MU 099 LIMITED
MANCHESTER MANCHESTER UNITED MERCHANDISING LIMITED

Hellopages » Greater Manchester » Trafford » M16 0RA

Company number 02946652
Status Active
Incorporation Date 8 July 1994
Company Type Private Limited Company
Address SIR MATT BUSBY WAY, OLD TRAFFORD, MANCHESTER, M16 0RA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MU 099 LIMITED are www.mu099.co.uk, and www.mu-099.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Mu 099 Limited is a Private Limited Company. The company registration number is 02946652. Mu 099 Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of Mu 099 Limited is Sir Matt Busby Way Old Trafford Manchester M16 0ra. . STEWART, Patrick Charles Donald is a Secretary of the company. GLAZER, Joel is a Director 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. Secretary HEATON, John has been resigned. Secretary LAUNDERS, Robin Peter has been resigned. Secretary ROBERTS, Ian David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESWITHERICK, David Peter has been resigned. Director DRAPER, Peter James has been resigned. Director EDWARDS, Charles Martin has been resigned. Director FARNAN, Michael John has been resigned. Director FREEDMAN, Edward David has been resigned. Director GILL, David Alan has been resigned. Director GOURLAY, Ronald has been resigned. Director HATTON, Benedict John has been resigned. Director HUMBY, Nicholas Wayne has been resigned. Director HUNT, Peter James has been resigned. Director KENYON, Peter Francis has been resigned. Director LAUNDERS, Robin Peter has been resigned. Director MARSDEN, Peter Antony Reginald Brown has been resigned. Director QUINN, Helen Clare has been resigned. Director RICHARDS, Stephen Wallace has been resigned. Director ROBERTS, Ian David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

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

Director
GLAZER, Joel
Appointed Date: 19 August 2013
58 years old

Director
STEWART, Patrick Charles Donald
Appointed Date: 31 January 2007
53 years old

Director
WOODWARD, Edward Gareth
Appointed Date: 19 August 2013
53 years old

Resigned Directors

Secretary
BESWITHERICK, David Peter
Resigned: 31 March 2006
Appointed Date: 30 September 2002

Secretary
HEATON, John
Resigned: 30 September 2002
Appointed Date: 09 November 1994

Secretary
LAUNDERS, Robin Peter
Resigned: 09 November 1994
Appointed Date: 05 October 1994

Secretary
ROBERTS, Ian David
Resigned: 05 October 1994
Appointed Date: 22 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 1994
Appointed Date: 08 July 1994

Director
BESWITHERICK, David Peter
Resigned: 11 January 2001
Appointed Date: 21 May 1996
70 years old

Director
DRAPER, Peter James
Resigned: 09 February 2004
Appointed Date: 17 September 1999
73 years old

Director
EDWARDS, Charles Martin
Resigned: 11 October 2000
Appointed Date: 05 October 1994
80 years old

Director
FARNAN, Michael John
Resigned: 15 February 2000
Appointed Date: 19 August 1999
65 years old

Director
FREEDMAN, Edward David
Resigned: 28 October 1997
Appointed Date: 21 October 1994
83 years old

Director
GILL, David Alan
Resigned: 19 August 2013
Appointed Date: 05 March 1997
68 years old

Director
GOURLAY, Ronald
Resigned: 30 September 2002
Appointed Date: 08 February 2000
64 years old

Director
HATTON, Benedict John
Resigned: 31 August 2000
Appointed Date: 19 August 1999
56 years old

Director
HUMBY, Nicholas Wayne
Resigned: 31 January 2007
Appointed Date: 08 September 2003
68 years old

Director
HUNT, Peter James
Resigned: 31 August 2000
Appointed Date: 19 August 1999
72 years old

Director
KENYON, Peter Francis
Resigned: 08 September 2003
Appointed Date: 22 May 1997
71 years old

Director
LAUNDERS, Robin Peter
Resigned: 14 August 1996
Appointed Date: 05 October 1994
75 years old

Director
MARSDEN, Peter Antony Reginald Brown
Resigned: 05 October 1994
Appointed Date: 22 July 1994
74 years old

Director
QUINN, Helen Clare
Resigned: 04 June 2001
Appointed Date: 19 August 1999
65 years old

Director
RICHARDS, Stephen Wallace
Resigned: 23 January 2001
Appointed Date: 23 October 1997
66 years old

Director
ROBERTS, Ian David
Resigned: 05 October 1994
Appointed Date: 22 July 1994
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 July 1994
Appointed Date: 08 July 1994

Persons With Significant Control

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

MU 099 LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 30 June 2016
02 Aug 2016
Confirmation statement made on 7 July 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 30 June 2015
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2

14 Jan 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 95 more events
11 Aug 1994
Company name changed centersofa projects LIMITED\certificate issued on 12/08/94

01 Aug 1994
New secretary appointed;director resigned;new director appointed

01 Aug 1994
Secretary resigned;new director appointed

01 Aug 1994
Registered office changed on 01/08/94 from: 1 mitchell lane bristol BS1 6BU

08 Jul 1994
Incorporation