MOSS SIDE MILLENNIUM POWERHOUSE LIMITED - MANCHESTER


Company Profile Company Filings

Overview

MOSS SIDE MILLENNIUM POWERHOUSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from MANCHESTER ENGLAND and has the status: Active.
MOSS SIDE MILLENNIUM POWERHOUSE LIMITED was incorporated 24 years ago on 02/07/1999 and has the registered number: 03802430. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

MOSS SIDE MILLENNIUM POWERHOUSE LIMITED - MANCHESTER

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

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

MOSS SIDE MILLENNIUM POWERHOUSE LIMITED
MANCHESTER
M14 4SL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/05/2023 02/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LISA DAVENPORT Jun 1974 British Director 2022-11-01 CURRENT
FRANCES CAMPBELL-MILLER Mar 1953 British Director 2023-07-25 CURRENT
MRS ELIZABETH FAYE DONEVAN Jan 1983 British Director 2024-04-02 CURRENT
JOHN EGERTON Aug 1963 British Director 2024-04-25 CURRENT
SAMUEL RAY LEWIS Sep 1996 British Director 2023-07-26 CURRENT
MS PENELOPE RHIANNON SHANNON Jan 1969 British Director 2019-03-28 CURRENT
MR OTIS THOMAS Aug 1983 British Director 2023-07-26 CURRENT
DR ERINMA BELL Dec 1964 British Director 2023-10-06 CURRENT
HELEN ROSEMARY KNOX Feb 1946 British Director 2001-07-01 UNTIL 2001-11-16 RESIGNED
NEHRU MCKENZIE Apr 1982 British Director 2001-02-09 UNTIL 2003-01-31 RESIGNED
THOMAS KNOX Jan 1941 British Director 2001-11-16 UNTIL 2004-12-17 RESIGNED
IAN JAMES LEVER Jun 1948 British Director 1999-07-02 UNTIL 2001-06-12 RESIGNED
STEWART LUCAS Oct 1972 British Director 2002-11-01 UNTIL 2006-04-28 RESIGNED
SHEVONNE MANSELL Apr 1981 British Director 2001-11-16 UNTIL 2003-01-31 RESIGNED
MS MEGAN ROSE MAYHEW Oct 1985 British Director 2019-03-28 UNTIL 2023-01-09 RESIGNED
MAHADI SHARIF MOHAMMED Aug 1988 British Director 2017-03-23 UNTIL 2021-11-25 RESIGNED
CHINYERE MCKENZIE Oct 1980 British Director 1999-07-09 UNTIL 2000-07-27 RESIGNED
FIONA KATHRYN MURRAY Apr 1984 British Director 2017-09-28 UNTIL 2018-06-28 RESIGNED
HELEN ROSEMARY KNOX Feb 1946 British Director 2019-04-01 UNTIL 2021-11-25 RESIGNED
MS ANILA KHALID Jul 1969 British Director 2019-03-28 UNTIL 2022-03-17 RESIGNED
CHINYERE MCKENZIE Oct 1980 British Director 2007-01-26 UNTIL 2011-05-27 RESIGNED
HELEN ROSEMARY KNOX Feb 1946 British Secretary 2001-07-01 UNTIL 2003-06-06 RESIGNED
JOIEY HASKELL Mar 1980 Secretary 2005-07-15 UNTIL 2005-12-14 RESIGNED
KAREN ANNE HART Jan 1968 Secretary 2003-06-06 UNTIL 2005-07-15 RESIGNED
MS GLYNIS FRANCIS Jun 1954 British Secretary 1999-07-02 UNTIL 2000-08-17 RESIGNED
NICOLETTE GLORIA CAMPBELL Aug 1971 Secretary 2000-08-17 UNTIL 2001-05-25 RESIGNED
MICHAEL VIVIAN SALMON Nov 1979 British Director 1999-07-09 UNTIL 2003-03-31 RESIGNED
MANCHESTER PROFESSIONAL SERVICES LIMITED Corporate Secretary 2006-01-01 UNTIL 2019-08-05 RESIGNED
MOIRA KATRINE HILL Aug 1951 British Director 2001-11-16 UNTIL 2005-01-13 RESIGNED
MISS BEV HALL Mar 1978 British Director 1999-07-02 UNTIL 2001-07-30 RESIGNED
MS GLYNIS FRANCIS Jun 1954 British Director 1999-07-02 UNTIL 2000-08-17 RESIGNED
TIMOTHY FERGUSON Jun 1946 British Director 2002-11-01 UNTIL 2014-01-14 RESIGNED
RUTH DENTON Apr 1980 British Director 2017-01-26 UNTIL 2018-12-17 RESIGNED
DANIEL DAVIDSON May 1976 British Director 2001-11-16 UNTIL 2003-01-31 RESIGNED
MRS LISA MICHELLE DAVENPORT Jun 1974 British Director 2017-09-28 UNTIL 2019-01-21 RESIGNED
MR WILLIAM ALISTAIR COX Nov 1945 British Director 2002-11-01 UNTIL 2019-11-07 RESIGNED
MR NEIL CORNTHWAITE Dec 1974 British Director 2014-01-14 UNTIL 2016-10-27 RESIGNED
NICOLA AVERY Dec 1956 British Director 2006-05-26 UNTIL 2006-10-27 RESIGNED
MRS CARLA BRIDGET AMESU Apr 1978 British Director 2021-11-25 UNTIL 2024-05-10 RESIGNED
WILLIAM STIRLING MILLS Mar 1951 British Director 1999-11-12 UNTIL 2006-11-24 RESIGNED
DAVID HOBBS Feb 1957 British Director 2006-05-26 UNTIL 2011-07-29 RESIGNED
MR RICHARD JAMES THOMAS HIGGINS Jan 1974 British Director 2019-03-28 UNTIL 2021-09-29 RESIGNED
MARVIN LEON JOHNSON Jun 1977 British Director 1999-07-09 UNTIL 2001-09-21 RESIGNED
CLLR EMILY ROWLES Mar 1965 British Director 2021-11-25 UNTIL 2024-01-17 RESIGNED
MR DAVID JAMES POWER Oct 1957 British Director 2010-03-26 UNTIL 2021-11-25 RESIGNED
MS SHEILA MARY PIAZZA Aug 1953 British Director 1999-07-02 UNTIL 2001-11-16 RESIGNED
KARINA NYANANYO May 1965 British Director 2002-11-01 UNTIL 2008-06-27 RESIGNED
MS LISA HARVEY-NEBIL Aug 1979 British Director 2021-11-25 UNTIL 2024-02-05 RESIGNED
MS ELAINE MARY MORRISON Nov 1958 British Director 2012-01-27 UNTIL 2017-09-01 RESIGNED
AZIZ UR RAHMAN IBRAHIM Mar 1964 British Director 2021-11-25 UNTIL 2022-05-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
The Council Of The City Of Manchester 2016-04-06 Manchester   Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER CAMERATA LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
GREATER MANCHESTER ARTS CENTRE LIMITED MANCHESTER ENGLAND Active GROUP 90040 - Operation of arts facilities
THE MOSS SIDE AND HULME COMMUNITY DEVELOPMENT TRUST MOSS SIDE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MANCHESTER YOUNG LIVES LTD MANCHESTER Active TOTAL EXEMPTION FULL 74990 - Non-trading company
RADIO REGEN STOCKPORT ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
OFF THE RECORD TRADING LIMITED CHESHIRE Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
ZION ARTS CENTRE LIMITED MANCHESTER Active SMALL 90030 - Artistic creation
THE CAKE THEATRE LTD MANCHESTER Dissolved... DORMANT 90010 - Performing arts
ST WILFRID'S CHURCH OF ENGLAND ACADEMY BLACKBURN Active FULL 85310 - General secondary education
DAUGHTERS OF THE DEMOLITION LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 90020 - Support activities to performing arts
BLACK UNITED REPRESENTATION NETWORK CIC MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NONSTOP MANAGEMENT AND CONSULTATION LTD MANCHESTER Active MICRO ENTITY 63110 - Data processing, hosting and related activities
T.A.P. EDUCATIONAL SERVICES MANCHESTER UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85600 - Educational support services
CHORLTON BIKE DELIVERIES LTD CHORLTON Active TOTAL EXEMPTION FULL 52290 - Other transportation support activities
BEEPAYMENTS GLOBAL LTD MANCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 64205 - Activities of financial services holding companies
SOWING SEEDS INC LTD MANCHESTER UNITED KINGDOM Active MICRO ENTITY 85520 - Cultural education
GROUND 2 MOUTH CIC MANCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 01130 - Growing of vegetables and melons, roots and tubers
INNUVATION PRODUCTIONS LTD MANCHESTER Active NO ACCOUNTS FILED 59112 - Video production activities
SWITCH FUTURE CIC MANCHESTER Active MICRO ENTITY 59112 - Video production activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
IHSAAN INTERNATIONAL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
FS TRAINING AND CONSULTANCY LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
KYSO PROJECT CIC MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
TRANZMATE LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 49390 - Other passenger land transport