THE CHAPLAINCY, MANCHESTER AIRPORT

Olympic House Olympic House, Manchester, M90 1QX
StatusACTIVE
Company No.03664008
Category
Incorporated09 Nov 1998
Age25 years, 7 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE CHAPLAINCY, MANCHESTER AIRPORT is an active with number 03664008. It was incorporated 25 years, 7 months, 10 days ago, on 09 November 1998. The company address is Olympic House Olympic House, Manchester, M90 1QX.



Company Fillings

Appoint person director company with name date

Date: 12 Apr 2024

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rt. Rev'd Matthew Porter

Appointment date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zarda Begum

Appointment date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Mrs Paula Wainwright

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2024

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-07

Officer name: Miss Isabelle Claire Arterton

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rev. David Twomey

Appointment date: 2023-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 19 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David William Taylor

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-23

Officer name: Sebastian Mark Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme David Openshaw

Termination date: 2023-02-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Foster

Termination date: 2023-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 14 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Ashcroft

Termination date: 2023-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-07

Officer name: Zoe Ann Hopkins

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 19 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 19 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Olivia Helen Clayton

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Anne Williams

Termination date: 2020-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-04

Officer name: Miss Zoe Ann Hopkins

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Jean Davenport-Mulrooney

Termination date: 2020-08-04

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Elizabeth Jean Davenport

Change date: 2020-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2020

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne-Marie Ryan

Termination date: 2019-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Anne-Marie Ryan

Appointment date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme David Openshaw

Appointment date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 02 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-02

Officer name: Stephen Howard

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2020

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Stephen Howard

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 23 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Wallis

Termination date: 2019-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-20

Officer name: Rt Revd Mark David Ashcroft

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 15 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-15

Officer name: Rt. Rev Edmund Kwesi Akyea-Mensah

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2019

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Radford David Taylor

Appointment date: 2016-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-30

Officer name: Julian Van Gelder

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2019

Action Date: 10 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David William Taylor

Appointment date: 2019-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Foster

Appointment date: 2019-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2019

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Deanne Addie

Termination date: 2018-12-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 May 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-01

Officer name: Miss Elizabeth Jean Davenport

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-31

Officer name: Laura Jane Woof

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2019

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Frederick Alan Watters

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Latimer

Termination date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Daniel Sutton King

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Jane Woof

Appointment date: 2017-08-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2017

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Ian Robert Johnson

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marwa Al-Sened

Termination date: 2017-08-11

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-21

Officer name: Miss Marwa Al-Sened

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 15 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Edmondson

Termination date: 2016-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Lomas

Termination date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-12

Officer name: Mr Anthony James Wallis

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Reynolds

Appointment date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sebastian Mark Thompson

Appointment date: 2015-11-12

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 14 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Malcolm John Shilson

Termination date: 2015-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Andrew James Cooper

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edwin Greenway

Termination date: 2015-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 25 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Allmark

Termination date: 2014-08-25

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Fazackerley

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Appoint person director company with name

Date: 25 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Gannon

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Morris

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major Frederick Alan Watters

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: The Reverend Leslie Allmark

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Olivia Helen Clayton

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Anne Williams

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Jones

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Flanagan

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Change sail address company with old address

Date: 03 Dec 2012

Category: Address

Type: AD02

Old address: C/O Andrew Cooper, Ssp Uk 4M Chicago Avenue Manchester Airport Manchester M90 3DQ England

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ian Robert Johnson

Documents

View document PDF

Termination secretary company with name

Date: 08 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Cooper

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Lomas

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Davies

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Armstrong

Documents

View document PDF

Move registers to registered office company

Date: 15 Nov 2011

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 15 Nov 2011

Category: Address

Type: AD02

Old address: C/O Andrew Cooper, Ssp Uk 4M Chicago Avenue Manchester Airport Manchester M90 3DQ England

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Armstrong

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Andrew Davies

Documents

View document PDF

Appoint person director company with name

Date: 10 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Edwin Greenway

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rogers Govender

Documents

View document PDF

Termination director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hull

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major Melvyn Jones

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Sutton King

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-07

Officer name: The Reverend Rogers Morgan Govender

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF


Some Companies

ARDCOVE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11723357
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHARLIE ECHO ASSOCIATES LTD

7 SHAFTESBURY PLACE,LITTLEHAMPTON,BN16 2GA

Number:11043813
Status:ACTIVE
Category:Private Limited Company

CLASSIC CARPETS & BEDS LTD

STREAMLINE HOUSE,KILGETTY,SA68 0UF

Number:05160995
Status:ACTIVE
Category:Private Limited Company

GT NORTHWEST LIMITED

74 DICKENSON RD,MANCHESTER,M14 5HF

Number:09135990
Status:ACTIVE
Category:Private Limited Company

MA8RIX LTD

73 LOWTHER STREET,WHITEHAVEN,CA28 7AH

Number:10101748
Status:ACTIVE
Category:Private Limited Company

ROSEBUD AESTHETICS LTD

ROSEBUDS 17 LAWNSMEAD,GUILDFORD,GU5 0PQ

Number:11648024
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source