THE MOSS SIDE AND HULME COMMUNITY DEVELOPMENT TRUST
MOSS SIDE

Hellopages » Greater Manchester » Manchester » M16 7WD

Company number 02357067
Status Active
Incorporation Date 8 March 1989
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WINDRUSH MILLENNIUM CENTRE, 70 ALEXANDRA ROAD, MOSS SIDE, MANCHESTER, M16 7WD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Full accounts made up to 31 August 2015; Annual return made up to 21 May 2016 no member list; Compulsory strike-off action has been discontinued. The most likely internet sites of THE MOSS SIDE AND HULME COMMUNITY DEVELOPMENT TRUST are www.themosssideandhulmecommunitydevelopment.co.uk, and www.the-moss-side-and-hulme-community-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The Moss Side and Hulme Community Development Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02357067. The Moss Side and Hulme Community Development Trust has been working since 08 March 1989. The present status of the company is Active. The registered address of The Moss Side and Hulme Community Development Trust is Windrush Millennium Centre 70 Alexandra Road Moss Side Manchester M16 7wd. . BISSON, Mickey Paul is a Director of the company. DOWNER, Lorna is a Director of the company. HANLEY, Hartley Rudolph is a Director of the company. Secretary EDERY, Noreen has been resigned. Secretary GILHOOLEY, Diane has been resigned. Secretary MORRIS, Joanna has been resigned. Secretary NEEDLE, Vivien Mary has been resigned. Secretary PARKINSON, Richard Christopher William has been resigned. Secretary COBBETTS LIMITED has been resigned. Director ASUMU, Julie has been resigned. Director BITAYE, Sandra has been resigned. Director CAMPBELL, Ian has been resigned. Director CHITTENDEN, Francis Charles has been resigned. Director DANIEL, Altinus has been resigned. Director DUNN, Valerie Elizabeth, Councillor has been resigned. Director ELLIOTT, John Paul has been resigned. Director FARRANT, Jayne Sandra has been resigned. Director HACKING, John has been resigned. Director HARRIS, Volney has been resigned. Director LEESE, Richard Charles, Sir has been resigned. Director LEVER, Ian James has been resigned. Director LYNN, Jennifer M has been resigned. Director MARCUS, Peter has been resigned. Director MARTIN, Philip has been resigned. Director MARTINDALE, Deryk has been resigned. Director MC CONACHIE, Patrick Francis has been resigned. Director NELSON, Thomas Oral has been resigned. Director O'MALLEY, Robert James has been resigned. Director PACKER, Jeani-Ann has been resigned. Director QUESTEL, Lorraine has been resigned. Director SANSAM, Margarita has been resigned. Director SCHWARZ, Pamela Margaret has been resigned. Director SHEPPARD, Hiley William Henry has been resigned. Director SPEDDING, Robert has been resigned. Director SRAM, Isbal has been resigned. Director STEVENSON, James has been resigned. Director WASHINGTON, Ned has been resigned. Director WHEALE, Gerald Arnold, Rev has been resigned. Director WINTERBOTTOM, Peter has been resigned. Director WOODCOCK, Christopher Howard 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
BISSON, Mickey Paul
Appointed Date: 26 November 1991
67 years old

Director
DOWNER, Lorna
Appointed Date: 16 October 2006
60 years old

Director
HANLEY, Hartley Rudolph
Appointed Date: 23 February 1993
71 years old

Resigned Directors

Secretary
EDERY, Noreen
Resigned: 14 July 2007
Appointed Date: 05 September 2000

Secretary
GILHOOLEY, Diane
Resigned: 20 September 1996
Appointed Date: 26 January 1996

Secretary
MORRIS, Joanna
Resigned: 01 December 1997
Appointed Date: 20 September 1996

Secretary
NEEDLE, Vivien Mary
Resigned: 26 July 1991

Secretary
PARKINSON, Richard Christopher William
Resigned: 26 January 1996

Secretary
COBBETTS LIMITED
Resigned: 16 June 2000
Appointed Date: 01 December 1997

Director
ASUMU, Julie
Resigned: 31 July 2009
Appointed Date: 09 January 2007
83 years old

Director
BITAYE, Sandra
Resigned: 16 September 1993
70 years old

Director
CAMPBELL, Ian
Resigned: 01 December 1997
Appointed Date: 31 March 1995
73 years old

Director
CHITTENDEN, Francis Charles
Resigned: 28 September 1992
Appointed Date: 26 November 1991
75 years old

Director
DANIEL, Altinus
Resigned: 11 December 1996
83 years old

Director
DUNN, Valerie Elizabeth, Councillor
Resigned: 26 July 1993
84 years old

Director
ELLIOTT, John Paul
Resigned: 15 October 1992
Appointed Date: 26 November 1991
66 years old

Director
FARRANT, Jayne Sandra
Resigned: 31 August 1991
66 years old

Director
HACKING, John
Resigned: 19 October 1998
Appointed Date: 11 December 1996
65 years old

Director
HARRIS, Volney
Resigned: 31 December 2002
Appointed Date: 23 February 1993
73 years old

Director
LEESE, Richard Charles, Sir
Resigned: 02 August 1995
Appointed Date: 30 July 1993
74 years old

Director
LEVER, Ian James
Resigned: 13 October 2005
Appointed Date: 31 March 1995
77 years old

Director
LYNN, Jennifer M
Resigned: 11 April 1995
78 years old

Director
MARCUS, Peter
Resigned: 24 November 1995
Appointed Date: 26 November 1991
61 years old

Director
MARTIN, Philip
Resigned: 29 April 1993
Appointed Date: 26 November 1991
75 years old

Director
MARTINDALE, Deryk
Resigned: 23 July 2001
Appointed Date: 26 January 1996
88 years old

Director
MC CONACHIE, Patrick Francis
Resigned: 31 May 1991
78 years old

Director
NELSON, Thomas Oral
Resigned: 31 August 2007
71 years old

Director
O'MALLEY, Robert James
Resigned: 31 August 2006
Appointed Date: 29 May 2000
58 years old

Director
PACKER, Jeani-Ann
Resigned: 31 December 2008
Appointed Date: 16 October 2006
63 years old

Director
QUESTEL, Lorraine
Resigned: 03 October 1994
Appointed Date: 04 February 1994
65 years old

Director
SANSAM, Margarita
Resigned: 30 November 2005
Appointed Date: 09 August 2000
71 years old

Director
SCHWARZ, Pamela Margaret
Resigned: 09 August 2000
Appointed Date: 08 December 1997
78 years old

Director
SHEPPARD, Hiley William Henry
Resigned: 29 September 1995
100 years old

Director
SPEDDING, Robert
Resigned: 24 January 1993
83 years old

Director
SRAM, Isbal
Resigned: 30 June 1995
Appointed Date: 23 February 1993
67 years old

Director
STEVENSON, James
Resigned: 26 November 1991

Director
WASHINGTON, Ned
Resigned: 22 March 1995
Appointed Date: 23 February 1993
74 years old

Director
WHEALE, Gerald Arnold, Rev
Resigned: 11 February 1999
93 years old

Director
WINTERBOTTOM, Peter
Resigned: 31 May 2001
Appointed Date: 01 June 1993
78 years old

Director
WOODCOCK, Christopher Howard
Resigned: 13 October 2005
73 years old

Director
YOUNG, Vincent Patrick
Resigned: 23 July 2001
Appointed Date: 26 January 1996
99 years old

THE MOSS SIDE AND HULME COMMUNITY DEVELOPMENT TRUST Events

19 Sep 2016
Full accounts made up to 31 August 2015
14 Sep 2016
Annual return made up to 21 May 2016 no member list
13 Aug 2016
Compulsory strike-off action has been discontinued
09 Aug 2016
First Gazette notice for compulsory strike-off
26 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 138 more events
17 Apr 1989
New director appointed

17 Apr 1989
Director resigned;new director appointed

17 Apr 1989
Registered office changed on 17/04/89 from: 110 whitchurch road cardiff CF4 3LY

17 Apr 1989
Secretary resigned;new secretary appointed

08 Mar 1989
Incorporation

THE MOSS SIDE AND HULME COMMUNITY DEVELOPMENT TRUST Charges

28 April 2005
Debenture
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: The Millennium Commission
Description: Fixed and floating charges over the undertaking and all…
28 April 2005
Debenture
Delivered: 5 May 2005
Status: Outstanding
Persons entitled: The Adventure Capital Fund (A Sub-Fund of the Local Investment Fund)
Description: The l/h property known as windrush centre alexandra road…