About

Registered Number: 04771775
Date of Incorporation: 20/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Catherdral Centre, 3 Ford Street, Salford, M3 6DP

 

Founded in 2003, Salford Diocese Schools Building Project have registered office in Salford, it's status is listed as "Active". The current directors of this business are listed as Deane, David, Lochery, Paul Anthony, Ormsby, Lee, Redman, Brian, Sullivan, Helen Elizabeth, Loughrey, Noel Peter, Baker, Vivien Heather, Bradbury, Geraldine, Bulfin, Austin, Day, Barry John, Harris, David Keith, Livesey, William Gerard, Maloney, Gerard, Mcbride, Thomas Anthony, Reverend Canon, Morris, Barbara, Rushton, David John at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEANE, David 28 September 2018 - 1
LOCHERY, Paul Anthony 20 May 2003 - 1
ORMSBY, Lee 28 September 2018 - 1
REDMAN, Brian 15 May 2008 - 1
SULLIVAN, Helen Elizabeth 17 June 2016 - 1
BAKER, Vivien Heather 16 September 2016 20 March 2017 1
BRADBURY, Geraldine 10 December 2009 31 August 2011 1
BULFIN, Austin 20 May 2003 16 June 2017 1
DAY, Barry John 15 May 2008 17 June 2016 1
HARRIS, David Keith 12 November 2003 31 March 2007 1
LIVESEY, William Gerard 20 May 2003 31 March 2007 1
MALONEY, Gerard 15 May 2008 31 July 2014 1
MCBRIDE, Thomas Anthony, Reverend Canon 16 June 2015 10 July 2017 1
MORRIS, Barbara 20 May 2003 17 June 2005 1
RUSHTON, David John 20 May 2003 21 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LOUGHREY, Noel Peter 20 May 2003 13 October 2011 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
RESOLUTIONS - N/A 14 December 2019
AA - Annual Accounts 13 December 2019
AP01 - Appointment of director 12 December 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
RESOLUTIONS - N/A 24 December 2018
AA - Annual Accounts 14 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
AP01 - Appointment of director 03 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 12 December 2017
TM01 - Termination of appointment of director 09 November 2017
TM01 - Termination of appointment of director 09 November 2017
CS01 - N/A 21 June 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 29 November 2016
AP01 - Appointment of director 29 November 2016
TM01 - Termination of appointment of director 01 July 2016
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 14 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 12 June 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 05 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 30 December 2011
TM02 - Termination of appointment of secretary 19 December 2011
TM01 - Termination of appointment of director 07 October 2011
TM01 - Termination of appointment of director 18 August 2011
AR01 - Annual Return 17 June 2011
AP01 - Appointment of director 16 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH03 - Change of particulars for secretary 01 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 01 June 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 22 May 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
AA - Annual Accounts 23 December 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 22 November 2004
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
NEWINC - New incorporation documents 20 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.