Manchester Central Convention Complex Limited MANCHESTER


Founded in 1969, Manchester Central Convention Complex, classified under reg no. 00953285 is an active company. Currently registered at Manchester Central Convention Complex Limited Windmill Street M2 3GX, Manchester the company has been in the business for fifty five years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 15th January 2007 Manchester Central Convention Complex Limited is no longer carrying the name G-mex.

The firm has 5 directors, namely John H., Shaun H. and Carol C. and others. Of them, Patricia B. has been with the company the longest, being appointed on 9 January 2014 and John H. has been with the company for the least time - from 27 April 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Manchester Central Convention Complex Limited Address / Contact

Office Address Manchester Central Convention Complex Limited Windmill Street
Office Address2 Petersfield
Town Manchester
Post code M2 3GX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00953285
Date of Incorporation Thu, 1st May 1969
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st March
Company age 55 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

John H.

Position: Director

Appointed: 27 April 2023

Shaun H.

Position: Director

Appointed: 05 June 2017

Carol C.

Position: Director

Appointed: 01 June 2016

Charles C.

Position: Director

Appointed: 14 September 2015

Patricia B.

Position: Director

Appointed: 09 January 2014

Irene H.

Position: Director

Appointed: 01 April 2021

Resigned: 30 April 2022

Faye D.

Position: Director

Appointed: 01 July 2017

Resigned: 17 October 2018

Bernard P.

Position: Director

Appointed: 15 May 2015

Resigned: 13 March 2023

Faye D.

Position: Secretary

Appointed: 24 July 2013

Resigned: 17 October 2018

Richard L.

Position: Director

Appointed: 26 January 2012

Resigned: 09 January 2014

Jeffrey S.

Position: Director

Appointed: 16 June 2011

Resigned: 07 May 2015

Bernard P.

Position: Director

Appointed: 24 March 2009

Resigned: 16 June 2011

Lesley T.

Position: Director

Appointed: 14 June 2007

Resigned: 21 May 2013

Manchester Professional Services Ltd

Position: Corporate Secretary

Appointed: 14 October 2005

Resigned: 24 July 2013

John E.

Position: Director

Appointed: 12 October 2005

Resigned: 26 September 2016

Angela R.

Position: Director

Appointed: 12 October 2005

Resigned: 02 June 2017

Andrew S.

Position: Director

Appointed: 12 October 2005

Resigned: 25 September 2015

Susan W.

Position: Director

Appointed: 12 October 2005

Resigned: 21 May 2007

Susan O.

Position: Director

Appointed: 09 June 2005

Resigned: 14 October 2005

Howard B.

Position: Director

Appointed: 09 June 2005

Resigned: 14 October 2005

Richard P.

Position: Director

Appointed: 09 June 2005

Resigned: 31 May 2016

Gavin D.

Position: Director

Appointed: 01 April 2005

Resigned: 09 June 2005

Paul R.

Position: Director

Appointed: 08 December 2004

Resigned: 18 July 2005

Michael W.

Position: Director

Appointed: 08 December 2004

Resigned: 26 March 2010

Alan C.

Position: Director

Appointed: 01 July 2003

Resigned: 09 June 2005

Ian N.

Position: Director

Appointed: 01 July 2003

Resigned: 31 March 2005

Peter R.

Position: Director

Appointed: 23 June 2000

Resigned: 08 December 2004

Alan P.

Position: Director

Appointed: 01 April 1999

Resigned: 09 June 2005

David A.

Position: Director

Appointed: 20 June 1997

Resigned: 08 December 2004

Richard L.

Position: Director

Appointed: 25 April 1997

Resigned: 24 March 2009

Beverley H.

Position: Director

Appointed: 25 August 1995

Resigned: 20 May 1997

John B.

Position: Director

Appointed: 30 July 1993

Resigned: 12 June 2006

Frank E.

Position: Director

Appointed: 30 July 1993

Resigned: 25 August 1995

Graham S.

Position: Director

Appointed: 10 July 1992

Resigned: 25 April 1997

John B.

Position: Director

Appointed: 10 July 1992

Resigned: 30 June 2000

Terence M.

Position: Secretary

Appointed: 10 July 1992

Resigned: 29 September 2005

John R.

Position: Director

Appointed: 10 July 1992

Resigned: 30 June 2003

David R.

Position: Director

Appointed: 10 July 1992

Resigned: 30 June 2003

John L.

Position: Director

Appointed: 10 July 1992

Resigned: 09 June 2005

Charles H.

Position: Director

Appointed: 10 July 1992

Resigned: 29 July 2005

Samuel O.

Position: Director

Appointed: 31 August 1989

Resigned: 29 July 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Destination Manchester Limited from Manchester, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Destination Manchester Limited

Manchester Town Hall Albert Square, Manchester, M60 2LA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 5360083
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

G-mex January 15, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st March 2023
filed on: 27th, September 2023
Free Download (41 pages)

Company search

Advertisements