Manchester
M1 4QD
Director Name | Mr Mark Alan Winterbottom |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | Mr James Beswick |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 July 2002) |
Role | Legal Executive |
Country of Residence | England |
Correspondence Address | 312 Stockport Road Marple Stockport Cheshire SK6 6ET |
Director Name | Mr David Barron |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1993(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 16 April 2008) |
Role | Retired Building Society Execu |
Correspondence Address | Larbrax Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | David Edward Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 June 2001) |
Role | Company Director |
Correspondence Address | Sweetbriar House 2 Sweetbriar Lane Shawclough Rochdale Lancashire OL12 6NZ |
Director Name | Mr Paul John Davies |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2006) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beverley Drive Gayton Merseyside CH60 3RP Wales |
Secretary Name | Mr Paul John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2001(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2004) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beverley Drive Gayton Merseyside CH60 3RP Wales |
Director Name | Mr David Edward Cowie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(8 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 April 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Secretary Name | Mr Ian Michael Richardson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 May 2004(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2009) |
Role | General Manager Compliance |
Country of Residence | England |
Correspondence Address | 33 Swaylands Drive Brooklands Sale Cheshire M33 3RR |
Director Name | Mr Ian Michael Richardson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2008(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | Mr Christopher Williamson Gee |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Secretary Name | Ms Nancy Louise Artell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2009(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2010) |
Role | Group Compliance Manager |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Secretary Name | Mr Ian Michael Richardson |
---|---|
Status | Resigned |
Appointed | 29 October 2010(17 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Secretary Name | Mr Christopher Williamson Gee |
---|---|
Status | Resigned |
Appointed | 28 June 2013(19 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 2013) |
Role | Company Director |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Secretary Name | Mr Graeme Bolton Honeyborne |
---|---|
Status | Resigned |
Appointed | 20 December 2013(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 2015) |
Role | Company Director |
Correspondence Address | 125 Portland Street Manchester M1 4QD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | themanchester.co.uk |
---|---|
Telephone | 0161 9238015 |
Telephone region | Manchester |
Registered Address | 1 Cobalt Park Way Wallsend NE28 9EJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Manchester Building Society 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £389,346 |
Gross Profit | £168,545 |
Net Worth | £1,242,623 |
Current Liabilities | £7,359,730 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
4 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
21 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
6 July 2015 | Termination of appointment of Christopher Williamson Gee as a director on 24 June 2015 (1 page) |
2 July 2015 | Statement of company's objects (2 pages) |
2 July 2015 | Resolutions
|
8 May 2015 | Termination of appointment of Graeme Bolton Honeyborne as a secretary on 7 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Graeme Bolton Honeyborne as a secretary on 7 May 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
9 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 September 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
21 January 2014 | Appointment of Mr Graeme Bolton Honeyborne as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Christopher Gee as a secretary (1 page) |
10 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
11 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 July 2013 | Termination of appointment of Ian Richardson as a secretary (1 page) |
2 July 2013 | Appointment of Mr Paul Andrew Lynch as a director on 28 June 2013
|
2 July 2013 | Termination of appointment of Ian Richardson as a director (1 page) |
2 July 2013 | Appointment of Mr Christopher Williamson Gee as a secretary (1 page) |
7 May 2013 | Termination of appointment of David Cowie as a director (1 page) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
2 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Appointment of Mr Ian Michael Richardson as a secretary (1 page) |
1 November 2010 | Termination of appointment of Nancy Artell as a secretary (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 November 2009 | Director's details changed for Ian Michael Richardson on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Edward Cowie on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Edward Cowie on 5 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Williamson Gee on 5 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Christopher Williamson Gee on 5 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Ms Nancy Louise Artell on 5 November 2009 (1 page) |
10 November 2009 | Director's details changed for Ian Michael Richardson on 5 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Ms Nancy Louise Artell on 5 November 2009 (1 page) |
1 September 2009 | Secretary appointed ms nancy louise artell (1 page) |
1 September 2009 | Appointment terminated secretary ian richardson (1 page) |
15 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 November 2008 | Return made up to 19/10/08; full list of members (4 pages) |
11 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
16 April 2008 | Appointment terminated director david barron (1 page) |
2 April 2008 | Director appointed ian michael richardson (2 pages) |
2 April 2008 | Director appointed christopher williamson gee (2 pages) |
23 October 2007 | Return made up to 19/10/07; full list of members (7 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: queens court 24 queen street manchester M2 5AH (1 page) |
19 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
13 October 2006 | Director resigned (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 January 2006 | Return made up to 19/10/05; full list of members
|
21 March 2005 | Full accounts made up to 31 December 2004 (12 pages) |
5 January 2005 | Return made up to 19/10/04; full list of members (7 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
10 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New secretary appointed (2 pages) |
15 October 2003 | Return made up to 19/10/03; full list of members (7 pages) |
3 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
11 November 2002 | Return made up to 19/10/02; full list of members
|
6 September 2002 | New director appointed (2 pages) |
16 August 2002 | Director resigned (1 page) |
3 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 November 2001 | Return made up to 19/10/01; full list of members
|
12 November 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
31 July 2001 | New secretary appointed (2 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (11 pages) |
3 November 2000 | Return made up to 19/10/00; full list of members (8 pages) |
16 October 2000 | New director appointed (2 pages) |
11 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
22 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
24 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 January 1999 | Return made up to 19/10/98; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
5 November 1997 | Return made up to 19/10/97; no change of members (6 pages) |
20 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 December 1996 | Registered office changed on 17/12/96 from: 18/20 bridge street manchester M3 3BU (1 page) |
4 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
24 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
16 December 1993 | Memorandum and Articles of Association (24 pages) |
15 November 1993 | Company name changed echostorm LIMITED\certificate issued on 15/11/93 (2 pages) |
19 October 1993 | Incorporation (12 pages) |