Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER SCIENCE PARTNERSHIPS LIMITED
Company Information for

MANCHESTER SCIENCE PARTNERSHIPS LIMITED

Union, Albert Square, Manchester, M2 6LW,
Company Registration Number
01717239
Private Limited Company
Active

Company Overview

About Manchester Science Partnerships Ltd
MANCHESTER SCIENCE PARTNERSHIPS LIMITED was founded on 1983-04-21 and has its registered office in Manchester. The organisation's status is listed as "Active". Manchester Science Partnerships Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANCHESTER SCIENCE PARTNERSHIPS LIMITED
 
Legal Registered Office
Union
Albert Square
Manchester
M2 6LW
Other companies in M15
 
Previous Names
MANCHESTER SCIENCE PARKS LIMITED30/09/2014
MANCHESTER SCIENCE PARK LIMITED18/09/2009
Filing Information
Company Number 01717239
Company ID Number 01717239
Date formed 1983-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-01
Return next due 2024-08-15
Type of accounts FULL
Last Datalog update: 2024-04-20 09:24:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANCHESTER SCIENCE PARTNERSHIPS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANCHESTER SCIENCE PARTNERSHIPS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL ANNE BAILEY
Director 2016-06-22
ROWENA MAY BURNS
Director 2012-04-12
KEITH THOMAS CHANTLER
Director 2015-09-18
KEVIN JAMES CROTTY
Director 2017-10-09
SEAN MARTIN DAVIES
Director 2018-01-24
PAUL ANTONY DENNETT
Director 2016-06-22
JEAN-NOEL EZINGEARD
Director 2015-06-15
LUKE GREGORY GEORGHIOU
Director 2014-09-26
CHRISTOPHER GEORGE OGLESBY
Director 2012-04-12
MALCOLM COLIN PRESS
Director 2015-06-15
THOMAS PETER RENN
Director 2016-06-22
ADRIAN DANIEL ROBERTS
Director 2014-07-17
CHRISTOPHER ANDREW ROBERTS
Director 2012-04-12
EDWARD ASHLEY LOTE SMITH
Director 2017-04-26
JAMES THOMAS TAYLOR
Director 2016-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN ALLAN
Director 2012-04-12 2017-10-09
SEAN MARTIN DAVIES
Director 2014-11-12 2017-06-29
HOWARD BERNSTEIN
Director 2011-10-01 2017-04-26
JOHN STEWART BROOKS
Director 2013-07-24 2015-06-15
RODERICK WILSON COOMBS
Director 2003-01-17 2014-09-26
LYNNE ALISON BARLOW
Director 2008-10-23 2012-09-05
BEVERLEY JANE DAVIES
Director 2001-07-06 2012-09-05
MICHAEL CHADWICK
Director 2007-07-26 2012-04-12
LYNNE ALISON BARLOW
Company Secretary 2008-01-24 2010-01-11
EAMONN JOHN BOYLAN
Director 2008-03-26 2008-11-28
BEVERLEY JANE DAVIES
Company Secretary 2007-07-06 2008-01-24
PAUL LEIGHTON
Company Secretary 2002-01-02 2007-07-06
JOHN CHARLES ALLEN
Director 1996-07-19 2006-09-30
CHRISTINE ELIZABETH SHEPPARD
Company Secretary 2000-02-16 2002-01-02
ALLISON JANE THORNTON
Company Secretary 1998-07-03 2000-02-16
PETER KING
Company Secretary 1995-04-21 1998-05-29
JOHN FLANAGAN
Director 1992-08-14 1996-05-02
FREDERICK MICHAEL BURDEKIN
Director 1992-08-14 1995-07-21
BARBARA ANNE CREWE
Company Secretary 1992-08-14 1995-04-21
WILLIAM EGERTON
Director 1992-08-14 1993-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROWENA MAY BURNS BRUNTWOOD (DIDSBURY TP) LIMITED Director 2018-01-08 CURRENT 2017-12-06 Active
ROWENA MAY BURNS CITYLABS 3.0 LIMITED Director 2017-09-06 CURRENT 2017-07-31 Active
ROWENA MAY BURNS CITYLABS 2.0 LIMITED Director 2017-04-21 CURRENT 2017-03-29 Active
ROWENA MAY BURNS PRINCIPAL AGENT MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active - Proposal to Strike off
ROWENA MAY BURNS ALDERLEY PARK LIMITED Director 2014-02-12 CURRENT 2013-10-28 Active
ROWENA MAY BURNS ALDERLEY PARK HOLDINGS LIMITED Director 2014-02-12 CURRENT 2014-01-14 Active
ROWENA MAY BURNS MANCHESTER TECHNOPARK LIMITED Director 2012-08-13 CURRENT 1999-03-30 Active - Proposal to Strike off
ROWENA MAY BURNS CITYLABS LIMITED Director 2012-03-14 CURRENT 2011-01-24 Active
ROWENA MAY BURNS BRUNTWOOD SCIENCE LIMITED Director 2012-03-14 CURRENT 2011-08-11 Active
ROWENA MAY BURNS BRUNTWOOD 2000 (NW REGEN) LIMITED Director 2010-01-11 CURRENT 2007-02-06 Active
ROWENA MAY BURNS BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED Director 2008-04-10 CURRENT 2003-10-16 Active
ROWENA MAY BURNS BRUNTWOOD LIMITED Director 2008-04-10 CURRENT 2006-12-04 Active
ROWENA MAY BURNS BRUNTWOOD ESTATES LIMITED Director 2008-04-10 CURRENT 2006-12-05 Active
ROWENA MAY BURNS BRUNTWOOD 2000 HOLDINGS LIMITED Director 2008-04-10 CURRENT 2006-12-06 Active
ROWENA MAY BURNS BRUNTWOOD MANAGEMENT SERVICES LIMITED Director 2008-04-10 CURRENT 2006-12-06 Active
ROWENA MAY BURNS BRUNTWOOD 2000 BETA PORTFOLIO LIMITED Director 2008-04-10 CURRENT 2006-12-07 Active
ROWENA MAY BURNS BRUNTWOOD AV3 LIMITED Director 2008-04-10 CURRENT 2006-12-08 Active
ROWENA MAY BURNS BRUNTWOOD AV4 LIMITED Director 2008-04-10 CURRENT 2006-12-08 Active
ROWENA MAY BURNS BRUNTWOOD ESTATES HOLDINGS LIMITED Director 2008-04-10 CURRENT 2006-12-06 Active
ROWENA MAY BURNS BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED Director 2008-04-10 CURRENT 2006-12-07 Active
KEITH THOMAS CHANTLER MANCHESTER HEALTH VENTURES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
KEITH THOMAS CHANTLER HEALTH INNOVATIONS ALLIANCE LIMITED Director 2011-10-01 CURRENT 2010-03-10 Dissolved 2017-07-04
KEVIN JAMES CROTTY K SITE LIMITED Director 2018-07-17 CURRENT 2018-02-28 Active
KEVIN JAMES CROTTY BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED Director 2018-05-31 CURRENT 2018-03-29 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 13 LIMITED Director 2018-05-31 CURRENT 2018-05-26 Active
KEVIN JAMES CROTTY BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED Director 2018-04-18 CURRENT 1987-11-05 Active
KEVIN JAMES CROTTY BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED Director 2018-04-18 CURRENT 1987-11-04 Active
KEVIN JAMES CROTTY BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED Director 2018-04-18 CURRENT 1995-08-10 Active
KEVIN JAMES CROTTY INNOVATION BIRMINGHAM LIMITED Director 2018-04-18 CURRENT 1983-05-04 Active
KEVIN JAMES CROTTY BRUNTWOOD MEETING ROOMS LIMITED Director 2018-03-29 CURRENT 2018-03-23 Active
KEVIN JAMES CROTTY BIRMINGHAM SCIENCE LIMITED Director 2018-03-13 CURRENT 2018-02-13 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 1 LIMITED Director 2018-03-09 CURRENT 2018-02-09 Active
KEVIN JAMES CROTTY BRUNTWOOD (DIDSBURY TP) LIMITED Director 2018-01-08 CURRENT 2017-12-06 Active
KEVIN JAMES CROTTY CITYLABS 2.0 LIMITED Director 2017-09-12 CURRENT 2017-03-29 Active
KEVIN JAMES CROTTY CITYLABS LIMITED Director 2017-09-12 CURRENT 2011-01-24 Active
KEVIN JAMES CROTTY ALDERLEY PARK LIMITED Director 2017-09-12 CURRENT 2013-10-28 Active
KEVIN JAMES CROTTY PRINCIPAL AGENT MANAGEMENT LIMITED Director 2017-09-12 CURRENT 2014-03-06 Active - Proposal to Strike off
KEVIN JAMES CROTTY MI-IDEA LIMITED Director 2017-09-12 CURRENT 2016-10-20 Active
KEVIN JAMES CROTTY CHANDLERS POINT MANAGEMENT COMPANY LIMITED Director 2017-09-12 CURRENT 1990-03-16 Active - Proposal to Strike off
KEVIN JAMES CROTTY MANCHESTER TECHNOPARK LIMITED Director 2017-09-12 CURRENT 1999-03-30 Active - Proposal to Strike off
KEVIN JAMES CROTTY ALDERLEY PARK HOLDINGS LIMITED Director 2017-09-12 CURRENT 2014-01-14 Active
KEVIN JAMES CROTTY CITYLABS 3.0 LIMITED Director 2017-09-06 CURRENT 2017-07-31 Active
KEVIN JAMES CROTTY ALDERLEY IMAGING LIMITED Director 2017-08-31 CURRENT 2015-05-27 Active
KEVIN JAMES CROTTY CIRCLE SQUARE DISTRICT HOLDINGS COMPANY LIMITED Director 2017-02-07 CURRENT 2017-01-31 Active
KEVIN JAMES CROTTY CIRCLE SQUARE GREEN COMPANY LIMITED Director 2017-02-07 CURRENT 2017-01-31 Active
KEVIN JAMES CROTTY CIRCLE SQUARE DISTRICT COMPANY LIMITED Director 2017-01-24 CURRENT 2016-12-13 Active
KEVIN JAMES CROTTY BRUNTWOOD AV LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
KEVIN JAMES CROTTY BRUNTWOOD AV HOLDINGS LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
KEVIN JAMES CROTTY UNIFY ENERGY LIMITED Director 2016-06-03 CURRENT 2015-04-01 Active
KEVIN JAMES CROTTY BUILDING SUSTAINABILITY SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-09 Active
KEVIN JAMES CROTTY BRUNTWOOD SCIENCE LIMITED Director 2016-05-03 CURRENT 2011-08-11 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 14 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
KEVIN JAMES CROTTY MANCHESTER GAS AND POWER LIMITED Director 2016-03-18 CURRENT 2016-02-26 Active
KEVIN JAMES CROTTY NEW BAILEY DEVELOPMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-01-17
KEVIN JAMES CROTTY TRINITY RIVERSIDE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-01-17
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 2 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 12 LIMITED Director 2015-12-17 CURRENT 2015-12-11 Active
KEVIN JAMES CROTTY BRUNTWOOD CIRCLE SQUARE 4 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
KEVIN JAMES CROTTY BRUNTWOOD ENERGY LIMITED Director 2015-12-09 CURRENT 2015-11-13 Dissolved 2017-01-17
KEVIN JAMES CROTTY BRUNTWOOD ALBERT SQUARE LIMITED Director 2015-09-16 CURRENT 2015-09-10 Active
KEVIN JAMES CROTTY BRUNTWOOD CONSTRUCTION LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
KEVIN JAMES CROTTY BRUNTWOOD CORNWALL STREET LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
KEVIN JAMES CROTTY BRUNTWOOD SIXTH PROPERTIES LIMITED Director 2014-04-29 CURRENT 2014-04-15 Active
KEVIN JAMES CROTTY BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
KEVIN JAMES CROTTY BRUNTWOOD MBS DEVELOPMENTS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
KEVIN JAMES CROTTY BRUNTWOOD INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
KEVIN JAMES CROTTY BRUNTWOOD RB LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
KEVIN JAMES CROTTY BRUNTWOOD 2000 FIRST PROPERTIES LIMITED Director 2013-01-29 CURRENT 1999-11-09 Dissolved 2016-04-20
KEVIN JAMES CROTTY BRUNTWOOD 2000 SECOND PROPERTIES LIMITED Director 2013-01-29 CURRENT 1999-11-09 Dissolved 2016-04-19
KEVIN JAMES CROTTY BRUNTWOOD 2000 THIRD PROPERTIES LIMITED Director 2013-01-29 CURRENT 1999-11-09 Dissolved 2016-04-20
KEVIN JAMES CROTTY BRUNTWOOD (OVERSEAS HOUSE) LIMITED Director 2013-01-29 CURRENT 1996-06-20 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED Director 2013-01-29 CURRENT 2004-01-16 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED Director 2013-01-29 CURRENT 2004-01-16 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD FIRST PROPERTIES LIMITED Director 2013-01-29 CURRENT 1996-02-08 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD THIRD PROPERTIES LIMITED Director 2013-01-29 CURRENT 1996-12-11 Dissolved 2016-09-06
KEVIN JAMES CROTTY SHELFCO 150502 LIMITED Director 2013-01-29 CURRENT 1999-11-04 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD ESTATES FIRST PROPERTIES LIMITED Director 2013-01-29 CURRENT 2004-01-16 Dissolved 2017-02-07
KEVIN JAMES CROTTY BRUNTWOOD 2000 FIFTH LIMITED Director 2013-01-29 CURRENT 1998-07-24 Active - Proposal to Strike off
KEVIN JAMES CROTTY BRUNTWOOD PARAGON A LIMITED Director 2013-01-29 CURRENT 2002-05-31 Active
KEVIN JAMES CROTTY BRUNTWOOD PARAGON B LIMITED Director 2013-01-29 CURRENT 2002-05-31 Active
KEVIN JAMES CROTTY BRUNTWOOD AVIVA 2 LIMITED Director 2012-11-14 CURRENT 2012-06-01 Active
KEVIN JAMES CROTTY BRUNTWOOD AVIVA 2 HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
KEVIN JAMES CROTTY BRUNTWOOD SCITECH LIMITED Director 2012-02-29 CURRENT 1999-07-27 Active
KEVIN JAMES CROTTY BRUNTWOOD ESTATES A LIMITED Director 2012-02-09 CURRENT 1965-05-12 Dissolved 2016-04-20
KEVIN JAMES CROTTY AFFLECKS LIMITED Director 2012-02-09 CURRENT 2008-02-14 Active
KEVIN JAMES CROTTY BRUNTWOOD 2000 (NW REGEN) LIMITED Director 2010-01-11 CURRENT 2007-02-06 Active
KEVIN JAMES CROTTY COBCO 907 LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2017-01-17
KEVIN JAMES CROTTY BRUNTWOOD (1 DALE STREET) LIMITED Director 2007-10-02 CURRENT 1978-11-30 Dissolved 2016-09-06
KEVIN JAMES CROTTY LANGLEYCOURT LIMITED Director 2007-06-29 CURRENT 1993-10-25 Dissolved 2016-09-06
KEVIN JAMES CROTTY BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED Director 2007-01-11 CURRENT 2003-10-16 Active
KEVIN JAMES CROTTY BRUNTWOOD LIMITED Director 2007-01-11 CURRENT 2006-12-04 Active
KEVIN JAMES CROTTY BRUNTWOOD ESTATES LIMITED Director 2007-01-11 CURRENT 2006-12-05 Active
KEVIN JAMES CROTTY BRUNTWOOD 2000 HOLDINGS LIMITED Director 2007-01-11 CURRENT 2006-12-06 Active
KEVIN JAMES CROTTY BRUNTWOOD MANAGEMENT SERVICES LIMITED Director 2007-01-11 CURRENT 2006-12-06 Active
KEVIN JAMES CROTTY BRUNTWOOD 2000 BETA PORTFOLIO LIMITED Director 2007-01-11 CURRENT 2006-12-07 Active
KEVIN JAMES CROTTY BRUNTWOOD AV3 LIMITED Director 2007-01-11 CURRENT 2006-12-08 Active
KEVIN JAMES CROTTY BRUNTWOOD AV4 LIMITED Director 2007-01-11 CURRENT 2006-12-08 Active
KEVIN JAMES CROTTY BRUNTWOOD ESTATES HOLDINGS LIMITED Director 2007-01-11 CURRENT 2006-12-06 Active
KEVIN JAMES CROTTY BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED Director 2007-01-11 CURRENT 2006-12-07 Active
SEAN MARTIN DAVIES K SITE LIMITED Director 2018-07-31 CURRENT 2018-02-28 Active
SEAN MARTIN DAVIES CITYLABS LIMITED Director 2018-01-31 CURRENT 2011-01-24 Active
SEAN MARTIN DAVIES CITYLABS 2.0 LIMITED Director 2018-01-30 CURRENT 2017-03-29 Active
SEAN MARTIN DAVIES CITYLABS 3.0 LIMITED Director 2018-01-30 CURRENT 2017-07-31 Active
PAUL ANTONY DENNETT THE GROWTH COMPANY LIMITED Director 2016-09-06 CURRENT 1989-11-17 Active
PAUL ANTONY DENNETT CITYCO (MANCHESTER) LIMITED Director 2016-06-07 CURRENT 2000-05-05 Active
PAUL ANTONY DENNETT THE LANDING AT MEDIACITYUK LIMITED Director 2016-05-18 CURRENT 2012-07-16 Active
LUKE GREGORY GEORGHIOU UMIST VENTURES LIMITED Director 2015-09-04 CURRENT 1989-01-27 Active - Proposal to Strike off
LUKE GREGORY GEORGHIOU UNIVERSITY OF MANCHESTER INNOVATION FACTORY LIMITED Director 2011-09-23 CURRENT 2004-07-12 Active
LUKE GREGORY GEORGHIOU THE UNIVERSITY OF MANCHESTER INNOVATION CENTRE LIMITED Director 2011-09-23 CURRENT 1996-11-11 Active - Proposal to Strike off
CHRISTOPHER GEORGE OGLESBY K SITE LIMITED Director 2018-07-17 CURRENT 2018-02-28 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED Director 2018-05-31 CURRENT 2018-03-29 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD CIRCLE SQUARE 13 LIMITED Director 2018-05-31 CURRENT 2018-05-26 Active
CHRISTOPHER GEORGE OGLESBY BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED Director 2018-04-18 CURRENT 1987-11-05 Active
CHRISTOPHER GEORGE OGLESBY BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED Director 2018-04-18 CURRENT 1987-11-04 Active
CHRISTOPHER GEORGE OGLESBY BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED Director 2018-04-18 CURRENT 1995-08-10 Active
CHRISTOPHER GEORGE OGLESBY INNOVATION BIRMINGHAM LIMITED Director 2018-04-18 CURRENT 1983-05-04 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD MEETING ROOMS LIMITED Director 2018-03-29 CURRENT 2018-03-23 Active
CHRISTOPHER GEORGE OGLESBY BIRMINGHAM SCIENCE LIMITED Director 2018-03-13 CURRENT 2018-02-13 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD CIRCLE SQUARE 1 LIMITED Director 2018-03-09 CURRENT 2018-02-09 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD (DIDSBURY TP) LIMITED Director 2018-01-08 CURRENT 2017-12-06 Active
CHRISTOPHER GEORGE OGLESBY CITYLABS 3.0 LIMITED Director 2017-09-06 CURRENT 2017-07-31 Active
CHRISTOPHER GEORGE OGLESBY CITYLABS 2.0 LIMITED Director 2017-04-21 CURRENT 2017-03-29 Active
CHRISTOPHER GEORGE OGLESBY CIRCLE SQUARE DISTRICT HOLDINGS COMPANY LIMITED Director 2017-02-07 CURRENT 2017-01-31 Active
CHRISTOPHER GEORGE OGLESBY CIRCLE SQUARE GREEN COMPANY LIMITED Director 2017-02-07 CURRENT 2017-01-31 Active
CHRISTOPHER GEORGE OGLESBY CIRCLE SQUARE DISTRICT COMPANY LIMITED Director 2017-01-24 CURRENT 2016-12-13 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD AV LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD AV HOLDINGS LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
CHRISTOPHER GEORGE OGLESBY UNIFY ENERGY LIMITED Director 2016-06-03 CURRENT 2015-04-01 Active
CHRISTOPHER GEORGE OGLESBY BUILDING SUSTAINABILITY SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-09 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD CIRCLE SQUARE 14 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
CHRISTOPHER GEORGE OGLESBY MANCHESTER GAS AND POWER LIMITED Director 2016-03-18 CURRENT 2016-02-26 Active
CHRISTOPHER GEORGE OGLESBY NEW BAILEY DEVELOPMENTS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-01-17
CHRISTOPHER GEORGE OGLESBY TRINITY RIVERSIDE HOLDINGS LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-01-17
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD CIRCLE SQUARE 2 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD CIRCLE SQUARE 12 LIMITED Director 2015-12-17 CURRENT 2015-12-11 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD CIRCLE SQUARE 4 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ENERGY LIMITED Director 2015-12-09 CURRENT 2015-11-13 Dissolved 2017-01-17
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ALBERT SQUARE LIMITED Director 2015-09-16 CURRENT 2015-09-10 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD CONSTRUCTION LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
CHRISTOPHER GEORGE OGLESBY THE POOLE RESIDENTS HOLDCO COMPANY LIMITED Director 2014-12-09 CURRENT 2014-12-03 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD CORNWALL STREET LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD SIXTH PROPERTIES LIMITED Director 2014-04-29 CURRENT 2014-04-15 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD MBS DEVELOPMENTS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
CHRISTOPHER GEORGE OGLESBY ALDERLEY PARK LIMITED Director 2014-03-11 CURRENT 2013-10-28 Active
CHRISTOPHER GEORGE OGLESBY ALDERLEY PARK HOLDINGS LIMITED Director 2014-03-11 CURRENT 2014-01-14 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD INVESTMENTS LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD RB LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
CHRISTOPHER GEORGE OGLESBY THE GREEN (CINDER LANE) LIMITED Director 2013-05-01 CURRENT 2013-04-17 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD AVIVA 2 HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD AVIVA 2 LIMITED Director 2012-07-12 CURRENT 2012-06-01 Active
CHRISTOPHER GEORGE OGLESBY MANCHESTER TECHNOPARK LIMITED Director 2012-04-12 CURRENT 1999-03-30 Active - Proposal to Strike off
CHRISTOPHER GEORGE OGLESBY GRANGE SCHOOL HARTFORD LIMITED(THE) Director 2011-11-21 CURRENT 1958-07-15 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD SCIENCE LIMITED Director 2011-08-11 CURRENT 2011-08-11 Active
CHRISTOPHER GEORGE OGLESBY CITYLABS LIMITED Director 2011-01-24 CURRENT 2011-01-24 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD KENNEDY TOWER LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2017-01-17
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ST CHADS HOTEL LIMITED Director 2010-08-26 CURRENT 2010-08-26 Dissolved 2018-04-24
CHRISTOPHER GEORGE OGLESBY LANCASTRIAN RESTAURANT SERVICES LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2013-09-03
CHRISTOPHER GEORGE OGLESBY MANCHESTER INTERNATIONAL FESTIVAL Director 2009-12-01 CURRENT 2004-11-22 Active
CHRISTOPHER GEORGE OGLESBY COBCO 907 LIMITED Director 2009-09-21 CURRENT 2009-09-21 Dissolved 2017-01-17
CHRISTOPHER GEORGE OGLESBY OXFORD ROAD CORRIDOR Director 2009-02-26 CURRENT 2007-07-02 Active
CHRISTOPHER GEORGE OGLESBY AFFLECKS LIMITED Director 2008-02-14 CURRENT 2008-02-14 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD (1 DALE STREET) LIMITED Director 2007-10-02 CURRENT 1978-11-30 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY LANGLEYCOURT LIMITED Director 2007-06-29 CURRENT 1993-10-25 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD 2000 (NW REGEN) LIMITED Director 2007-03-06 CURRENT 2007-02-06 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD AV3 LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD AV4 LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD 2000 BETA PORTFOLIO LIMITED Director 2006-12-07 CURRENT 2006-12-07 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED Director 2006-12-07 CURRENT 2006-12-07 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD 2000 HOLDINGS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD MANAGEMENT SERVICES LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ESTATES HOLDINGS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ESTATES LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
CHRISTOPHER GEORGE OGLESBY HEATHCOTE RESTAURANTS LIMITED Director 2006-10-23 CURRENT 2006-06-08 Dissolved 2014-07-08
CHRISTOPHER GEORGE OGLESBY ABNEY INVESTMENTS LIMITED Director 2004-03-15 CURRENT 2001-01-15 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD 2000 FIFTH LIMITED Director 2004-03-15 CURRENT 1998-07-24 Active - Proposal to Strike off
CHRISTOPHER GEORGE OGLESBY ARDEN BUSINESS CENTRE (BREDBURY) LIMITED Director 2004-03-15 CURRENT 1989-09-07 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD GROUP LIMITED Director 2004-03-15 CURRENT 1993-06-08 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD SCITECH LIMITED Director 2004-03-15 CURRENT 1999-07-27 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ESTATES FOURTH PROPERTIES LIMITED Director 2004-03-01 CURRENT 2004-01-16 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ESTATES SECOND PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ESTATES THIRD PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ESTATES FIRST PROPERTIES LIMITED Director 2004-02-26 CURRENT 2004-01-16 Dissolved 2017-02-07
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED Director 2003-11-03 CURRENT 2003-10-16 Active
CHRISTOPHER GEORGE OGLESBY ABNEY 2003 LIMITED Director 2003-09-09 CURRENT 2003-06-04 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD PARAGON A LIMITED Director 2002-06-25 CURRENT 2002-05-31 Active
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD PARAGON B LIMITED Director 2002-06-25 CURRENT 2002-05-31 Active
CHRISTOPHER GEORGE OGLESBY SHELFCO 150502 LIMITED Director 2002-05-15 CURRENT 1999-11-04 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD 2000 FIRST PROPERTIES LIMITED Director 1999-11-29 CURRENT 1999-11-09 Dissolved 2016-04-20
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD 2000 SECOND PROPERTIES LIMITED Director 1999-11-29 CURRENT 1999-11-09 Dissolved 2016-04-19
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD 2000 THIRD PROPERTIES LIMITED Director 1999-11-29 CURRENT 1999-11-09 Dissolved 2016-04-20
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD TRADING GROUP LIMITED Director 1997-06-20 CURRENT 1976-06-21 Dissolved 2017-01-17
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD THIRD PROPERTIES LIMITED Director 1997-02-21 CURRENT 1996-12-11 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD (OVERSEAS HOUSE) LIMITED Director 1996-10-07 CURRENT 1996-06-20 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD FIRST PROPERTIES LIMITED Director 1996-05-28 CURRENT 1996-02-08 Dissolved 2016-09-06
CHRISTOPHER GEORGE OGLESBY BRUNTWOOD ESTATES A LIMITED Director 1996-02-07 CURRENT 1965-05-12 Dissolved 2016-04-20
MALCOLM COLIN PRESS OXFORD ROAD CORRIDOR Director 2015-06-01 CURRENT 2007-07-02 Active
THOMAS PETER RENN SALFORD INNOVATION PARK LIMITED Director 2018-09-12 CURRENT 2008-07-08 Active
THOMAS PETER RENN CITYLABS LIMITED Director 2018-01-31 CURRENT 2011-01-24 Active
THOMAS PETER RENN CITYLABS 3.0 LIMITED Director 2017-09-06 CURRENT 2017-07-31 Active
ADRIAN DANIEL ROBERTS MANCHESTER HEALTH VENTURES LIMITED Director 2013-08-01 CURRENT 2013-08-01 Active - Proposal to Strike off
ADRIAN DANIEL ROBERTS CHEADLE HULME BRIDGE CLUB LIMITED Director 2009-02-09 CURRENT 1997-01-16 Active - Proposal to Strike off
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD SCIENCE MANAGEMENT SERVICES LIMITED Director 2018-05-31 CURRENT 2018-03-29 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD CIRCLE SQUARE 13 LIMITED Director 2018-05-31 CURRENT 2018-05-26 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD MEETING ROOMS LIMITED Director 2018-05-04 CURRENT 2018-03-23 Active
CHRISTOPHER ANDREW ROBERTS K SITE LIMITED Director 2018-05-03 CURRENT 2018-02-28 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD CIRCLE SQUARE 1 LIMITED Director 2018-03-09 CURRENT 2018-02-09 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD (DIDSBURY TP) LIMITED Director 2018-01-08 CURRENT 2017-12-06 Active
CHRISTOPHER ANDREW ROBERTS CITYLABS 3.0 LIMITED Director 2017-09-06 CURRENT 2017-07-31 Active
CHRISTOPHER ANDREW ROBERTS CITYLABS 2.0 LIMITED Director 2017-04-21 CURRENT 2017-03-29 Active
CHRISTOPHER ANDREW ROBERTS CIRCLE SQUARE DISTRICT HOLDINGS COMPANY LIMITED Director 2017-02-07 CURRENT 2017-01-31 Active
CHRISTOPHER ANDREW ROBERTS CIRCLE SQUARE GREEN COMPANY LIMITED Director 2017-02-07 CURRENT 2017-01-31 Active
CHRISTOPHER ANDREW ROBERTS CIRCLE SQUARE DISTRICT COMPANY LIMITED Director 2017-01-24 CURRENT 2016-12-13 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD AV LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD AV HOLDINGS LIMITED Director 2016-11-22 CURRENT 2016-10-20 Active
CHRISTOPHER ANDREW ROBERTS UNIFY ENERGY LIMITED Director 2016-06-03 CURRENT 2015-04-01 Active
CHRISTOPHER ANDREW ROBERTS BUILDING SUSTAINABILITY SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-09 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD CIRCLE SQUARE 14 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD CIRCLE SQUARE 2 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD CIRCLE SQUARE 12 LIMITED Director 2015-12-17 CURRENT 2015-12-11 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD CIRCLE SQUARE 4 LIMITED Director 2015-12-17 CURRENT 2015-12-09 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD ENERGY LIMITED Director 2015-12-09 CURRENT 2015-11-13 Dissolved 2017-01-17
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD ALBERT SQUARE LIMITED Director 2015-09-16 CURRENT 2015-09-10 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD CONSTRUCTION LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD CORNWALL STREET LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD SIXTH PROPERTIES LIMITED Director 2014-04-29 CURRENT 2014-04-15 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD DEVELOPMENT HOLDINGS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD MBS DEVELOPMENTS LIMITED Director 2014-03-17 CURRENT 2014-03-14 Active
CHRISTOPHER ANDREW ROBERTS ALDERLEY PARK LIMITED Director 2014-03-04 CURRENT 2013-10-28 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD RB LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD AVIVA 2 HOLDING LIMITED Director 2012-10-16 CURRENT 2012-10-16 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD AVIVA 2 LIMITED Director 2012-07-12 CURRENT 2012-06-01 Active
CHRISTOPHER ANDREW ROBERTS MANCHESTER TECHNOPARK LIMITED Director 2012-04-12 CURRENT 1999-03-30 Active - Proposal to Strike off
CHRISTOPHER ANDREW ROBERTS CITYLABS LIMITED Director 2012-03-14 CURRENT 2011-01-24 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD SCIENCE LIMITED Director 2012-03-14 CURRENT 2011-08-11 Active
CHRISTOPHER ANDREW ROBERTS CHEADLE HULME SCHOOL Director 2010-03-02 CURRENT 1999-08-10 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD 2000 (NW REGEN) LIMITED Director 2010-01-11 CURRENT 2007-02-06 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD 2000 FOURTH PROPERTIES LIMITED Director 2009-07-15 CURRENT 2003-10-16 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD LIMITED Director 2009-07-15 CURRENT 2006-12-04 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD ESTATES LIMITED Director 2009-07-15 CURRENT 2006-12-05 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD 2000 HOLDINGS LIMITED Director 2009-07-15 CURRENT 2006-12-06 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD MANAGEMENT SERVICES LIMITED Director 2009-07-15 CURRENT 2006-12-06 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD 2000 BETA PORTFOLIO LIMITED Director 2009-07-15 CURRENT 2006-12-07 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD AV3 LIMITED Director 2009-07-15 CURRENT 2006-12-08 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD AV4 LIMITED Director 2009-07-15 CURRENT 2006-12-08 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD ESTATES HOLDINGS LIMITED Director 2009-07-15 CURRENT 2006-12-06 Active
CHRISTOPHER ANDREW ROBERTS BRUNTWOOD ESTATES BETA PORTFOLIO LIMITED Director 2009-07-15 CURRENT 2006-12-07 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER LIFE STRATEGIC DEVELOPMENT COMPANY LIMITED Director 2018-01-15 CURRENT 2017-03-16 Active
EDWARD ASHLEY LOTE SMITH MAYFIELD PARTNERSHIP LIMITED Director 2017-11-06 CURRENT 2015-09-23 Active
EDWARD ASHLEY LOTE SMITH CITYLABS 3.0 LIMITED Director 2017-09-06 CURRENT 2017-07-31 Active
EDWARD ASHLEY LOTE SMITH CITYLABS 2.0 LIMITED Director 2017-07-20 CURRENT 2017-03-29 Active
EDWARD ASHLEY LOTE SMITH CITYLABS LIMITED Director 2017-04-26 CURRENT 2011-01-24 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER LIFE DEVELOPMENT COMPANY 2 LIMITED Director 2017-04-01 CURRENT 2016-06-20 Active
EDWARD ASHLEY LOTE SMITH EASTLANDS DEVELOPMENT COMPANY LIMITED Director 2017-04-01 CURRENT 2012-06-18 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER LIFE DEVELOPMENT COMPANY LIMITED Director 2017-04-01 CURRENT 2013-12-03 Active
EDWARD ASHLEY LOTE SMITH MAYFIELD DEVELOPMENT (GENERAL PARTNER) LIMITED Director 2017-03-31 CURRENT 2016-12-14 Active
EDWARD ASHLEY LOTE SMITH MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2017-03-30 CURRENT 2016-12-14 Active
EDWARD ASHLEY LOTE SMITH MANCHESTER CREATIVE DIGITAL ASSETS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
EDWARD ASHLEY LOTE SMITH HULME HIGH STREET LIMITED Director 2015-03-03 CURRENT 1996-01-31 Active
EDWARD ASHLEY LOTE SMITH MIHP LIMITED Director 2014-06-18 CURRENT 2014-06-18 Active
EDWARD ASHLEY LOTE SMITH MATRIX HOMES (GENERAL PARTNER) LIMITED Director 2014-04-04 CURRENT 2014-04-04 Active
EDWARD ASHLEY LOTE SMITH EASTLANDS STRATEGIC DEVELOPMENT COMPANY LIMITED Director 2014-02-03 CURRENT 2012-06-18 Active
EDWARD ASHLEY LOTE SMITH NEW EAST MANCHESTER LIMITED Director 2009-04-21 CURRENT 2000-02-22 Active - Proposal to Strike off
JAMES THOMAS TAYLOR NW EVERGREEN HOLDINGS (GP) LIMITED Director 2017-01-25 CURRENT 2016-09-13 Active
JAMES THOMAS TAYLOR GREATER MANCHESTER FOF (GP) LIMITED Director 2017-01-25 CURRENT 2016-11-16 Active
JAMES THOMAS TAYLOR CITYCO (MANCHESTER) LIMITED Director 2016-06-07 CURRENT 2000-05-05 Active
JAMES THOMAS TAYLOR THE LANDING AT MEDIACITYUK LIMITED Director 2016-04-01 CURRENT 2012-07-16 Active
JAMES THOMAS TAYLOR THE LOWRY CENTRE TRUST Director 2014-06-25 CURRENT 1996-03-04 Active
JAMES THOMAS TAYLOR ROCHDALE CANAL TRUST LIMITED Director 2013-05-15 CURRENT 1986-02-04 Dissolved 2015-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09DIRECTOR APPOINTED MR KEVIN JAMES CROTTY
2024-01-09DIRECTOR APPOINTED BRADLEY LLOYD OLIVER TOPPS
2024-01-08APPOINTMENT TERMINATED, DIRECTOR PETER ANDREW CROWTHER
2024-01-08APPOINTMENT TERMINATED, DIRECTOR KATE VICTORIA LAWLOR
2023-10-19Director's details changed for Peter Andrew Crowther on 2023-09-14
2023-10-19Director's details changed for Mrs Kate Victoria Lawlor on 2023-09-14
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017172390023
2023-08-02CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-05-18FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-22AP01DIRECTOR APPOINTED NICHOLAS HARVEY BROOK
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD TIMOTHY GREENE
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-12-13DIRECTOR APPOINTED PETER ANDREW CROWTHER
2021-12-13AP01DIRECTOR APPOINTED PETER ANDREW CROWTHER
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER RENN
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS TAYLOR
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390023
2020-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390022
2020-11-24AD03Registers moved to registered inspection location of One St. Peter's Square Manchester M2 3DE
2020-11-24AD02Register inspection address changed to One St. Peter's Square Manchester M2 3DE
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA MAY BURNS
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW KEMP
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-06-16AP01DIRECTOR APPOINTED MS PATRICIA BARTOLI
2020-06-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASHLEY LOTE SMITH
2020-05-14AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANNE BAILEY
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-30RES01ADOPT ARTICLES 30/07/19
2019-07-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017172390015
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390021
2019-05-09AP01DIRECTOR APPOINTED PROFESSOR JOHN RICHARD TIMOTHY GREENE
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL EZINGEARD
2019-04-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-11-27AP01DIRECTOR APPOINTED PROFESSOR NEIL ANTHONY HANLEY
2018-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DANIEL ROBERTS
2018-09-25AP01DIRECTOR APPOINTED MS KATE VICTORIA LAWLOR
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES CROTTY
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-06-12PSC05Change of details for Bruntwood Science Limited as a person with significant control on 2018-05-29
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-01AP01DIRECTOR APPOINTED MR SEAN MARTIN DAVIES
2017-10-18AP01DIRECTOR APPOINTED MR KEVIN JAMES CROTTY
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLAN
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVIES
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017172390018
2017-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017172390020
2017-05-17AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-27AP01DIRECTOR APPOINTED MR EDWARD ASHLEY LOTE SMITH
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BERNSTEIN
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 575559
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-07-12AP01DIRECTOR APPOINTED MR THOMAS PETER RENN
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390020
2016-06-23AP01DIRECTOR APPOINTED MRS RACHEL BAILEY
2016-06-23AP01DIRECTOR APPOINTED MR JAMES THOMAS TAYLOR
2016-06-23AP01DIRECTOR APPOINTED MR PAUL ANTONY DENNETT
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HIRST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW ROBERTS / 07/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE OGLESBY / 07/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALLAN / 07/06/2016
2016-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROWENA MAY BURNS / 07/06/2016
2016-05-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390019
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES
2015-09-29AP01DIRECTOR APPOINTED MR KEITH THOMAS CHANTLER
2015-08-14ANNOTATIONOther
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 575559
2015-08-13AR0101/08/15 FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390018
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390017
2015-06-16AP01DIRECTOR APPOINTED PROFESSOR JEAN-NOEL EZINGEARD
2015-06-16AP01DIRECTOR APPOINTED PROFESSOR MALCOLM COLIN PRESS
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIA GUZKOWSKA
2015-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOKS
2015-06-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390016
2014-12-17MEM/ARTSARTICLES OF ASSOCIATION
2014-12-17RES01ALTER ARTICLES 04/12/2012
2014-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390015
2014-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390014
2014-11-13AP01DIRECTOR APPOINTED MS KAREN JANE HIRST
2014-11-13AP01DIRECTOR APPOINTED MR SEAN MARTIN DAVIES
2014-11-13AP01DIRECTOR APPOINTED DOCTOR MARIA ALICIA JOSEPHINE GUZKOWSKA
2014-10-02AP01DIRECTOR APPOINTED PROFESSOR LUKE GEORGHIOU
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK COOMBS
2014-09-30RES15CHANGE OF NAME 26/09/2014
2014-09-30CERTNMCOMPANY NAME CHANGED MANCHESTER SCIENCE PARKS LIMITED CERTIFICATE ISSUED ON 30/09/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 575559
2014-08-19AR0101/08/14 FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MR ADRIAN DANIEL ROBERTS
2014-05-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-13AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JONES
2014-05-13SH0127/03/14 STATEMENT OF CAPITAL GBP 575559
2014-03-17AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-21AR0101/08/13 FULL LIST
2013-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN STUART BROOKS / 24/07/2013
2013-08-19AP01DIRECTOR APPOINTED PROFESSOR JOHN STUART BROOKS
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GERRY KELLEHER
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390013
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 017172390012
2013-06-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-09-11AUDAUDITOR'S RESIGNATION
2012-09-07AR0101/08/12 FULL LIST
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY DAVIES
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BARLOW
2012-07-09AP01DIRECTOR APPOINTED MR IAN STEWART
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MERRY
2012-05-03AP01DIRECTOR APPOINTED PROFESSOR GERRY KELLEHER
2012-04-26AP01DIRECTOR APPOINTED CHRISTOPHER ANDREW ROBERTS
2012-04-26AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE OGLESBY
2012-04-26AP01DIRECTOR APPOINTED ANDREW JOHN ALLAN
2012-04-26AP01DIRECTOR APPOINTED ROWENA MAY BURNS
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOODCOCK
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADWICK
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOWNSON
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOLKMAN
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-19AA01CURRSHO FROM 31/12/2012 TO 30/09/2012
2012-04-19RES01ADOPT ARTICLES 12/04/2012
2012-04-19RES12VARYING SHARE RIGHTS AND NAMES
2012-04-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-20AP01DIRECTOR APPOINTED SIR HOWARD BERNSTEIN
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MYCIO
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0101/08/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BEVERLEY JANE DAVIES / 30/07/2011
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-04-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-12MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 4
2010-09-06AR0101/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMILTON WOODCOCK / 01/10/2009
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN TOWNSON / 01/10/2009
2010-09-02AP01DIRECTOR APPOINTED COUNCILLOR JOHN DAVID MERRY
2010-08-24SH0226/07/10 STATEMENT OF CAPITAL GBP 257000
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-16RES01ADOPT ARTICLES 20/05/2010
2010-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-24SH0226/01/10 STATEMENT OF CAPITAL GBP 333000
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HARPER
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR LUKE GEORGHIOU
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD KELLEHER
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER SCIENCE PARTNERSHIPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER SCIENCE PARTNERSHIPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 21
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-03 Outstanding LLOYDS BANK PLC
2015-08-03 Outstanding CBRE LOAN SERVICING LIMITED
2015-02-18 Outstanding LLOYDS BANK PLC
2014-12-06 Outstanding LLOYDS BANK PLC
2014-12-06 Outstanding LLOYDS BANK PLC
2013-07-19 Outstanding LLOYDS TSB BANK PLC AS SECURITY AGENT
2013-07-03 Outstanding LLOYDS TSB BANK PLC
CHARGE DEED 2012-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS AGENT AND TRUSTEE FOR EACH FINANCE PARTY)
DEBENTURE 2011-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
CHARGE DEED 2011-04-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
LEGAL MORTGAGE 2000-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1995-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-02-12 Satisfied NATIONAL WESTMINSTER BANK PLC
AGREEMENT 1988-07-25 Satisfied THE COUNCIL OF THE CITY OF MANCHESTER
LEGAL MORTGAGE 1988-07-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-07-25 Satisfied LYNTON DEVELOPMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER SCIENCE PARTNERSHIPS LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER SCIENCE PARTNERSHIPS LIMITED registering or being granted any patents
Domain Names

MANCHESTER SCIENCE PARTNERSHIPS LIMITED owns 9 domain names.

citilabs.co.uk   manchestersciencepark.co.uk   manchesterscienceparks.co.uk   manchestertechnopole.co.uk   salfordinnovationforum.co.uk   salfordinnovationpark.co.uk   mspcircuit.co.uk   mspl.co.uk   freh.co.uk  

Trademarks

Trademark applications by MANCHESTER SCIENCE PARTNERSHIPS LIMITED

MANCHESTER SCIENCE PARTNERSHIPS LIMITED is the Original Applicant for the trademark Image for mark UK00003082607 MSP Manchester Science Partnerships ™ (UK00003082607) through the UKIPO on the 2014-11-21
Trademark classes: Provision and rental of office facilities; office functions; provision of advice relating to business management and business development; provision of business development advice to bioscience and healthcare businesses; consultancy services relating to the establishment and development of businesses; information, advisory and consultancy services relating to all the aforesaid services. Real estate affairs; real estate, appraisal, leasing, management, evaluation and brokerage; estate agency services for commercial and residential property; real estate selection and acquisition; financing services; housing agency services; providing homes and apartments for rental; collection of rent; provision, rental and leasing of premises; provision, rental and leasing of accommodation; provision, rental and leasing of office space; provision, rental and leasing of property; administration and management of accommodation, housing, office space, property, real estate management; tenant administration and management; administration of financial affairs; administration of financial affairs relating to accommodation, housing, office space, property, real estate; guarantee services; warranty services; information, advisory, and consultancy services relating to all the afore-mentioned. Telecommunications services; provision of teleconferencing and video conferencing facilities; information, advisory and consultancy services relating to all the aforesaid services. Education and training; arranging and conducting conferences, seminars and workshops; arranging lectures; arranging networking events; arranging and conducting conferences, seminars, workshops, lectures and networking events in the fields of science, bioscience and healthcare; information, advisory and consultancy services relating to all the aforesaid services. Scientific research; provision and rental of research facilities; provision and rental of laboratories; hire, leasing and rental of scientific apparatus and equipment; consultancy services relating to bioscience and healthcare businesses; information, advisory and consultancy services relating to all the aforesaid services. Provision of conference and exhibition facilities; provision of temporary office accommodation; provision of accommodation for meetings; rental of meeting rooms; information, advisory and consultancy services relating to all the aforesaid services.
MANCHESTER SCIENCE PARTNERSHIPS LIMITED is the Original Applicant for the trademark BioHub ™ (UK00003071515) through the UKIPO on the 2014-09-08
Trademark classes: Provision and rental of office facilities; office functions; provision of advice relating to business management and business development; provision of business development advice to bioscience and healthcare businesses; consultancy services relating to the establishment and development of businesses; information, advisory and consultancy services relating to all the aforesaid services. Telecommunications services; provision of teleconferencing and video conferencing facilities; information, advisory and consultancy services relating to all the aforesaid services. Arrangingconferences, seminars and workshops; arranging lectures; arranging networking events;information, advisory and consultancy services relating to all the aforesaid services. Provision and rental of research facilities; provision and rental of laboratories; hire, leasing and rental of scientific apparatus and equipment;information, advisory and consultancy services relating to all the aforesaid services. Provision of conference and exhibition facilities; provision of temporary office accommodation; provision of accommodation for meetings; rental of meeting rooms; information, advisory and consultancy services relating to all the aforesaid services.
MANCHESTER SCIENCE PARTNERSHIPS LIMITED is the Original Applicant for the trademark BioHub at Alderley Park ™ (UK00003071518) through the UKIPO on the 2014-09-08
Trademark classes: Provision and rental of office facilities; office functions; provision of advice relating to business management and business development; provision of business development advice to bioscience and healthcare businesses; consultancy services relating to the establishment and development of businesses; information, advisory and consultancy services relating to all the aforesaid services. Telecommunications services; provision of teleconferencing and video conferencing facilities; information, advisory and consultancy services relating to all the aforesaid services. Arranging conferences, seminars and workshops; arranging lectures; arranging networking events;information, advisory and consultancy services relating to all the aforesaid services. Provision and rental of research facilities; provision and rental of laboratories; hire, leasing and rental of scientific apparatus and equipment;information, advisory and consultancy services relating to all the aforesaid services. Provision of conference and exhibition facilities; provision of temporary office accommodation; provision of accommodation for meetings; rental of meeting rooms; information, advisory and consultancy services relating to all the aforesaid services.
MANCHESTER SCIENCE PARTNERSHIPS LIMITED is the Original Applicant for the trademark BioHub Manchester ™ (UK00003071529) through the UKIPO on the 2014-09-08
Trademark classes: Provision and rental of office facilities; office functions; provision of advice relating to business management and business development; provision of business development advice to bioscience and healthcare businesses; consultancy services relating to the establishment and development of businesses; information, advisory and consultancy services relating to all the aforesaid services. Telecommunications services; provision of teleconferencing and video conferencing facilities; information, advisory and consultancy services relating to all the aforesaid services. Arranging conferences, seminars and workshops; arranging lectures; arranging networking events;information, advisory and consultancy services relating to all the aforesaid services. Provision and rental of research facilities; provision and rental of laboratories; hire, leasing and rental of scientific apparatus and equipment;information, advisory and consultancy services relating to all the aforesaid services. Provision of conference and exhibition facilities; provision of temporary office accommodation; provision of accommodation for meetings; rental of meeting rooms; information, advisory and consultancy services relating to all the aforesaid services.
MANCHESTER SCIENCE PARTNERSHIPS LIMITED is the Original Applicant for the trademark Image for mark UK00003110896 CITYLABS 1.0 ™ (UK00003110896) through the UKIPO on the 2015-05-29
Trademark classes: Paper; printed matter, stationery, office requisites, pens, pencils. Provision and rental of office facilities; office functions; provision of advice relating to business management and business development; provision of business development advice to bioscience and healthcare businesses; consultancy services relating to the establishment and development of businesses; negotiating, sourcing and purchasing of gas, electricity and other utilities and facilities; the bringing together, for the benefit of others, of agency services relating to the sale of gas, electricity and other utilities enabling customers to conveniently view and purchase those services; information, advisory and consultancy services relating to all the aforesaid services. Real estate affairs; real estate, appraisal, leasing, management, evaluation and brokerage; estate agency services for commercial and residential property; real estate selection and acquisition; financing services; housing agency services; providing homes and apartments for rental; collection of rent; provision, rental and leasing of premises; provision, rental and leasing of accommodation; provision, rental and leasing of office space; provision, rental and leasing of property; administration and management of accommodation, housing, office space, property, real estate management; tenant administration and management; administration of financial affairs; administration of financial affairs relating to accommodation, housing, office space, property, real estate; guarantee services; warranty services; information, advisory, and consultancy services relating to all the aforesaid services. Property development services; refurbishment, renovation and restoration of buildings; maintenance and repair of buildings; interior and exterior cleaning of buildings; installation and fitting services relative to buildings; building project management services; consultancy, information and advisory services relating to all the aforesaid services. Telecommunications services; provision of teleconferencing and video conferencing facilities; information, advisory and consultancy services relating to all the aforesaid services. Education and training; arranging and conducting conferences, seminars and workshops; arranging lectures; arranging networking events; arranging and conducting conferences, seminars, workshops, lectures and networking events in the fields of science, bioscience and healthcare; information, advisory and consultancy services relating to all the aforesaid services. Scientific research; provision and rental of research facilities; provision and rental of laboratories; hire, leasing and rental of scientific apparatus and equipment; consultancy services relating to bioscience and healthcare businesses; preparation of architectural plans; architecture services; planning of building estates; building design services and drawing up of building plans (both interior and exterior); interior decor design services; information, advisory and consultancy services relating to all the aforesaid services. Provision of conference and exhibition facilities; provision of temporary office accommodation; provision of accommodation for meetings; rental of meeting rooms; rental of temporary accommodation; catering services; services for the provision of food and drink; services for the organisation of catering at meetings, conferences, seminars, training courses, functions and events; information, advisory and consultancy services relating to all the aforesaid services.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED UMIST VENTURES LIMITED 2002-04-18 Outstanding

We have found 1 mortgage charges which are owed to MANCHESTER SCIENCE PARTNERSHIPS LIMITED

Income
Government Income
We have not found government income sources for MANCHESTER SCIENCE PARTNERSHIPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as MANCHESTER SCIENCE PARTNERSHIPS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER SCIENCE PARTNERSHIPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER SCIENCE PARTNERSHIPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER SCIENCE PARTNERSHIPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.