This company is commonly known as The Manufacturing Institute. The company was founded 28 years ago and was given the registration number 02996104. The firm's registered office is in MANCHESTER. You can find them at Lee House, 90 Great Bridgewater Street, Manchester, . This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | THE MANUFACTURING INSTITUTE |
---|---|---|
Company Number | : | 02996104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1994 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Rsm Uk Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester, M3 3HF | Secretary | 14 December 2017 | Active |
C/O Manchester Growth Company, Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 23 March 2017 | Active |
C/O Manchester Growth Company, Lee House, Great Bridgewater Street, Manchester, England, M1 5JW | Director | 23 March 2017 | Active |
C/O Manchester Growth Company, Great Bridgewater Street, Manchester, England, M1 5JW | Director | 23 March 2017 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 28 January 2011 | Active |
2 The Coppice, Off Elmor Lane, Whaley Bridge, SK12 7LH | Secretary | 18 October 1995 | Active |
2 The Coppice, Off Elmor Lane, Whaley Bridge, SK12 7LH | Secretary | 29 November 1994 | Active |
165 Long Lane South, Middlewich, CW10 0AT | Secretary | 22 February 1995 | Active |
2 Benbrook Way, Gawsworth, Macclesfield, SK11 9RT | Secretary | 01 September 1997 | Active |
40 Queen Street, Salford, M6 7RR | Secretary | 21 September 1999 | Active |
3 Beeston Road, Sale, M33 5AQ | Secretary | 04 February 2001 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 16 January 2013 | Active |
119 Broadway, Chadderton, Oldham, OL9 0EL | Secretary | 26 July 1996 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, M17 1LB | Secretary | 28 April 2016 | Active |
58 Birches Lane, Lostock Green, Northwich, CW9 7SN | Secretary | 30 June 2003 | Active |
15 Windrush Close, Allestree, Derby, DE22 2UG | Secretary | 01 December 2006 | Active |
19 Willow Wood Close, Ashton Under Lyne, OL6 6RA | Secretary | 17 November 2003 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Secretary | 02 July 2012 | Active |
448 Burnley Lane, Chadderton, Oldham, OL1 2QS | Director | 21 May 1998 | Active |
9 Kingsbury Close, Appleton, Warrington, WA4 5FF | Director | 19 November 1997 | Active |
12 Lyndhurst Close, Wilmslow, SK9 6DE | Director | 08 September 1997 | Active |
1 Croasdale Close, Royton, Oldham, OL2 6QE | Director | 17 October 2001 | Active |
Warren Bruce Court, Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB | Director | 02 December 2011 | Active |
18 Endcliffe Hall Avenue, Sheffield, S10 3EL | Director | 20 September 1995 | Active |
319 Chapel Lane, New Lonton, PR4 4AB | Director | 06 November 2001 | Active |
Lee House, 90 Great Bridgewater Street, Manchester, England, M1 5JW | Director | 09 October 2018 | Active |
Oaklands, 2 The Paddock Hinderton Road, Neston, CH64 9PH | Director | 13 June 2002 | Active |
57 Hale Road, Hale, Altrincham, WA15 9HP | Director | 25 November 2005 | Active |
Parsons Hill, Barbon, Kirkby Lonsdale, LA6 2LS | Director | 29 November 1994 | Active |
Wednesden House, Bedford Road, Aspley Guise, Milton Keynes, MK17 8DQ | Director | 29 November 1994 | Active |
18, Green Bank, Chester, England, CH4 7EH | Director | 21 June 2013 | Active |
Siemens House, Varey Road, Congleton, Uk, CW12 1PH | Director | 01 October 2011 | Active |
Treetops 25 Byepass Road, Tarvin, Chester, CH3 8EF | Director | 01 October 1998 | Active |
Saundersfoot House Chapeltown Road, Bromley Cross, Bolton, BL7 9AT | Director | 13 June 2002 | Active |
Saundersfoot House Chapeltown Road, Bromley Cross, Bolton, BL7 9AT | Director | 21 May 1998 | Active |
The Growth Company Limited | ||
Notified on | : | 23 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lee Hosue, 90 Great Bridgewater Street, Manchester, England, M1 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-07-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-06 | Resolution | Resolution. | Download |
2021-12-31 | Accounts | Accounts with accounts type group. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type group. | Download |
2019-12-30 | Accounts | Accounts with accounts type group. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-18 | Accounts | Accounts with accounts type group. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2018-12-17 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Auditors | Auditors resignation company. | Download |
2018-02-09 | Officers | Appoint person secretary company with name date. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
2018-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-05 | Accounts | Accounts with accounts type group. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2022. All rights reserved.