About

Registered Number: 03802430
Date of Incorporation: 02/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Moss Side Millennium Powerhouse Limited, Raby Street, Manchester, M14 4SL,

 

Moss Side Millennium Powerhouse Ltd was founded on 02 July 1999 and are based in Manchester, it has a status of "Active". There are 28 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHALID, Anila 28 March 2019 - 1
MAYHEW, Megan Rose 28 March 2019 - 1
MOHAMMED, Mahadi Sharif, Councillor 23 March 2017 - 1
SHANNON, Penelope Rhiannon 28 March 2019 - 1
THORPE, Jane 28 March 2019 - 1
AVERY, Nicola 26 May 2006 27 October 2006 1
CORNTHWAITE, Neil 14 January 2014 27 October 2016 1
DAVENPORT, Lisa Michelle 28 September 2017 21 January 2019 1
DAVIDSON, Daniel 16 November 2001 31 January 2003 1
DENTON, Ruth 26 January 2017 17 December 2018 1
FERGUSON, Timothy 01 November 2002 14 January 2014 1
HALL, Bev 02 July 1999 30 July 2001 1
JOHNSON, Marvin Leon 09 July 1999 21 September 2001 1
KNOX, Helen Rosemary 01 July 2001 16 November 2001 1
KNOX, Thomas 16 November 2001 17 December 2004 1
LUCAS, Stewart 01 November 2002 28 April 2006 1
MANSELL, Shevonne 16 November 2001 31 January 2003 1
MCKENZIE, Chinyere 09 July 1999 27 July 2000 1
MCKENZIE, Nehru 09 February 2001 31 January 2003 1
MURRAY, Fiona Kathryn 28 September 2017 28 June 2018 1
NYANANYO, Karina 01 November 2002 27 June 2008 1
PIAZZA, Sheila Mary 02 July 1999 16 November 2001 1
SALMON, Michael Vivian 09 July 1999 31 March 2003 1
SMITH, Anthony Newman 09 July 1999 27 July 2000 1
TEW, Kaye 30 October 2014 31 January 2018 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Nicolette Gloria 17 August 2000 25 May 2001 1
HART, Karen Anne 06 June 2003 15 July 2005 1
HASKELL, Joiey 15 July 2005 14 December 2005 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
AD01 - Change of registered office address 05 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 04 July 2019
AP01 - Appointment of director 16 April 2019
AP01 - Appointment of director 29 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 22 January 2019
AA - Annual Accounts 28 December 2018
TM01 - Termination of appointment of director 18 December 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 31 May 2018
TM01 - Termination of appointment of director 30 May 2018
CH01 - Change of particulars for director 01 February 2018
AP01 - Appointment of director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
CH01 - Change of particulars for director 24 January 2018
CH01 - Change of particulars for director 10 January 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 01 December 2017
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 21 November 2017
CS01 - N/A 06 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 12 November 2014
AP01 - Appointment of director 05 August 2014
AR01 - Annual Return 25 July 2014
TM01 - Termination of appointment of director 25 July 2014
AP01 - Appointment of director 25 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 14 June 2010
AP01 - Appointment of director 14 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 06 February 2009
288b - Notice of resignation of directors or secretaries 30 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
363s - Annual Return 03 June 2007
AA - Annual Accounts 03 February 2007
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
AA - Annual Accounts 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 19 February 2003
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
363s - Annual Return 17 October 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288b - Notice of resignation of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 22 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
AA - Annual Accounts 07 February 2001
395 - Particulars of a mortgage or charge 25 November 2000
287 - Change in situation or address of Registered Office 24 October 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
225 - Change of Accounting Reference Date 19 May 2000
288a - Notice of appointment of directors or secretaries 21 November 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.