WORKNORTH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M90 1QX

Company number 01793483
Status Active
Incorporation Date 21 February 1984
Company Type Private Limited Company
Address 4TH FLOOR OLYMPIC HOUSE, MANCHESTER AIRPORT, MANCHESTER, M90 1QX
Home Country United Kingdom
Nature of Business 64303 - Activities of venture and development capital companies
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 3,174,000 ; Termination of appointment of Emma Louise Terry as a secretary on 31 March 2016. The most likely internet sites of WORKNORTH LIMITED are www.worknorth.co.uk, and www.worknorth.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Worknorth Limited is a Private Limited Company. The company registration number is 01793483. Worknorth Limited has been working since 21 February 1984. The present status of the company is Active. The registered address of Worknorth Limited is 4th Floor Olympic House Manchester Airport Manchester M90 1qx. . CORNISH, Charles Thomas is a Director of the company. O'TOOLE, John Kenneth is a Director of the company. THOMPSON, Neil Philip is a Director of the company. Secretary BOUNDS, Kenneth Peter has been resigned. Secretary COLLINGE, Brian has been resigned. Secretary HODGSON, Charles William has been resigned. Secretary MORTIMER, Geoffrey William has been resigned. Secretary ROTHWELL, Neil Julian has been resigned. Secretary TERRY, Emma Louise has been resigned. Director AUCKLAND, David William, Professor has been resigned. Director BARRACLOUGH, Paul has been resigned. Director BOLTON, Ian Mackay has been resigned. Director CHERRY, David William has been resigned. Director COYLE, Anthony Bernard has been resigned. Director DAVIES, Neil Geoffrey has been resigned. Director DUNCAN, Kenneth has been resigned. Director ELDRED, Nigel Anthony has been resigned. Director GOLDSTONE, Anthony Stewart has been resigned. Director GOOLD, Peter Anthony has been resigned. Director HOYLE, John Roger Horrocks has been resigned. Director MORTIMER, Geoffrey William has been resigned. Director MUIRHEAD, Geoff has been resigned. Director NEWTON, John Allen has been resigned. Director PIKE, Richard Neil has been resigned. Director POWELL, Alec Ronald has been resigned. Director RIDAL, Philip Martin has been resigned. Director SINGLETON, Clifford Houghton has been resigned. The company operates in "Activities of venture and development capital companies".


Current Directors

Director
CORNISH, Charles Thomas
Appointed Date: 01 October 2010
65 years old

Director
O'TOOLE, John Kenneth
Appointed Date: 16 January 2012
51 years old

Director
THOMPSON, Neil Philip
Appointed Date: 27 October 2011
54 years old

Resigned Directors

Secretary
BOUNDS, Kenneth Peter
Resigned: 18 March 1992

Secretary
COLLINGE, Brian
Resigned: 11 July 1991

Secretary
HODGSON, Charles William
Resigned: 09 December 1999
Appointed Date: 18 February 1992

Secretary
MORTIMER, Geoffrey William
Resigned: 18 March 1992

Secretary
ROTHWELL, Neil Julian
Resigned: 16 December 1999
Appointed Date: 09 December 1999

Secretary
TERRY, Emma Louise
Resigned: 31 March 2016
Appointed Date: 16 December 1999

Director
AUCKLAND, David William, Professor
Resigned: 30 May 2003
Appointed Date: 15 May 2000
83 years old

Director
BARRACLOUGH, Paul
Resigned: 18 September 2006
75 years old

Director
BOLTON, Ian Mackay
Resigned: 11 July 1991
84 years old

Director
CHERRY, David William
Resigned: 11 July 1991
96 years old

Director
COYLE, Anthony Bernard
Resigned: 11 July 1991
100 years old

Director
DAVIES, Neil Geoffrey
Resigned: 30 May 2003
Appointed Date: 26 January 2000
68 years old

Director
DUNCAN, Kenneth
Resigned: 17 February 2011
Appointed Date: 10 March 2008
63 years old

Director
ELDRED, Nigel Anthony
Resigned: 16 December 1999
84 years old

Director
GOLDSTONE, Anthony Stewart
Resigned: 11 July 1991
86 years old

Director
GOOLD, Peter Anthony
Resigned: 01 March 1999
Appointed Date: 21 February 1994
81 years old

Director
HOYLE, John Roger Horrocks
Resigned: 30 May 2003
Appointed Date: 15 May 2000
78 years old

Director
MORTIMER, Geoffrey William
Resigned: 10 April 1992
79 years old

Director
MUIRHEAD, Geoff
Resigned: 30 September 2010
Appointed Date: 08 November 2007
76 years old

Director
NEWTON, John Allen
Resigned: 01 July 2002
80 years old

Director
PIKE, Richard Neil
Resigned: 08 November 2007
Appointed Date: 07 October 2005
56 years old

Director
POWELL, Alec Ronald
Resigned: 30 May 2003
Appointed Date: 26 January 2000
77 years old

Director
RIDAL, Philip Martin
Resigned: 09 September 2005
Appointed Date: 26 June 2002
72 years old

Director
SINGLETON, Clifford Houghton
Resigned: 11 July 1991
102 years old

WORKNORTH LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3,174,000

06 Apr 2016
Termination of appointment of Emma Louise Terry as a secretary on 31 March 2016
21 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 3,174,000

03 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 127 more events
14 Oct 1986
Accounts for a small company made up to 31 March 1986

14 Oct 1986
Return made up to 11/08/86; full list of members

01 Sep 1986
Director resigned;new director appointed

17 Jul 1986
Director resigned

20 May 1986
New director appointed

WORKNORTH LIMITED Charges

1 October 1985
Mortgage debenture
Delivered: 2 October 1985
Status: Satisfied on 4 July 1991
Persons entitled: Co-Operative Bank Public Limited Company.
Description: Stocks shares & other securities. Fixed and floating…