MANCHESTER BUSINESS LINK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 5JW
Company number 02804525
Status Active
Incorporation Date 29 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address LEE HOUSE, 90 GREAT BRIDGEWATER STREET, MANCHESTER, LANCASHIRE, M1 5JW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Andrew Thomas as a director on 12 April 2016; Annual return made up to 27 March 2016 no member list. The most likely internet sites of MANCHESTER BUSINESS LINK LIMITED are www.manchesterbusinesslink.co.uk, and www.manchester-business-link.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.5 miles; to Ashton-under-Lyne Rail Station is 6.3 miles; to Ashley Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Business Link Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02804525. Manchester Business Link Limited has been working since 29 March 1993. The present status of the company is Active. The registered address of Manchester Business Link Limited is Lee House 90 Great Bridgewater Street Manchester Lancashire M1 5jw. . SIMPSON, Paul Anthony is a Secretary of the company. SIMPSON, Paul Anthony is a Director of the company. Secretary DODGSON, Carol has been resigned. Secretary FISHLEY, Gillian has been resigned. Secretary LEVER, Ian James has been resigned. Secretary SANDGROUND, Judith Lindsey has been resigned. Secretary WILLIAMS, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILLOWS, Susan Eleanor has been resigned. Director BROWNE, John William has been resigned. Director CAREY, Kathleen has been resigned. Director CROSS, Graham Guthrie Mckenzie has been resigned. Director EVANS, Richard George, Doctor has been resigned. Director FARMER, Derek Roy has been resigned. Director FINNIE, Michael Thomas has been resigned. Director FOUNTAIN, Neil Taylor has been resigned. Director GOLDSMITH, Michael James Frederick, Professor has been resigned. Director GREENWOOD, Michael John has been resigned. Director GUY, Richard Hugh has been resigned. Director GUY, Richard Hugh has been resigned. Director HILLS, Peter Anthony has been resigned. Director HUGHES, Howard Clarke has been resigned. Director HULSE, Julian has been resigned. Director LEWIS, William Allan has been resigned. Director NASH, William Richard has been resigned. Director READ, Paul has been resigned. Director SANDFORD, Arthur has been resigned. Director SEDDON, Ivor Henry has been resigned. Director SHAW, James Walter has been resigned. Director SHIELDS, Robert Michael Coverdale has been resigned. Director TEADER, Geoffrey Francis has been resigned. Director THOMAS, Andrew has been resigned. Director ULLATHORNE, William Royston has been resigned. Director WARRINGTON, Peter has been resigned. Director WILLIAMS, David John has been resigned. Director WILLIS, John Christensen has been resigned. Director WILSON, David Geoffrey has been resigned. Director WOODRUFF, Debra Lynne has been resigned. Director YATES, Graham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SIMPSON, Paul Anthony
Appointed Date: 07 November 2014

Director
SIMPSON, Paul Anthony
Appointed Date: 17 August 2014
63 years old

Resigned Directors

Secretary
DODGSON, Carol
Resigned: 18 July 2013
Appointed Date: 28 March 2007

Secretary
FISHLEY, Gillian
Resigned: 07 November 2014
Appointed Date: 18 July 2013

Secretary
LEVER, Ian James
Resigned: 03 August 1994
Appointed Date: 21 April 1993

Secretary
SANDGROUND, Judith Lindsey
Resigned: 01 September 1998
Appointed Date: 03 August 1994

Secretary
WILLIAMS, David John
Resigned: 28 March 2007
Appointed Date: 01 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1993
Appointed Date: 29 March 1993

Director
BILLOWS, Susan Eleanor
Resigned: 31 March 1995
Appointed Date: 09 January 1995
73 years old

Director
BROWNE, John William
Resigned: 03 August 1994
Appointed Date: 06 September 1993
82 years old

Director
CAREY, Kathleen
Resigned: 02 April 1996
Appointed Date: 06 July 1993
85 years old

Director
CROSS, Graham Guthrie Mckenzie
Resigned: 25 February 1999
Appointed Date: 17 July 1996
70 years old

Director
EVANS, Richard George, Doctor
Resigned: 25 February 1999
Appointed Date: 21 May 1997
73 years old

Director
FARMER, Derek Roy
Resigned: 06 July 1993
Appointed Date: 06 July 1993
70 years old

Director
FINNIE, Michael Thomas
Resigned: 25 February 1999
Appointed Date: 16 July 1997
93 years old

Director
FOUNTAIN, Neil Taylor
Resigned: 06 July 1993
Appointed Date: 06 July 1993
79 years old

Director
GOLDSMITH, Michael James Frederick, Professor
Resigned: 06 May 1997
Appointed Date: 17 August 1994
86 years old

Director
GREENWOOD, Michael John
Resigned: 25 February 1999
Appointed Date: 06 July 1993
78 years old

Director
GUY, Richard Hugh
Resigned: 03 September 2013
Appointed Date: 25 February 1999
74 years old

Director
GUY, Richard Hugh
Resigned: 25 February 1999
Appointed Date: 17 October 1994
74 years old

Director
HILLS, Peter Anthony
Resigned: 25 February 1999
Appointed Date: 19 July 1995
71 years old

Director
HUGHES, Howard Clarke
Resigned: 25 February 1999
Appointed Date: 06 July 1993
79 years old

Director
HULSE, Julian
Resigned: 25 February 1999
Appointed Date: 06 July 1993
79 years old

Director
LEWIS, William Allan
Resigned: 25 February 1999
Appointed Date: 06 July 1993
82 years old

Director
NASH, William Richard
Resigned: 28 February 1997
Appointed Date: 06 July 1993
71 years old

Director
READ, Paul
Resigned: 20 July 1994
Appointed Date: 21 April 1993
77 years old

Director
SANDFORD, Arthur
Resigned: 25 February 1999
Appointed Date: 06 July 1993
84 years old

Director
SEDDON, Ivor Henry
Resigned: 25 February 1999
Appointed Date: 06 July 1993
74 years old

Director
SHAW, James Walter
Resigned: 25 February 1999
Appointed Date: 15 May 1996
83 years old

Director
SHIELDS, Robert Michael Coverdale
Resigned: 31 March 1998
Appointed Date: 06 July 1993
83 years old

Director
TEADER, Geoffrey Francis
Resigned: 25 February 1999
Appointed Date: 06 July 1993
80 years old

Director
THOMAS, Andrew
Resigned: 12 April 2016
Appointed Date: 03 September 2013
59 years old

Director
ULLATHORNE, William Royston
Resigned: 21 June 1994
Appointed Date: 06 July 1993
71 years old

Director
WARRINGTON, Peter
Resigned: 06 July 1993
Appointed Date: 06 July 1993
85 years old

Director
WILLIAMS, David John
Resigned: 28 March 2007
Appointed Date: 30 April 2001
71 years old

Director
WILLIS, John Christensen
Resigned: 25 February 1999
Appointed Date: 21 July 1993
78 years old

Director
WILSON, David Geoffrey
Resigned: 29 March 2001
Appointed Date: 06 July 1993
92 years old

Director
WOODRUFF, Debra Lynne
Resigned: 17 August 2014
Appointed Date: 28 March 2007
63 years old

Director
YATES, Graham
Resigned: 30 June 1996
Appointed Date: 03 August 1994
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 April 1993
Appointed Date: 29 March 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 21 April 1993
Appointed Date: 29 March 1993

MANCHESTER BUSINESS LINK LIMITED Events

25 Nov 2016
Accounts for a dormant company made up to 31 March 2016
16 May 2016
Termination of appointment of Andrew Thomas as a director on 12 April 2016
11 Apr 2016
Annual return made up to 27 March 2016 no member list
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Apr 2015
Annual return made up to 27 March 2015 no member list
...
... and 124 more events
08 Jul 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 May 1993
Registered office changed on 10/05/93 from: 2 baches street london N1 6UB

10 May 1993
Director resigned;new director appointed

10 May 1993
Secretary resigned;new secretary appointed;director resigned

29 Mar 1993
Incorporation