This company is commonly known as Smg (uk) Limited. The company was founded 59 years ago and was given the registration number 00821116. The firm's registered office is in MANCHESTER. You can find them at Manchester Arena, Hunts Bank Approach, Manchester, . This company's SIC code is 56290 - Other food services.
Name | : | SMG (UK) LIMITED |
---|---|---|
Company Number | : | 00821116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Manchester Arena, Hunts Bank Approach, Manchester, M3 1AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Arena, Hunts Bank Approach, Manchester, M3 1AR | Director | 21 January 2022 | Active |
Manchester Arena, Hunts Bank Approach, Manchester, M3 1AR | Director | 06 January 2022 | Active |
Manchester Arena, Hunts Bank Approach, Manchester, England, M3 1AR | Secretary | 15 September 2014 | Active |
17 Chelston Avenue, Hove, BN3 5SR | Secretary | - | Active |
29a Victoria Road, Slough, SL2 5ND | Secretary | 02 February 1995 | Active |
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR | Secretary | 02 May 1994 | Active |
Phones 4u Arena, Hunts Bank, Victoria Station, Manchester, England, M3 1AR | Secretary | 31 December 1996 | Active |
Ashdene Morleys Road, Sevenoaks Weald, TN14 6QY | Secretary | 14 January 1994 | Active |
60 Maple Drive, Great Nick, New York, Usa, 11021 | Director | - | Active |
Manchester Arena, Hunts Bank Approach, Manchester, England, M3 1AR | Director | 15 September 2014 | Active |
62 Wickham Hill, Hassocks, BN6 9NP | Director | - | Active |
438 Finchampstead Road, Wokingham, RG40 3RB | Director | 08 March 1996 | Active |
The Hollies 13 Betenson Avenue, Sevenoaks, TN13 3EN | Director | 02 May 1994 | Active |
47 Woodland Way, Manmasset New York 11030, Usa, YO3 9NX | Director | - | Active |
16 Barns Place, Halebarns, Altrincham, WA15 0HP | Director | 02 November 1994 | Active |
24, Constitution Drive, Leonardo, United States, | Director | - | Active |
Appartment 6 C, 4501 Sherbrooke Street, West Montreal, Canada, H32 1E7 | Director | - | Active |
2216 Clinton Place, Rockford,Illinois, America, 60018 | Director | 15 April 1993 | Active |
Gardd Y Gegin, St Hilary, CF71 7DP | Director | 01 July 1994 | Active |
40 Huron Drive,Chatham, New Jersey, America, CHANNEL | Director | 15 April 1993 | Active |
Manchester Arena, Hunts Bank Approach, Manchester, M3 1AR | Director | 01 October 2019 | Active |
Dunvegan House The Street, Shurlock Row, Reading, RG10 0PR | Director | 02 August 1994 | Active |
Kirkstone House, Pex Hill, Widnes, England, WA8 5QW | Director | 30 June 2000 | Active |
6205 Prairie Ridge Road, Ames, United States Of America, 5001494 | Director | 31 December 1996 | Active |
196 Sherwood Drive Glastonbury, Ct 06033 Connecticut, Usa, FOREIGN | Director | - | Active |
Manchester Arena, Hunts Bank Approach, Manchester, M3 1AR | Director | 01 October 2019 | Active |
Pool House, London Road, Appleton, Warrington, England, WA4 5BH | Director | 31 December 1996 | Active |
707 Kyle Lane, Lower Gwynedd, United States, 19002 | Director | 06 November 2000 | Active |
Smg Europe | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Manchester Arena, Hunts Bank Approach, Manchester, United Kingdom, |
Nature of control | : |
|
Mr Harold Lester Westley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | American |
Address | : | Manchester Arena, Hunts Bank Approach, Manchester, M3 1AR |
Nature of control | : |
|
Mr John Francis Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | American |
Address | : | Manchester Arena, Hunts Bank Approach, Manchester, M3 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type full. | Download |
2022-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2022-01-10 | Officers | Termination director company with name termination date. | Download |
2021-10-03 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-30 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-10-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination director company with name termination date. | Download |
2019-10-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-10-14 | Officers | Appoint person director company with name date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.