About

Registered Number: 04465391
Date of Incorporation: 20/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Manchester Art Gallery, Mosley Street, Manchester, M2 3JL

 

Founded in 2002, Manchester Art Gallery Trading Company Ltd has its registered office in Manchester, it's status is listed as "Active". There are 9 directors listed as Mckenzie, Charles, Entwistle, Timothy John, Hindle, Paul Robert, Moss, Robert James, Wallace, Amanda Susan, Beggs, Joanne Laura, Young, Valerie Morrison, Alcock, Graham Paul, Rosewell, Rachel Anne for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Manchester Art Gallery Trading Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTWISTLE, Timothy John 01 February 2018 - 1
HINDLE, Paul Robert 19 February 2020 - 1
MOSS, Robert James 11 September 2014 - 1
WALLACE, Amanda Susan 03 May 2017 - 1
ALCOCK, Graham Paul 21 May 2004 27 November 2006 1
ROSEWELL, Rachel Anne 03 May 2017 19 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MCKENZIE, Charles 12 July 2019 - 1
BEGGS, Joanne Laura 12 July 2012 12 July 2019 1
YOUNG, Valerie Morrison 28 January 2009 12 July 2012 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AP01 - Appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 23 December 2019
AP03 - Appointment of secretary 02 August 2019
TM02 - Termination of appointment of secretary 02 August 2019
CH01 - Change of particulars for director 05 July 2019
CS01 - N/A 04 July 2019
RESOLUTIONS - N/A 25 April 2019
CONNOT - N/A 25 April 2019
AA - Annual Accounts 22 December 2018
MR01 - N/A 05 November 2018
CS01 - N/A 03 July 2018
AP01 - Appointment of director 06 February 2018
TM01 - Termination of appointment of director 17 November 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 20 June 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 04 May 2017
AP01 - Appointment of director 18 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 26 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 20 July 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 July 2014
TM01 - Termination of appointment of director 03 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 28 November 2012
AP03 - Appointment of secretary 10 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 08 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 19 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 30 December 2007
363s - Annual Return 05 October 2007
AA - Annual Accounts 02 February 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
363s - Annual Return 24 July 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 24 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 03 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 08 July 2003
225 - Change of Accounting Reference Date 24 February 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
NEWINC - New incorporation documents 20 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.