MANCHESTER LITERARY AND PHILOSOPHICAL PUBLICATIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 2GP

Company number 01667171
Status Active
Incorporation Date 24 September 1982
Company Type Private Limited Company
Address CHURCH HOUSE, FIFTH FLOOR, DEANSGATE, MANCHESTER, ENGLAND, M3 2GP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Registered office address changed from Church House, Fifth Floor 90 Deansgate Manchester M3 2GP England to Church House, Fifth Floor Deansgate Manchester M3 2GP on 31 August 2016; Registered office address changed from 45 Spring Gardens Spring Gardens Manchester M2 2BG England to Church House, Fifth Floor 90 Deansgate Manchester M3 2GP on 10 August 2016. The most likely internet sites of MANCHESTER LITERARY AND PHILOSOPHICAL PUBLICATIONS LIMITED are www.manchesterliteraryandphilosophicalpublications.co.uk, and www.manchester-literary-and-philosophical-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. The distance to to Eccles Rail Station is 3.6 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manchester Literary and Philosophical Publications Limited is a Private Limited Company. The company registration number is 01667171. Manchester Literary and Philosophical Publications Limited has been working since 24 September 1982. The present status of the company is Active. The registered address of Manchester Literary and Philosophical Publications Limited is Church House Fifth Floor Deansgate Manchester England M3 2gp. The cash in hand is £0.1k. It is £0k against last year. . BUCKLEY, John Spencer is a Secretary of the company. BROWN, David Stephen is a Director of the company. BUCKLEY, John Spencer is a Director of the company. Secretary BERESSI, Julian Leon Victor has been resigned. Secretary EVANS, Michael Norman Gwynne has been resigned. Secretary LIVESEY, Philip Grimshaw has been resigned. Secretary LOWE, Stella Jean has been resigned. Director AIKMAN, William, Councillor has been resigned. Director BERESSI, Julian Leon Victor has been resigned. Director BUCKLEY, John Spencer has been resigned. Director CARROLL, John Louis has been resigned. Director CASS, Edward Fletcher has been resigned. Director CATLOW, Ronald Eric, Dr has been resigned. Director EVANS, Michael Norman Gwynne has been resigned. Director LEECE, Norman Leslie has been resigned. Director LEVER, Alison has been resigned. Director LIVESEY, Philip Grimshaw has been resigned. Director LOWE, Stella Jean has been resigned. Director RARITY, Brian Stewart Hall, Dr has been resigned. Director WEDELL, Eberhard George, Proff has been resigned. Director YEAMAN, Angus George David has been resigned. The company operates in "Book publishing".


manchester literary and philosophical publications Key Finiance

LIABILITIES n/a
CASH £0.1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BUCKLEY, John Spencer
Appointed Date: 03 August 2015

Director
BROWN, David Stephen
Appointed Date: 03 August 2015
72 years old

Director
BUCKLEY, John Spencer
Appointed Date: 03 August 2015
82 years old

Resigned Directors

Secretary
BERESSI, Julian Leon Victor
Resigned: 12 October 1992

Secretary
EVANS, Michael Norman Gwynne
Resigned: 03 August 2015
Appointed Date: 30 October 2001

Secretary
LIVESEY, Philip Grimshaw
Resigned: 24 September 1997
Appointed Date: 12 October 1992

Secretary
LOWE, Stella Jean
Resigned: 30 October 2001
Appointed Date: 24 September 1997

Director
AIKMAN, William, Councillor
Resigned: 08 February 1996
106 years old

Director
BERESSI, Julian Leon Victor
Resigned: 12 October 1992
66 years old

Director
BUCKLEY, John Spencer
Resigned: 16 March 2016
Appointed Date: 03 August 2015
82 years old

Director
CARROLL, John Louis
Resigned: 30 October 2001
Appointed Date: 11 October 1999
94 years old

Director
CASS, Edward Fletcher
Resigned: 27 November 1996
Appointed Date: 08 February 1996
88 years old

Director
CATLOW, Ronald Eric, Dr
Resigned: 25 September 2001
Appointed Date: 25 September 2001
84 years old

Director
EVANS, Michael Norman Gwynne
Resigned: 03 August 2015
Appointed Date: 18 August 1997
85 years old

Director
LEECE, Norman Leslie
Resigned: 06 April 2011
Appointed Date: 21 July 1994
93 years old

Director
LEVER, Alison
Resigned: 22 July 1996
Appointed Date: 09 January 1995
64 years old

Director
LIVESEY, Philip Grimshaw
Resigned: 11 October 1999
100 years old

Director
LOWE, Stella Jean
Resigned: 30 October 2001
Appointed Date: 22 July 1996
90 years old

Director
RARITY, Brian Stewart Hall, Dr
Resigned: 25 September 2001
87 years old

Director
WEDELL, Eberhard George, Proff
Resigned: 08 February 1996
98 years old

Director
YEAMAN, Angus George David
Resigned: 30 October 2001
Appointed Date: 08 February 1996
77 years old

MANCHESTER LITERARY AND PHILOSOPHICAL PUBLICATIONS LIMITED Events

02 Sep 2016
Confirmation statement made on 5 July 2016 with updates
31 Aug 2016
Registered office address changed from Church House, Fifth Floor 90 Deansgate Manchester M3 2GP England to Church House, Fifth Floor Deansgate Manchester M3 2GP on 31 August 2016
10 Aug 2016
Registered office address changed from 45 Spring Gardens Spring Gardens Manchester M2 2BG England to Church House, Fifth Floor 90 Deansgate Manchester M3 2GP on 10 August 2016
18 Mar 2016
Accounts for a dormant company made up to 30 June 2015
18 Mar 2016
Registered office address changed from Mabel Tylecote Building Manchester Metropolitan University Cavendish Street Manchester M15 6BG to 45 Spring Gardens Spring Gardens Manchester M2 2BG on 18 March 2016
...
... and 99 more events
28 Feb 1988
Return made up to 22/07/87; full list of members

09 Jan 1987
Return made up to 19/08/86; full list of members

09 Jan 1987
Director resigned

09 Jan 1987
Registered office changed on 09/01/87 from: 55 brown street manchester M2 2JR

15 Oct 1986
Full accounts made up to 31 December 1985