MECHANICS' CENTRE LIMITED

Hellopages » Greater Manchester » Manchester » M1 6DD
Company number 01983373
Status Active
Incorporation Date 28 January 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 103 PRINCESS ST, MANCHESTER, M1 6DD
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 no member list; Appointment of Mrs Angela Bottomley as a director on 14 July 2015. The most likely internet sites of MECHANICS' CENTRE LIMITED are www.mechanicscentre.co.uk, and www.mechanics-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mechanics Centre Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01983373. Mechanics Centre Limited has been working since 28 January 1986. The present status of the company is Active. The registered address of Mechanics Centre Limited is 103 Princess St Manchester M1 6dd. . MCNICHOLLS, James Matthew is a Secretary of the company. ANDREWS, Paul Gerrard, Councillor is a Director of the company. BOTTOMLEY, Angela is a Director of the company. CAMPBELL, William is a Director of the company. CLEGG, John is a Director of the company. COONEY, Gerald Patrick is a Director of the company. DODD, Peter is a Director of the company. DYSON, Katherine Lorna, Dr is a Director of the company. ECKFORD, Barrie David is a Director of the company. FLANAGAN, John is a Director of the company. LIVESEY, Sara is a Director of the company. MANNING, Alan is a Director of the company. MCDONNELL, John William is a Director of the company. MCNICHOLLS, James Matthew is a Director of the company. MENEZES, Jeno Anthony is a Director of the company. MORLEY, Kevin Thomas is a Director of the company. MORLEY, Terence Stuart is a Director of the company. PICKLES, Harri is a Director of the company. QUINN, Kieran is a Director of the company. SPOONER, Harry is a Director of the company. WEBB, Carl Anthony is a Director of the company. WRIGHT, Annette Patricia is a Director of the company. Secretary CARTER, David has been resigned. Secretary GUTTRIDGE, Ann has been resigned. Secretary MARTIN, Anthony Christopher has been resigned. Secretary MURPHY, David has been resigned. Secretary RITMAN, Peter has been resigned. Director BARROW, Margaret, Dr has been resigned. Director BAXENDALE, Ernest has been resigned. Director BLAKELEY, Charles Anthony has been resigned. Director BLAKEY, John has been resigned. Director BOYLE, David has been resigned. Director CARTER, David has been resigned. Director COLLIER, Gerard has been resigned. Director CROSSFIELD, Jack Anthony has been resigned. Director CROSSFIELD, Jack Anthony has been resigned. Director DEAN, Francis has been resigned. Director DEVINE, Brian Sean has been resigned. Director DODD, Peter has been resigned. Director EDWIN, Jeffries has been resigned. Director GALLAGHER, Anthony Robert has been resigned. Director GATLEY, Beryl Mavis has been resigned. Director GRAHAM, Michael Stuart has been resigned. Director GUTTRIDGE, Ann has been resigned. Director HART, Lawrence Thomas has been resigned. Director HOWARTH, Jack has been resigned. Director JACKSON, Noel has been resigned. Director KERR, William has been resigned. Director LEGGE, Thomas Leo has been resigned. Director LITTLE, Stephen Lawrence has been resigned. Director LOVE, Alex Stephen has been resigned. Director LOVE, Alex Stephen has been resigned. Director MARTIN, Anthony Christopher has been resigned. Director MCCALL, Ann Mary has been resigned. Director MCDERMOTT, Marjorie has been resigned. Director MCGARRY, John has been resigned. Director MCMULLEN, James has been resigned. Director MIKALLOF, Philip has been resigned. Director MURPHY, David has been resigned. Director PERRIN, Arthur Stephen has been resigned. Director PHILLIPS, Geremy Ralph Joseph has been resigned. Director PICKERING, Richard has been resigned. Director QUINN, Pamela Ann has been resigned. Director RICHARDSON, Helen Jane, Dr has been resigned. Director RICHARDSON, Kate has been resigned. Director RITMAN, Peter has been resigned. Director RITMAN, Peter has been resigned. Director SALT, Anthony has been resigned. Director SLATER, Alfred has been resigned. Director SMALL, Rudiger Walter John has been resigned. Director SMITH, Pauline has been resigned. Director STUBBS, Alfred has been resigned. Director TAYLOR, Francis has been resigned. Director TAYLOR, John has been resigned. Director TORPEY, John has been resigned. Director WINROW, Frank Reginald has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Secretary
MCNICHOLLS, James Matthew
Appointed Date: 19 November 2003

Director
ANDREWS, Paul Gerrard, Councillor
Appointed Date: 08 June 1999
70 years old

Director
BOTTOMLEY, Angela
Appointed Date: 14 July 2015
70 years old

Director
CAMPBELL, William
Appointed Date: 18 June 2002
83 years old

Director
CLEGG, John
Appointed Date: 15 September 2014
75 years old

Director
COONEY, Gerald Patrick
Appointed Date: 07 October 1997
67 years old

Director
DODD, Peter
Appointed Date: 06 June 1994
71 years old

Director
DYSON, Katherine Lorna, Dr
Appointed Date: 04 September 2001
66 years old

Director
ECKFORD, Barrie David
Appointed Date: 09 June 1998
79 years old

Director
FLANAGAN, John

88 years old

Director
LIVESEY, Sara
Appointed Date: 21 July 2009
61 years old

Director
MANNING, Alan

74 years old

Director
MCDONNELL, John William
Appointed Date: 15 July 2008
92 years old

Director
MCNICHOLLS, James Matthew
Appointed Date: 08 June 1999
61 years old

Director
MENEZES, Jeno Anthony
Appointed Date: 06 September 2000
84 years old

Director
MORLEY, Kevin Thomas
Appointed Date: 01 November 2004
72 years old

Director
MORLEY, Terence Stuart
Appointed Date: 27 June 1994
78 years old

Director
PICKLES, Harri
Appointed Date: 04 September 2001
92 years old

Director
QUINN, Kieran
Appointed Date: 27 June 1994
64 years old

Director
SPOONER, Harry

74 years old

Director
WEBB, Carl Anthony
Appointed Date: 02 August 2011
64 years old

Director
WRIGHT, Annette Patricia
Appointed Date: 14 July 2015
56 years old

Resigned Directors

Secretary
CARTER, David
Resigned: 21 June 1993
Appointed Date: 28 August 1991

Secretary
GUTTRIDGE, Ann
Resigned: 03 February 1999
Appointed Date: 09 June 1998

Secretary
MARTIN, Anthony Christopher
Resigned: 28 August 1991

Secretary
MURPHY, David
Resigned: 09 June 1998
Appointed Date: 27 June 1994

Secretary
RITMAN, Peter
Resigned: 19 November 2003
Appointed Date: 24 March 1999

Director
BARROW, Margaret, Dr
Resigned: 28 February 2013
Appointed Date: 21 August 2005
80 years old

Director
BAXENDALE, Ernest
Resigned: 12 June 1992
98 years old

Director
BLAKELEY, Charles Anthony
Resigned: 28 August 1991
104 years old

Director
BLAKEY, John
Resigned: 25 November 1991
99 years old

Director
BOYLE, David
Resigned: 09 February 1999
Appointed Date: 27 June 1994
82 years old

Director
CARTER, David
Resigned: 12 June 1995
Appointed Date: 28 August 1991
71 years old

Director
COLLIER, Gerard
Resigned: 01 October 2015
Appointed Date: 01 August 2012
79 years old

Director
CROSSFIELD, Jack Anthony
Resigned: 10 June 1997
Appointed Date: 18 June 1996
84 years old

Director
CROSSFIELD, Jack Anthony
Resigned: 28 August 1991
84 years old

Director
DEAN, Francis
Resigned: 17 October 1997
109 years old

Director
DEVINE, Brian Sean
Resigned: 01 January 2003
Appointed Date: 27 June 1994
80 years old

Director
DODD, Peter
Resigned: 22 June 1992
71 years old

Director
EDWIN, Jeffries
Resigned: 05 October 2004
Appointed Date: 18 June 2002
69 years old

Director
GALLAGHER, Anthony Robert
Resigned: 02 October 2009
Appointed Date: 20 June 1997
76 years old

Director
GATLEY, Beryl Mavis
Resigned: 06 July 2004
Appointed Date: 13 June 2000
89 years old

Director
GRAHAM, Michael Stuart
Resigned: 18 July 2012
Appointed Date: 17 July 2007
68 years old

Director
GUTTRIDGE, Ann
Resigned: 03 February 1999
Appointed Date: 21 June 1993
83 years old

Director
HART, Lawrence Thomas
Resigned: 12 June 1995
79 years old

Director
HOWARTH, Jack
Resigned: 07 October 1997
Appointed Date: 12 June 1995
98 years old

Director
JACKSON, Noel
Resigned: 10 February 1999
Appointed Date: 12 June 1995
86 years old

Director
KERR, William
Resigned: 01 September 2001
Appointed Date: 27 June 1994
71 years old

Director
LEGGE, Thomas Leo
Resigned: 07 December 1996
Appointed Date: 27 June 1994
78 years old

Director
LITTLE, Stephen Lawrence
Resigned: 18 June 1996
Appointed Date: 27 June 1994
83 years old

Director
LOVE, Alex Stephen
Resigned: 01 April 2003
Appointed Date: 08 June 1999
88 years old

Director
LOVE, Alex Stephen
Resigned: 27 June 1994
88 years old

Director
MARTIN, Anthony Christopher
Resigned: 14 March 1994
88 years old

Director
MCCALL, Ann Mary
Resigned: 22 April 1999
Appointed Date: 12 June 1995
77 years old

Director
MCDERMOTT, Marjorie
Resigned: 22 June 1992
82 years old

Director
MCGARRY, John
Resigned: 30 January 2002
Appointed Date: 22 June 1992
69 years old

Director
MCMULLEN, James
Resigned: 19 July 2011
Appointed Date: 12 June 1995
75 years old

Director
MIKALLOF, Philip
Resigned: 28 August 1991
73 years old

Director
MURPHY, David
Resigned: 04 September 2001
Appointed Date: 27 June 1994
79 years old

Director
PERRIN, Arthur Stephen
Resigned: 12 June 1995
98 years old

Director
PHILLIPS, Geremy Ralph Joseph
Resigned: 04 September 2001
Appointed Date: 09 June 1998
87 years old

Director
PICKERING, Richard
Resigned: 28 August 1991
83 years old

Director
QUINN, Pamela Ann
Resigned: 12 July 1993
82 years old

Director
RICHARDSON, Helen Jane, Dr
Resigned: 02 October 2009
Appointed Date: 08 September 2006
69 years old

Director
RICHARDSON, Kate
Resigned: 01 October 2015
Appointed Date: 21 July 2009
60 years old

Director
RITMAN, Peter
Resigned: 01 October 2006
Appointed Date: 27 June 1994
85 years old

Director
RITMAN, Peter
Resigned: 28 August 1991
85 years old

Director
SALT, Anthony
Resigned: 02 October 2009
Appointed Date: 01 November 2004
62 years old

Director
SLATER, Alfred
Resigned: 27 June 1994
95 years old

Director
SMALL, Rudiger Walter John
Resigned: 28 August 1991
77 years old

Director
SMITH, Pauline
Resigned: 01 March 2003
Appointed Date: 07 October 1997
79 years old

Director
STUBBS, Alfred
Resigned: 28 August 1991
101 years old

Director
TAYLOR, Francis
Resigned: 27 June 1994
109 years old

Director
TAYLOR, John
Resigned: 28 August 1991
78 years old

Director
TORPEY, John
Resigned: 09 June 1998
Appointed Date: 12 June 1995
74 years old

Director
WINROW, Frank Reginald
Resigned: 12 November 1996
Appointed Date: 12 June 1995
88 years old

MECHANICS' CENTRE LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 24 March 2016 no member list
10 Dec 2015
Appointment of Mrs Angela Bottomley as a director on 14 July 2015
10 Dec 2015
Appointment of Ms Annette Patricia Wright as a director on 14 July 2015
27 Oct 2015
Termination of appointment of Gerard Collier as a director on 1 October 2015
...
... and 170 more events
16 Jan 1989
New director appointed

18 Feb 1988
Particulars of mortgage/charge

11 Nov 1987
Full accounts made up to 31 March 1987

11 Nov 1987
Annual return made up to 25/05/87

08 May 1986
Gazettable document

MECHANICS' CENTRE LIMITED Charges

11 February 1988
Legal charge
Delivered: 18 February 1988
Status: Satisfied on 9 December 1995
Persons entitled: Unity Trust Bank PLC.
Description: L/H property situate on part of the ground and first floors…