Manchester
M2 4AW
Director Name | Mr Philip William Shepherd |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2021(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Cco |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 June 2020(same day as company formation) |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Matthew James Hotson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Director Name | Mr Lee Michael Rochford |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(same day as company formation) |
Role | Group Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Secretary Name | Stewart David Hamilton |
---|---|
Status | Resigned |
Appointed | 09 June 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Belvedere 12 Booth Street Manchester M2 4AW |
Registered Address | Belvedere 12 Booth Street Manchester M2 4AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
23 July 2020 | Delivered on: 28 July 2020 Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
6 August 2020 | Termination of appointment of Stewart David Hamilton as a secretary on 31 July 2020 (1 page) |
---|---|
28 July 2020 | Registration of charge 126553290001, created on 23 July 2020 (115 pages) |
18 June 2020 | Current accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
15 June 2020 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
15 June 2020 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
9 June 2020 | Incorporation Statement of capital on 2020-06-09
|