About

Registered Number: 04949299
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: The Engine House Chorlton Mill, 3 Cambridge Street, Manchester, Greater Manchester, M1 5BY

 

Established in 2003, The International Anthony Burgess Foundation has its registered office in Manchester, Greater Manchester. Frost, Matthew, Belastegui, Nuria, Dr, Bergstrom, Carson, Dr, Buelens, Yves Henri Gilbert, De Chezelles, Gaetan, Halkyard, Stella Katrina, Dr, Langdon-banks, Caroline Ann, Mcdonagh, Patrick, Dr, Belastegui, Nuria, Harrison, Katherine, Price, Paula Jane, Biltoo, Anil, Dr, Biswell, Andrew Michael, Dr, Biswell, Andrew Michael, Dr, Blazek, William, Dr, Booth, Howard John, Dr, Burgess, Liana, Docherty, Gerard, Kinsley, Zoe, Dr, Langdon Banks, Caroline Ann, Manasse, Donald, Mcdonagh, Patrick, Dr, Mcloughlin, Linda, Roughley, Alan Robert, Dr, Zlosnik, Susan Hilary are the current directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELASTEGUI, Nuria, Dr 19 November 2011 - 1
BERGSTROM, Carson, Dr 28 November 2003 - 1
BUELENS, Yves Henri Gilbert 08 January 2010 - 1
DE CHEZELLES, Gaetan 15 January 2004 - 1
HALKYARD, Stella Katrina, Dr 21 May 2018 - 1
LANGDON-BANKS, Caroline Ann 24 October 2009 - 1
MCDONAGH, Patrick, Dr 05 October 2006 - 1
BILTOO, Anil, Dr 25 June 2004 02 October 2006 1
BISWELL, Andrew Michael, Dr 24 October 2009 01 July 2010 1
BISWELL, Andrew Michael, Dr 05 October 2006 24 October 2009 1
BLAZEK, William, Dr 20 October 2006 24 October 2009 1
BOOTH, Howard John, Dr 19 October 2004 02 October 2006 1
BURGESS, Liana 20 November 2003 03 December 2007 1
DOCHERTY, Gerard 25 June 2004 01 July 2012 1
KINSLEY, Zoe, Dr 20 October 2006 24 October 2009 1
LANGDON BANKS, Caroline Ann 05 October 2006 24 October 2009 1
MANASSE, Donald 20 November 2003 10 November 2006 1
MCDONAGH, Patrick, Dr 31 October 2003 09 December 2003 1
MCLOUGHLIN, Linda 31 October 2003 02 October 2006 1
ROUGHLEY, Alan Robert, Dr 31 October 2003 16 December 2003 1
ZLOSNIK, Susan Hilary 15 January 2004 02 October 2006 1
Secretary Name Appointed Resigned Total Appointments
FROST, Matthew 14 September 2013 - 1
BELASTEGUI, Nuria 04 October 2005 24 May 2010 1
HARRISON, Katherine 28 June 2004 31 August 2005 1
PRICE, Paula Jane 24 May 2010 14 September 2013 1

Filing History

Document Type Date
CS01 - N/A 03 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 19 September 2018
CH01 - Change of particulars for director 21 May 2018
AP01 - Appointment of director 21 May 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AA - Annual Accounts 01 October 2014
CH01 - Change of particulars for director 05 August 2014
AP03 - Appointment of secretary 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 07 December 2012
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 30 May 2012
AP01 - Appointment of director 29 May 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 02 November 2010
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 08 October 2010
TM01 - Termination of appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
TM02 - Termination of appointment of secretary 07 September 2010
AP03 - Appointment of secretary 04 July 2010
AD01 - Change of registered office address 20 April 2010
AP01 - Appointment of director 17 February 2010
AP01 - Appointment of director 05 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AP01 - Appointment of director 14 November 2009
AAMD - Amended Accounts 12 November 2009
AP01 - Appointment of director 06 November 2009
AP01 - Appointment of director 06 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AA - Annual Accounts 14 October 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
363a - Annual Return 31 October 2008
225 - Change of Accounting Reference Date 31 July 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 08 November 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 02 July 2004
288b - Notice of resignation of directors or secretaries 02 July 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.