MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED - MANCHESTER


Company Profile Company Filings

Overview

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED was incorporated 55 years ago on 01/05/1969 and has the registered number: 00953285. The accounts status is FULL and accounts are next due on 31/12/2024.

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED - MANCHESTER

This company is listed in the following categories:
68202 - Letting and operating of conference and exhibition centres

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

MANCHESTER CENTRAL CONVENTION COMPLEX LIMITED WINDMILL STREET
MANCHESTER
GREATER MANCHESTER
M2 3GX

This Company Originates in : United Kingdom
Previous trading names include:
G-MEX LIMITED (until 15/01/2007)

Confirmation Statements

Last Statement Next Statement Due
05/07/2023 19/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHARLES THOMAS CORNISH Nov 1959 British Director 2015-09-14 CURRENT
MR THOMAS PAUL WILKINSON Jan 1976 British Director 2024-04-01 CURRENT
MRS LORI-ANN HOINKES Aug 1972 British Director 2024-05-13 CURRENT
MR JOHN HACKING Apr 1960 British Director 2023-04-27 CURRENT
MR THOMAS CARLTON FORSHAW Nov 1975 British Director 2024-05-01 CURRENT
PATRICIA BARTOLI Oct 1965 British Director 2014-01-09 CURRENT
MRS FAYE LAURA DYER Aug 1980 British Director 2017-07-01 UNTIL 2018-10-17 RESIGNED
MR RICHARD PAVER Jan 1955 British Director 2005-06-09 UNTIL 2016-05-31 RESIGNED
ALAN HENRY PALMER Aug 1944 British Director 1999-04-01 UNTIL 2005-06-09 RESIGNED
SUSAN ANN ORRELL May 1948 British Director 2005-06-09 UNTIL 2005-10-14 RESIGNED
MR SAMUEL ROY OLDHAM Apr 1934 British Director 1989-08-31 UNTIL 2005-07-29 RESIGNED
MR IAN STEWART NELSON Sep 1949 British Director 2003-07-01 UNTIL 2005-03-31 RESIGNED
MR JOHN PETER ABERCROMBY READMAN Dec 1946 British Director RESIGNED
TERENCE RICHARD MC CREERY Secretary RESIGNED
MRS FAYE LAURA DYER Secretary 2013-07-24 UNTIL 2018-10-17 RESIGNED
MRS CAROL ANN CULLEY Aug 1968 British Director 2016-06-01 UNTIL 2024-03-31 RESIGNED
GAVIN WILLIAM DIXON Jun 1965 British Director 2005-04-01 UNTIL 2005-06-09 RESIGNED
COUNCILLOR PETER LEWIS ROBERTS Jun 1946 British Director 2000-06-23 UNTIL 2004-12-08 RESIGNED
FRANK HENRY EADIE Feb 1931 British Director 1993-07-30 UNTIL 1995-08-25 RESIGNED
JOHN DALTON EARLY Nov 1945 British Director 2005-10-12 UNTIL 2016-09-26 RESIGNED
MRS IRENE HAMILTON Jun 1966 British Director 2021-04-01 UNTIL 2022-04-30 RESIGNED
CHARLES WILLIAM VICTOR HINDS May 1945 British Director RESIGNED
MR SHAUN CHARLES HINDS Feb 1968 British Director 2017-06-05 UNTIL 2024-05-24 RESIGNED
BARONESS SUSAN FRANCES MARIE WILLIAMS May 1967 British Director 2005-10-12 UNTIL 2007-05-21 RESIGNED
MANCHESTER PROFESSIONAL SERVICES LTD Corporate Secretary 2005-10-14 UNTIL 2013-07-24 RESIGNED
LESLEY ANN TOMLINSON Jun 1963 British Director 2007-06-14 UNTIL 2013-05-21 RESIGNED
MR ALAN HENRY CLIFTON Oct 1946 British Director 2003-07-01 UNTIL 2005-06-09 RESIGNED
SIR HOWARD BERNSTEIN Apr 1953 British Director 2005-06-09 UNTIL 2005-10-14 RESIGNED
MR JOHN BERNARD BATTYE Jun 1945 British Director RESIGNED
COUNCILLOR DAVID ACTON Nov 1949 British Director 1997-06-20 UNTIL 2004-12-08 RESIGNED
JOHN BYRNE Feb 1938 British Director 1993-07-30 UNTIL 2006-06-12 RESIGNED
SIR RICHARD CHARLES LEESE Apr 1951 British Director 2012-01-26 UNTIL 2014-01-09 RESIGNED
RT. HON. BARONESS BEVERLEY JUNE HUGHES Mar 1950 British Director 1995-08-25 UNTIL 1997-05-20 RESIGNED
MR JOHN LINBOURN Jan 1937 British Director RESIGNED
MR MICHAEL PETER WHETTON Apr 1955 British Director 2004-12-08 UNTIL 2010-03-26 RESIGNED
COUNCILLOR BERNARD PRIEST May 1949 British Director 2015-05-15 UNTIL 2023-03-13 RESIGNED
GRAHAM ERIC STRINGER Feb 1950 British Director RESIGNED
MR ANDREW JOHN STOKES Sep 1962 British Director 2005-10-12 UNTIL 2015-09-25 RESIGNED
COUNCILLOR JEFFREY SMITH Jan 1963 British Director 2011-06-16 UNTIL 2015-05-07 RESIGNED
MR PAUL JOHN ROWEN May 1955 British Director 2004-12-08 UNTIL 2005-07-18 RESIGNED
MRS ANGELA BRIDIE ROBINSON May 1957 British Director 2005-10-12 UNTIL 2017-06-02 RESIGNED
SIR RICHARD CHARLES LEESE Apr 1951 British Director 1997-04-25 UNTIL 2009-03-24 RESIGNED
DAVID EDWARD GLYN ROBERTS Feb 1932 British Director RESIGNED
COUNCILLOR BERNARD PRIEST May 1949 British Director 2009-03-24 UNTIL 2011-06-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Destination Manchester Limited 2016-04-06 Manchester   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAINSDOWN LIMITED ALBERT SQUARE Active AUDIT EXEMPTION SUBSI 68100 - Buying and selling of own real estate
BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED CHRISTCHURCH ENGLAND Active FULL 52230 - Service activities incidental to air transportation
EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED DERBY ENGLAND Active FULL 51101 - Scheduled passenger air transport
HUMBERSIDE INTERNATIONAL AIRPORT LIMITED REDHILL ENGLAND Active FULL 51101 - Scheduled passenger air transport
AIRPORT ADVERTISING LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
AIRPORT PETROLEUM LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 47300 - Retail sale of automotive fuel in specialised stores
LIVERPOOL CITY REGION GROWTH COMPANY LIMITED LIVERPOOL ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
AMEY METERING LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
WORKNORTH II LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70229 - Management consultancy activities other than financial management
BIRCHPOINT NO. 1 LINGLEY GREEN Dissolved... FULL 74990 - Non-trading company
EAST MIDLANDS AIRPORT NOTTINGHAM DERBY LEICESTER LIMITED MANCHESTER Active FULL 64209 - Activities of other holding companies n.e.c.
MANCHESTER AIRPORT AVIATION SERVICES LIMITED TOWN HALL Active AUDIT EXEMPTION SUBSI 52230 - Service activities incidental to air transportation
MANCHESTER AIRPORT VENTURES LIMITED TOWN HALL Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
NORTHERN GAS NETWORKS HOLDINGS LIMITED COLTON LEEDS Active GROUP 70100 - Activities of head offices
NORTHERN GAS NETWORKS FINANCE PLC COLTON LEEDS Active FULL 49500 - Transport via pipeline
ELECTRICITY NORTH WEST NUMBER 1 COMPANY LIMITED STOCKPORT ENGLAND Active DORMANT 99999 - Dormant Company
UNITED UTILITIES GROUP PLC WARRINGTON Active GROUP 70100 - Activities of head offices
AIRPORT CITY (MANCHESTER) LIMITED MANCHESTER Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
MANCHESTER AIRPORT GROUP FUNDING PLC MANCHESTER Active FULL 70221 - Financial management