SALFORD COMPACT LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M5 4BD

Company number 02584787
Status Active
Incorporation Date 22 February 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FOUNDATION HOUSE, 3 JO STREET, SALFORD, M5 4BD
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 22 February 2016 no member list. The most likely internet sites of SALFORD COMPACT LIMITED are www.salfordcompact.co.uk, and www.salford-compact.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 4.9 miles; to Bolton Rail Station is 8.8 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Salford Compact Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02584787. Salford Compact Limited has been working since 22 February 1991. The present status of the company is Active. The registered address of Salford Compact Limited is Foundation House 3 Jo Street Salford M5 4bd. . COLLINS, Peter is a Secretary of the company. ALMOND, Stewart William is a Director of the company. Secretary ROOK, Gail Ann has been resigned. Secretary WARD, David Eric, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Joyce has been resigned. Director CATERRALL, Susan Thomas has been resigned. Director COLLINSON, Leonard has been resigned. Director FITZSIMMONS, Michael George has been resigned. Director GOGGINS, Paul Gerard has been resigned. Director JOHNSTON, David Carr has been resigned. Director LEA, Patricia Maureen, Councillor has been resigned. Director LOCKHART, Andrew has been resigned. Director MERRY, John David has been resigned. Director MULLINGTON, Andrew Colin has been resigned. Director PICKLES, Harry Coupland has been resigned. Director READ, Peter has been resigned. Director SIMPSON, Peter has been resigned. Director STEWART, Ian has been resigned. Director THOMPSON, Alan Christopher has been resigned. Director TOWNLEY, Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
COLLINS, Peter
Appointed Date: 26 November 1996

Director
ALMOND, Stewart William
Appointed Date: 12 March 2002
75 years old

Resigned Directors

Secretary
ROOK, Gail Ann
Resigned: 13 November 1991
Appointed Date: 28 May 1991

Secretary
WARD, David Eric, Dr
Resigned: 26 November 1996
Appointed Date: 13 November 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 May 1991
Appointed Date: 22 February 1991

Director
ANDERSON, Joyce
Resigned: 01 August 2011
Appointed Date: 10 August 1993
79 years old

Director
CATERRALL, Susan Thomas
Resigned: 06 October 1998
Appointed Date: 10 September 1992
77 years old

Director
COLLINSON, Leonard
Resigned: 23 August 1993
Appointed Date: 13 November 1991
91 years old

Director
FITZSIMMONS, Michael George
Resigned: 17 April 2006
Appointed Date: 12 March 2002
73 years old

Director
GOGGINS, Paul Gerard
Resigned: 06 October 1998
Appointed Date: 08 August 1993
72 years old

Director
JOHNSTON, David Carr
Resigned: 14 December 2001
Appointed Date: 16 September 1993
81 years old

Director
LEA, Patricia Maureen, Councillor
Resigned: 07 July 1992
Appointed Date: 13 November 1991
88 years old

Director
LOCKHART, Andrew
Resigned: 19 January 1993
Appointed Date: 13 November 1991
81 years old

Director
MERRY, John David
Resigned: 23 August 1993
Appointed Date: 18 November 1992
69 years old

Director
MULLINGTON, Andrew Colin
Resigned: 01 April 2003
Appointed Date: 12 March 2002
61 years old

Director
PICKLES, Harry Coupland
Resigned: 06 October 1998
Appointed Date: 10 August 1993
85 years old

Director
READ, Peter
Resigned: 06 October 1998
Appointed Date: 18 October 1993
94 years old

Director
SIMPSON, Peter
Resigned: 13 December 2006
Appointed Date: 13 November 1991
85 years old

Director
STEWART, Ian
Resigned: 06 October 1998
Appointed Date: 08 September 1993
75 years old

Director
THOMPSON, Alan Christopher
Resigned: 25 November 1991
Appointed Date: 28 May 1991
76 years old

Director
TOWNLEY, Ian
Resigned: 06 May 2014
Appointed Date: 13 November 1991
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 May 1991
Appointed Date: 22 February 1991

SALFORD COMPACT LIMITED Events

23 Feb 2017
Confirmation statement made on 22 February 2017 with updates
28 Nov 2016
Accounts for a dormant company made up to 31 March 2016
24 Feb 2016
Annual return made up to 22 February 2016 no member list
23 Jul 2015
Accounts for a dormant company made up to 31 March 2015
23 Feb 2015
Annual return made up to 22 February 2015 no member list
...
... and 99 more events
10 Jun 1991
Company name changed openfordward LIMITED\certificate issued on 11/06/91
06 Jun 1991
Director resigned;new director appointed

06 Jun 1991
Secretary resigned;new secretary appointed;director resigned

06 Jun 1991
Registered office changed on 06/06/91 from: 2 baches street london N1 6UB

22 Feb 1991
Incorporation