CONCEPT PROMOTIONS AND MARKETING LIMITED
MANCHESTER QUAYSHELFCO 995 LIMITED

Hellopages » Greater Manchester » Manchester » M3 3EB
Company number 04706415
Status Liquidation
Incorporation Date 21 March 2003
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 73120 - Media representation services
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 11 October 2016; Liquidators' statement of receipts and payments to 11 October 2015; Liquidators' statement of receipts and payments to 11 October 2014. The most likely internet sites of CONCEPT PROMOTIONS AND MARKETING LIMITED are www.conceptpromotionsandmarketing.co.uk, and www.concept-promotions-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concept Promotions and Marketing Limited is a Private Limited Company. The company registration number is 04706415. Concept Promotions and Marketing Limited has been working since 21 March 2003. The present status of the company is Liquidation. The registered address of Concept Promotions and Marketing Limited is C O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3eb. . GORRIE, Frank Norman is a Director of the company. Secretary COLEMAN, Peter Brian has been resigned. Secretary HARGREAVES, Martin Robert has been resigned. Nominee Secretary NQH (CO SEC) LIMITED has been resigned. Secretary REESE, Deborah Louise has been resigned. Secretary HBJGW MANCHESTER SECRETARIES LIMITED has been resigned. Director COLEMAN, Peter Brian has been resigned. Director CRAVEN, Richard James has been resigned. Director EASTER, Alan James has been resigned. Director EDGE, Christopher Norman has been resigned. Director HUGHES, Michael has been resigned. Nominee Director NQH LIMITED has been resigned. Director PARSONS, Ian Douglas has been resigned. Director PEARSON, Richard James has been resigned. The company operates in "Media representation services".


Current Directors

Director
GORRIE, Frank Norman
Appointed Date: 01 September 2008
59 years old

Resigned Directors

Secretary
COLEMAN, Peter Brian
Resigned: 29 April 2005
Appointed Date: 08 May 2003

Secretary
HARGREAVES, Martin Robert
Resigned: 01 September 2008
Appointed Date: 29 April 2005

Nominee Secretary
NQH (CO SEC) LIMITED
Resigned: 08 May 2003
Appointed Date: 21 March 2003

Secretary
REESE, Deborah Louise
Resigned: 18 May 2012
Appointed Date: 20 July 2009

Secretary
HBJGW MANCHESTER SECRETARIES LIMITED
Resigned: 09 July 2009
Appointed Date: 01 September 2008

Director
COLEMAN, Peter Brian
Resigned: 27 June 2008
Appointed Date: 08 May 2003
56 years old

Director
CRAVEN, Richard James
Resigned: 28 November 2008
Appointed Date: 26 March 2008
60 years old

Director
EASTER, Alan James
Resigned: 30 June 2011
Appointed Date: 27 January 2009
60 years old

Director
EDGE, Christopher Norman
Resigned: 27 January 2009
Appointed Date: 26 March 2008
67 years old

Director
HUGHES, Michael
Resigned: 03 June 2008
Appointed Date: 10 January 2005
63 years old

Nominee Director
NQH LIMITED
Resigned: 08 May 2003
Appointed Date: 21 March 2003
36 years old

Director
PARSONS, Ian Douglas
Resigned: 07 January 2005
Appointed Date: 08 May 2003
70 years old

Director
PEARSON, Richard James
Resigned: 30 March 2012
Appointed Date: 26 March 2008
60 years old

CONCEPT PROMOTIONS AND MARKETING LIMITED Events

22 Dec 2016
Liquidators' statement of receipts and payments to 11 October 2016
17 Dec 2015
Liquidators' statement of receipts and payments to 11 October 2015
10 Dec 2014
Liquidators' statement of receipts and payments to 11 October 2014
17 Dec 2013
Liquidators' statement of receipts and payments to 11 October 2013
12 Nov 2013
Insolvency:secretary of state's release of liquidator
...
... and 75 more events
02 Jun 2003
New director appointed
02 Jun 2003
Secretary resigned
02 Jun 2003
Director resigned
14 May 2003
Company name changed quayshelfco 995 LIMITED\certificate issued on 14/05/03
21 Mar 2003
Incorporation

CONCEPT PROMOTIONS AND MARKETING LIMITED Charges

2 April 2008
Debenture
Delivered: 10 April 2008
Status: Satisfied on 7 July 2009
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…