MANCHESTER LAW SOCIETY(THE)

Address:
Rational House, 64 Bridge Street, Manchester, M3 3BN

MANCHESTER LAW SOCIETY(THE) is a business entity registered at Companies House, UK, with entity identifier is 00005254. The registration start date is January 19, 1871. The current status is Active.

Company Overview

Company Number 00005254
Company Name MANCHESTER LAW SOCIETY(THE)
Registered Address Rational House
64 Bridge Street
Manchester
M3 3BN
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1871-01-19
Account Category SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-19
Returns Last Update 2015-09-21
Confirmation Statement Due Date 2021-10-05
Confirmation Statement Last Update 2020-09-21
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
69102 Solicitors

Office Location

Address RATIONAL HOUSE
64 BRIDGE STREET
Post Town MANCHESTER
Post Code M3 3BN

Companies with the same location

Entity Name Office Address
BRODIE & COMPANY LIMITED Rational House, 64 Bridge Street, Manchester, M3 3BN
NORTHBEST LIMITED Rational House, 64 Bridge Street, Manchester, M3 3BN
HERVIA GROUP LIMITED Rational House, 64 Bridge Street, Manchester, M3 3BN
HERVIA LONDON LIMITED Rational House, 64 Bridge Street, Manchester, M3 3BN
HERVIA BAZAAR LIMITED Rational House, 64 Bridge Street, Manchester, M3 3BN
EVIONT LLP Rational House, 64 Bridge Street, Manchester, M3 3BN, United Kingdom
BUSINESSMULE LIMITED Rational House, 64 Bridge Street, Manchester, M3 3BN

Companies with the same post code

Entity Name Office Address
OPTIMISED STUDIO LIMITED 64 Bridge Street, Lower Ground Floor, Manchester, M3 3BN, United Kingdom
EAST COAST CONCEPTS GROUP LIMITED 1st Floor, Rational House, Bridge Street, Manchester, M3 3BN, England
SMOKING GUN PR LIMITED 64 Bridge Street 3rd Floor, 64 Bridge Street, Manchester, M3 3BN
JRH EQUIPMENT SERVICES LTD 1st Floor Rational House, Bridge Street, Manchester, M3 3BN, England
EAST COAST CONCEPTS HOLDINGS LIMITED 1st Floor, Rational House, Bridge Street, Manchester, M3 3BN, England
CORE STUDIO LTD 64 Bridge Street, Optimised Personal Wellness, Manchester, Greater Manchester, M3 3BN
MIKELARRY LIMITED 64 Bridge Street, Manchester, M3 3BN, United Kingdom
JKG RESTAURANTS LIMITED 1st Floor, Rational House, 64 Bridge Street, Manchester, M3 3BN
HEGEMAN LIMITED Ist Floor Rational House, Bridge Street, Manchester, M3 3BN, England
TRANSLINE RECRUITMENT LIMITED C/o Cassons Rational House, 64 Bridge Street, Manchester, M3 3BN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ANDERSON, David Secretary (Active) Rational House, 64 Bridge Street, Manchester, M3 3BN /
7 December 2015
/
TRAVIS, David Secretary (Active) Rational House, 64 Bridge Street, Manchester, M3 3BN /
7 December 2015
/
HAINEY, Jonathan Mark Director (Active) Rational House 64, Bridge Street, Manchester, M3 3BN November 1968 /
7 December 2009
British /
United Kingdom
Solicitor
HARDACRE, Michael Kenneth Director (Active) Rational House, 64 Bridge Street, Manchester, M3 3BN August 1967 /
3 December 2014
British /
England
Solicitor
STRAW, Louise Victoria Director (Active) Rational House, 64 Bridge Street, Manchester, M3 3BN October 1964 /
2 December 2013
British /
England
Solicitor
TAYLOR, Matthew William Director (Active) Rational House, 64 Bridge Street, Manchester, M3 3BN September 1981 /
7 December 2015
British /
England
Partner
ABBOTT, Christopher David Kenneth Secretary (Resigned) 13 The Sycamores, Beaufort Avenue, Sale, Cheshire, M33 3WH /
1 July 1997
/
DUNN, John Secretary (Resigned) 30 Derby Road, Heaton Moor, Stockport, Cheshire, SK4 4NE /
3 July 2007
/
HARDACRE, Michael Kenneth Secretary (Resigned) 3 Romsdal Villas, Romiley, Stockport, Cheshire, SK6 3JX /
7 July 2008
/
HEALEY, David Anthony Secretary (Resigned) Skelwith Barn Mere Plant Farm, Manchester, Knutsford, Cheshire, WA16 0SZ /
/
HINDMARSH, Stephen Charles Secretary (Resigned) 14 Barnfield, Urmston, Manchester, Lancashire, M41 9EN /
4 October 2005
/
MACKEY, Michael Peter Secretary (Resigned) 27 Westage Lane, Great Budworth, Cheshire, CW9 6HJ /
20 July 2006
/
OBODAI, Araba Beatrice Francess Secretary (Resigned) The Farriers Cray Lane Farm, Marton, Cheshire, CW7 2QB /
2 July 2002
/
RODEN, Nigel Edward, Joint Honorary Secretary Secretary (Resigned) Lace Mawer 42 King St West, Manchester, Lancashire, M3 2NU /
/
TAYLOR, Matthew Secretary (Resigned) Eversheds House, Great Bridgewater Street, Manchester, England, M1 5ES /
3 December 2014
/
WILNER, Jeffrey Secretary (Resigned) 8 Kingston Road, Didsbury, Manchester, M20 2RZ /
1 July 1997
/
ABBOTT, Christopher David Kenneth Director (Resigned) 35 Reading Drive, Sale, Manchester, M33 5DJ November 1953 /
6 July 2004
British /
United Kingdom
Solicitor
AMIN, Sucheet Rashmikant Director (Resigned) Rational House, 64 Bridge Street, Manchester, M3 3BN November 1976 /
5 December 2011
British /
United Kingdom
Solicitor
BOUCHER, Paul Director (Resigned) 24 Sevenoaks Avenue, Heaton Moor, Stockport, SK4 4AW March 1949 /
2 July 2002
British /
Solicitor
CARTER, Gerald William Director (Resigned) Acresfield 8 Exchange Street, Manchester, Lancashire, M2 7HA May 1939 /
British /
Solicitor
CLAVELL-BLAKE, Michael Roderick Director (Resigned) 14 White Lee Avenue, Trawden, Colne, Lancashire, BB8 8TD March 1966 /
4 July 2000
British /
Solicitor
COX, Gregory Francis Director (Resigned) 34 Wood Road, Manchester, Lancashire, M16 9RD May 1971 /
5 July 2005
British /
United Kingdom
Solicitor
DAVENPORT, Nicholas Frederick Director (Resigned) 8 Bluebell Drive, Seabridge Park, Newcastle Under Lyme, Staffordshire, ST5 3UD September 1953 /
7 July 2008
British /
England
Solicitor
DAY, Nigel Gold Sidney Director (Resigned) 80 Adelaide Road, Bramhall, Stockport, Cheshire, SK7 1LU December 1951 /
1 July 1997
British /
United Kingdom
Solicitor
DUNN, John Director (Resigned) 30 Derby Road, Heaton Moor, Stockport, Cheshire, SK4 4NE February 1953 /
5 July 2008
British /
England
Solicitor
HARDACRE, Michael Kenneth Director (Resigned) 3 Romsdal Villas, Romiley, Stockport, Cheshire, SK6 3JX August 1967 /
7 July 2008
British /
Solicitor
HAYES, Philippa Mary Director (Resigned) 19 Cumberland Drive, Bowdon, Altrincham, Cheshire, WA14 3QP March 1963 /
1 July 2003
British /
United Kingdom
Solicitor
HEALEY, David Anthony Director (Resigned) Skelwith Barn Mere Plant Farm, Manchester, Knutsford, Cheshire, WA16 0SZ March 1950 /
6 July 1999
British /
Solicitor
HEALY, Maria Edwina Director (Resigned) 4 Bower Road, Hale, Cheshire, WA15 9DT March 1968 /
5 July 2005
British /
Solicitor
INCE, Robin John Crompton Director (Resigned) 41 Albert Road West, Bolton, Lancashire, BL1 5HG May 1952 /
4 July 2000
British /
Solicitor
INCE, Robin John Crompton Director (Resigned) 41 Albert Road West, Bolton, Lancashire, BL1 5HG May 1952 /
1 July 1997
British /
Solicitors
JOSEPH, David Ian Director (Resigned) 88 Simister Lane, 88 Simister Lane, Prestwich, Manchester, England, M25 2RZ January 1967 /
3 December 2012
British /
England
Solicitor
JUMP, Graeme Kevin Director (Resigned) Benty Cottage, Benty Heath Lane Willaston, South Wirral, Cheshire, CH64 1SD February 1945 /
4 July 1995
British /
Solicitor
JUMP, Graeme Kevin Director (Resigned) Mace & Jones Solicitors 4 Oxford Court, Old Trafford, Manchester, Lancashire, M16 7NQ February 1945 /
British /
Solicitor
KERSHAW, Anne Director (Resigned) Whins Lodge, Saben, Clitheroe, Lancashire, BB7 9HP July 1949 /
4 July 1995
British /
England
Solicitor

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M3 3BN
SIC Code 69102 - Solicitors

Improve Information

Please provide details on MANCHESTER LAW SOCIETY(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches