MANCHESTER SCIENCE PARTNERSHIPS LIMITED
MANCHESTER MANCHESTER SCIENCE PARKS LIMITED MANCHESTER SCIENCE PARK LIMITED

Hellopages » Greater Manchester » Manchester » M15 6SE

Company number 01717239
Status Active
Incorporation Date 21 April 1983
Company Type Private Limited Company
Address KILBURN HOUSE LLOYD STREET NORTH, MANCHESTER SCIENCE PARK, MANCHESTER, M15 6SE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Appointment of Mr Thomas Peter Renn as a director on 22 June 2016; Registration of charge 017172390020, created on 27 June 2016. The most likely internet sites of MANCHESTER SCIENCE PARTNERSHIPS LIMITED are www.manchestersciencepartnerships.co.uk, and www.manchester-science-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. Manchester Science Partnerships Limited is a Private Limited Company. The company registration number is 01717239. Manchester Science Partnerships Limited has been working since 21 April 1983. The present status of the company is Active. The registered address of Manchester Science Partnerships Limited is Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6se. . ALLAN, Andrew John is a Director of the company. BAILEY, Rachel, Cllr is a Director of the company. BERNSTEIN, Howard, Sir is a Director of the company. BURNS, Rowena May is a Director of the company. CHANTLER, Keith Thomas is a Director of the company. DAVIES, Sean Martin is a Director of the company. DENNETT, Paul Antony is a Director of the company. EZINGEARD, Jean-Noel is a Director of the company. GEORGHIOU, Luke Gregory, Professor is a Director of the company. OGLESBY, Christopher George is a Director of the company. PRESS, Malcolm Colin, Professor is a Director of the company. RENN, Thomas Peter is a Director of the company. ROBERTS, Adrian Daniel is a Director of the company. ROBERTS, Christopher Andrew is a Director of the company. TAYLOR, James Thomas is a Director of the company. Secretary BARLOW, Lynne Alison has been resigned. Secretary CREWE, Barbara Anne has been resigned. Secretary DAVIES, Beverley Jane has been resigned. Secretary KING, Peter has been resigned. Secretary LEIGHTON, Paul has been resigned. Secretary SHEPPARD, Christine Elizabeth has been resigned. Secretary THORNTON, Allison Jane has been resigned. Director ALLEN, John Charles, Professor has been resigned. Director BARLOW, Lynne Alison has been resigned. Director BOYLAN, Eamonn John has been resigned. Director BROOKS, John Stewart, Professor has been resigned. Director BURDEKIN, Frederick Michael, Professor has been resigned. Director CHADWICK, Michael has been resigned. Director COOMBS, Roderick Wilson, Professor has been resigned. Director DAVIES, Beverley Jane has been resigned. Director EGERTON, William, Councillor has been resigned. Director FLANAGAN, John has been resigned. Director FOLKMAN, Peter John has been resigned. Director FOUNTAIN, Neil Taylor has been resigned. Director GEORGHIOU, Luke, Professor has been resigned. Director GIBBONS, Michael has been resigned. Director GRIGOR, James, Dr has been resigned. Director GUZKOWSKA, Maria Alicia Josephine, Doctor has been resigned. Director HALL, Richard Andrew has been resigned. Director HARPER, Timothy John has been resigned. Director HARRISON, Brian, Councillor has been resigned. Director HERON, John Brian has been resigned. Director HICKMAN, John Angus, Professor has been resigned. Director HIRST, Karen Jane has been resigned. Director HOPE TERRY, Geoffrey has been resigned. Director JAMES, David Nicholas Henderson has been resigned. Director JONES, Michael Edward has been resigned. Director KEARY, Gerard William has been resigned. Director KELLEHER, Gerald has been resigned. Director KELLEHER, Gerry, Professor has been resigned. Director KELLER, Joyce Enid, Councillor has been resigned. Director KHAN-DAVIES, Ruby Nighat Yasmin has been resigned. Director MARTIN, Wade has been resigned. Director MCKENZIE GREEN, Marianne has been resigned. Director MERRY, John David has been resigned. Director MUTCH, Alastair James Fletcher has been resigned. Director MYCIO, Stephen Michael has been resigned. Director PAYNE, Peter Alfred, Professor has been resigned. Director PLUMB, Barry Sidney, Professor has been resigned. Director PROCTER, Robin Peter Mcgill, Professor has been resigned. Director ROBERTS, Garth Henry has been resigned. Director RUSSELL, Thomas Burns has been resigned. Director SLADE, Derek Harrison has been resigned. Director STEWART, Ian has been resigned. Director STEWART, Ian Edmund Ferguson has been resigned. Director SWANNICK, Neil Russell, Councillor has been resigned. Director TAYLOR, Michael John has been resigned. Director TERRAS, Christopher Richard has been resigned. Director TOOHER, Catherine Elizabeth has been resigned. Director TOWNSON, William John has been resigned. Director WESTON, Ronald Edmund has been resigned. Director WILKINSON, Rachel Anne has been resigned. Director WILSON, Anthony Howard has been resigned. Director WOODCOCK, John Hamilton has been resigned. Director YOUNG, Richard Michael has been resigned. Director YOUNG, Vincent Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ALLAN, Andrew John
Appointed Date: 12 April 2012
57 years old

Director
BAILEY, Rachel, Cllr
Appointed Date: 22 June 2016
69 years old

Director
BERNSTEIN, Howard, Sir
Appointed Date: 01 October 2011
72 years old

Director
BURNS, Rowena May
Appointed Date: 12 April 2012
72 years old

Director
CHANTLER, Keith Thomas
Appointed Date: 18 September 2015
74 years old

Director
DAVIES, Sean Martin
Appointed Date: 12 November 2014
49 years old

Director
DENNETT, Paul Antony
Appointed Date: 22 June 2016
45 years old

Director
EZINGEARD, Jean-Noel
Appointed Date: 15 June 2015
56 years old

Director
GEORGHIOU, Luke Gregory, Professor
Appointed Date: 26 September 2014
70 years old

Director
OGLESBY, Christopher George
Appointed Date: 12 April 2012
58 years old

Director
PRESS, Malcolm Colin, Professor
Appointed Date: 15 June 2015
67 years old

Director
RENN, Thomas Peter
Appointed Date: 22 June 2016
40 years old

Director
ROBERTS, Adrian Daniel
Appointed Date: 17 July 2014
62 years old

Director
ROBERTS, Christopher Andrew
Appointed Date: 12 April 2012
54 years old

Director
TAYLOR, James Thomas
Appointed Date: 22 June 2016
64 years old

Resigned Directors

Secretary
BARLOW, Lynne Alison
Resigned: 11 January 2010
Appointed Date: 24 January 2008

Secretary
CREWE, Barbara Anne
Resigned: 21 April 1995

Secretary
DAVIES, Beverley Jane
Resigned: 24 January 2008
Appointed Date: 06 July 2007

Secretary
KING, Peter
Resigned: 29 May 1998
Appointed Date: 21 April 1995

Secretary
LEIGHTON, Paul
Resigned: 06 July 2007
Appointed Date: 02 January 2002

Secretary
SHEPPARD, Christine Elizabeth
Resigned: 02 January 2002
Appointed Date: 16 February 2000

Secretary
THORNTON, Allison Jane
Resigned: 16 February 2000
Appointed Date: 03 July 1998

Director
ALLEN, John Charles, Professor
Resigned: 30 September 2006
Appointed Date: 19 July 1996
87 years old

Director
BARLOW, Lynne Alison
Resigned: 05 September 2012
Appointed Date: 23 October 2008
58 years old

Director
BOYLAN, Eamonn John
Resigned: 28 November 2008
Appointed Date: 26 March 2008
66 years old

Director
BROOKS, John Stewart, Professor
Resigned: 15 June 2015
Appointed Date: 24 July 2013
76 years old

Director
BURDEKIN, Frederick Michael, Professor
Resigned: 21 July 1995
87 years old

Director
CHADWICK, Michael
Resigned: 12 April 2012
Appointed Date: 26 July 2007
74 years old

Director
COOMBS, Roderick Wilson, Professor
Resigned: 26 September 2014
Appointed Date: 17 January 2003
74 years old

Director
DAVIES, Beverley Jane
Resigned: 05 September 2012
Appointed Date: 06 July 2001
73 years old

Director
EGERTON, William, Councillor
Resigned: 12 July 1993
80 years old

Director
FLANAGAN, John
Resigned: 02 May 1996
88 years old

Director
FOLKMAN, Peter John
Resigned: 12 April 2012
Appointed Date: 03 May 2006
80 years old

Director
FOUNTAIN, Neil Taylor
Resigned: 11 April 1997
79 years old

Director
GEORGHIOU, Luke, Professor
Resigned: 26 January 2010
Appointed Date: 28 January 2000
70 years old

Director
GIBBONS, Michael
Resigned: 16 September 1992
86 years old

Director
GRIGOR, James, Dr
Resigned: 01 October 2000
95 years old

Director
GUZKOWSKA, Maria Alicia Josephine, Doctor
Resigned: 15 June 2015
Appointed Date: 09 September 2013
67 years old

Director
HALL, Richard Andrew
Resigned: 09 April 2008
Appointed Date: 26 July 2007
67 years old

Director
HARPER, Timothy John
Resigned: 26 January 2010
Appointed Date: 02 May 2008
63 years old

Director
HARRISON, Brian, Councillor
Resigned: 26 January 2010
Appointed Date: 12 July 1993
92 years old

Director
HERON, John Brian
Resigned: 11 February 1997
92 years old

Director
HICKMAN, John Angus, Professor
Resigned: 15 October 1999
Appointed Date: 19 January 1996
80 years old

Director
HIRST, Karen Jane
Resigned: 22 June 2016
Appointed Date: 24 May 2013
57 years old

Director
HOPE TERRY, Geoffrey
Resigned: 31 December 2006
Appointed Date: 29 October 2004
75 years old

Director
JAMES, David Nicholas Henderson
Resigned: 24 October 1992
92 years old

Director
JONES, Michael Edward
Resigned: 01 February 2016
Appointed Date: 27 March 2014
61 years old

Director
KEARY, Gerard William
Resigned: 31 December 2006
Appointed Date: 13 October 2000
67 years old

Director
KELLEHER, Gerald
Resigned: 26 January 2010
Appointed Date: 23 October 2008
67 years old

Director
KELLEHER, Gerry, Professor
Resigned: 24 July 2013
Appointed Date: 12 April 2012
67 years old

Director
KELLER, Joyce Enid, Councillor
Resigned: 26 January 2010
Appointed Date: 19 July 1996
96 years old

Director
KHAN-DAVIES, Ruby Nighat Yasmin
Resigned: 21 July 1995
68 years old

Director
MARTIN, Wade
Resigned: 10 July 2000
Appointed Date: 19 July 1996
79 years old

Director
MCKENZIE GREEN, Marianne
Resigned: 22 December 2009
Appointed Date: 26 July 2007
70 years old

Director
MERRY, John David
Resigned: 12 April 2012
Appointed Date: 04 May 2010
69 years old

Director
MUTCH, Alastair James Fletcher
Resigned: 24 October 1992
85 years old

Director
MYCIO, Stephen Michael
Resigned: 22 September 2011
Appointed Date: 15 January 2009
72 years old

Director
PAYNE, Peter Alfred, Professor
Resigned: 14 April 2000
Appointed Date: 11 April 1997
89 years old

Director
PLUMB, Barry Sidney, Professor
Resigned: 24 January 2008
Appointed Date: 20 October 1995
81 years old

Director
PROCTER, Robin Peter Mcgill, Professor
Resigned: 17 January 2003
Appointed Date: 14 April 2000
85 years old

Director
ROBERTS, Garth Henry
Resigned: 30 September 1995
86 years old

Director
RUSSELL, Thomas Burns
Resigned: 24 January 2008
Appointed Date: 11 July 1997
73 years old

Director
SLADE, Derek Harrison
Resigned: 01 August 1999
Appointed Date: 01 September 1994
92 years old

Director
STEWART, Ian
Resigned: 22 June 2016
Appointed Date: 01 June 2012
75 years old

Director
STEWART, Ian Edmund Ferguson
Resigned: 30 September 2006
Appointed Date: 24 October 1992
79 years old

Director
SWANNICK, Neil Russell, Councillor
Resigned: 26 January 2010
Appointed Date: 06 July 2001
74 years old

Director
TAYLOR, Michael John
Resigned: 20 October 2004
Appointed Date: 31 October 2003
69 years old

Director
TERRAS, Christopher Richard
Resigned: 20 October 2004
Appointed Date: 01 August 1999
87 years old

Director
TOOHER, Catherine Elizabeth
Resigned: 24 August 2002
Appointed Date: 28 January 2000
60 years old

Director
TOWNSON, William John
Resigned: 12 April 2012
77 years old

Director
WESTON, Ronald Edmund
Resigned: 01 September 1994
99 years old

Director
WILKINSON, Rachel Anne
Resigned: 01 March 2010
Appointed Date: 01 October 2006
60 years old

Director
WILSON, Anthony Howard
Resigned: 16 September 2003
Appointed Date: 21 April 1995
75 years old

Director
WOODCOCK, John Hamilton
Resigned: 12 April 2012
Appointed Date: 06 July 2001
89 years old

Director
YOUNG, Richard Michael
Resigned: 15 October 1999
Appointed Date: 17 July 1997
62 years old

Director
YOUNG, Vincent Patrick
Resigned: 30 June 2000
Appointed Date: 19 July 1996
99 years old

Persons With Significant Control

Bruntwood Science Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MANCHESTER SCIENCE PARTNERSHIPS LIMITED Events

16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Jul 2016
Appointment of Mr Thomas Peter Renn as a director on 22 June 2016
29 Jun 2016
Registration of charge 017172390020, created on 27 June 2016
23 Jun 2016
Appointment of Mrs Rachel Bailey as a director on 22 June 2016
23 Jun 2016
Appointment of Mr James Thomas Taylor as a director on 22 June 2016
...
... and 240 more events
21 Oct 1993
Declaration of satisfaction of mortgage/charge

21 Oct 1993
Declaration of satisfaction of mortgage/charge

19 Aug 1993
£ sr 125000@1 30/07/93
13 Aug 1993
Full accounts made up to 31 December 1992
13 Aug 1993
Return made up to 01/08/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

MANCHESTER SCIENCE PARTNERSHIPS LIMITED Charges

27 June 2016
Charge code 0171 7239 0020
Delivered: 29 June 2016
Status: Outstanding
Persons entitled: Cbre Loan Services Limited Acting as Security Agent
Description: None…
28 April 2016
Charge code 0171 7239 0019
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The leasehold property known as synergy house, guildhall…
3 August 2015
Charge code 0171 7239 0018
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: All plot of land situate at lloyd street north in the city…
3 August 2015
Charge code 0171 7239 0017
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lloyd street north manchester containing an area of approx…
16 February 2015
Charge code 0171 7239 0016
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold land k/a hillel house greenheys lane manchester…
5 December 2014
Charge code 0171 7239 0015
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0171 7239 0014
Delivered: 6 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H properties: GM352329, GM777371 and GM840144 please see…
17 July 2013
Charge code 0171 7239 0013
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…
27 June 2013
Charge code 0171 7239 0012
Delivered: 3 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 November 2012
Charge deed
Delivered: 5 November 2012
Status: Satisfied on 20 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Each Finance Party)
Description: All right title and interest to, under or in connection…
14 April 2011
Charge deed
Delivered: 20 April 2011
Status: Satisfied on 20 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Rental income guarantees warranties, williams house t/n…
14 April 2011
Debenture
Delivered: 20 April 2011
Status: Satisfied on 20 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
1 September 2000
Legal mortgage
Delivered: 8 September 2000
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H & l/h property k/a 10 pencroft way manchester t/nos…
24 February 2000
Legal mortgage
Delivered: 14 March 2000
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a kilburn house lloyd street north…
22 December 1997
Legal mortgage
Delivered: 29 December 1997
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a williams house manchester science…
10 March 1995
Legal mortgage
Delivered: 21 March 1995
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a phase iv manchester science park lloyd…
12 February 1990
Mortgage debenture
Delivered: 19 February 1990
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 July 1988
Legal charge
Delivered: 9 August 1988
Status: Satisfied on 21 October 1993
Persons entitled: Lynton Developments Limited
Description: L/H lloyd street north, manchester, forming part of…
25 July 1988
Legal mortgage
Delivered: 12 August 1988
Status: Satisfied on 20 July 2013
Persons entitled: National Westminster Bank PLC
Description: L/H lloyd street north manchester, forming part of…
25 July 1988
Agreement
Delivered: 29 July 1988
Status: Satisfied on 21 October 1993
Persons entitled: The Council of the City of Manchester
Description: Property situate at lloyd street north in the city of…