CREATIVE INDUSTRIES UTC

100-102 Broadway, Salford, M50 2UW, Manchester
StatusDISSOLVED
Company No.07893811
Category
Incorporated29 Dec 2011
Age12 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution17 Dec 2019
Years4 years, 5 months, 1 day

SUMMARY

CREATIVE INDUSTRIES UTC is an dissolved with number 07893811. It was incorporated 12 years, 4 months, 20 days ago, on 29 December 2011 and it was dissolved 4 years, 5 months, 1 day ago, on 17 December 2019. The company address is 100-102 Broadway, Salford, M50 2UW, Manchester.



People

DUFFY, Philip Francis

Director

Chartered Accountant

ACTIVE

Assigned on 21 Jul 2015

Current time on role 8 years, 9 months, 28 days

BRABBIN, Jonathan Michael

Secretary

RESIGNED

Assigned on 29 Dec 2011

Resigned on 22 Mar 2014

Time on role 2 years, 2 months, 24 days

SHAH, Jayshree

Secretary

RESIGNED

Assigned on 23 Mar 2014

Resigned on 30 Sep 2015

Time on role 1 year, 6 months, 7 days

ALDRIDGE, Rodney Malcolm, Sir

Director

Director

RESIGNED

Assigned on 29 Dec 2011

Resigned on 21 Jul 2015

Time on role 3 years, 6 months, 23 days

BENT, Peter Ian Joseph

Director

Head Of Radio Production For The Bbc In The North

RESIGNED

Assigned on 21 Jul 2015

Resigned on 01 Jul 2017

Time on role 1 year, 11 months, 10 days

CORNER, Jon Anthony

Director

Ceo - The Landing - Mediacityuk

RESIGNED

Assigned on 21 Jul 2015

Resigned on 31 Aug 2018

Time on role 3 years, 1 month, 10 days

COWLEY, Graham

Director

Retired

RESIGNED

Assigned on 21 Jul 2015

Resigned on 31 Aug 2018

Time on role 3 years, 1 month, 10 days

FAWCETT, Julia

Director

Chief Executive

RESIGNED

Assigned on 29 Dec 2011

Resigned on 31 Aug 2018

Time on role 6 years, 8 months, 2 days

LANNY, Iris Elaine

Director

Programme Manager

RESIGNED

Assigned on 21 Jul 2015

Resigned on 25 Apr 2016

Time on role 9 months, 4 days

MARSHALL, Helen Jane

Director

Vice Chancellor

RESIGNED

Assigned on 21 Jul 2015

Resigned on 03 Jul 2017

Time on role 1 year, 11 months, 13 days

MASSEY, Kevin

Director

Educational Consultant

RESIGNED

Assigned on 21 Jul 2015

Resigned on 31 Aug 2018

Time on role 3 years, 1 month, 10 days

MCKUNE, Colette

Director

Deputy Chief Executive

RESIGNED

Assigned on 21 Jul 2015

Resigned on 31 Oct 2016

Time on role 1 year, 3 months, 10 days

MUIRHEAD, Geoffrey

Director

Retired

RESIGNED

Assigned on 21 Jul 2015

Resigned on 17 Jul 2017

Time on role 1 year, 11 months, 27 days

PRICE, Kevin Andrew

Director

Principal Technologist

RESIGNED

Assigned on 21 Jul 2015

Resigned on 23 Mar 2017

Time on role 1 year, 8 months, 2 days

PURVES, Joanne Nicola

Director

Pro-Vice Chancellor Uni Of Salford

RESIGNED

Assigned on 03 Jul 2017

Resigned on 31 Aug 2018

Time on role 1 year, 1 month, 28 days

TWEEDALE, John Christopher

Director

Ceo Aldridge Education

RESIGNED

Assigned on 05 Jan 2017

Resigned on 12 Jun 2018

Time on role 1 year, 5 months, 7 days

VEGA, Elizabeth Terese

Director

Chief Executive

RESIGNED

Assigned on 21 Jul 2015

Resigned on 19 Dec 2017

Time on role 2 years, 4 months, 29 days

WALL, Nicola Jane

Director

Business Transformation Consultant

RESIGNED

Assigned on 24 Mar 2016

Resigned on 31 Aug 2018

Time on role 2 years, 5 months, 7 days

WILD, Stephen John

Director

Managing Director

RESIGNED

Assigned on 21 Jul 2015

Resigned on 31 Aug 2018

Time on role 3 years, 1 month, 10 days

WILSON-FLETCHER, Honor Jean

Director

Chief Executive

RESIGNED

Assigned on 29 Dec 2011

Resigned on 31 Jan 2016

Time on role 4 years, 1 month, 2 days


Some Companies

BLACKOUT DIGITAL LTD

4 WIMPOLE STREET,LONDON,W1G 9SH

Number:07941158
Status:ACTIVE
Category:Private Limited Company

HELIOS URBAN BEES LTD

272 BATH STREET,GLASGOW,G2 4JR

Number:SC616856
Status:ACTIVE
Category:Private Limited Company

MORAN ROOFING SPECIALISTS LIMITED

WINTON HOUSE,BASINGSTOKE,RG21 8EN

Number:08002269
Status:ACTIVE
Category:Private Limited Company

RHINO ROE LOGISTICS LTD

10 ARNSIDE AVENUE,KEIGHLEY,BD20 5AD

Number:08969777
Status:ACTIVE
Category:Private Limited Company

TAYABA

408 WEST GREEN ROAD,LONDON,N15 3PX

Number:10228569
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

THE DELAUNAY PROPERTY LIMITED

157 - 160 PICCADILLY,LONDON,W1J 9EB

Number:08031847
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