This company is commonly known as Enterprisemanchester Partnership Limited. The company was founded 17 years ago and was given the registration number 05901745. The firm's registered office is in LONDON. You can find them at Chancery Exchange, 10 Furnival Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ENTERPRISEMANCHESTER PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 05901745 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Matchworks, 142 Speke Road, Liverpool, England, L19 2PH | Secretary | 10 August 2006 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 01 March 2021 | Active |
Corporate Services, Town Hall Extension, Lloyd Street, Mancester, United Kingdom, M60 2LA | Director | 10 January 2023 | Active |
Amey, Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 12 December 2018 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 18 December 2007 | Active |
Manchester City Council, Town Hall Extension, Manchester, England, M60 2LA | Director | 01 April 2014 | Active |
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH | Director | 28 June 2017 | Active |
187, Grey Mare Lane, Beswick, Manchester, United Kingdom, M11 3ND | Director | 31 October 2011 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 05 March 2012 | Active |
Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB | Director | 08 April 2008 | Active |
40 Cherington Close, Northern Moor, Manchester, M23 0FE | Director | 18 December 2007 | Active |
The Matchworks, Speke Road, Garston, Liverpool, England, L19 2PH | Director | 01 August 2016 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 18 December 2007 | Active |
Gordon House, Sceptre Way, Bamber Bridge, Preston, United Kingdom, PR5 6AW | Director | 07 February 2007 | Active |
The Sherard Building, Edmund Halley Road, Oxford, United Kingdom, OX4 4DQ | Director | 24 April 2013 | Active |
Colmore Plaza, 20 Colmore Curcus, Queensway, Birmingham, England, B4 6AT | Director | 12 December 2018 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 18 December 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 07 February 2007 | Active |
70 The Round Meade, Liverpool, L31 8DZ | Director | 18 December 2007 | Active |
5 Dashwood Close, Grappenhall, Warrington, WA4 3JA | Director | 16 March 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 10 July 2008 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 18 December 2007 | Active |
Lancaster House, Centurion Way, Leyland, United Kingdom, PR26 6TX | Director | 18 December 2007 | Active |
Greyfriars Hall, Walker Lane Fulwood, Preston, PR2 7AN | Director | 16 March 2007 | Active |
Town Hall, Albert Square, Manchester, England, M60 2LA | Director | 08 June 2015 | Active |
124 Broad Road, Sale, M33 2FU | Director | 10 August 2006 | Active |
The Sherard Building, Edmund Halley Road, Oxford, England, OX4 4DQ | Director | 25 July 2012 | Active |
20 Victoria Avenue, Cheadle Hulme, Stockport, SK6 1SD | Director | 18 December 2007 | Active |
Manchester City Council, Town Hall, Manchester, England, M60 2LA | Director | 01 April 2014 | Active |
Enterprise Managed Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Chancery Exchange, 10 Furnival Street, London, United Kingdom, EC4A 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Auditors | Auditors resignation company. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-31 | Miscellaneous | Legacy. | Download |
2021-03-31 | Miscellaneous | Legacy. | Download |
2021-03-01 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type full. | Download |
2020-01-16 | Officers | Change person secretary company with change date. | Download |
2020-01-16 | Officers | Change person director company with change date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-02 | Address | Change registered office address company with date old address new address. | Download |
2019-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.