This company is commonly known as Selfridges Manchester Limited. The company was founded 6 years ago and was given the registration number 11101780. The firm's registered office is in LONDON. You can find them at 103 Wigmore Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SELFRIDGES MANCHESTER LIMITED |
---|---|---|
Company Number | : | 11101780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 103 Wigmore Street, London, United Kingdom, W1U 1QS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cge Investments Limited, 91 Wimpole Street, London, United Kingdom, W1G 0EF | Director | 18 August 2022 | Active |
103, Wigmore Street, London, United Kingdom, W1U 1QS | Director | 11 November 2022 | Active |
400, Oxford Street, London, England, W1A 1AB | Secretary | 07 December 2017 | Active |
103, Wigmore Street, London, United Kingdom, W1U 1QS | Secretary | 01 May 2019 | Active |
400, Oxford Street, London, United Kingdom, W1A 1AB | Director | 20 July 2018 | Active |
400, Oxford Street, London, England, W1A 1AB | Director | 07 December 2017 | Active |
400, Oxford Street, London, England, W1A 1AB | Director | 07 December 2017 | Active |
Maria-Theresien-Strasse 31, 6020 Innsbruck, Austria, | Director | 18 August 2022 | Active |
Selfridges, 400 Oxford Street, London, United Kingdom, W1A 1AB | Director | 01 June 2019 | Active |
103, Wigmore Street, London, United Kingdom, W1U 1QS | Director | 01 May 2019 | Active |
400, Oxford Street, London, England, W1A 1AB | Director | 07 December 2017 | Active |
400, Oxford Street, London, England, W1A 1AB | Director | 07 December 2017 | Active |
103, Wigmore Street, London, United Kingdom, W1U 1QS | Director | 17 September 2018 | Active |
Manchester Exchange Square Invest Limited | ||
Notified on | : | 18 August 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS |
Nature of control | : |
|
Willard Galen Garfield Weston | ||
Notified on | : | 23 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | 22, St Clair Avenue East, Toronto, Canada, M4T 2S3 |
Nature of control | : |
|
Galen Willard Gordon Weston | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1940 |
Nationality | : | Canadian |
Country of residence | : | Canada |
Address | : | Suite 2001, 22 St Clair Avenue, Toronto, Canada, M4T 2S3 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-17 | Officers | Appoint person director company with name date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Accounts | Accounts with accounts type full. | Download |
2022-08-31 | Incorporation | Memorandum articles. | Download |
2022-08-31 | Resolution | Resolution. | Download |
2022-08-26 | Accounts | Change account reference date company current shortened. | Download |
2022-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-25 | Address | Change registered office address company with date old address new address. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-25 | Officers | Termination secretary company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-21 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-03 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.