CARRINGTON BUSINESS PARK LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CARRINGTON BUSINESS PARK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER and has the status: Liquidation.
CARRINGTON BUSINESS PARK LIMITED was incorporated 38 years ago on 29/01/1986 and has the registered number: 01983872. The accounts status is FULL and accounts are next due on 30/06/2023.
CARRINGTON BUSINESS PARK LIMITED was incorporated 38 years ago on 29/01/1986 and has the registered number: 01983872. The accounts status is FULL and accounts are next due on 30/06/2023.
CARRINGTON BUSINESS PARK LIMITED - MANCHESTER
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/06/2023 |
Registered Office
NINTH FLOOR LANDMARK ST PETERS SQUARE
MANCHESTER
M1 4PB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK AUSTIN BOOTH | May 1979 | British | Director | 2016-12-16 | CURRENT |
MR PAUL WRIGGLESWORTH | Feb 1979 | English | Director | 2016-12-16 | CURRENT |
MR WILLIAM FRANCIS AINSCOUGH | Mar 1977 | British | Director | 2015-01-29 | CURRENT |
MARK AUSTIN BOOTH | British | Secretary | 2015-01-29 | CURRENT | |
FRANCOIS MATEO | Apr 1941 | French | Director | 1998-10-01 UNTIL 2002-07-19 | RESIGNED |
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 2000-05-22 UNTIL 2013-11-29 | RESIGNED | ||
MR JOHN WELLINGS | Jan 1943 | British | Director | RESIGNED | |
MR WILLIAM AINSCOUGH | Jul 1949 | British | Director | 2015-01-29 UNTIL 2019-05-22 | RESIGNED |
CHARLES JAMES BUCHAN | Jan 1944 | British | Secretary | 1998-11-30 UNTIL 2000-05-22 | RESIGNED |
MALCOLM WILLIAM JACKSON | Secretary | 2013-11-29 UNTIL 2015-01-29 | RESIGNED | ||
DEIRDRE MARY ALISON WATSON | Apr 1958 | British | Secretary | RESIGNED | |
MR MALCOLM WILLIAM JACKSON | Oct 1967 | British | Director | 2013-11-29 UNTIL 2015-01-29 | RESIGNED |
MR WILLIAM JAMES TAYLOR | Sep 1953 | British | Director | 1998-04-01 UNTIL 2007-09-01 | RESIGNED |
KAREN ELIZABETH SURTEES | Mar 1965 | British | Director | 2008-12-11 UNTIL 2013-11-29 | RESIGNED |
SAMBAVI RAGUNATHAN | May 1976 | British | Director | 2006-11-13 UNTIL 2008-09-05 | RESIGNED |
MR JASON THORNTON PECKMORE | Apr 1967 | British | Director | 2009-07-15 UNTIL 2013-04-25 | RESIGNED |
STEPHEN JOHN AUBREY | Aug 1949 | British | Director | 1992-12-01 UNTIL 1996-02-16 | RESIGNED |
MARTIN THOMAS LESTER | Apr 1938 | British | Director | RESIGNED | |
PETER GEORGE LAWNE | Apr 1955 | British | Director | 2007-05-30 UNTIL 2013-11-29 | RESIGNED |
MR NIGEL DAVID KEEN | Nov 1932 | British | Director | RESIGNED | |
ELAINE JONES | May 1951 | British | Director | 2003-03-03 UNTIL 2006-08-31 | RESIGNED |
MR DARREN JONES | Oct 1965 | British | Director | 2016-09-19 UNTIL 2017-10-02 | RESIGNED |
MICHAEL ELLIS | Oct 1947 | British | Director | 1992-10-22 UNTIL 2003-03-31 | RESIGNED |
ALAN PAUL HUNTINGTON | Feb 1949 | British | Director | 1994-09-01 UNTIL 1998-10-23 | RESIGNED |
MR ANDREW JOHN GEE | Jun 1965 | British | Director | 2015-01-29 UNTIL 2016-10-31 | RESIGNED |
MR JOHN ALFRED DOWNES | Jul 1960 | British | Director | 2013-11-29 UNTIL 2015-01-29 | RESIGNED |
JOHN DAVID BREWSTER | Sep 1949 | British | Director | 2003-03-03 UNTIL 2009-10-31 | RESIGNED |
SIMON JOHN BARNARD | Jan 1957 | British | Director | 2002-09-16 UNTIL 2005-08-01 | RESIGNED |
MR MICHAEL ROBERT BARKER | Jul 1947 | British | Director | 1996-02-17 UNTIL 2002-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr William Ainscough | 2016-04-06 - 2016-04-06 | 7/1948 | Manchester | Ownership of shares 50 to 75 percent |
Mr William Francis Ainscough | 2016-04-06 - 2016-04-06 | 3/1977 | Manchester | Ownership of shares 25 to 50 percent |
Wain Estates Carrington Limited | 2016-04-06 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |