This company is commonly known as Carrington Business Park Limited. The company was founded 38 years ago and was given the registration number 01983872. The firm's registered office is in MANCHESTER. You can find them at Carrington Business Park Manchester Road, Carrington, Manchester, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | CARRINGTON BUSINESS PARK LIMITED |
---|---|---|
Company Number | : | 01983872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1986 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Carrington Business Park Manchester Road, Carrington, Manchester, M31 4DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ninth Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Secretary | 29 January 2015 | Active |
Clarence House, Clarence Street, Manchester, United Kingdom, M2 4DW | Director | 29 January 2015 | Active |
Ninth Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 16 December 2016 | Active |
Ninth Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 16 December 2016 | Active |
9 Savill Road, Lindfield, Haywards Heath, RH16 2NY | Secretary | 30 November 1998 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, WA12 9UY | Secretary | 29 November 2013 | Active |
10 Elgar Avenue, Ealing, London, W5 3JU | Secretary | - | Active |
Shell Centre, London, SE1 7NA | Corporate Secretary | 22 May 2000 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY | Director | 29 January 2015 | Active |
113 Heythorp Street, London, SW18 5BT | Director | 01 December 1992 | Active |
95 Ember Lane, Esher, KT10 8EQ | Director | 17 February 1996 | Active |
7 Marlborough Road, Sale, M33 3AF | Director | 16 September 2002 | Active |
Piw Gwyn Farm, Denbigh Road,, Nannerch, CH7 5QU | Director | 03 March 2003 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY | Director | 29 November 2013 | Active |
59 Dumber Lane, Sale, M33 5GU | Director | 22 October 1992 | Active |
Clarence House, Clarence Street, Manchester, England, M2 4DW | Director | 29 January 2015 | Active |
10 The Paddock, Curzon Park South, Chester, CH4 8AE | Director | 01 September 1994 | Active |
Centrix House, Crow Lane East, Newton Le Willows, St Helens, United Kingdom, WA12 9UY | Director | 29 November 2013 | Active |
Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD | Director | 19 September 2016 | Active |
Fowlers Lane Cottage, Fowlers Bench Lane,, Higher Burwardsley, CH3 9PQ | Director | 03 March 2003 | Active |
38 Hampton Lane, Solihull, B91 2PZ | Director | - | Active |
Shell Centre, London, SE1 7NA | Director | 30 May 2007 | Active |
4 Greystoke Drive, Alderley Edge, SK9 7PY | Director | - | Active |
Apartment 1, The Firs, West Holme, Altrincham, WA14 2TE | Director | 01 October 1998 | Active |
Ashcroft House, Wellfield Close, Balsall Common, CV7 7SZ | Director | 15 July 2009 | Active |
64 Hervey Close, London, N3 2HJ | Director | 13 November 2006 | Active |
2 Richmond Mansions, Denton Road, Twickenham, TW1 2HH | Director | 11 December 2008 | Active |
19 Grasmere Drive, Holmes Chapel, Crewe, CW4 7JW | Director | 01 April 1998 | Active |
2 Broad Walk, Wilmslow, SK9 5PJ | Director | - | Active |
Mr William Ainscough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Carrington Business Park, Manchester Road, Manchester, M31 4DD |
Nature of control | : |
|
Mr William Francis Ainscough | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Address | : | Carrington Business Park, Manchester Road, Manchester, M31 4DD |
Nature of control | : |
|
Wain Estates Carrington Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fontwell House, Trident Business Park, Warrington, England, WA3 6BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Address | Move registers to sail company with new address. | Download |
2024-01-14 | Address | Change sail address company with new address. | Download |
2023-10-05 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-09-19 | Gazette | Gazette filings brought up to date. | Download |
2023-09-19 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Gazette | Gazette notice compulsory. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-20 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Accounts | Change account reference date company previous extended. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-30 | Accounts | Accounts with accounts type full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.