Manchester Chamber Of Commerce Pension Trustees Limited MANCHESTER


Manchester Chamber Of Commerce Pension Trustees started in year 1952 as Private Limited Company with registration number 00504627. The Manchester Chamber Of Commerce Pension Trustees company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Manchester at Elliot House. Postal code: M3 3WD.

The company has 4 directors, namely Mike M., Sarah B. and Donna E. and others. Of them, Lisa W. has been with the company the longest, being appointed on 4 October 2001 and Mike M. has been with the company for the least time - from 19 April 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Manchester Chamber Of Commerce Pension Trustees Limited Address / Contact

Office Address Elliot House
Office Address2 151 Deansgate
Town Manchester
Post code M3 3WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00504627
Date of Incorporation Wed, 20th Feb 1952
Industry Pension funding
End of financial Year 31st March
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 14th Oct 2023 (2023-10-14)
Last confirmation statement dated Fri, 30th Sep 2022

Company staff

Mike M.

Position: Director

Appointed: 19 April 2021

Sarah B.

Position: Director

Appointed: 13 October 2020

Donna E.

Position: Director

Appointed: 24 April 2020

Lisa W.

Position: Director

Appointed: 04 October 2001

Peter H.

Position: Director

Resigned: 21 October 2015

Paul S.

Position: Director

Appointed: 10 November 2016

Resigned: 02 April 2020

Michael M.

Position: Director

Appointed: 20 October 2015

Resigned: 13 October 2020

Michael M.

Position: Secretary

Appointed: 04 March 2014

Resigned: 13 October 2020

Clive M.

Position: Director

Appointed: 06 September 2010

Resigned: 19 April 2021

Donna W.

Position: Director

Appointed: 13 June 2008

Resigned: 30 June 2022

Clive R.

Position: Director

Appointed: 14 January 2008

Resigned: 19 April 2021

Joanne R.

Position: Secretary

Appointed: 28 September 2007

Resigned: 01 May 2013

Fiona M.

Position: Director

Appointed: 02 February 2007

Resigned: 31 May 2015

David H.

Position: Secretary

Appointed: 30 October 2006

Resigned: 28 September 2007

Christopher G.

Position: Secretary

Appointed: 14 December 2004

Resigned: 30 October 2006

Paul H.

Position: Director

Appointed: 14 September 2004

Resigned: 03 September 2007

Michael A.

Position: Director

Appointed: 21 June 2004

Resigned: 31 December 2006

David W.

Position: Secretary

Appointed: 15 December 2003

Resigned: 14 December 2004

Angela R.

Position: Director

Appointed: 26 September 2000

Resigned: 31 August 2010

Michael S.

Position: Director

Appointed: 16 March 2000

Resigned: 25 May 2001

Christopher W.

Position: Director

Appointed: 26 July 1999

Resigned: 25 May 2001

Derek M.

Position: Director

Appointed: 15 February 1999

Resigned: 05 February 2004

Philippa S.

Position: Director

Appointed: 15 February 1999

Resigned: 30 April 1999

Christopher C.

Position: Director

Appointed: 24 September 1998

Resigned: 28 September 2007

Paul T.

Position: Director

Appointed: 20 January 1998

Resigned: 31 January 1999

Ian K.

Position: Director

Appointed: 20 January 1998

Resigned: 30 October 1998

Joanne R.

Position: Secretary

Appointed: 10 October 1997

Resigned: 07 November 2003

Janie C.

Position: Secretary

Appointed: 26 September 1995

Resigned: 10 October 1997

Julian H.

Position: Director

Appointed: 31 December 1993

Resigned: 31 May 2000

George M.

Position: Director

Appointed: 31 December 1993

Resigned: 25 November 1997

Joan F.

Position: Secretary

Appointed: 01 August 1992

Resigned: 26 September 1995

Derek M.

Position: Secretary

Appointed: 30 September 1991

Resigned: 31 July 1992

Robin H.

Position: Director

Appointed: 30 September 1991

Resigned: 25 November 1997

Hamish S.

Position: Director

Appointed: 30 September 1991

Resigned: 25 November 1997

Frederick M.

Position: Director

Appointed: 30 September 1991

Resigned: 21 May 1998

Derek G.

Position: Director

Appointed: 04 April 1991

Resigned: 31 May 1993

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we identified, there is Greater Manchester Chamber from Manchester, United Kingdom. This PSC is classified as "a limited", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Skills Solution Limited that entered Manchester, United Kingdom as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Greater Manchester Chamber

Elliot House 151 Deansgate, Manchester, M3 3WD, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05245944
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Skills Solution Limited

Lee House 90 Great Bridgewater Street, Manchester, M1 5JW, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 08599872
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset000
Number Shares Allotted 44
Par Value Share 00

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements