This company is commonly known as Quaker Trading (manchester & Warrington) Limited. The company was founded 30 years ago and was given the registration number 03094920. The firm's registered office is in . You can find them at 6 Mount Street, Manchester, , . This company's SIC code is 56210 - Event catering activities.
| Name | : | QUAKER TRADING (MANCHESTER & WARRINGTON) LIMITED |
|---|---|---|
| Company Number | : | 03094920 |
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
| Status | : | Active |
| Incorporation Date | : | 24 August 1995 |
| End of financial year | : | 31 March 2023 |
| Jurisdiction | : | England - Wales |
| Industry Codes | : |
|
| Registered Address | : | 6 Mount Street, Manchester, M2 5NS |
|---|---|---|
| Country Origin | : | |
| Telephone | : | Unreported |
| Email Address | : | Unreported |
| Website | : | Unreported |
| Social | : | Unreported |
| Personal Information | Role | Appointed | Status |
|---|---|---|---|
| 6 Mount Street, Manchester, M2 5NS | Secretary | 08 December 2023 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 01 January 2020 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 01 January 2019 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 01 January 2019 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 01 January 2020 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 01 January 2023 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 26 January 2024 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 01 January 2019 | Active |
| 6 Crosshill Street, Manchester, M16 7LU | Secretary | 25 April 2005 | Active |
| 6 Mount Street, Manchester, M2 5NS | Secretary | 24 April 2017 | Active |
| 37 Mosley Road, Timperley, WA15 7TF | Secretary | 12 October 2004 | Active |
| 6 Mount Street, Manchester, M2 5NS | Secretary | 07 February 2011 | Active |
| Delamer House, Delamer Road, Altrincham, WA14 2NQ | Secretary | 24 August 1995 | Active |
| 6 Mount Street, Manchester, M2 5NS | Secretary | 27 November 2014 | Active |
| 17, Turf Park Road, Royton, Oldham, England, OL2 6EP | Director | 10 July 2013 | Active |
| Flat 6 173 Upper Chorlton Road, Manchester, M16 9RT | Director | 19 February 1996 | Active |
| 2 Sandy Lane, Romiley, Stockport, SK6 4NE | Director | 01 January 1996 | Active |
| 51 Austin Drive, Didsbury, Manchester, M20 6FA | Director | 01 January 1996 | Active |
| 476 Manchester Road East, Little Hulton, Manchester, M38 9NS | Director | 01 January 2001 | Active |
| 10 Palatine Avenue, Withington, Manchester, M20 3DP | Director | 01 January 1996 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 10 July 2013 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 01 January 2010 | Active |
| 2 Parkway, Wilmslow, SK9 1LS | Director | 01 January 1996 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 01 January 2010 | Active |
| 22 Denison Road, Victoria Park, Manchester, M14 5SQ | Director | 16 February 1998 | Active |
| 22 Denison Road, Victoria Park, Manchester, M14 5SQ | Director | 01 January 1996 | Active |
| 37 Mosley Road, Timperley, WA15 7TF | Director | 26 October 2005 | Active |
| 26 Moss Lane, Sale, M33 6GD | Director | 01 January 1996 | Active |
| 531 Abbey Hey Lane, Gorton, Manchester, M18 8PF | Director | 01 January 1996 | Active |
| 6 Mount Street, Manchester, M2 5NS | Director | 14 November 2011 | Active |
| 1 Carlton Street, Stockton Heath, Warrington, WA4 6LX | Director | 06 February 2006 | Active |
| 25 Crouchley Lane, Lymm, WA13 0AS | Director | 24 August 1995 | Active |
| 15 Wingate Drive, Manchester, M20 2RT | Director | 15 February 1999 | Active |
| 35 Parsonage Road, Withington, Manchester, M20 4PS | Director | 20 April 2004 | Active |
| 35 Parsonage Road, Withington, Manchester, M20 4PS | Director | 17 February 1997 | Active |
| Manchester And Warrington Area Quaker Meeting | ||
| Notified on | : | 20 July 2024 |
|---|---|---|
| Status | : | Active |
| Country of residence | : | England |
| Address | : | Friends Meeting House, Mount Street, Manchester, England, M2 5NS |
| Nature of control | : |
|
| Enid Rachel Pinch | ||
| Notified on | : | 01 January 2023 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1941 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mr Conor Mungo Jerram | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1969 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mr Ian Andrew Cook | ||
| Notified on | : | 01 January 2020 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1957 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mrs Sandra Mary Dutson | ||
| Notified on | : | 01 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1946 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mr Alan Jules Franco | ||
| Notified on | : | 01 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | April 1955 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Ms Martha Frances Whitehead | ||
| Notified on | : | 01 January 2019 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | October 1965 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mrs Hilary Claire Tucker | ||
| Notified on | : | 06 September 2018 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | June 1946 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Enid Rachel Pinch | ||
| Notified on | : | 24 July 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1941 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Ms Sarah Ruth Donaldson | ||
| Notified on | : | 24 April 2017 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | December 1976 |
| Nationality | : | British,American |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mrs Caroline Morison | ||
| Notified on | : | 24 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1965 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mr Ben Thomas Lukey | ||
| Notified on | : | 24 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1970 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Miss Margaret Ruth Everitt | ||
| Notified on | : | 24 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | August 1954 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Dr James Stewart Bailey | ||
| Notified on | : | 24 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | July 1943 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mrs Enid Rachel Pinch | ||
| Notified on | : | 24 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | May 1965 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
| Mr David Joseph Teasdale | ||
| Notified on | : | 24 July 2016 |
|---|---|---|
| Status | : | Active |
| Date of birth | : | January 1982 |
| Nationality | : | British |
| Address | : | 6 Mount Street, M2 5NS |
| Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.