About

Registered Number: 05245944
Date of Incorporation: 29/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Elliot House, 151 Deansgate, Manchester, M3 3WD

 

Based in Manchester, Greater Manchester Chamber of Commerce was founded on 29 September 2004, it's status is listed as "Active". The company has 11 directors listed as Mason, Michael James, Boardman, Jane Alexandra, Currie, Mark Adrian, Holt, Emma Elisabeth, Mancier, Christian, Pike, Malcolm John, Awan, Moneeb Mohammad, Azam, Shahid Mahmood Mintoo, Burne, Stephen Paul, Finch, Julie Karena, Wilkinson, Brent. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOARDMAN, Jane Alexandra 29 July 2014 - 1
CURRIE, Mark Adrian 13 December 2019 - 1
HOLT, Emma Elisabeth 17 October 2014 - 1
MANCIER, Christian 22 February 2019 - 1
PIKE, Malcolm John 25 July 2015 - 1
AWAN, Moneeb Mohammad 21 January 2005 19 September 2013 1
AZAM, Shahid Mahmood Mintoo 12 November 2008 16 October 2010 1
BURNE, Stephen Paul 19 October 2007 04 October 2018 1
FINCH, Julie Karena 19 October 2007 17 October 2008 1
WILKINSON, Brent 16 October 2009 13 December 2019 1
Secretary Name Appointed Resigned Total Appointments
MASON, Michael James 30 April 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 13 March 2020
TM01 - Termination of appointment of director 12 March 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 10 October 2019
MR01 - N/A 09 August 2019
MR01 - N/A 02 May 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 24 October 2018
TM01 - Termination of appointment of director 16 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 12 October 2017
TM01 - Termination of appointment of director 28 March 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 14 October 2016
AP01 - Appointment of director 14 October 2016
TM01 - Termination of appointment of director 21 January 2016
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
TM01 - Termination of appointment of director 16 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 05 November 2015
AP01 - Appointment of director 27 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
TM01 - Termination of appointment of director 18 August 2015
AP03 - Appointment of secretary 06 May 2015
RESOLUTIONS - N/A 26 January 2015
AD01 - Change of registered office address 12 January 2015
AP01 - Appointment of director 31 October 2014
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 22 October 2014
TM01 - Termination of appointment of director 08 September 2014
TM01 - Termination of appointment of director 08 September 2014
CH01 - Change of particulars for director 17 April 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
AA - Annual Accounts 28 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 24 January 2014
TM02 - Termination of appointment of secretary 02 May 2013
AP01 - Appointment of director 11 February 2013
TM01 - Termination of appointment of director 14 December 2012
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 28 March 2012
TM01 - Termination of appointment of director 29 November 2011
CH01 - Change of particulars for director 06 October 2011
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 06 September 2011
RESOLUTIONS - N/A 27 October 2010
AP01 - Appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
CH03 - Change of particulars for secretary 15 December 2009
TM01 - Termination of appointment of director 15 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AP01 - Appointment of director 19 November 2009
AP01 - Appointment of director 04 November 2009
TM01 - Termination of appointment of director 29 October 2009
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 13 October 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 02 September 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 01 September 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
RESOLUTIONS - N/A 03 November 2007
363s - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 15 January 2007
288a - Notice of appointment of directors or secretaries 06 December 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
363s - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
395 - Particulars of a mortgage or charge 31 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
AUD - Auditor's letter of resignation 08 May 2006
395 - Particulars of a mortgage or charge 08 April 2006
395 - Particulars of a mortgage or charge 08 April 2006
RESOLUTIONS - N/A 29 March 2006
395 - Particulars of a mortgage or charge 29 March 2006
MEM/ARTS - N/A 29 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 06 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
363s - Annual Return 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
225 - Change of Accounting Reference Date 04 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2019 Outstanding

N/A

A registered charge 25 April 2019 Outstanding

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Legal charge 31 March 2006 Fully Satisfied

N/A

Debenture 23 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.