This company is commonly known as Worknorth Ii Limited. The company was founded 28 years ago and was given the registration number 03152115. The firm's registered office is in MANCHESTER. You can find them at 4th Floor Olympic House, Manchester Airport, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WORKNORTH II LIMITED |
---|---|---|
Company Number | : | 03152115 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 12 November 2020 | Active |
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 28 October 2022 | Active |
83 Pewterspear, Green Road Appleton, Warrington, WA4 5FR | Secretary | 29 March 1996 | Active |
Olympic House, 6th Floor, Manchester Airport, Manchester, England, M90 1QX | Secretary | 21 March 1997 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Nominee Secretary | 29 January 1996 | Active |
39 Longdown Road, Congleton, CW12 4QH | Director | 15 May 2000 | Active |
39 Longdown Road, Congleton, CW12 4QH | Director | 12 November 1996 | Active |
83 Pewterspear, Green Road Appleton, Warrington, WA4 5FR | Director | 29 March 1996 | Active |
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX | Director | 26 April 2004 | Active |
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 01 March 2011 | Active |
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX | Director | 01 October 2010 | Active |
541 Chester Road, Woodford, Stockport, SK7 1PR | Director | 12 November 1996 | Active |
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 10 March 2008 | Active |
The Crossways, 44 Macclesfield Road, Wilmslow, SK9 2AJ | Director | 12 November 1996 | Active |
12 Cromwell Road, Bramhall, Stockport, SK7 1DA | Director | 12 November 1996 | Active |
54 Conduit Road, Sheffield, | Nominee Director | 29 January 1996 | Active |
The Riggs, Victoria Road Heaton, Bolton, BL1 5AN | Director | 25 February 1998 | Active |
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX | Director | 26 April 2004 | Active |
Birchvale House 20 Birchvale Drive, Romiley, Stockport, SK6 4LE | Director | 29 March 1996 | Active |
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 21 April 2022 | Active |
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 16 January 2012 | Active |
Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 07 October 2005 | Active |
83 Gleneagles Road, Heald Green, Cheadle, SK8 3EN | Director | 12 November 1996 | Active |
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 26 June 2002 | Active |
7 Elm Rise, Prestbury, Macclesfield, SK10 4US | Director | 12 November 1996 | Active |
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 12 November 2020 | Active |
4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 01 March 2011 | Active |
Manchester Airport Plc | ||
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 | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-23 | Other | Legacy. | Download |
2023-12-05 | Accounts | Legacy. | Download |
2023-12-05 | Other | Legacy. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-02 | Accounts | Legacy. | Download |
2022-12-21 | Other | Legacy. | Download |
2022-12-21 | Other | Legacy. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-25 | Capital | Capital allotment shares. | Download |
2022-05-18 | Incorporation | Memorandum articles. | Download |
2022-05-18 | Resolution | Resolution. | Download |
2022-05-13 | Officers | Termination director company with name termination date. | Download |
2022-04-21 | Officers | Appoint person director company with name date. | Download |
2022-03-31 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-31 | Capital | Legacy. | Download |
2022-03-31 | Insolvency | Legacy. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-29 | Capital | Legacy. | Download |
2022-03-29 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.