THE MONASTERY MANCHESTER LIMITED
MANCHESTER THE SPIRIT OF LIFE LTD

Hellopages » Greater Manchester » Manchester » M12 5WF

Company number 03481132
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address THE MONASTERY, GORTON LANE, GORTON, MANCHESTER, GREATER MANCHESTER, M12 5WF
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Termination of appointment of Lizzie Harwood as a director on 17 March 2017; Full accounts made up to 3 January 2016; Confirmation statement made on 12 October 2016 with updates. The most likely internet sites of THE MONASTERY MANCHESTER LIMITED are www.themonasterymanchester.co.uk, and www.the-monastery-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The Monastery Manchester Limited is a Private Limited Company. The company registration number is 03481132. The Monastery Manchester Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of The Monastery Manchester Limited is The Monastery Gorton Lane Gorton Manchester Greater Manchester M12 5wf. . GRIFFITHS, Paul is a Secretary of the company. GRIFFITHS, Elaine Christine is a Director of the company. GRIFFITHS, Paul is a Director of the company. Secretary FRIEND, Peter John has been resigned. Secretary GRIFFITHS, Elaine Christine has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director COLE, Jeremy Benjamin has been resigned. Director HARWOOD, Lizzie has been resigned. Director HUGHES, Rachel has been resigned. Director HURLEY, Michael Joseph Anthony has been resigned. Director PALMER, Martin Giles has been resigned. Director RANDERSON, Mark Richard has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
GRIFFITHS, Paul
Appointed Date: 30 November 2006

Director
GRIFFITHS, Elaine Christine
Appointed Date: 15 December 1997
69 years old

Director
GRIFFITHS, Paul
Appointed Date: 20 June 2007
72 years old

Resigned Directors

Secretary
FRIEND, Peter John
Resigned: 30 November 2006
Appointed Date: 11 November 2005

Secretary
GRIFFITHS, Elaine Christine
Resigned: 11 November 2005
Appointed Date: 15 December 1997

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
COLE, Jeremy Benjamin
Resigned: 28 September 2010
Appointed Date: 28 September 2010
65 years old

Director
HARWOOD, Lizzie
Resigned: 17 March 2017
Appointed Date: 01 July 2013
57 years old

Director
HUGHES, Rachel
Resigned: 20 October 2014
Appointed Date: 28 July 2009
50 years old

Director
HURLEY, Michael Joseph Anthony
Resigned: 11 May 2010
Appointed Date: 20 June 2007
71 years old

Director
PALMER, Martin Giles
Resigned: 13 June 2007
Appointed Date: 15 December 1997
71 years old

Director
RANDERSON, Mark Richard
Resigned: 18 May 2010
Appointed Date: 21 September 2009
53 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

THE MONASTERY MANCHESTER LIMITED Events

17 Mar 2017
Termination of appointment of Lizzie Harwood as a director on 17 March 2017
14 Oct 2016
Full accounts made up to 3 January 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

15 Oct 2015
Full accounts made up to 3 January 2015
...
... and 63 more events
15 Jan 1998
New secretary appointed;new director appointed
15 Jan 1998
New director appointed
15 Jan 1998
Director resigned
15 Jan 1998
Secretary resigned
15 Dec 1997
Incorporation

THE MONASTERY MANCHESTER LIMITED Charges

14 June 2011
Mortgage debenture
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…