London
EC4N 6AG
Director Name | Mr James Mark Alexander Rigg |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Stephen Lauder |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Thomas William Weeks |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(19 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Peter William Stone |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2020(19 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Ms Shazna Karim |
---|---|
Status | Current |
Appointed | 01 November 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Rowena Burns |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Group Strategy Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Geoffrey Muirhead |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | John Michael Hancock |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2008) |
Role | Company Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Cllr Joyce Enid Keller |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Nan Nook Road Northern Moor Manchester M23 9BZ |
Director Name | Cllr Brian Harrison |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 May 2010) |
Role | Councillor |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | David Mario Kennedy |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Dr Brian John Millard |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 12 June 2003) |
Role | Publisher |
Correspondence Address | 16 Queensgate Bramhall Stockport Cheshire SK7 1JT |
Director Name | Cllr Robert Lever Howarth |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Retired |
Correspondence Address | 93 Markland Hill Bolton Greater Manchester BL1 5EQ |
Director Name | Cllr Mark Hunter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 12 months (resigned 12 June 2003) |
Role | Full Time Council Leader |
Correspondence Address | 34 Cote Green Road Marple Bridge Stockport Cheshire SK6 5EW |
Director Name | Cllr Madeline Murray |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2003) |
Role | Councillor |
Correspondence Address | 224 Lee Lane Lee Lane Horwich Greater Manchester BL6 7JF |
Director Name | Mr David Anthony Lancaster |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 222 Barton Lane Eccles Greater Manchester Lancashire M30 0HJ |
Director Name | Charles William Victor Hinds |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 December 2003) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chelford Drive Swinton Salford M27 9HJ |
Director Name | Alan Jones |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 October 2008) |
Role | Company Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Thomas Warwick Marshall |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 January 2010) |
Role | Chartered Surveyor & Co Dir |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport M90 1QX |
Director Name | Mr Michael Geoffrey Medlicott |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manchester Airports Group 6th Floor Olympic House Manchester Airport, Manchester M90 1QX |
Director Name | Michael John Gooddie |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | The Manchester Airport Group Plc 6th Floor Olympic House Manchester Airport Greater Manchester M90 1QX |
Director Name | Michael John Hancox |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(5 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2013) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | Mr Kenneth Duncan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Manchester Airport Group 4th Floor Olympic Hou Manchester Airport Manchester M90 1QX |
Director Name | Mr Andrew John Cornish |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2008(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Olympic House Manchester Airport Manchester M90 1QX |
Director Name | Mr Michael Thomas Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | Ms Penny Ann Coates |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 34 Nottingham East Midlands Airport Castle Donington Derby DE74 2SA |
Director Name | Stuart John Chambers |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Manchester Airport Group Plc Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | David Goddard |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Btirish |
Status | Resigned |
Appointed | 11 February 2010(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 May 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | The Manchester Airport Group Plc Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | Richard Charles Leese |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2011) |
Role | Leader Of The Council |
Country of Residence | England |
Correspondence Address | 6th Floor, Olympic House Manchester Airport Manchesster M90 1QX |
Director Name | Mr Charles Thomas Cornish |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 07 August 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Olympic House Manchester Airport Manchester Greater Manchester M90 1QX |
Director Name | Mr Christopher John Morrogh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2020(18 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Mr Alan Kaye |
---|---|
Status | Resigned |
Appointed | 07 August 2020(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2022) |
Role | Company Director |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Matthew John Higginbotham |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(19 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 March 2022) |
Role | Head Of Investor And Intermediary Services Emea |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Manchester Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | PO Box 532 Manchester Own Hall Albert Square Manchester Greater Manchester M60 2LA |
Website | www.manchesterairport.co.uk |
---|---|
Telephone | 0800 0420213 |
Telephone region | Freephone |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,580,000 |
Net Worth | £2,147,483,647 |
Cash | £50,195,000 |
Current Liabilities | £56,393,000 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 5 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
7 August 2020 | Delivered on: 13 August 2020 Persons entitled: Wells Fargo Bank, N.A., London Branch as Security Agent and Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument). Classification: A registered charge Particulars: The mortgaged property known as the leasehold land at freight agents units 314, 315 and 316, manchester airport demised pursuant to a lease dated 8 june 1998 between (1) ringway developments PLC and (2) manchester airport PLC, with title number GM790702 and other mortgaged properties as specified in the instrument. For more details, please refer to the instrument. Outstanding |
---|---|
17 March 2020 | Delivered on: 19 March 2020 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the leasehold interest in (I) property situate at manchester airport (and merger of part of an existing lease dated 29 march 2018) with original title numbers MAN315638 and MAN348640 and (ii) the head lease of the land and air space known as 4M (offices) manchester airport, manchester M90 1QX (and merger of part of an existing lease dated 29 march 2018) with original title number MAN348640. For more details please refer to part a of the schedule to the instrument. Outstanding |
17 February 2020 | Delivered on: 19 February 2020 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including the short leasehold interest in the finance lease at world freight terminal, manchester with original title number GM790702. For more details please refer to part a of the schedule to the instrument. Outstanding |
26 July 2019 | Delivered on: 1 August 2019 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: The real property specified in the instrument including: (I) the leasehold property at stansted airport with original title numbers EX438482, EX438485, EX574473, EX574477, EX574482, EX574485, EX574491, EX574495, EX574502, EX574523, EX705495, EX799423 and EX890564; and (ii) the leasehold property at east midlands airport with original title numbers LT305491 and LT325861. For more details please refer to the schedule of the instrument. Outstanding |
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Citicorp Trustee Company Limited (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: L/H properties situated at manchester airport,stanstead airport and east midlands airport please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
14 February 2014 | Delivered on: 19 February 2014 Persons entitled: Citicorp Trustee Company Limited Classification: A registered charge Particulars: European trademark registration no 011617784. european trademark registration no 011380821.. notification of addition to or amendment of charge. Outstanding |
28 February 2013 | Delivered on: 5 March 2013 Satisfied on: 19 February 2014 Persons entitled: Deutsche Trustee Company Limited Classification: Security agreement Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all other monies due or to become due from any member of the group and from each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
31 March 2003 | Delivered on: 2 April 2003 Satisfied on: 10 January 2013 Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee Classification: Deed of mortgage over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The original shares,as defined,and any other securities issued by the company and all rights,moneys and property whatsoever derived by way of redemption,exchange,bonus,etc; see form 395 for details. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 30 November 2002 Satisfied on: 20 February 2010 Persons entitled: The Council of the City of Manchester Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 January 2024 | Registration of charge 043307210010, created on 25 January 2024 (15 pages) |
---|---|
20 September 2023 | Full accounts made up to 5 April 2023 (34 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
1 November 2022 | Termination of appointment of Alan Kaye as a secretary on 1 November 2022 (1 page) |
1 November 2022 | Appointment of Ms Shazna Karim as a secretary on 1 November 2022 (2 pages) |
3 August 2022 | Full accounts made up to 5 April 2022 (32 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (3 pages) |
27 April 2022 | Full accounts made up to 5 April 2021 (35 pages) |
23 March 2022 | Termination of appointment of Matthew John Higginbotham as a director on 22 March 2022 (1 page) |
29 June 2021 | Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AG England to Cannon Place 78 Cannon Street London EC4N 6AG (1 page) |
28 June 2021 | Register inspection address has been changed from Olympic Olympic House Manchester Airport Manchester M90 1QX England to Cannon Place 78 Cannon Street London EC4N 6AG (1 page) |
25 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
12 May 2021 | Full accounts made up to 31 March 2020 (25 pages) |
1 January 2021 | Termination of appointment of John Marcus Willcock as a director on 31 December 2020 (1 page) |
1 January 2021 | Termination of appointment of Christopher John Morrogh as a director on 31 December 2020 (1 page) |
18 December 2020 | Appointment of Mr Matthew John Higginbotham as a director on 9 December 2020 (2 pages) |
16 December 2020 | Appointment of Mr Thomas William Weeks as a director on 9 December 2020 (2 pages) |
16 December 2020 | Director's details changed for Mr Giuseppe Vullo on 13 November 2020 (2 pages) |
9 December 2020 | Appointment of Mr Peter William Stone as a director on 9 December 2020 (2 pages) |
27 August 2020 | Current accounting period extended from 31 March 2021 to 5 April 2021 (1 page) |
24 August 2020 | Cessation of Manchester Airport Group Investments Limited as a person with significant control on 7 August 2020 (1 page) |
24 August 2020 | Notification of Threadneedle Property Investments Limited as a person with significant control on 7 August 2020 (2 pages) |
24 August 2020 | Notification of Threadneedle Asset Management Holdings Limited as a person with significant control on 7 August 2020 (2 pages) |
20 August 2020 | Satisfaction of charge 043307210004 in full (1 page) |
20 August 2020 | Satisfaction of charge 043307210008 in full (1 page) |
20 August 2020 | Satisfaction of charge 043307210007 in full (1 page) |
20 August 2020 | Satisfaction of charge 043307210006 in full (1 page) |
20 August 2020 | Satisfaction of charge 043307210005 in full (1 page) |
14 August 2020 | Termination of appointment of Neil Philip Thompson as a director on 7 August 2020 (1 page) |
14 August 2020 | Termination of appointment of Manchester Professional Services Ltd as a secretary on 7 August 2020 (1 page) |
14 August 2020 | Appointment of Mr John Marcus Willcock as a director on 7 August 2020 (2 pages) |
14 August 2020 | Registered office address changed from Manchester Professional Services PO Box 532 Town Hall Manchester M60 2LA to Cannon Place 78 Cannon Street London EC4N 6AG on 14 August 2020 (1 page) |
14 August 2020 | Appointment of Mr James Mark Alexander Rigg as a director on 7 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Charles Thomas Cornish as a director on 7 August 2020 (1 page) |
14 August 2020 | Appointment of Mr Christopher John Morrogh as a director on 7 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr Alan Kaye as a secretary on 7 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr Stephen Lauder as a director on 7 August 2020 (2 pages) |
14 August 2020 | Appointment of Mr Giuseppe Vullo as a director on 7 August 2020 (2 pages) |
13 August 2020 | Registration of charge 043307210009, created on 7 August 2020 (66 pages) |
10 August 2020 | Resolutions
|
22 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 March 2020 | Registration of charge 043307210008, created on 17 March 2020 (15 pages) |
19 February 2020 | Registration of charge 043307210007, created on 17 February 2020 (15 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
20 September 2019 | Director's details changed for Mr Charles Thomas Cornish on 7 August 2019 (2 pages) |
1 August 2019 | Registration of charge 043307210006, created on 26 July 2019 (13 pages) |
25 June 2019 | Confirmation statement made on 14 June 2019 with updates (4 pages) |
8 April 2019 | Resolutions
|
25 March 2019 | Statement of capital on 25 March 2019
|
25 March 2019 | Statement by Directors (1 page) |
25 March 2019 | Resolutions
|
25 March 2019 | Solvency Statement dated 25/03/19 (1 page) |
22 March 2019 | Termination of appointment of John Kenneth O'toole as a director on 21 March 2019 (1 page) |
22 March 2019 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
22 March 2019 | Resolutions
|
22 March 2019 | Re-registration from a public company to a private limited company (2 pages) |
22 March 2019 | Resolutions
|
22 March 2019 | Re-registration of Memorandum and Articles (35 pages) |
22 March 2019 | Change of name notice (2 pages) |
7 October 2018 | Full accounts made up to 31 March 2018 (24 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 April 2018 | Interim accounts made up to 29 March 2018 (3 pages) |
6 April 2018 | Registration of charge 043307210005, created on 29 March 2018 (20 pages) |
6 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 043307210004 (5 pages) |
19 October 2017 | Director's details changed for Mr John Kenneth O'toole on 19 October 2017 (2 pages) |
19 October 2017 | Director's details changed for Mr John Kenneth O'toole on 19 October 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (24 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (25 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 May 2016 | Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page) |
24 May 2016 | Register(s) moved to registered inspection location Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page) |
20 May 2016 | Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page) |
20 May 2016 | Register inspection address has been changed to Olympic Olympic House Manchester Airport Manchester M90 1QX (1 page) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (20 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Mr John Kenneth O'toole as a director on 23 March 2013 (2 pages) |
13 January 2015 | Appointment of Mr John Kenneth O'toole as a director on 23 March 2013 (2 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 June 2014 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mr Neil Philip Thompson on 13 June 2014 (2 pages) |
19 February 2014 | Registration of charge 043307210004 (111 pages) |
19 February 2014 | Satisfaction of charge 3 in full (4 pages) |
19 February 2014 | Satisfaction of charge 3 in full (4 pages) |
19 February 2014 | Registration of charge 043307210004 (111 pages) |
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
4 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
22 March 2013 | Termination of appointment of James Wallace as a director (1 page) |
22 March 2013 | Termination of appointment of Michael Davies as a director (1 page) |
22 March 2013 | Termination of appointment of John O'toole as a director (1 page) |
22 March 2013 | Termination of appointment of John O'toole as a director (1 page) |
22 March 2013 | Termination of appointment of Kieran Quinn as a director (1 page) |
22 March 2013 | Termination of appointment of Michael Hancox as a director (1 page) |
22 March 2013 | Termination of appointment of Bernard Priest as a director (1 page) |
22 March 2013 | Termination of appointment of Vanda Murray as a director (1 page) |
22 March 2013 | Termination of appointment of Stuart Chambers as a director (1 page) |
22 March 2013 | Termination of appointment of Michael Davies as a director (1 page) |
22 March 2013 | Termination of appointment of Kieran Quinn as a director (1 page) |
22 March 2013 | Termination of appointment of Vanda Murray as a director (1 page) |
22 March 2013 | Termination of appointment of Bernard Priest as a director (1 page) |
22 March 2013 | Termination of appointment of Angela Spindler as a director (1 page) |
22 March 2013 | Termination of appointment of David Partridge as a director (1 page) |
22 March 2013 | Termination of appointment of Stuart Chambers as a director (1 page) |
22 March 2013 | Termination of appointment of James Wallace as a director (1 page) |
22 March 2013 | Termination of appointment of David Partridge as a director (1 page) |
22 March 2013 | Termination of appointment of Angela Spindler as a director (1 page) |
22 March 2013 | Termination of appointment of Michael Hancox as a director (1 page) |
14 March 2013 | Memorandum and Articles of Association (14 pages) |
14 March 2013 | Memorandum and Articles of Association (14 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
5 March 2013 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
1 March 2013 | Statement of company's objects (2 pages) |
1 March 2013 | Statement of company's objects (2 pages) |
18 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
14 February 2013 | Resolutions
|
14 February 2013 | Memorandum and Articles of Association (14 pages) |
14 February 2013 | Resolutions
|
14 February 2013 | Memorandum and Articles of Association (14 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 January 2013 | Director's details changed for Mr Charles Thomas Cornish on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mrs Vanda Murray on 4 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (16 pages) |
7 January 2013 | Director's details changed for Mr Charles Thomas Cornish on 4 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (16 pages) |
7 January 2013 | Director's details changed for Mr Charles Thomas Cornish on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mrs Vanda Murray on 4 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mrs Vanda Murray on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Angela Lesley Spindler on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for James Archibald Simpson Wallace on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for Mr David John Gratiaen Partridge on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Bernard Priest on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for James Archibald Simpson Wallace on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for Mr Bernard Priest on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for Michael John Hancox on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Neil Philip Thompson on 4 January 2012 (3 pages) |
4 January 2013 | Director's details changed for Mr Neil Philip Thompson on 4 January 2012 (3 pages) |
4 January 2013 | Secretary's details changed for Manchester Professional Services Ltd on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr John Kenneth O'toole on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Bernard Priest on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for Mr John Kenneth O'toole on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Michael Thomas Davies on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Michael Thomas Davies on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr David John Gratiaen Partridge on 4 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Manchester Professional Services Ltd on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Michael John Hancox on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr David John Gratiaen Partridge on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Angela Lesley Spindler on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for Michael John Hancox on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Neil Philip Thompson on 4 January 2012 (3 pages) |
4 January 2013 | Secretary's details changed for Manchester Professional Services Ltd on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Mr Michael Thomas Davies on 4 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Angela Lesley Spindler on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for James Archibald Simpson Wallace on 4 January 2013 (3 pages) |
4 January 2013 | Director's details changed for Mr John Kenneth O'toole on 4 January 2013 (2 pages) |
14 November 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 November 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
31 August 2012 | Group of companies' accounts made up to 31 March 2012 (88 pages) |
31 August 2012 | Group of companies' accounts made up to 31 March 2012 (88 pages) |
19 July 2012 | Director's details changed for Kieran Quinn on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Kieran Quinn on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Kieran Quinn on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Kieran Quinn on 19 July 2012 (2 pages) |
17 July 2012 | Appointment of Kieran Quinn as a director
|
17 July 2012 | Appointment of Kieran Quinn as a director
|
17 May 2012 | Termination of appointment of David Goddard as a director (1 page) |
17 May 2012 | Termination of appointment of David Goddard as a director (1 page) |
11 May 2012 | Director's details changed for Michael John Hancox on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Michael John Hancox on 11 May 2012 (2 pages) |
10 February 2012 | Annual return made up to 29 December 2011 (24 pages) |
10 February 2012 | Annual return made up to 29 December 2011 (24 pages) |
27 January 2012 | Appointment of Mr John Kenneth O'toole as a director (2 pages) |
27 January 2012 | Appointment of Mr John Kenneth O'toole as a director (2 pages) |
25 January 2012 | Director's details changed for Vanda Murray on 16 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Penny Coates as a director (1 page) |
25 January 2012 | Director's details changed for Vanda Murray on 16 January 2012 (2 pages) |
25 January 2012 | Termination of appointment of Penny Coates as a director (1 page) |
27 October 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
27 October 2011 | Appointment of Mr Neil Thompson as a director (2 pages) |
18 August 2011 | Interim accounts made up to 30 June 2011 (8 pages) |
18 August 2011 | Interim accounts made up to 30 June 2011 (8 pages) |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 (75 pages) |
16 August 2011 | Group of companies' accounts made up to 31 March 2011 (75 pages) |
23 June 2011 | Appointment of Dr Bernard Priest as a director (2 pages) |
23 June 2011 | Appointment of Dr Bernard Priest as a director (2 pages) |
8 June 2011 | Termination of appointment of Richard Leese as a director (1 page) |
8 June 2011 | Termination of appointment of Richard Leese as a director (1 page) |
22 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
22 February 2011 | Termination of appointment of Kenneth Duncan as a director (1 page) |
19 January 2011 | Annual return made up to 29 December 2010 (25 pages) |
19 January 2011 | Annual return made up to 29 December 2010 (25 pages) |
15 November 2010 | Director's details changed for David John Gratiaen Partridge on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for David John Gratiaen Partridge on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for David John Gratiaen Partridge on 15 November 2010 (2 pages) |
15 November 2010 | Director's details changed for David John Gratiaen Partridge on 15 November 2010 (2 pages) |
6 October 2010 | Appointment of Mr Charles Thomas Cornish as a director (2 pages) |
6 October 2010 | Appointment of Mr Charles Thomas Cornish as a director (2 pages) |
30 September 2010 | Termination of appointment of Geoffrey Muirhead as a director (1 page) |
30 September 2010 | Termination of appointment of Geoffrey Muirhead as a director (1 page) |
29 September 2010 | Appointment of Richard Charles Leese as a director (2 pages) |
29 September 2010 | Termination of appointment of Brian Harrison as a director (1 page) |
29 September 2010 | Appointment of Richard Charles Leese as a director (2 pages) |
29 September 2010 | Termination of appointment of Brian Harrison as a director (1 page) |
22 September 2010 | Termination of appointment of Andrew Cornish as a director (1 page) |
22 September 2010 | Termination of appointment of Andrew Cornish as a director (1 page) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (78 pages) |
25 August 2010 | Group of companies' accounts made up to 31 March 2010 (78 pages) |
20 May 2010 | Resolutions
|
20 May 2010 | Resolutions
|
13 April 2010 | Appointment of Vanda Murray as a director (2 pages) |
13 April 2010 | Appointment of Vanda Murray as a director (2 pages) |
29 March 2010 | Appointment of Stuart John Chambers as a director (2 pages) |
29 March 2010 | Appointment of David Goddard as a director (2 pages) |
29 March 2010 | Appointment of Stuart John Chambers as a director (2 pages) |
29 March 2010 | Appointment of David Goddard as a director (2 pages) |
18 March 2010 | Appointment of David John Gratiaen Partridge as a director (2 pages) |
18 March 2010 | Appointment of David John Gratiaen Partridge as a director (2 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (25 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (25 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (25 pages) |
11 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (25 pages) |
25 January 2010 | Termination of appointment of Peter Smith as a director (1 page) |
25 January 2010 | Termination of appointment of Michael Medlicott as a director (1 page) |
25 January 2010 | Termination of appointment of Brenda Smith as a director (1 page) |
25 January 2010 | Termination of appointment of Brenda Smith as a director (1 page) |
25 January 2010 | Termination of appointment of Thomas Marshall as a director (1 page) |
25 January 2010 | Termination of appointment of Thomas Marshall as a director (1 page) |
25 January 2010 | Termination of appointment of Michael Medlicott as a director (1 page) |
25 January 2010 | Termination of appointment of Peter Smith as a director (1 page) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (77 pages) |
3 August 2009 | Interim accounts made up to 30 June 2009 (8 pages) |
3 August 2009 | Group of companies' accounts made up to 31 March 2009 (77 pages) |
3 August 2009 | Interim accounts made up to 30 June 2009 (8 pages) |
27 May 2009 | Director appointed michael thomas davies (2 pages) |
27 May 2009 | Director appointed michael thomas davies (2 pages) |
11 May 2009 | Appointment terminated director edward pysden (1 page) |
11 May 2009 | Appointment terminated director edward pysden (1 page) |
7 May 2009 | Director appointed penny ann coates (2 pages) |
7 May 2009 | Director appointed penny ann coates (2 pages) |
26 March 2009 | Director appointed edward scott pysden (2 pages) |
26 March 2009 | Director appointed edward scott pysden (2 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (15 pages) |
15 January 2009 | Return made up to 29/12/08; full list of members (15 pages) |
2 December 2008 | Director appointed andrew john cornish (2 pages) |
2 December 2008 | Director appointed andrew john cornish (2 pages) |
28 November 2008 | Group of companies' accounts made up to 31 March 2008 (72 pages) |
28 November 2008 | Group of companies' accounts made up to 31 March 2008 (72 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
5 November 2008 | Appointment terminated director alan jones (1 page) |
5 November 2008 | Appointment terminated director alan jones (1 page) |
2 June 2008 | Director appointed angela lesley spindler (2 pages) |
2 June 2008 | Director appointed angela lesley spindler (2 pages) |
15 May 2008 | Director appointed kenneth duncan (2 pages) |
15 May 2008 | Director appointed kenneth duncan (2 pages) |
8 April 2008 | Director appointed james archibald simpson wallace (2 pages) |
8 April 2008 | Director appointed james archibald simpson wallace (2 pages) |
20 March 2008 | Appointment terminated director rowena burns (1 page) |
20 March 2008 | Appointment terminated director rowena burns (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
3 January 2008 | Return made up to 28/11/07; no change of members
|
3 January 2008 | Return made up to 28/11/07; no change of members
|
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
18 October 2007 | Group of companies' accounts made up to 31 March 2007 (70 pages) |
18 October 2007 | Group of companies' accounts made up to 31 March 2007 (70 pages) |
21 February 2007 | New director appointed (1 page) |
21 February 2007 | New director appointed (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
17 February 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 28/11/06; full list of members
|
23 January 2007 | Return made up to 28/11/06; full list of members
|
10 January 2007 | Auditor's resignation (2 pages) |
10 January 2007 | Resolutions
|
10 January 2007 | Auditor's resignation (2 pages) |
10 January 2007 | Resolutions
|
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (71 pages) |
5 November 2006 | Group of companies' accounts made up to 31 March 2006 (71 pages) |
29 March 2006 | Director's particulars changed (1 page) |
29 March 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 28/11/05; full list of members
|
11 January 2006 | Return made up to 28/11/05; full list of members
|
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (59 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (59 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
18 June 2005 | Director's particulars changed (1 page) |
18 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
15 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
30 December 2004 | Return made up to 28/11/04; full list of members (15 pages) |
30 December 2004 | Return made up to 28/11/04; full list of members (15 pages) |
22 November 2004 | Group of companies' accounts made up to 31 March 2004 (56 pages) |
22 November 2004 | Group of companies' accounts made up to 31 March 2004 (56 pages) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
23 March 2004 | Director resigned (1 page) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
28 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Return made up to 28/11/03; full list of members
|
9 December 2003 | Director resigned (1 page) |
9 December 2003 | Return made up to 28/11/03; full list of members
|
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (67 pages) |
31 October 2003 | Group of companies' accounts made up to 31 March 2003 (67 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | New director appointed (2 pages) |
30 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
2 April 2003 | Particulars of mortgage/charge (6 pages) |
2 April 2003 | Particulars of mortgage/charge (6 pages) |
28 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
28 March 2003 | Declaration of mortgage charge released/ceased (2 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members (14 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members (14 pages) |
13 December 2002 | Amended group of companies' accounts made up to 31 March 2002 (67 pages) |
13 December 2002 | Amended group of companies' accounts made up to 31 March 2002 (67 pages) |
30 November 2002 | Particulars of mortgage/charge (4 pages) |
30 November 2002 | Particulars of mortgage/charge (4 pages) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (67 pages) |
5 November 2002 | Group of companies' accounts made up to 31 March 2002 (67 pages) |
23 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
23 October 2002 | Accounting reference date shortened from 31/03/03 to 31/03/02 (1 page) |
14 October 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
14 October 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
10 May 2002 | New director appointed (11 pages) |
10 May 2002 | New director appointed (11 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | New director appointed (17 pages) |
30 April 2002 | New director appointed (6 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | New director appointed (4 pages) |
30 April 2002 | New director appointed (8 pages) |
30 April 2002 | New director appointed (4 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | New director appointed (8 pages) |
30 April 2002 | New director appointed (17 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | New director appointed (5 pages) |
30 April 2002 | New director appointed (6 pages) |
30 April 2002 | Resolutions
|
17 April 2002 | Application to commence business (2 pages) |
17 April 2002 | Certificate of authorisation to commence business and borrow (1 page) |
17 April 2002 | Certificate of authorisation to commence business and borrow (1 page) |
17 April 2002 | Application to commence business (2 pages) |
14 February 2002 | Memorandum and Articles of Association (5 pages) |
14 February 2002 | Memorandum and Articles of Association (5 pages) |
7 February 2002 | Memorandum and Articles of Association (17 pages) |
7 February 2002 | Memorandum and Articles of Association (17 pages) |
29 January 2002 | Company name changed manchester airport group PLC\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed manchester airport group PLC\certificate issued on 29/01/02 (2 pages) |
28 November 2001 | Incorporation (30 pages) |
28 November 2001 | Incorporation (30 pages) |