MANCHESTER POWER LIMITED
MANCHESTER RAYBROOK LOGISTICS LIMITED

Hellopages » Greater Manchester » Manchester » M15 4PN

Company number 04644159
Status Active
Incorporation Date 22 January 2003
Company Type Private Limited Company
Address KAY JOHNSON GEE LLP, 2ND FLOOR, 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016. The most likely internet sites of MANCHESTER POWER LIMITED are www.manchesterpower.co.uk, and www.manchester-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Manchester Power Limited is a Private Limited Company. The company registration number is 04644159. Manchester Power Limited has been working since 22 January 2003. The present status of the company is Active. The registered address of Manchester Power Limited is Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester England M15 4pn. . WEEKES, Christine Elisabeth Kokoll is a Director of the company. WEEKES, David Bryan is a Director of the company. Secretary FERGUSON, Brian Harry has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WEEKES, Christine Elisabeth Kokoll has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Director
WEEKES, Christine Elisabeth Kokoll
Appointed Date: 09 November 2015
61 years old

Director
WEEKES, David Bryan
Appointed Date: 08 July 2010
67 years old

Resigned Directors

Secretary
FERGUSON, Brian Harry
Resigned: 15 July 2009
Appointed Date: 21 March 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 21 March 2003
Appointed Date: 22 January 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 21 March 2003
Appointed Date: 22 January 2003
71 years old

Director
WEEKES, Christine Elisabeth Kokoll
Resigned: 08 July 2010
Appointed Date: 21 March 2003
61 years old

Persons With Significant Control

David Bryan Weekes
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Elisabeth Kokoll Weekes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANCHESTER POWER LIMITED Events

03 Feb 2017
Confirmation statement made on 22 January 2017 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
10 May 2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
02 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

09 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
07 Apr 2003
New secretary appointed
07 Apr 2003
Registered office changed on 07/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Apr 2003
New director appointed
03 Apr 2003
Company name changed raybrook logistics LIMITED\certificate issued on 03/04/03
22 Jan 2003
Incorporation