17 November 2020 | Delivered on: 20 November 2020 Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Freehold land known as the airfields, welsh road, deeside. Registered at the land registry with title number CYM786973. Outstanding |
25 September 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
---|---|
25 September 2023 | Termination of appointment of Malcolm Douglas Briselden as a director on 28 July 2023 (1 page) |
25 September 2023 | Appointment of Mrs Pippa Margaret Coulson as a director on 31 July 2023 (2 pages) |
9 August 2023 | Satisfaction of charge 122278450002 in full (1 page) |
12 July 2023 | Registration of charge 122278450003, created on 7 July 2023 (76 pages) |
21 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 25 September 2022 with updates (4 pages) |
22 August 2022 | Termination of appointment of Matthew John Townson as a director on 10 June 2022 (1 page) |
14 July 2022 | Director's details changed for Mr Robert Matthew Sumner on 26 September 2021 (2 pages) |
20 April 2022 | Satisfaction of charge 122278450001 in full (1 page) |
16 March 2022 | Registration of charge 122278450002, created on 16 March 2022 (40 pages) |
6 January 2022 | Full accounts made up to 30 June 2021 (16 pages) |
26 September 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
6 September 2021 | Director's details changed for Mrs Katy Louise Ramsey on 6 September 2021 (2 pages) |
5 March 2021 | Full accounts made up to 30 June 2020 (14 pages) |
12 January 2021 | Termination of appointment of Graham Fleming Barnet as a director on 23 December 2020 (1 page) |
20 November 2020 | Registration of charge 122278450001, created on 17 November 2020 (13 pages) |
28 September 2020 | Memorandum and Articles of Association (20 pages) |
28 September 2020 | Resolutions
|
25 September 2020 | Confirmation statement made on 25 September 2020 with updates (5 pages) |
20 April 2020 | Appointment of Mr Michael Scott Mcgill as a director on 30 March 2020 (2 pages) |
7 April 2020 | Appointment of Mr Jason George Berry as a director on 17 March 2020 (2 pages) |
23 October 2019 | Appointment of Katy Louise Ramsey as a director on 18 October 2019 (2 pages) |
23 October 2019 | Appointment of Mr Robert Matthew Sumner as a director on 18 October 2019 (2 pages) |
9 October 2019 | Current accounting period shortened from 30 September 2020 to 30 June 2020 (1 page) |
26 September 2019 | Incorporation Statement of capital on 2019-09-26
|