CARIOCCA ENTERPRISES (MANCHESTER) LIMITED
ARDWICK

Hellopages » Greater Manchester » Manchester » M12 4AH
Company number 02055002
Status Active
Incorporation Date 12 September 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CARIOCCA ENTERPRISE PARK 2 HELLIDON CLOSE, OFF DEVONSHIRE STREET, ARDWICK, MANCHESTER, M12 4AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Accounts for a small company made up to 30 November 2016; Termination of appointment of Sonia Stewart as a director on 27 March 2017. The most likely internet sites of CARIOCCA ENTERPRISES (MANCHESTER) LIMITED are www.carioccaenterprisesmanchester.co.uk, and www.cariocca-enterprises-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Cariocca Enterprises Manchester Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02055002. Cariocca Enterprises Manchester Limited has been working since 12 September 1986. The present status of the company is Active. The registered address of Cariocca Enterprises Manchester Limited is Cariocca Enterprise Park 2 Hellidon Close Off Devonshire Street Ardwick Manchester M12 4ah. . CAESAR, Rupert Lionel is a Secretary of the company. BELL, Anthony is a Director of the company. BURNETT, Sharon is a Director of the company. CAESAR, Rupert Lionel is a Director of the company. DOWN, Peter is a Director of the company. DURING, Sylvester is a Director of the company. MALABRE, Christopher is a Director of the company. MCCURDY, Cleveland Wycliffe is a Director of the company. MOHINDRA, Sunil is a Director of the company. Secretary BLACKMAN, Roy Ivan has been resigned. Secretary LUCKHAM, Betty Aileen has been resigned. Secretary MALABRE, Christopher has been resigned. Director ANKRAH, Lynda has been resigned. Director AVERY, Stephen Francis has been resigned. Director BLACKMAN, Roy Ivan has been resigned. Director CAMPBELL, Marva Millicent has been resigned. Director DA'COCODIA, Louise Adassa has been resigned. Director DA'COCODIA, Louise Adassa has been resigned. Director DE, Rose has been resigned. Director DURRANT, Anthony Lennox has been resigned. Director EDWARDS, Eloise has been resigned. Director FOUNTAIN, Neil has been resigned. Director FREDERICK, Douglas James has been resigned. Director GIBSON, John Ernest has been resigned. Director HARLOE, Michael Howard, Professor has been resigned. Director KILCOYNE, Alexandra Watt has been resigned. Director KUHNE, Francis Joseph has been resigned. Director LIGHTBOURNE, Hyacinth has been resigned. Director LUCKHAM, Betty Aileen has been resigned. Director MAHON, Noel Henderson has been resigned. Director MOORE, Michael Anthony has been resigned. Director MORRIS, John Christopher has been resigned. Director OCALLAGHAN, Thomas, Counsellor has been resigned. Director PRIEST, Bernard, Councillor has been resigned. Director ROWSWELL, Kevin John, Councillor has been resigned. Director STEWART, Sonia has been resigned. Director STEWART, Sonia has been resigned. Director STURROCK, Paul has been resigned. Director THOMPSON, Andrew Aloysius has been resigned. Director WHELAN, Philip John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CAESAR, Rupert Lionel
Appointed Date: 22 March 2000

Director
BELL, Anthony
Appointed Date: 19 June 1996
65 years old

Director
BURNETT, Sharon
Appointed Date: 05 February 2007
46 years old

Director
CAESAR, Rupert Lionel
Appointed Date: 17 March 1999
91 years old

Director
DOWN, Peter
Appointed Date: 14 December 2015
71 years old

Director
DURING, Sylvester
Appointed Date: 14 December 2015
72 years old

Director
MALABRE, Christopher

68 years old

Director
MCCURDY, Cleveland Wycliffe
Appointed Date: 20 September 2006
77 years old

Director
MOHINDRA, Sunil

70 years old

Resigned Directors

Secretary
BLACKMAN, Roy Ivan
Resigned: 14 June 1996
Appointed Date: 19 July 1995

Secretary
LUCKHAM, Betty Aileen
Resigned: 17 May 1995

Secretary
MALABRE, Christopher
Resigned: 22 March 2000
Appointed Date: 18 September 1996

Director
ANKRAH, Lynda
Resigned: 26 July 2004
Appointed Date: 19 December 2001
68 years old

Director
AVERY, Stephen Francis
Resigned: 20 June 2001
Appointed Date: 17 September 1997
68 years old

Director
BLACKMAN, Roy Ivan
Resigned: 14 June 1996
100 years old

Director
CAMPBELL, Marva Millicent
Resigned: 30 November 1995
Appointed Date: 15 June 1994
71 years old

Director
DA'COCODIA, Louise Adassa
Resigned: 13 March 2008
Appointed Date: 22 November 1995
91 years old

Director
DA'COCODIA, Louise Adassa
Resigned: 19 April 1995
91 years old

Director
DE, Rose
Resigned: 10 May 2002
Appointed Date: 17 September 1997
68 years old

Director
DURRANT, Anthony Lennox
Resigned: 22 January 2002
Appointed Date: 17 December 1997
78 years old

Director
EDWARDS, Eloise
Resigned: 31 March 1996
93 years old

Director
FOUNTAIN, Neil
Resigned: 03 January 1997
79 years old

Director
FREDERICK, Douglas James
Resigned: 02 July 2015
98 years old

Director
GIBSON, John Ernest
Resigned: 04 April 2006
Appointed Date: 18 December 1996
85 years old

Director
HARLOE, Michael Howard, Professor
Resigned: 30 June 2009
Appointed Date: 25 June 2008
82 years old

Director
KILCOYNE, Alexandra Watt
Resigned: 31 January 2007
Appointed Date: 16 March 2005
53 years old

Director
KUHNE, Francis Joseph
Resigned: 17 January 1996
Appointed Date: 23 September 1992
89 years old

Director
LIGHTBOURNE, Hyacinth
Resigned: 16 May 2016
Appointed Date: 20 March 2013
63 years old

Director
LUCKHAM, Betty Aileen
Resigned: 20 December 1997
96 years old

Director
MAHON, Noel Henderson
Resigned: 12 April 2016
88 years old

Director
MOORE, Michael Anthony
Resigned: 17 August 1994
82 years old

Director
MORRIS, John Christopher
Resigned: 01 July 1993
81 years old

Director
OCALLAGHAN, Thomas, Counsellor
Resigned: 17 August 1995
Appointed Date: 22 February 1994
83 years old

Director
PRIEST, Bernard, Councillor
Resigned: 05 July 2013
Appointed Date: 03 January 2012
76 years old

Director
ROWSWELL, Kevin John, Councillor
Resigned: 24 May 1995
Appointed Date: 01 July 1993
74 years old

Director
STEWART, Sonia
Resigned: 27 March 2017
Appointed Date: 21 September 2011
72 years old

Director
STEWART, Sonia
Resigned: 25 February 2010
Appointed Date: 25 June 2008
72 years old

Director
STURROCK, Paul
Resigned: 13 October 1999
77 years old

Director
THOMPSON, Andrew Aloysius
Resigned: 16 May 2016
67 years old

Director
WHELAN, Philip John
Resigned: 13 October 2009
Appointed Date: 24 March 2008
73 years old

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED Events

24 Apr 2017
Confirmation statement made on 22 April 2017 with updates
18 Apr 2017
Accounts for a small company made up to 30 November 2016
10 Apr 2017
Termination of appointment of Sonia Stewart as a director on 27 March 2017
07 Jun 2016
Termination of appointment of Andrew Aloysius Thompson as a director on 16 May 2016
07 Jun 2016
Termination of appointment of Hyacinth Lightbourne as a director on 16 May 2016
...
... and 124 more events
02 Mar 1988
Full accounts made up to 30 November 1987
02 Mar 1988
Annual return made up to 23/12/87

02 Mar 1988
Accounting reference date notified as 30/11

12 Sep 1986
Incorporation
12 Sep 1986
Certificate of Incorporation

CARIOCCA ENTERPRISES (MANCHESTER) LIMITED Charges

21 March 1997
Agreement
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: The Council of the City of Manchester
Description: Land and premises at devonshire road and hyde road ardwick…
27 August 1991
Agreement
Delivered: 30 August 1991
Status: Outstanding
Persons entitled: The Council of the City of Manchester
Description: Land and premises situate at devonshire road, and hyde…