You are here: bizstats.co.uk > a-z index > M list > M2 list

M247 Ltd MANCHESTER


M247 started in year 2003 as Private Limited Company with registration number 04968341. The M247 company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Manchester at Turing House. Postal code: M15 5RL. Since Wednesday 17th June 2009 M247 Ltd is no longer carrying the name Open Hosting.

The company has 2 directors, namely Darryl E., John H.. Of them, John H. has been with the company the longest, being appointed on 4 August 2021 and Darryl E. has been with the company for the least time - from 1 September 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Theodor B. who worked with the the company until 11 October 2016.

M247 Ltd Address / Contact

Office Address Turing House
Office Address2 Archway 5
Town Manchester
Post code M15 5RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04968341
Date of Incorporation Tue, 18th Nov 2003
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Darryl E.

Position: Director

Appointed: 01 September 2021

John H.

Position: Director

Appointed: 04 August 2021

Andrew H.

Position: Director

Appointed: 31 March 2022

Resigned: 28 March 2024

Jason D.

Position: Director

Appointed: 15 February 2021

Resigned: 04 August 2021

Andrew L.

Position: Director

Appointed: 04 January 2021

Resigned: 31 March 2022

Jenny D.

Position: Director

Appointed: 03 September 2019

Resigned: 30 June 2021

Kevin P.

Position: Director

Appointed: 19 February 2019

Resigned: 15 February 2021

Lee P.

Position: Director

Appointed: 11 October 2016

Resigned: 16 March 2018

Andrew G.

Position: Director

Appointed: 11 October 2016

Resigned: 04 January 2021

Paul P.

Position: Director

Appointed: 24 November 2014

Resigned: 25 February 2021

Warren A.

Position: Director

Appointed: 25 June 2014

Resigned: 20 March 2020

Anne S.

Position: Director

Appointed: 01 November 2012

Resigned: 20 December 2013

Alice B.

Position: Director

Appointed: 20 March 2012

Resigned: 11 October 2016

Jean B.

Position: Director

Appointed: 20 March 2012

Resigned: 11 October 2016

Nicole B.

Position: Director

Appointed: 20 March 2012

Resigned: 11 October 2016

Paul S.

Position: Director

Appointed: 08 April 2011

Resigned: 20 December 2013

Brian L.

Position: Director

Appointed: 19 December 2008

Resigned: 11 October 2016

James S.

Position: Director

Appointed: 01 November 2005

Resigned: 20 March 2020

Christopher B.

Position: Director

Appointed: 13 January 2004

Resigned: 04 February 2019

Jonathan B.

Position: Director

Appointed: 18 November 2003

Resigned: 20 March 2020

Theodor B.

Position: Secretary

Appointed: 18 November 2003

Resigned: 11 October 2016

Theodor B.

Position: Director

Appointed: 18 November 2003

Resigned: 11 October 2016

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Manchester Metronet Limited from Manchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Manchester Metronet Limited

Turing House Archway 5, Manchester, M15 5RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 07875953
Notified on 11 October 2016
Nature of control: 75,01-100% shares

Company previous names

Open Hosting June 17, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 15th, January 2024
Free Download (22 pages)

Company search