About

Registered Number: 06543150
Date of Incorporation: 25/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Trafford Ecology Park Lake Road, Trafford Park, Manchester, M17 1TU,

 

Groundwork Manchester Salford Stockport Tameside & Trafford was setup in 2008, it has a status of "Active". We do not know the number of employees at this organisation. There are 39 directors listed as Ormerod, Michael Craig, Barnes, Keith, Besford, Thomas Philip, Councillor, Bland, John Richard, Cunliffe, Katrina, Kean, Lisa Joanne, Reynolds, Neil, Councillor, Styche, Peter Charles, Sykes, Howard, Councillor, Taylor, Sophie, Councillor, Whittaker, Ian, Lynch, Malcolm John, Rice, Christine Marjorie, Adil, Mahmood, Antrobus, Derek, Councillor, Billington, Christopher Mark, Booth, Paul Nigel, Coupe, Jonathan Russell, Cllr, Craig, Beverley, Councillor, Davies, Huw, Doubleday, Andrew, Councillor, Green, Joanna Elizabeth Louise, Heath, Anne, Holland, Ann Joyce, Councillor, Leyssens, David, Martin, Peter Francis Arthur, Mashiter, Raymond Richard Carl, Mcdonald, Jan, Mcintyre, Charlie, Councillor, Mitchell, Alan Robert, Councillor, Pearson, Paula Ena, Potter, Norbert, Cllr, Rattigan, Patrick William, Reilly, John Richard, Smith, John Thomas, Councillor, Sweeton, David Jonathan, Councillor, Taylor, Peter, Councillor, Worsdale, Jennifer, Wrigley, Tim Felix for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Keith 11 November 2008 - 1
BESFORD, Thomas Philip, Councillor 18 August 2020 - 1
BLAND, John Richard 18 August 2020 - 1
CUNLIFFE, Katrina 13 May 2019 - 1
KEAN, Lisa Joanne 28 November 2016 - 1
REYNOLDS, Neil, Councillor 24 May 2018 - 1
STYCHE, Peter Charles 28 November 2016 - 1
SYKES, Howard, Councillor 18 August 2020 - 1
TAYLOR, Sophie, Councillor 10 July 2018 - 1
WHITTAKER, Ian 18 August 2020 - 1
ADIL, Mahmood 30 June 2008 14 December 2015 1
ANTROBUS, Derek, Councillor 30 June 2008 18 July 2008 1
BILLINGTON, Christopher Mark 07 May 2008 10 June 2008 1
BOOTH, Paul Nigel 04 September 2012 06 August 2018 1
COUPE, Jonathan Russell, Cllr 13 May 2009 12 May 2010 1
CRAIG, Beverley, Councillor 14 July 2013 18 February 2014 1
DAVIES, Huw 01 January 2009 12 May 2011 1
DOUBLEDAY, Andrew, Councillor 30 June 2008 09 February 2011 1
GREEN, Joanna Elizabeth Louise 25 March 2008 10 June 2008 1
HEATH, Anne 19 July 2011 20 July 2020 1
HOLLAND, Ann Joyce, Councillor 06 September 2013 13 June 2016 1
LEYSSENS, David 30 June 2008 03 June 2018 1
MARTIN, Peter Francis Arthur 30 June 2008 11 November 2008 1
MASHITER, Raymond Richard Carl 13 May 2010 12 May 2011 1
MCDONALD, Jan 19 June 2017 05 November 2018 1
MCINTYRE, Charlie, Councillor 18 May 2011 04 June 2015 1
MITCHELL, Alan Robert, Councillor 10 July 2012 10 July 2018 1
PEARSON, Paula Ena 30 June 2008 12 May 2009 1
POTTER, Norbert, Cllr 18 July 2008 20 May 2009 1
RATTIGAN, Patrick William 24 July 2008 31 December 2008 1
REILLY, John Richard 12 May 2010 10 July 2012 1
SMITH, John Thomas, Councillor 20 May 2009 30 June 2011 1
SWEETON, David Jonathan, Councillor 19 July 2011 19 March 2013 1
TAYLOR, Peter, Councillor 14 June 2016 24 May 2018 1
WORSDALE, Jennifer 30 June 2008 11 November 2014 1
WRIGLEY, Tim Felix 07 May 2008 10 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ORMEROD, Michael Craig 06 March 2017 - 1
LYNCH, Malcolm John 25 March 2008 10 June 2008 1
RICE, Christine Marjorie 30 June 2008 06 March 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 27 August 2020
AP01 - Appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
AP01 - Appointment of director 26 August 2020
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 09 December 2019
TM01 - Termination of appointment of director 02 September 2019
AP01 - Appointment of director 17 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 05 January 2019
TM01 - Termination of appointment of director 05 November 2018
AP01 - Appointment of director 24 August 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 04 June 2018
AP01 - Appointment of director 30 May 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 26 March 2018
RESOLUTIONS - N/A 14 December 2017
CC04 - Statement of companies objects 14 December 2017
AA - Annual Accounts 10 October 2017
AP01 - Appointment of director 23 June 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
CS01 - N/A 27 March 2017
AP03 - Appointment of secretary 08 March 2017
TM02 - Termination of appointment of secretary 08 March 2017
MR04 - N/A 20 January 2017
AA - Annual Accounts 16 January 2017
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 20 July 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 15 December 2015
TM01 - Termination of appointment of director 14 December 2015
AD01 - Change of registered office address 18 August 2015
TM01 - Termination of appointment of director 04 June 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 13 November 2014
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
AA - Annual Accounts 12 November 2013
RESOLUTIONS - N/A 23 September 2013
CC04 - Statement of companies objects 23 September 2013
AP01 - Appointment of director 19 September 2013
TM01 - Termination of appointment of director 19 September 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 12 July 2013
AR01 - Annual Return 05 April 2013
TM01 - Termination of appointment of director 20 March 2013
AA - Annual Accounts 11 December 2012
TM01 - Termination of appointment of director 13 September 2012
AP01 - Appointment of director 13 September 2012
AP01 - Appointment of director 13 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 02 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AR01 - Annual Return 30 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 19 July 2010
AP01 - Appointment of director 16 June 2010
AP01 - Appointment of director 15 June 2010
TM01 - Termination of appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 18 January 2010
RESOLUTIONS - N/A 14 September 2009
MEM/ARTS - N/A 14 September 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
363a - Annual Return 29 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 29 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
CERTNM - Change of name certificate 10 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
287 - Change in situation or address of Registered Office 25 June 2008
MEM/ARTS - N/A 22 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
CERTNM - Change of name certificate 14 May 2008
NEWINC - New incorporation documents 25 March 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.