About

Registered Number: 00149999
Date of Incorporation: 26/03/1918 (106 years and 1 month ago)
Company Status: Active
Registered Address: Church House, 90 Deansgate, Manchester, M3 2GH

 

Having been setup in 1918, Manchester Diocesan Board of Finance have registered office in Manchester, it's status is listed as "Active". The business has 83 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLSON, Philip John 18 March 2017 - 1
DENT, Geoffrey 01 January 2017 - 1
EDWARDS, Anne Joan, Revd Canon 01 February 2016 - 1
FARNWORTH, Joanna Helen, Revd 06 October 2018 - 1
GELDARD, Philip 01 January 2019 - 1
HILTON, Catherine Ruth, Canon 23 March 2019 - 1
HODGSON, Barbara Ann 18 March 2017 - 1
JONES, Jane Ann 01 January 2017 - 1
LEWIS, Keith 18 March 2017 - 1
LIGHTBOURNE, Hyacinth Elaine 18 March 2017 - 1
LUND, Karen Belinda, Archdeacon 14 May 2017 - 1
PENNY, David Roy, Reverend 01 January 2017 - 1
WALL, Marcia Zelia, Revd Canon 01 January 2019 - 1
AMBLER, Richard 22 January 2016 18 July 2016 1
ASHWORTH, James Nigel 01 January 2010 31 December 2015 1
BALLARD, Andrew Edgar, The Venerable 01 April 2000 31 January 2009 1
BATTYE, Lisa Katherine, The Revd Canon 16 March 2018 31 December 2018 1
BENSON, David Roger 05 November 2011 01 January 2013 1
BLAND, John Astley N/A 19 July 1993 1
BOLTON, Helen 01 January 2013 31 December 2016 1
BOLTON, Norman Hugh 01 January 2004 16 September 2006 1
BONSER, David, Right Reverend N/A 31 March 1999 1
BRACEGIRDLE, Christopher Andrew, Revd 05 November 2011 01 November 2014 1
BRANDES, Simon Frank, Reverend N/A 31 December 1994 1
BRISON, William Stanley, Venerable Archdeacon N/A 31 January 1992 1
CARMYLLIE, Robert Jonathan, Revd 01 February 2015 29 September 2015 1
COLLIER, Michael, Dr 05 November 2011 31 December 2015 1
COOPER, Alan N/A 05 November 2011 1
COOPER, David Anthony 15 May 2012 01 January 2013 1
CORTEEN, Robert, Reverend N/A 31 December 1996 1
CROLL, Michael John N/A 31 December 1994 1
DAVIES, Mark, Venerable 19 March 2006 23 April 2008 1
DIAMOND, Clifford N/A 08 September 2002 1
DINES, Philip Joseph 01 January 1997 07 March 1998 1
DUNNE, John Philip N/A 31 December 2000 1
FEIST, Nicholas James, Revd. Canon 01 January 2001 11 October 2010 1
FLOWERS, Karen 23 April 2001 31 December 2006 1
GALLIFORD, David George, Right Reverend N/A 30 June 1991 1
GILBERTON, James Duncan N/A 31 December 1996 1
GREENHALGH, Geraldene Mary 15 January 2007 31 December 2009 1
GRIFFITHS, Martyn Robert 01 January 1997 10 November 1998 1
HART, Raymond Hessell 29 May 2009 01 June 2014 1
HAWORTH, Mark Newby, Revd 05 November 2011 30 June 2012 1
JONES, Andrea Susan, Reverend 01 January 2017 29 July 2017 1
KNOTT, Roger Alan 18 May 1992 08 February 1999 1
LLOYD, Keith David 20 June 2005 23 March 2009 1
MACKERETH, Yvonne Muriel 01 January 2017 31 December 2018 1
MC CULLOCH, Nigel Simeon, The Right Reverand 10 September 2002 17 January 2013 1
MCEVITT, Peter Benedict, Revd 01 January 2013 01 June 2014 1
MILLER, Richard John 01 January 2013 01 November 2014 1
ORRELL, Susan Ann 01 January 2001 31 December 2003 1
PALMER, Frank Alan 01 January 1997 31 December 2000 1
PRIMROSE, Kenneth Mark 01 January 2013 31 December 2015 1
ROBINSON, Jeremy 18 March 2017 25 April 2018 1
ROSS, Duncan James 01 January 2013 31 December 2016 1
SALMON, Andrew Ian, The Revd Canon 09 October 2013 31 December 2015 1
SARGINSON, John, Doctor 01 January 1997 01 January 2013 1
SCOTT, Colin John Fraser, Right Reverend N/A 31 December 1998 1
SHACKLETON, Alan, Reverend Canon N/A 31 December 1996 1
SLACK, Anthony John 01 January 2013 01 December 2014 1
SMEETON, Nicholas Guy 01 February 2015 31 December 2016 1
SPAFFORD, George Christopher Howsin N/A 31 December 1995 1
SUMSION, Paul Henry, The Reverend 01 January 2010 31 December 2016 1
TATTERSALL, Geoffrey Frank 01 January 1995 19 November 2004 1
TAYLOR, Barbara Christine, Canon 01 January 2017 31 December 2018 1
TELFORD, Cyril Harry, Reverend N/A 31 December 1991 1
THEWSEY, Robert Sydney 12 May 2003 05 May 2008 1
THOMPSON, Matt, Reverend Canon 01 January 2017 30 September 2017 1
THORPE, Martin Roger, Canon 22 January 2009 31 December 2015 1
THORPE, Martin Roger 19 December 2002 31 December 2006 1
TOWNSEND, James Edward 05 November 2011 01 January 2013 1
TYTLER, Donald Alexander, Right Reverend N/A 12 November 1992 1
WALKER, Malcolm Ivan 08 December 1999 31 December 2006 1
WALKER, Roy-Edward, Cllr 01 January 2001 31 December 2003 1
WALLBANK, Alison Patricia, Revd 05 November 2011 30 June 2012 1
WILLIAMS, Fabian Mark Llewelyn N/A 11 February 1992 1
WOLSTENCROFT, Alan, Venerable 01 January 1997 30 November 2004 1
Secretary Name Appointed Resigned Total Appointments
WELDON, David 26 September 2018 - 1
BECK, John Robert 18 February 2008 30 September 2010 1
HUGHES, Raymond Joseph, Dr 01 April 2001 04 June 2001 1
MILLER, Martin 01 May 2011 26 September 2018 1
PARK, Jaqueline Ann N/A 31 March 2001 1
TYRRELL, Patrick Rufane N/A 29 February 1992 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
TM01 - Termination of appointment of director 07 September 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 25 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 01 April 2019
AP01 - Appointment of director 08 February 2019
AP01 - Appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
TM01 - Termination of appointment of director 04 January 2019
AP01 - Appointment of director 03 January 2019
AP03 - Appointment of secretary 29 September 2018
TM02 - Termination of appointment of secretary 29 September 2018
CS01 - N/A 15 August 2018
TM01 - Termination of appointment of director 15 August 2018
AA - Annual Accounts 24 May 2018
AP01 - Appointment of director 23 May 2018
AP01 - Appointment of director 23 May 2018
TM01 - Termination of appointment of director 22 January 2018
TM01 - Termination of appointment of director 27 October 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 13 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 20 April 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 03 April 2017
CH01 - Change of particulars for director 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 21 March 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 20 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 16 March 2017
CH01 - Change of particulars for director 09 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
RESOLUTIONS - N/A 20 January 2017
TM01 - Termination of appointment of director 20 July 2016
AP01 - Appointment of director 20 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
CH01 - Change of particulars for director 15 July 2016
AA - Annual Accounts 14 July 2016
CS01 - N/A 01 July 2016
TM01 - Termination of appointment of director 13 April 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 29 July 2015
AP01 - Appointment of director 29 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 25 March 2014
AP01 - Appointment of director 25 March 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 10 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
AP01 - Appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 25 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM01 - Termination of appointment of director 23 December 2011
AP01 - Appointment of director 23 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
AP01 - Appointment of director 22 December 2011
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 May 2011
AP03 - Appointment of secretary 10 May 2011
TM01 - Termination of appointment of director 02 March 2011
TM02 - Termination of appointment of secretary 19 October 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 10 February 2010
TM01 - Termination of appointment of director 25 January 2010
AP01 - Appointment of director 25 January 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 21 July 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 16 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
AA - Annual Accounts 09 August 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
RESOLUTIONS - N/A 07 January 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288a - Notice of appointment of directors or secretaries 06 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 16 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
395 - Particulars of a mortgage or charge 20 December 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 December 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
363s - Annual Return 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 30 August 2001
395 - Particulars of a mortgage or charge 07 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
395 - Particulars of a mortgage or charge 08 March 2000
288a - Notice of appointment of directors or secretaries 24 June 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 11 June 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 12 October 1998
363s - Annual Return 12 June 1998
AA - Annual Accounts 12 June 1998
AA - Annual Accounts 23 June 1997
363s - Annual Return 23 June 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288b - Notice of resignation of directors or secretaries 24 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
288a - Notice of appointment of directors or secretaries 03 February 1997
AA - Annual Accounts 08 June 1996
363s - Annual Return 08 June 1996
288 - N/A 09 June 1995
363s - Annual Return 23 May 1995
288 - N/A 23 May 1995
288 - N/A 23 May 1995
AA - Annual Accounts 23 May 1995
395 - Particulars of a mortgage or charge 06 April 1995
363s - Annual Return 09 June 1994
AA - Annual Accounts 09 June 1994
288 - N/A 09 June 1994
288 - N/A 09 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1993
363s - Annual Return 16 June 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
AA - Annual Accounts 16 June 1993
AA - Annual Accounts 20 July 1992
363s - Annual Return 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
AA - Annual Accounts 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
288 - N/A 24 July 1991
363b - Annual Return 24 July 1991
AA - Annual Accounts 12 October 1990
363 - Annual Return 12 October 1990
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
363 - Annual Return 18 October 1988
AA - Annual Accounts 18 October 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
363 - Annual Return 29 December 1986
AA - Annual Accounts 10 November 1986
MISC - Miscellaneous document 11 July 1958
NEWINC - New incorporation documents 26 March 1918

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 09 December 2002 Outstanding

N/A

Legal mortgage made between manchester diocesan board of finance, rev lynne connolly and national westminster bank PLC the said rev lynne connolly as administrative trustee charging as trustee for manchester diocesan board of finance 29 June 2000 Outstanding

N/A

Legal charge 29 February 2000 Outstanding

N/A

Legal mortgage 29 March 1995 Outstanding

N/A

Legal charge 05 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.