MANCHESTER ACADEMY TOURS LTD.
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AH
Company number 03066964
Status Active
Incorporation Date 12 June 1995
Company Type Private Limited Company
Address DARREN TIERNEY, 6-7 LOVERS WALK, BRIGHTON, ENGLAND, BN1 6AH
Home Country United Kingdom
Nature of Business 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Nick Alexandrou as a secretary on 21 January 2017; Termination of appointment of Darren Tierney as a secretary on 21 January 2017; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-07-03 GBP 1,000 . The most likely internet sites of MANCHESTER ACADEMY TOURS LTD. are www.manchesteracademytours.co.uk, and www.manchester-academy-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Manchester Academy Tours Ltd is a Private Limited Company. The company registration number is 03066964. Manchester Academy Tours Ltd has been working since 12 June 1995. The present status of the company is Active. The registered address of Manchester Academy Tours Ltd is Darren Tierney 6 7 Lovers Walk Brighton England Bn1 6ah. . ALEXANDROU, Nick is a Secretary of the company. ANDREWS, David is a Director of the company. O' LEARY, Neil is a Director of the company. SMITH-WATSON, Karen is a Director of the company. TUNNEY, Michael is a Director of the company. Secretary CAMERON, Celine has been resigned. Secretary KAUFMAN, Sandra June has been resigned. Secretary TIERNEY, Darren has been resigned. Secretary WALTER, Joyce has been resigned. Secretary R S NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAINBRIDGE, Richard Charles has been resigned. Director BAINBRIDGE, Richard Charles has been resigned. Director BUSH, Mark Leonard has been resigned. Director CAMERON, Celine has been resigned. Director DICK, Fergus has been resigned. Director FROGGATT, Martin has been resigned. Director HAWKES, Paul Christopher has been resigned. Director JONES, Brendan Derek Lee has been resigned. Director KAUFMAN, John has been resigned. Director KAUFMAN, Sandra June has been resigned. Director MCILRATH, Clare Teresa has been resigned. Director MCNEANY, Kevin Joseph has been resigned. Director MEE, Darren has been resigned. Director OSMAN, Rebecca Louise has been resigned. Director WIMBLETON, John Christopher has been resigned. The company operates in "Technical and vocational secondary education".


Current Directors

Secretary
ALEXANDROU, Nick
Appointed Date: 21 January 2017

Director
ANDREWS, David
Appointed Date: 30 April 2016
64 years old

Director
O' LEARY, Neil
Appointed Date: 30 April 2016
66 years old

Director
SMITH-WATSON, Karen
Appointed Date: 30 April 2016
54 years old

Director
TUNNEY, Michael
Appointed Date: 30 April 2016
73 years old

Resigned Directors

Secretary
CAMERON, Celine
Resigned: 13 August 2010
Appointed Date: 04 August 2005

Secretary
KAUFMAN, Sandra June
Resigned: 04 August 2004
Appointed Date: 12 June 1995

Secretary
TIERNEY, Darren
Resigned: 21 January 2017
Appointed Date: 30 April 2016

Secretary
WALTER, Joyce
Resigned: 18 December 2015
Appointed Date: 13 August 2010

Secretary
R S NOMINEES LIMITED
Resigned: 04 August 2005
Appointed Date: 04 August 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 June 1995
Appointed Date: 12 June 1995

Director
BAINBRIDGE, Richard Charles
Resigned: 14 August 2015
Appointed Date: 05 February 2014
62 years old

Director
BAINBRIDGE, Richard Charles
Resigned: 31 March 2013
Appointed Date: 07 March 2012
62 years old

Director
BUSH, Mark Leonard
Resigned: 08 March 2013
Appointed Date: 25 June 2012
52 years old

Director
CAMERON, Celine
Resigned: 13 August 2010
Appointed Date: 04 August 2005
69 years old

Director
DICK, Fergus
Resigned: 23 July 2013
Appointed Date: 25 June 2012
50 years old

Director
FROGGATT, Martin
Resigned: 30 April 2016
Appointed Date: 15 January 2013
57 years old

Director
HAWKES, Paul Christopher
Resigned: 31 July 2012
Appointed Date: 25 June 2012
50 years old

Director
JONES, Brendan Derek Lee
Resigned: 30 April 2016
Appointed Date: 11 August 2015
60 years old

Director
KAUFMAN, John
Resigned: 04 August 2005
Appointed Date: 12 June 1995
81 years old

Director
KAUFMAN, Sandra June
Resigned: 04 August 2004
Appointed Date: 12 June 1995
81 years old

Director
MCILRATH, Clare Teresa
Resigned: 31 July 2013
Appointed Date: 15 January 2013
57 years old

Director
MCNEANY, Kevin Joseph
Resigned: 13 August 2010
Appointed Date: 04 August 2005
82 years old

Director
MEE, Darren
Resigned: 18 October 2012
Appointed Date: 13 August 2010
60 years old

Director
OSMAN, Rebecca Louise
Resigned: 01 April 2014
Appointed Date: 31 July 2013
45 years old

Director
WIMBLETON, John Christopher
Resigned: 10 October 2012
Appointed Date: 13 August 2010
67 years old

MANCHESTER ACADEMY TOURS LTD. Events

21 Jan 2017
Appointment of Mr Nick Alexandrou as a secretary on 21 January 2017
21 Jan 2017
Termination of appointment of Darren Tierney as a secretary on 21 January 2017
03 Jul 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-07-03
  • GBP 1,000

03 Jul 2016
Appointment of Mr Neil O' Leary as a director on 30 April 2016
03 Jul 2016
Appointment of Mr David Andrews as a director on 30 April 2016
...
... and 96 more events
17 Jun 1996
Return made up to 12/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/06/96

16 Feb 1996
Accounting reference date notified as 30/09
21 Sep 1995
Ad 04/09/95--------- £ si 998@1=998 £ ic 2/1000
15 Jun 1995
Secretary resigned
12 Jun 1995
Incorporation

MANCHESTER ACADEMY TOURS LTD. Charges

4 August 2005
Debenture
Delivered: 10 August 2005
Status: Satisfied on 11 June 2010
Persons entitled: Kevin Joseph Mcneany
Description: 211 droylsden road newton heath manchester. Fixed and…
4 August 2005
Debenture
Delivered: 17 August 2005
Status: Satisfied on 24 September 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
4 August 2005
Legal mortgage
Delivered: 17 August 2005
Status: Satisfied on 24 September 2010
Persons entitled: Aib Group (UK) PLC
Description: Property k/a 211 droylsden road newton heath t/n GM11563.
4 August 2005
Legal mortgage
Delivered: 10 August 2005
Status: Satisfied on 11 June 2010
Persons entitled: Kevin Joseph Mcneany
Description: F/H property k/a 211 droylsden road newton heath t/n…
13 December 2004
Legal charge
Delivered: 18 December 2004
Status: Satisfied on 19 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 211 droylsden rd newton heath manchester. By way of fixed…
5 November 1999
Debenture
Delivered: 11 November 1999
Status: Satisfied on 19 July 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…