Manchester Working Limited BROCKWORTH


Manchester Working started in year 2006 as Private Limited Company with registration number 05856213. The Manchester Working company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Brockworth at 1390 Montpellier Court. Postal code: GL3 4AH. Since August 8, 2006 Manchester Working Limited is no longer carrying the name Manchester Morrison.

At present there are 6 directors in the the company, namely Ben W., Peter B. and Colin M. and others. In addition one secretary - Ben W. - is with the firm. At present 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 Working Limited Address / Contact

Office Address 1390 Montpellier Court
Office Address2 Gloucester Business Park
Town Brockworth
Post code GL3 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05856213
Date of Incorporation Fri, 23rd Jun 2006
Industry Development of building projects
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Ben W.

Position: Director

Appointed: 29 January 2020

Peter B.

Position: Director

Appointed: 29 January 2020

Colin M.

Position: Director

Appointed: 29 January 2020

Paul H.

Position: Director

Appointed: 02 October 2019

Andrew S.

Position: Director

Appointed: 07 November 2012

Ben W.

Position: Secretary

Appointed: 07 November 2012

David M.

Position: Director

Appointed: 07 November 2012

Matthew B.

Position: Director

Appointed: 13 August 2019

Resigned: 09 May 2023

Andrew W.

Position: Director

Appointed: 09 October 2017

Resigned: 29 March 2019

Carol C.

Position: Director

Appointed: 01 June 2016

Resigned: 01 October 2019

John B.

Position: Director

Appointed: 04 January 2010

Resigned: 04 January 2010

Paul A.

Position: Director

Appointed: 04 June 2009

Resigned: 12 August 2019

Guy W.

Position: Director

Appointed: 03 March 2009

Resigned: 07 November 2012

Nigel H.

Position: Director

Appointed: 17 October 2008

Resigned: 07 November 2012

Phillip R.

Position: Director

Appointed: 01 August 2008

Resigned: 01 August 2008

Graham E.

Position: Director

Appointed: 05 June 2008

Resigned: 31 May 2009

Desmond M.

Position: Director

Appointed: 25 October 2007

Resigned: 08 September 2017

Bernard P.

Position: Director

Appointed: 25 October 2007

Resigned: 01 May 2009

Desmond S.

Position: Director

Appointed: 15 March 2007

Resigned: 31 August 2008

Geoffrey S.

Position: Secretary

Appointed: 06 February 2007

Resigned: 07 November 2012

Lesley W.

Position: Director

Appointed: 23 October 2006

Resigned: 08 September 2017

Lesley W.

Position: Secretary

Appointed: 23 October 2006

Resigned: 08 September 2017

Richard P.

Position: Director

Appointed: 29 August 2006

Resigned: 01 June 2016

Paul M.

Position: Director

Appointed: 29 August 2006

Resigned: 25 October 2007

Roderick H.

Position: Director

Appointed: 17 July 2006

Resigned: 06 May 2007

Robert A.

Position: Director

Appointed: 17 July 2006

Resigned: 23 November 2008

Michael T.

Position: Director

Appointed: 10 July 2006

Resigned: 21 April 2011

Kevin T.

Position: Director

Appointed: 10 July 2006

Resigned: 15 March 2007

Kevin O.

Position: Director

Appointed: 04 July 2006

Resigned: 01 October 2008

Bill C.

Position: Director

Appointed: 04 July 2006

Resigned: 04 January 2010

Phillip R.

Position: Director

Appointed: 04 July 2006

Resigned: 19 May 2008

Macroberts Corporate Services Limited

Position: Corporate Director

Appointed: 23 June 2006

Resigned: 04 July 2006

Macroberts

Position: Corporate Secretary

Appointed: 23 June 2006

Resigned: 23 October 2006

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Manchester City Council from Manchester, United Kingdom. The abovementioned PSC is classified as "a local authority". The abovementioned PSC. Another entity in the PSC register is Morrison Facilities Services Limited that put Glasgow, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Manchester City Council

Town Hall Albert Square, Manchester, M60 2LA, United Kingdom

Legal authority England And Wales
Legal form Local Authority
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Morrison Facilities Services Limited

Ellismuir Way Tannochside Business Park, Uddingston, Glasgow, G71 5PW, United Kingdom

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc120550
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Manchester Morrison August 8, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to December 31, 2022
filed on: 10th, October 2023
Free Download (29 pages)

Company search

Advertisements