FIRMSTART (MANCHESTER) C.I.C.
HULME FIRMSTART (MANCHESTER) LIMITED

Hellopages » Greater Manchester » Manchester » M15 5BJ

Company number 02203518
Status Active
Incorporation Date 8 December 1987
Company Type Community Interest Company
Address ST. WILFRIDS ENTERPRISE CENTRE, BIRCHVALE CLOSE, HULME, MANCHESTER., M15 5BJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of FIRMSTART (MANCHESTER) C.I.C. are www.firmstartmanchester.co.uk, and www.firmstart-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Firmstart Manchester C I C is a Community Interest Company. The company registration number is 02203518. Firmstart Manchester C I C has been working since 08 December 1987. The present status of the company is Active. The registered address of Firmstart Manchester C I C is St Wilfrids Enterprise Centre Birchvale Close Hulme Manchester M15 5bj. . MCLAUGHLIN, Carey Sheridan is a Secretary of the company. MCLAUGHLIN, Carey Sheridan, Dr is a Director of the company. NANCOLLIS, John Walter is a Director of the company. Secretary HACKING, John has been resigned. Secretary PINEL, Emile Etienne has been resigned. Director HACKING, John has been resigned. Director KAJUE, Sorie Kondowa has been resigned. Director KAJUE, Sorie Kondowa has been resigned. Director MCLOUGHLIN, Barbara Anne has been resigned. Director METHUEN, John, Rev has been resigned. Director NICHOLSON, David John has been resigned. Director NICHOLSON, David John has been resigned. Director PINEL, Emile Etienne has been resigned. Director SUMMER, Philip Thomas, Rev has been resigned. Director THOMPSON, Matthew, Reverend has been resigned. Director WEST, Henry Cyrano has been resigned. Director YAIDOO, Sayon Henry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MCLAUGHLIN, Carey Sheridan
Appointed Date: 31 October 2014

Director
MCLAUGHLIN, Carey Sheridan, Dr
Appointed Date: 16 November 2011
71 years old

Director
NANCOLLIS, John Walter
Appointed Date: 22 September 2004
63 years old

Resigned Directors

Secretary
HACKING, John
Resigned: 03 March 2011

Secretary
PINEL, Emile Etienne
Resigned: 25 September 2014
Appointed Date: 03 March 2011

Director
HACKING, John
Resigned: 03 March 2011
65 years old

Director
KAJUE, Sorie Kondowa
Resigned: 06 April 2005
Appointed Date: 13 July 1995
78 years old

Director
KAJUE, Sorie Kondowa
Resigned: 07 April 1994
78 years old

Director
MCLOUGHLIN, Barbara Anne
Resigned: 23 March 2008
Appointed Date: 31 August 2004
77 years old

Director
METHUEN, John, Rev
Resigned: 09 November 1995
78 years old

Director
NICHOLSON, David John
Resigned: 16 November 2011
Appointed Date: 20 June 2005
69 years old

Director
NICHOLSON, David John
Resigned: 22 October 1993
69 years old

Director
PINEL, Emile Etienne
Resigned: 25 September 2014
Appointed Date: 31 August 2004
56 years old

Director
SUMMER, Philip Thomas, Rev
Resigned: 01 September 2002
73 years old

Director
THOMPSON, Matthew, Reverend
Resigned: 17 September 1998
Appointed Date: 09 November 1995
57 years old

Director
WEST, Henry Cyrano
Resigned: 22 October 1993
97 years old

Director
YAIDOO, Sayon Henry
Resigned: 16 September 2004
75 years old

FIRMSTART (MANCHESTER) C.I.C. Events

16 Jan 2017
Total exemption full accounts made up to 31 March 2016
15 Sep 2016
Confirmation statement made on 3 September 2016 with updates
15 Jan 2016
Total exemption full accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 99

17 Sep 2015
Director's details changed for John Walter Nancollis on 5 September 2015
...
... and 112 more events
11 Apr 1988
Director resigned;new director appointed

11 Apr 1988
Secretary resigned;new secretary appointed

11 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Apr 1988
Company name changed branite LIMITED\certificate issued on 11/04/88

08 Dec 1987
Incorporation

FIRMSTART (MANCHESTER) C.I.C. Charges

11 June 1996
Legal mortgage
Delivered: 24 June 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st wilfrids enterprise centre, birchvale…
13 May 1996
Mortgage debenture
Delivered: 17 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…