This company is commonly known as The Manchester Mortgage Corporation Limited. The company was founded 52 years ago and was given the registration number 01045374. The firm's registered office is in MANCHESTER. You can find them at Town Hall, Albert Square, Manchester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE MANCHESTER MORTGAGE CORPORATION LIMITED |
---|---|---|
Company Number | : | 01045374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1972 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Town Hall, Albert Square, Manchester, England, M60 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manchester Professional Services Limited,, Level 5, Town Hall Extension, Albert Square, Manchester, England, M60 2LA | Director | 01 December 2020 | Active |
Manchester Professional Services Limited,, Level 5, Town Hall Extension, Albert Square, Manchester, England, M60 2LA | Director | 19 March 2024 | Active |
2 The Spinney Ringley Road, Whitefield, Manchester, M25 7LZ | Secretary | - | Active |
Town Hall, Manchester, M60 2JB | Secretary | 24 October 2014 | Active |
76 Vicarage Avenue, Cheadle Hulme, Cheadle, SK8 7JP | Director | 12 January 1993 | Active |
123 Bury Old Road, Prestwich, M25 0EQ | Director | 24 March 1992 | Active |
23 Dean Road, Handforth, Wilmslow, SK9 3AH | Director | - | Active |
Town Hall, Albert Square, Manchester, England, M60 2LA | Director | 30 November 2016 | Active |
Town Hall, Albert Square, Manchester, England, M60 2LA | Director | 30 March 2017 | Active |
Kilnhurst Lea 43 Dale Avenue, Todmorden, OL14 6BA | Director | 04 October 1996 | Active |
37 Coppleridge Drive, Manchester, M8 4PB | Director | - | Active |
36 Highclere Road, Manchester, M8 4WU | Director | - | Active |
2 The Spinney Ringley Road, Whitefield, Manchester, M25 7LZ | Director | - | Active |
19 Westbury Road, Crumpsall, Manchester, M8 5RX | Director | 20 October 1995 | Active |
2 Charlton Drive, Sale, M33 2BJ | Director | 24 March 1992 | Active |
46a Hall Moss Lane, Bramhall, SK7 1RD | Director | 15 July 2008 | Active |
Town Hall, Manchester, M60 2JB | Director | 30 March 2017 | Active |
32 Beacon View, Marple, Stockport, SK6 6PX | Director | - | Active |
The Council Of The City Of Manchester | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Hall, Albert Square, Manchester, England, M60 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Dissolution | Dissolution application strike off company. | Download |
2024-03-26 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Capital | Capital statement capital company with date currency figure. | Download |
2024-03-14 | Insolvency | Legacy. | Download |
2024-03-14 | Resolution | Resolution. | Download |
2024-03-14 | Capital | Legacy. | Download |
2024-02-29 | Address | Change registered office address company with date old address new address. | Download |
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.