MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED
MANCHESTER ARTISAN SHIP CANAL DEVELOPMENTS LIMITED ARTISAN CITY CANAL DEVELOPMENTS LIMITED BRAND NEW CO (154) LIMITED

Hellopages » Greater Manchester » Trafford » M17 8PL
Company number 04443848
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Mr Steven Underwood on 26 October 2016; Secretary's details changed for Mr Neil Lees on 11 May 2016. The most likely internet sites of MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED are www.manchestershipcanaldevelopmentsadvent.co.uk, and www.manchester-ship-canal-developments-advent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Manchester Ship Canal Developments Advent Limited is a Private Limited Company. The company registration number is 04443848. Manchester Ship Canal Developments Advent Limited has been working since 21 May 2002. The present status of the company is Active. The registered address of Manchester Ship Canal Developments Advent Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. LEES, Neil is a Director of the company. SCHOFIELD, John Alexander is a Director of the company. UNDERWOOD, Steven is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. WHITTAKER, James is a Director of the company. Secretary DEEHAN, Paul Gerard has been resigned. Secretary RAFTERY, Paul Matthew has been resigned. Director ADAMS, Brian Kenneth has been resigned. Director AINSCOW, Carol Ann has been resigned. Director ASHWORTH, Lindsey Edmund has been resigned. Director DEEHAN, Paul Gerard has been resigned. Director DOSSAJEE, Ashik has been resigned. Director DOSSAJEE, Ashik has been resigned. Director JONES, Helen Martha Mary has been resigned. Director MILLETT, Jason David has been resigned. Director NICHOLLS, John Ineson has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SMITH, Edward Ashley Lote has been resigned. Director STEAD, Stuart has been resigned. Director TAYLOR, David Andrew has been resigned. Director THOMPSON, Alan Christopher has been resigned. Director WILD, Stephen John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEES, Neil
Appointed Date: 12 December 2002

Director
LEES, Neil
Appointed Date: 12 May 2015
62 years old

Director
SCHOFIELD, John Alexander
Appointed Date: 13 January 2016
57 years old

Director
UNDERWOOD, Steven
Appointed Date: 12 May 2015
51 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 12 May 2015
74 years old

Director
WHITTAKER, James
Appointed Date: 02 August 2005
54 years old

Resigned Directors

Secretary
DEEHAN, Paul Gerard
Resigned: 19 May 2008
Appointed Date: 01 October 2007

Secretary
RAFTERY, Paul Matthew
Resigned: 12 December 2002
Appointed Date: 21 May 2002

Director
ADAMS, Brian Kenneth
Resigned: 01 August 2005
Appointed Date: 19 January 2004
68 years old

Director
AINSCOW, Carol Ann
Resigned: 12 March 2010
Appointed Date: 12 December 2002
68 years old

Director
ASHWORTH, Lindsey Edmund
Resigned: 02 August 2005
Appointed Date: 08 January 2003
72 years old

Director
DEEHAN, Paul Gerard
Resigned: 09 May 2008
Appointed Date: 02 October 2007
60 years old

Director
DOSSAJEE, Ashik
Resigned: 02 October 2007
Appointed Date: 01 August 2005
52 years old

Director
DOSSAJEE, Ashik
Resigned: 19 January 2004
Appointed Date: 13 June 2003
52 years old

Director
JONES, Helen Martha Mary
Resigned: 23 November 2009
Appointed Date: 18 May 2005
65 years old

Director
MILLETT, Jason David
Resigned: 31 August 2008
Appointed Date: 02 October 2007
61 years old

Director
NICHOLLS, John Ineson
Resigned: 18 May 2005
Appointed Date: 13 June 2003
79 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
Appointed Date: 12 December 2002
78 years old

Director
SMITH, Edward Ashley Lote
Resigned: 08 June 2015
Appointed Date: 06 September 2010
65 years old

Director
STEAD, Stuart
Resigned: 12 March 2010
Appointed Date: 19 May 2008
52 years old

Director
TAYLOR, David Andrew
Resigned: 19 January 2004
Appointed Date: 08 January 2003
63 years old

Director
THOMPSON, Alan Christopher
Resigned: 12 December 2002
Appointed Date: 21 May 2002
76 years old

Director
WILD, Stephen John
Resigned: 12 May 2015
Appointed Date: 31 March 2009
55 years old

MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
26 Oct 2016
Director's details changed for Mr Steven Underwood on 26 October 2016
02 Jun 2016
Secretary's details changed for Mr Neil Lees on 11 May 2016
02 Jun 2016
Director's details changed for Mr Neil Lees on 11 May 2016
23 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000

...
... and 103 more events
31 Dec 2002
Ad 12/12/02--------- £ si 1@1=1 £ ic 1/2
12 Dec 2002
Company name changed artisan city canal developments LIMITED\certificate issued on 12/12/02
24 Oct 2002
Registered office changed on 24/10/02 from: 14 oxford court manchester greater manchester M2 3WQ
23 Oct 2002
Company name changed brand new co (154) LIMITED\certificate issued on 23/10/02
21 May 2002
Incorporation

MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED Charges

27 April 2010
Charge and assignment
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: All the entire beneficial interest in and benefit to the…
24 March 2010
Legal charge
Delivered: 1 May 2010
Status: Outstanding
Persons entitled: Homes and Community Agency
Description: F/H and l/h land k/a land on the north side of great…
24 March 2010
Charge and release over deposit
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C.
Description: All sums from time to time standing to the credit of an…
3 November 2008
Mortgage debenture
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H land and premises on the north west side of every…
3 November 2008
Legal charge
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: The l/h property k/a as land and premises on the north west…
3 November 2008
Charge and assignment
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed charge and assigned to the bank with full title…
3 November 2008
Charge and release over deposit
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: First fixed charge, charged the deposit see image for full…
1 June 2005
Charge and release over deposit
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: Allied Irish Bank PLC
Description: The deposit being all sums standing to the credit of an…
1 June 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a land and premises on the north west side…
1 June 2005
Charge and assignment
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Charges and assigns all the entire beneficial interest in…
1 June 2005
Legal charge
Delivered: 3 June 2005
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a land and premises on the north side of…
5 November 2004
Charge and assignment
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All the beneficial interest and benefit to the company of…
5 November 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a land and premises on the north west side…
5 November 2004
Debenture
Delivered: 9 November 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…