MOSS SIDE MILLENNIUM POWERHOUSE LIMITED
ALBERT SQUARE MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 2LA

Company number 03802430
Status Active
Incorporation Date 2 July 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PO BOX 532, TOWN HALL, ALBERT SQUARE MANCHESTER, GREATER MANCHESTER, M60 2LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 May 2016 no member list; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of MOSS SIDE MILLENNIUM POWERHOUSE LIMITED are www.mosssidemillenniumpowerhouse.co.uk, and www.moss-side-millennium-powerhouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Moss Side Millennium Powerhouse Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03802430. Moss Side Millennium Powerhouse Limited has been working since 02 July 1999. The present status of the company is Active. The registered address of Moss Side Millennium Powerhouse Limited is Po Box 532 Town Hall Albert Square Manchester Greater Manchester M60 2la. . MANCHESTER PROFESSIONAL SERVICES LIMITED is a Secretary of the company. CORNTHWAITE, Neil is a Director of the company. COX, William Alistair is a Director of the company. MORRISON, Elaine Mary is a Director of the company. POWER, David James is a Director of the company. TEW, Kaye is a Director of the company. WALTERS, Roy Blake is a Director of the company. Secretary CAMPBELL, Nicolette Gloria has been resigned. Secretary FRANCIS, Glynis has been resigned. Secretary HART, Karen Anne has been resigned. Secretary HASKELL, Joiey has been resigned. Secretary KNOX, Helen Rosemary has been resigned. Director AVERY, Nicola has been resigned. Director DAVIDSON, Daniel has been resigned. Director FERGUSON, Timothy has been resigned. Director FRANCIS, Glynis has been resigned. Director HALL, Bev has been resigned. Director HILL, Moira Katrine has been resigned. Director HOBBS, David has been resigned. Director JOHNSON, Marvin Leon has been resigned. Director KNOX, Helen Rosemary has been resigned. Director KNOX, Thomas has been resigned. Director LEVER, Ian James has been resigned. Director LUCAS, Stewart has been resigned. Director MANSELL, Shevonne has been resigned. Director MCKENZIE, Chinyere has been resigned. Director MCKENZIE, Chinyere has been resigned. Director MCKENZIE, Nehru has been resigned. Director MILLS, William Stirling has been resigned. Director NYANANYO, Karina has been resigned. Director PIAZZA, Sheila Mary has been resigned. Director SALMON, Michael Vivian has been resigned. Director SMITH, Anthony Newman has been resigned. Director SMITH, Jeffrey, Councillor has been resigned. Director STONE, Bernard Eric, Cllr has been resigned. Director SUTTON, Michele has been resigned. Director TAVERNOR, Peter has been resigned. Director WILLIAMS, Irvine Lee has been resigned. Director YOUNG, Vincent Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MANCHESTER PROFESSIONAL SERVICES LIMITED
Appointed Date: 01 January 2006

Director
CORNTHWAITE, Neil
Appointed Date: 14 January 2014
50 years old

Director
COX, William Alistair
Appointed Date: 01 November 2002
79 years old

Director
MORRISON, Elaine Mary
Appointed Date: 27 January 2012
66 years old

Director
POWER, David James
Appointed Date: 26 March 2010
67 years old

Director
TEW, Kaye
Appointed Date: 30 October 2014
64 years old

Director
WALTERS, Roy Blake
Appointed Date: 26 May 2006
87 years old

Resigned Directors

Secretary
CAMPBELL, Nicolette Gloria
Resigned: 25 May 2001
Appointed Date: 17 August 2000

Secretary
FRANCIS, Glynis
Resigned: 17 August 2000
Appointed Date: 02 July 1999

Secretary
HART, Karen Anne
Resigned: 15 July 2005
Appointed Date: 06 June 2003

Secretary
HASKELL, Joiey
Resigned: 14 December 2005
Appointed Date: 15 July 2005

Secretary
KNOX, Helen Rosemary
Resigned: 06 June 2003
Appointed Date: 01 July 2001

Director
AVERY, Nicola
Resigned: 27 October 2006
Appointed Date: 26 May 2006
68 years old

Director
DAVIDSON, Daniel
Resigned: 31 January 2003
Appointed Date: 16 November 2001
49 years old

Director
FERGUSON, Timothy
Resigned: 14 January 2014
Appointed Date: 01 November 2002
79 years old

Director
FRANCIS, Glynis
Resigned: 17 August 2000
Appointed Date: 02 July 1999
71 years old

Director
HALL, Bev
Resigned: 30 July 2001
Appointed Date: 02 July 1999
47 years old

Director
HILL, Moira Katrine
Resigned: 13 January 2005
Appointed Date: 16 November 2001
74 years old

Director
HOBBS, David
Resigned: 29 July 2011
Appointed Date: 26 May 2006
68 years old

Director
JOHNSON, Marvin Leon
Resigned: 21 September 2001
Appointed Date: 09 July 1999
48 years old

Director
KNOX, Helen Rosemary
Resigned: 16 November 2001
Appointed Date: 01 July 2001
79 years old

Director
KNOX, Thomas
Resigned: 17 December 2004
Appointed Date: 16 November 2001
84 years old

Director
LEVER, Ian James
Resigned: 12 June 2001
Appointed Date: 02 July 1999
77 years old

Director
LUCAS, Stewart
Resigned: 28 April 2006
Appointed Date: 01 November 2002
52 years old

Director
MANSELL, Shevonne
Resigned: 31 January 2003
Appointed Date: 16 November 2001
44 years old

Director
MCKENZIE, Chinyere
Resigned: 27 May 2011
Appointed Date: 26 January 2007
44 years old

Director
MCKENZIE, Chinyere
Resigned: 27 July 2000
Appointed Date: 09 July 1999
44 years old

Director
MCKENZIE, Nehru
Resigned: 31 January 2003
Appointed Date: 09 February 2001
43 years old

Director
MILLS, William Stirling
Resigned: 24 November 2006
Appointed Date: 12 November 1999
74 years old

Director
NYANANYO, Karina
Resigned: 27 June 2008
Appointed Date: 01 November 2002
60 years old

Director
PIAZZA, Sheila Mary
Resigned: 16 November 2001
Appointed Date: 02 July 1999
72 years old

Director
SALMON, Michael Vivian
Resigned: 31 March 2003
Appointed Date: 09 July 1999
45 years old

Director
SMITH, Anthony Newman
Resigned: 27 July 2000
Appointed Date: 09 July 1999
57 years old

Director
SMITH, Jeffrey, Councillor
Resigned: 31 October 2008
Appointed Date: 05 August 2004
62 years old

Director
STONE, Bernard Eric, Cllr
Resigned: 28 June 2004
Appointed Date: 09 February 2001
75 years old

Director
SUTTON, Michele
Resigned: 30 August 1999
Appointed Date: 02 July 1999
76 years old

Director
TAVERNOR, Peter
Resigned: 01 February 2004
Appointed Date: 09 July 1999
77 years old

Director
WILLIAMS, Irvine Lee
Resigned: 16 November 2001
Appointed Date: 16 November 2001
60 years old

Director
YOUNG, Vincent Patrick
Resigned: 31 July 2004
Appointed Date: 02 July 1999
99 years old

MOSS SIDE MILLENNIUM POWERHOUSE LIMITED Events

31 Dec 2016
Total exemption full accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 22 May 2016 no member list
12 Nov 2015
Total exemption full accounts made up to 31 March 2015
01 Jun 2015
Annual return made up to 22 May 2015 no member list
23 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 87 more events
10 Sep 1999
New director appointed
07 Sep 1999
New director appointed
25 Aug 1999
New director appointed
25 Aug 1999
New director appointed
02 Jul 1999
Incorporation

MOSS SIDE MILLENNIUM POWERHOUSE LIMITED Charges

17 November 2000
Legal charge
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: The Millennium Commission
Description: L/H land at moss side millennium powerhouse raby street…