NORTH WESTERN CENTRE (ACU) LIMITED
MANCHESTER ACU NORTH WESTERN CENTRE LTD NORTH WESTERN CENTRE (ACU) LIMITED

Hellopages » Greater Manchester » Bury » M45 8SG

Company number 03064318
Status Active
Incorporation Date 5 June 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 19 OXBOW WAY, WHITEFIELD, MANCHESTER, M45 8SG
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 July 2016; Annual return made up to 25 May 2016 no member list; Company name changed acu north western centre LTD\certificate issued on 15/12/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-12-14 . The most likely internet sites of NORTH WESTERN CENTRE (ACU) LIMITED are www.northwesterncentreacu.co.uk, and www.north-western-centre-acu.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. North Western Centre Acu Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03064318. North Western Centre Acu Limited has been working since 05 June 1995. The present status of the company is Active. The registered address of North Western Centre Acu Limited is 19 Oxbow Way Whitefield Manchester M45 8sg. . WILLIAMS, Angela is a Secretary of the company. ADCOCK, Eric is a Director of the company. BALDWIN, Robert is a Director of the company. LIVESEY, Robert is a Director of the company. RADCLIFF, John Charles is a Director of the company. WILLIAMS, Angela is a Director of the company. WILSON, Kenneth is a Director of the company. Secretary SIMPSON, Melvyn Edgar has been resigned. Director ABEL, John Harry has been resigned. Director BANKS, David Dugmore has been resigned. Director BANKS, David Dugmore has been resigned. Director CAIN, John William has been resigned. Director CARTER, Frank Charles has been resigned. Director CLARKE, William Anthony has been resigned. Director DOBSON, Alan has been resigned. Director JAGGER, David Richard has been resigned. Director JONES, Barrie has been resigned. Director RAWLINSON, William Saul has been resigned. Director SIMPSON, Melvyn Edgar has been resigned. Director WRIGHT, William Arthur has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
WILLIAMS, Angela
Appointed Date: 15 January 2010

Director
ADCOCK, Eric
Appointed Date: 05 June 1995
90 years old

Director
BALDWIN, Robert
Appointed Date: 24 November 2011
79 years old

Director
LIVESEY, Robert
Appointed Date: 29 November 2013
74 years old

Director
RADCLIFF, John Charles
Appointed Date: 27 November 2008
77 years old

Director
WILLIAMS, Angela
Appointed Date: 26 November 2009
52 years old

Director
WILSON, Kenneth
Appointed Date: 30 November 2006
77 years old

Resigned Directors

Secretary
SIMPSON, Melvyn Edgar
Resigned: 20 August 2009
Appointed Date: 05 June 1995

Director
ABEL, John Harry
Resigned: 30 November 2006
Appointed Date: 11 November 2000
85 years old

Director
BANKS, David Dugmore
Resigned: 27 November 2008
Appointed Date: 13 August 2008
94 years old

Director
BANKS, David Dugmore
Resigned: 11 November 2000
Appointed Date: 05 June 1995
94 years old

Director
CAIN, John William
Resigned: 30 November 2006
Appointed Date: 11 November 2001
76 years old

Director
CARTER, Frank Charles
Resigned: 30 November 2006
Appointed Date: 05 June 1995
88 years old

Director
CLARKE, William Anthony
Resigned: 29 November 2013
Appointed Date: 30 November 2006
88 years old

Director
DOBSON, Alan
Resigned: 28 July 2008
Appointed Date: 30 December 2006
76 years old

Director
JAGGER, David Richard
Resigned: 24 November 2011
Appointed Date: 11 November 2000
66 years old

Director
JONES, Barrie
Resigned: 11 November 2001
Appointed Date: 11 November 2000
79 years old

Director
RAWLINSON, William Saul
Resigned: 11 November 2000
Appointed Date: 05 June 1995
92 years old

Director
SIMPSON, Melvyn Edgar
Resigned: 20 September 2009
Appointed Date: 05 June 1995
87 years old

Director
WRIGHT, William Arthur
Resigned: 11 November 2000
Appointed Date: 12 November 1995
80 years old

NORTH WESTERN CENTRE (ACU) LIMITED Events

08 Oct 2016
Full accounts made up to 31 July 2016
31 May 2016
Annual return made up to 25 May 2016 no member list
15 Dec 2015
Company name changed acu north western centre LTD\certificate issued on 15/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-14

01 Dec 2015
Company name changed north western centre (acu) LIMITED\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26

28 Nov 2015
Full accounts made up to 31 July 2015
...
... and 70 more events
11 Mar 1997
Full accounts made up to 31 July 1996
18 Jun 1996
Annual return made up to 05/06/96
14 Dec 1995
New director appointed
14 Dec 1995
Accounting reference date notified as 31/07
05 Jun 1995
Incorporation