MANCHESTER CITY LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M11 4TQ
Company number 02989498
Status Active
Incorporation Date 8 November 1994
Company Type Private Limited Company
Address CITY FOOTBALL HQ, 400 ASHTON NEW ROAD, MANCHESTER, M11 4TQ
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Second filing of the annual return made up to 8 November 2015; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of MANCHESTER CITY LIMITED are www.manchestercity.co.uk, and www.manchester-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Manchester City Limited is a Private Limited Company. The company registration number is 02989498. Manchester City Limited has been working since 08 November 1994. The present status of the company is Active. The registered address of Manchester City Limited is City Football Hq 400 Ashton New Road Manchester M11 4tq. . CLIFF, Simon Richard is a Secretary of the company. AL MAZROUEI, Mohamed Mubarak is a Director of the company. AL MUBARAK, Khaldoon Khalifa is a Director of the company. EDELMAN, Martin Lee is a Director of the company. GALASSI, Alberto is a Director of the company. MACBEATH, John Theodore is a Director of the company. PEARCE, Simon is a Director of the company. Secretary HALFORD, John Bernard has been resigned. Secretary SHINAWATRA, Yingluck has been resigned. Secretary WING, Clifford Donald has been resigned. Director BARLOW, Colin Anthony has been resigned. Director BERNSTEIN, David Alan has been resigned. Director BIRD, Christopher Matthew has been resigned. Director BODEK, Bryan Harvey has been resigned. Director BOLER, Mark Christopher has been resigned. Director COOK, Garry John has been resigned. Director DUNKERLEY, John Gerard has been resigned. Director HOLT, David Arthur has been resigned. Director LEE, Francis Henry has been resigned. Director LEWIS, Ashley Martin has been resigned. Director MACKINTOSH, Alistair Julian has been resigned. Director MONVOISIN, Sasin has been resigned. Director RESTIS, Victor has been resigned. Director SHINAWATRA, Panthongtae has been resigned. Director SHINAWATRA, Pintongta has been resigned. Director SHINAWATRA, Thaksin, Dr has been resigned. Director SHINAWATRA, Yingluck has been resigned. Director SRISUMRID, Taweesuk Jack has been resigned. Director THOMAS, Andrew Gerald has been resigned. Director TUEART, Dennis has been resigned. Director TURNER, Michael Leonard has been resigned. Director WARDLE, John has been resigned. Director BONUSWORTH LIMITED has been resigned. Nominee Director RWL REGISTRARS LIMITED has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
CLIFF, Simon Richard
Appointed Date: 11 May 2013

Director
AL MAZROUEI, Mohamed Mubarak
Appointed Date: 30 January 2010
48 years old

Director
AL MUBARAK, Khaldoon Khalifa
Appointed Date: 23 September 2008
50 years old

Director
EDELMAN, Martin Lee
Appointed Date: 23 September 2008
84 years old

Director
GALASSI, Alberto
Appointed Date: 22 June 2012
61 years old

Director
MACBEATH, John Theodore
Appointed Date: 30 January 2010
69 years old

Director
PEARCE, Simon
Appointed Date: 23 September 2008
54 years old

Resigned Directors

Secretary
HALFORD, John Bernard
Resigned: 23 September 2008
Appointed Date: 09 November 1994

Secretary
SHINAWATRA, Yingluck
Resigned: 24 September 2008
Appointed Date: 14 March 2008

Secretary
WING, Clifford Donald
Resigned: 09 November 1994
Appointed Date: 08 November 1994

Director
BARLOW, Colin Anthony
Resigned: 18 December 1997
Appointed Date: 14 November 1994
61 years old

Director
BERNSTEIN, David Alan
Resigned: 05 March 2003
Appointed Date: 14 November 1994
82 years old

Director
BIRD, Christopher Matthew
Resigned: 05 March 2003
Appointed Date: 01 June 1999
63 years old

Director
BODEK, Bryan Harvey
Resigned: 23 September 2008
Appointed Date: 22 February 2000
72 years old

Director
BOLER, Mark Christopher
Resigned: 26 June 2007
Appointed Date: 24 January 2006
54 years old

Director
COOK, Garry John
Resigned: 09 September 2011
Appointed Date: 01 June 2008
63 years old

Director
DUNKERLEY, John Gerard
Resigned: 20 December 1997
Appointed Date: 22 January 1996
87 years old

Director
HOLT, David Arthur
Resigned: 12 December 1997
Appointed Date: 22 January 1996
98 years old

Director
LEE, Francis Henry
Resigned: 16 March 1998
Appointed Date: 09 November 1994
81 years old

Director
LEWIS, Ashley Martin
Resigned: 25 May 2005
Appointed Date: 14 November 1994
69 years old

Director
MACKINTOSH, Alistair Julian
Resigned: 12 June 2008
Appointed Date: 01 June 1999
55 years old

Director
MONVOISIN, Sasin
Resigned: 23 September 2008
Appointed Date: 26 June 2007
77 years old

Director
RESTIS, Victor
Resigned: 18 September 2009
Appointed Date: 24 September 2008
57 years old

Director
SHINAWATRA, Panthongtae
Resigned: 23 September 2008
Appointed Date: 26 June 2007
47 years old

Director
SHINAWATRA, Pintongta
Resigned: 23 September 2008
Appointed Date: 26 June 2007
43 years old

Director
SHINAWATRA, Thaksin, Dr
Resigned: 23 September 2008
Appointed Date: 26 June 2007
76 years old

Director
SHINAWATRA, Yingluck
Resigned: 24 September 2008
Appointed Date: 14 March 2008
58 years old

Director
SRISUMRID, Taweesuk Jack
Resigned: 18 September 2009
Appointed Date: 09 August 2007
54 years old

Director
THOMAS, Andrew Gerald
Resigned: 27 July 2000
Appointed Date: 14 November 1994
83 years old

Director
TUEART, Dennis
Resigned: 26 June 2007
Appointed Date: 12 December 1997
76 years old

Director
TURNER, Michael Leonard
Resigned: 20 November 1998
Appointed Date: 24 January 1997
80 years old

Director
WARDLE, John
Resigned: 09 July 2008
Appointed Date: 16 March 1998
81 years old

Director
BONUSWORTH LIMITED
Resigned: 10 November 1994
Appointed Date: 08 November 1994

Nominee Director
RWL REGISTRARS LIMITED
Resigned: 09 November 1994
Appointed Date: 08 November 1994

Persons With Significant Control

City Football Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANCHESTER CITY LIMITED Events

03 Mar 2017
Group of companies' accounts made up to 31 May 2016
17 Nov 2016
Second filing of the annual return made up to 8 November 2015
11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
02 Sep 2016
Second filing of the annual return made up to 8 November 2015
01 Mar 2016
Group of companies' accounts made up to 31 May 2015
...
... and 187 more events
17 Nov 1994
Secretary resigned;new secretary appointed
14 Nov 1994
Director resigned;new director appointed
10 Nov 1994
Certificate of authorisation to commence business and borrow
10 Nov 1994
Application to commence business
08 Nov 1994
Incorporation