MANCHESTER UNITED INTERACTIVE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M16 0RA

Company number 04365059
Status Active
Incorporation Date 1 February 2002
Company Type Private Limited Company
Address SIR MATT BUSBY WAY, OLD TRAFFORD, MANCHESTER, M16 0RA
Home Country United Kingdom
Nature of Business 93120 - Activities of sport clubs
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 30 June 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 10,000 . The most likely internet sites of MANCHESTER UNITED INTERACTIVE LIMITED are www.manchesterunitedinteractive.co.uk, and www.manchester-united-interactive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Manchester United Interactive Limited is a Private Limited Company. The company registration number is 04365059. Manchester United Interactive Limited has been working since 01 February 2002. The present status of the company is Active. The registered address of Manchester United Interactive Limited is Sir Matt Busby Way Old Trafford Manchester M16 0ra. . STEWART, Patrick Charles Donald is a Secretary of the company. STEWART, Patrick Charles Donald is a Director of the company. WOODWARD, Edward Gareth is a Director of the company. Secretary BESWITHERICK, David Peter has been resigned. Director ANSON, Andrew Edward has been resigned. Director BESWITHERICK, David Peter has been resigned. Director BOLINGBROKE, Michael James has been resigned. Director DALEY, Lee Curtis has been resigned. Director DROSSART, Eric has been resigned. Director FITZGERALD, Richard John Norman has been resigned. Director GILL, David Alan has been resigned. Director HARGREAVES, Stephen Mark has been resigned. Director HATTON, Benedict John has been resigned. Director HUMBY, Nicholas Wayne has been resigned. Director KENYON, Peter Francis has been resigned. Director KNIGHT, Casimir Stephen Bower has been resigned. Director PABARI, Sameer has been resigned. The company operates in "Activities of sport clubs".


Current Directors

Secretary
STEWART, Patrick Charles Donald
Appointed Date: 31 March 2006

Director
STEWART, Patrick Charles Donald
Appointed Date: 16 January 2007
53 years old

Director
WOODWARD, Edward Gareth
Appointed Date: 30 June 2014
53 years old

Resigned Directors

Secretary
BESWITHERICK, David Peter
Resigned: 31 March 2006
Appointed Date: 01 February 2002

Director
ANSON, Andrew Edward
Resigned: 31 January 2007
Appointed Date: 19 May 2004
60 years old

Director
BESWITHERICK, David Peter
Resigned: 31 March 2006
Appointed Date: 16 March 2005
69 years old

Director
BOLINGBROKE, Michael James
Resigned: 30 June 2014
Appointed Date: 14 June 2007
59 years old

Director
DALEY, Lee Curtis
Resigned: 06 September 2007
Appointed Date: 01 May 2007
63 years old

Director
DROSSART, Eric
Resigned: 14 July 2004
Appointed Date: 20 March 2002
83 years old

Director
FITZGERALD, Richard John Norman
Resigned: 05 January 2007
Appointed Date: 14 July 2004
63 years old

Director
GILL, David Alan
Resigned: 19 May 2004
Appointed Date: 01 February 2002
68 years old

Director
HARGREAVES, Stephen Mark
Resigned: 05 November 2009
Appointed Date: 16 January 2007
62 years old

Director
HATTON, Benedict John
Resigned: 14 March 2005
Appointed Date: 20 March 2002
56 years old

Director
HUMBY, Nicholas Wayne
Resigned: 31 January 2007
Appointed Date: 05 November 2003
68 years old

Director
KENYON, Peter Francis
Resigned: 08 September 2003
Appointed Date: 01 February 2002
71 years old

Director
KNIGHT, Casimir Stephen Bower
Resigned: 09 September 2005
Appointed Date: 20 March 2002
58 years old

Director
PABARI, Sameer
Resigned: 15 October 2010
Appointed Date: 16 January 2007
50 years old

Persons With Significant Control

Mutv Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MANCHESTER UNITED INTERACTIVE LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
22 Dec 2016
Full accounts made up to 30 June 2016
19 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 10,000

19 Dec 2015
Full accounts made up to 30 June 2015
20 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10,000

...
... and 74 more events
26 Mar 2002
Resolutions
  • RES13 ‐ Conversion of shares 20/03/02
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Feb 2002
Incorporation