Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED
Company Information for

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED WINDMILL STREET, PETERSFIELD, MANCHESTER, GREATER MANCHESTER, M2 3GX,
Company Registration Number
00953285
Private Limited Company
Active

Company Overview

About Manchester Central Convention Complex Ltd
MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED was founded on 1969-05-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Manchester Central Convention Complex Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED
 
Legal Registered Office
MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED WINDMILL STREET
PETERSFIELD
MANCHESTER
GREATER MANCHESTER
M2 3GX
Other companies in M2
 
Previous Names
G-MEX LIMITED15/01/2007
Filing Information
Company Number 00953285
Company ID Number 00953285
Date formed 1969-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB864448102  
Last Datalog update: 2023-10-08 03:14:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED

Current Directors
Officer Role Date Appointed
FAYE LAURA DYER
Company Secretary 2013-07-24
PATRICIA BARTOLI
Director 2014-01-09
CHARLES THOMAS CORNISH
Director 2015-09-14
CAROL ANN CULLEY
Director 2016-06-01
FAYE LAURA DYER
Director 2017-07-01
SHAUN CHARLES HINDS
Director 2017-06-05
BERNARD PRIEST
Director 2015-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA BRIDIE ROBINSON
Director 2005-10-12 2017-06-02
JOHN DALTON EARLY
Director 2005-10-12 2016-09-26
RICHARD PAVER
Director 2005-06-09 2016-05-31
ANDREW JOHN STOKES
Director 2005-10-12 2015-09-25
JEFFREY SMITH
Director 2011-06-16 2015-05-07
RICHARD CHARLES LEESE
Director 2012-01-26 2014-01-09
MANCHESTER PROFESSIONAL SERVICES LTD
Company Secretary 2005-10-14 2013-07-24
BERNARD PRIEST
Director 2009-03-24 2011-06-16
RICHARD CHARLES LEESE
Director 1997-04-25 2009-03-24
JOHN BYRNE
Director 1993-07-30 2006-06-12
HOWARD BERNSTEIN
Director 2005-06-09 2005-10-14
SUSAN ANN ORRELL
Director 2005-06-09 2005-10-14
TERENCE RICHARD MC CREERY
Company Secretary 1992-07-10 2005-09-29
CHARLES WILLIAM VICTOR HINDS
Director 1992-07-10 2005-07-29
SAMUEL ROY OLDHAM
Director 1989-08-31 2005-07-29
PAUL JOHN ROWEN
Director 2004-12-08 2005-07-18
ALAN HENRY CLIFTON
Director 2003-07-01 2005-06-09
GAVIN WILLIAM DIXON
Director 2005-04-01 2005-06-09
JOHN LINBOURN
Director 1992-07-10 2005-06-09
ALAN HENRY PALMER
Director 1999-04-01 2005-06-09
IAN STEWART NELSON
Director 2003-07-01 2005-03-31
DAVID ACTON
Director 1997-06-20 2004-12-08
PETER LEWIS ROBERTS
Director 2000-06-23 2004-12-08
JOHN PETER ABERCROMBY READMAN
Director 1992-07-10 2003-06-30
DAVID EDWARD GLYN ROBERTS
Director 1992-07-10 2003-06-30
JOHN BERNARD BATTYE
Director 1992-07-10 2000-06-30
BEVERLEY JUNE HUGHES
Director 1995-08-25 1997-05-20
FRANK HENRY EADIE
Director 1993-07-30 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA BARTOLI MAYFIELD PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
PATRICIA BARTOLI MAYFIELD DEVELOPMENT MANCHESTER LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
CHARLES THOMAS CORNISH MAG INVESTMENTS US LTD Director 2015-02-12 CURRENT 2015-02-12 Active
CHARLES THOMAS CORNISH MAG OVERSEAS INVESTMENTS LTD Director 2015-02-11 CURRENT 2015-02-11 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP FUNDING PLC Director 2013-12-27 CURRENT 2013-12-27 Active
CHARLES THOMAS CORNISH AIRPORT CITY (GENERAL PARTNER) LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
CHARLES THOMAS CORNISH AIRPORT CITY (MANCHESTER) INVESTMENTS LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
CHARLES THOMAS CORNISH STANSTED AIRPORT LIMITED Director 2013-02-28 CURRENT 1986-02-19 Active
CHARLES THOMAS CORNISH AIRPORT CITY (MANCHESTER) LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT FINANCE HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP FINANCE LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP INVESTMENTS LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active
CHARLES THOMAS CORNISH AIRPORT ADVERTISING LIMITED Director 2011-02-17 CURRENT 1992-02-17 Active
CHARLES THOMAS CORNISH AIRPORT PETROLEUM LIMITED Director 2011-02-17 CURRENT 1992-05-14 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP PROPERTY SERVICES LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT GROUP PROPERTY DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (HOTELS) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2010-10-01 CURRENT 2009-11-26 Active
CHARLES THOMAS CORNISH EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED Director 2010-10-01 CURRENT 1986-11-27 Active
CHARLES THOMAS CORNISH RINGWAY HANDLING SERVICES LIMITED Director 2010-10-01 CURRENT 1991-08-15 Active
CHARLES THOMAS CORNISH WORKNORTH II LIMITED Director 2010-10-01 CURRENT 1996-01-29 Active
CHARLES THOMAS CORNISH RINGWAY HANDLING LIMITED Director 2010-10-01 CURRENT 1998-07-23 Active
CHARLES THOMAS CORNISH THREADNEEDLE CURTIS LIMITED Director 2010-10-01 CURRENT 2001-11-28 Active
CHARLES THOMAS CORNISH BAINSDOWN LIMITED Director 2010-10-01 CURRENT 1982-05-05 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT PLC Director 2010-10-01 CURRENT 1985-11-18 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT AVIATION SERVICES LIMITED Director 2010-10-01 CURRENT 2001-02-14 Active
CHARLES THOMAS CORNISH RINGWAY DEVELOPMENTS LIMITED Director 2010-10-01 CURRENT 1986-06-13 Active
CHARLES THOMAS CORNISH WORKNORTH LIMITED Director 2010-10-01 CURRENT 1984-02-21 Active
CHARLES THOMAS CORNISH EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED Director 2010-10-01 CURRENT 2000-12-18 Active
CHARLES THOMAS CORNISH MANCHESTER AIRPORT VENTURES LIMITED Director 2010-10-01 CURRENT 2001-02-14 Active
CAROL ANN CULLEY NORTHERN GATEWAY OPERATIONS LIMITED Director 2017-04-26 CURRENT 2017-04-13 Active
CAROL ANN CULLEY DESTINATION MANCHESTER LIMITED Director 2017-03-01 CURRENT 2005-02-10 Active
CAROL ANN CULLEY MANCHESTER CREATIVE DIGITAL ASSETS LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
CAROL ANN CULLEY GREATER MANCHESTER LEARNING TRUST Director 2016-06-29 CURRENT 2016-06-29 Active - Proposal to Strike off
CAROL ANN CULLEY MANCHESTER: KNOWLEDGE CAPITAL LIMITED Director 2016-06-23 CURRENT 2009-03-16 Active
CAROL ANN CULLEY SPORTS CITY MANAGEMENT COMPANY LTD Director 2016-06-23 CURRENT 2003-06-25 Active
CAROL ANN CULLEY NEW EAST MANCHESTER LIMITED Director 2016-06-23 CURRENT 2000-02-22 Active - Proposal to Strike off
CAROL ANN CULLEY MANCHESTER WORKING LIMITED Director 2016-06-01 CURRENT 2006-06-23 Active
CAROL ANN CULLEY MATRIX HOMES (GENERAL PARTNER) LIMITED Director 2016-06-01 CURRENT 2014-04-04 Active
CAROL ANN CULLEY GREATER MANCHESTER ACADEMIES TRUST Director 2014-02-24 CURRENT 2008-11-20 Active
CAROL ANN CULLEY MANCHESTER PROFESSIONAL SERVICES LIMITED Director 2008-11-04 CURRENT 1986-03-07 Active
SHAUN CHARLES HINDS IVYDENE (BETLEY) MANAGEMENT COMPANY LIMITED Director 2018-03-13 CURRENT 2017-02-07 Active
SHAUN CHARLES HINDS ASSOCIATION OF EVENT VENUES LIMITED Director 2017-09-20 CURRENT 2004-06-14 Active
BERNARD PRIEST NORTHERN GATEWAY OPERATIONS LIMITED Director 2017-04-26 CURRENT 2017-04-13 Active
BERNARD PRIEST MANCHESTER AIRPORTS HOLDINGS LIMITED Director 2013-04-30 CURRENT 2013-01-09 Active
BERNARD PRIEST HIC DRAGONES LIMITED Director 2012-10-01 CURRENT 2012-10-01 Active
BERNARD PRIEST JUNIPER MANTON LIMITED Director 2007-05-22 CURRENT 2007-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29APPOINTMENT TERMINATED, DIRECTOR SHAUN CHARLES HINDS
2024-05-21DIRECTOR APPOINTED MRS LORI-ANN HOINKES
2024-05-09DIRECTOR APPOINTED MR THOMAS CARLTON FORSHAW
2024-04-02APPOINTMENT TERMINATED, DIRECTOR CAROL ANN CULLEY
2024-04-02DIRECTOR APPOINTED MR THOMAS PAUL WILKINSON
2024-02-07Memorandum articles filed
2024-02-03Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-06CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-05-26DIRECTOR APPOINTED COUNCILLOR JOHN HACKING
2023-03-14APPOINTMENT TERMINATED, DIRECTOR BERNARD PRIEST
2023-01-04FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR IRENE HAMILTON
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR IRENE HAMILTON
2022-01-02FULL ACCOUNTS MADE UP TO 31/03/21
2022-01-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MRS IRENE HAMILTON
2021-03-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-10-30TM02Termination of appointment of Faye Laura Dyer on 2018-10-17
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FAYE LAURA DYER
2018-10-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-01-08AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-10AP01DIRECTOR APPOINTED MRS FAYE LAURA DYER
2017-06-19AP01DIRECTOR APPOINTED MR SHAUN CHARLES HINDS
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA ROBINSON
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EARLY
2017-02-22AUDAUDITOR'S RESIGNATION
2017-01-10AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 14284100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MS CAROL ANN CULLEY
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAVER
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-23AP01DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STOKES
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 14284100
2015-07-30AR0110/07/15 ANNUAL RETURN FULL LIST
2015-07-30AD04Register(s) moved to registered office address Manchester Central Convention Complex Limited Windmill Street Petersfield Manchester Greater Manchester M2 3GX
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SMITH
2015-07-30AP01DIRECTOR APPOINTED COUNCILLOR BERNARD PRIEST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 14284100
2014-08-07AR0110/07/14 FULL LIST
2014-08-07AD02SAIL ADDRESS CHANGED FROM: C/O MANCHESTER PROFESSIONAL SERVICES LIMITED PO BOX PO BOX 532 ROOM 311 TOWN HALL ALBERT SQUARE MANCHESTER GREATER MANCHESTER M60 2LA UNITED KINGDOM
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STOKES / 24/07/2013
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DALTON EARLY / 24/07/2013
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDIE ROBINSON / 24/07/2013
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAVER / 24/07/2013
2014-08-07AP01DIRECTOR APPOINTED PATRICIA BARTOLI
2014-08-05AP03SECRETARY APPOINTED MRS FAYE LAURA DYER
2014-08-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEESE
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BRIDIE ROBINSON / 27/03/2014
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY MANCHESTER PROFESSIONAL SERVICES LTD
2013-07-24AR0110/07/13 FULL LIST
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY TOMLINSON
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-02AR0110/07/12 FULL LIST
2012-08-02AD02SAIL ADDRESS CHANGED FROM: C/O MANCHESTER PROFESSIONAL SERVICES LIMITED PO BOX PO BOX 532 ROOM 308 TOWN HALL ALBERT SQUARE MANCHESTER GREATER MANCHESTER M60 2LA UNITED KINGDOM
2012-03-06AP01DIRECTOR APPOINTED RICHARD CHARLES LEESE
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-08AP01DIRECTOR APPOINTED COUNCILLOR JEFFREY SMITH
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD PRIEST
2011-08-16AR0110/07/11 FULL LIST
2010-08-06AR0110/07/10 FULL LIST
2010-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MANCHESTER PROFESSIONAL SERVICES LTD / 10/07/2010
2010-08-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-06AD02SAIL ADDRESS CREATED
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN TOMLINSON / 10/07/2010
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALTON EARLY / 10/07/2010
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19SH0126/03/10 STATEMENT OF CAPITAL GBP 14284100.00
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHETTON
2010-04-14RES01ALTERATION TO MEMORANDUM AND ARTICLES 26/03/2010
2010-04-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-12363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-05-26288aDIRECTOR APPOINTED COUNCILLOR BERNARD PRIEST
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LEESE
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-16363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-16190LOCATION OF DEBENTURE REGISTER
2008-07-16287REGISTERED OFFICE CHANGED ON 16/07/2008 FROM PO BOX 532 TOWN HALL MANCHESTER GREATER MANCHESTER M60 2LA
2008-07-16353LOCATION OF REGISTER OF MEMBERS
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363sRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-06-26288aNEW DIRECTOR APPOINTED
2007-01-18MEM/ARTSARTICLES OF ASSOCIATION
2007-01-15CERTNMCOMPANY NAME CHANGED G-MEX LIMITED CERTIFICATE ISSUED ON 15/01/07
2007-01-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-28363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-06288bSECRETARY RESIGNED
2006-06-21288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2005-12-28225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: THE G-MEX CENTRE WINDMILL STREET MANCHESTER M2 3GX
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68202 - Letting and operating of conference and exhibition centres




Licences & Regulatory approval
We could not find any licences issued to MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-01-19 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE DEBENTURE 1995-07-19 Satisfied ALLIED IRISH BANKS PLC
DEBENTURE 1981-03-20 Satisfied GREATER MANCHESTER PASSENGER TRANSPORT EXECUTIVE
LEGAL CHARGE 1978-04-05 Satisfied ALLIED IRISH BANKS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED

Intangible Assets
Patents
We have not found any records of MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED registering or being granted any patents
Domain Names

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED owns 1 domain names.

manchestercentral.co.uk  

Trademarks
We have not found any records of MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68202 - Letting and operating of conference and exhibition centres) as MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Aviva Insurane Insurance services //

The Provision of Insurance Services for Manchester Central Convention Complex Limited as outlined below and more fully described in the invitiation to tender

AIG Europe Limited Insurance services 2013/05/01

The Provision of Insurance Services for Manchester Central Convention Complex Limited as outlined below and more fully described in the invitiation to tender

Tokio Marine Europe Limited Insurance services 2013/05/01

The Provision of Insurance Services for Manchester Central Convention Complex Limited as outlined below and more fully described in the invitiation to tender

Outgoings
Business Rates/Property Tax
No properties were found where MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode M2 3GX