FIRMSTART (MANCHESTER) C.I.C.

Address:
St. Wilfrids Enterprise Centre, Birchvale Close, Hulme, Manchester., M15 5BJ

FIRMSTART (MANCHESTER) C.I.C. is a business entity registered at Companies House, UK, with entity identifier is 02203518. The registration start date is December 8, 1987. The current status is Active.

Company Overview

Company Number 02203518
Company Name FIRMSTART (MANCHESTER) C.I.C.
Registered Address St. Wilfrids Enterprise Centre
Birchvale Close
Hulme
Manchester.
M15 5BJ
Company Category Community Interest Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-12-08
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-10-01
Returns Last Update 2015-09-03
Confirmation Statement Due Date 2021-09-22
Confirmation Statement Last Update 2020-09-08
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis
70229 Management consultancy activities other than financial management
82990 Other business support service activities n.e.c.

Office Location

Address ST. WILFRIDS ENTERPRISE CENTRE
BIRCHVALE CLOSE
Post Town HULME
County MANCHESTER.
Post Code M15 5BJ

Companies with the same post code

Entity Name Office Address
TEXTWORKS TRANSLATIONS LTD St Wilfried's Enterprise Centre, Birchvale Close, Manchester, M15 5BJ, United Kingdom
MURMALI LTD St Wilfrid's Enterprise Centre, Birchvale Close, Manchester, M15 5BJ, United Kingdom
LATIMORE ACCOUNTING LTD St Wilfrids Enterprise Centre Off Royce Road, Hulme, Manchester, M15 5BJ, United Kingdom
RVM LEGAL SERVICES LIMITED St Wilfrids Enterprise Centre, Birchvale Close, Manchester, M15 5BJ, England
PHOENIX ES LTD. St Wilfrid's Enterprise Centre Birchvale Close, Hulme, Manchester, M15 5BJ, United Kingdom
ROBIN HOOD CAR HIRE LIMITED Unit 15 St. Wilfrids Enterprise Centre, Hulme, Manchester, M15 5BJ, England
REEL MCR St Wilfred's Enterprise Centre Royce Road, Hulme, Manchester, M15 5BJ
W.E.L.SAFE CIC St Wilfried's Enterprise Centre, Birchvale Close, Manchester, M15 5BJ, England
WELDED TO YOUR CAR LTD St Wilfrids Enterprise Centre, Birchvale Close, Manchester, M15 5BJ, United Kingdom
LBS (ANCHOR) MANAGEMENT LIMITED 13 St Wilfrid's Enterprise Centre Off Royce Road, Hulme, Manchester, M15 5BJ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MCLAUGHLIN, Carey Sheridan Secretary (Active) St. Wilfrids Enterprise Centre, Birchvale Close, Hulme, Manchester. , M15 5BJ /
31 October 2014
/
MCLAUGHLIN, Carey Sheridan, Dr Director (Active) St. Wilfrids Enterprise Centre, Birchvale Close, Hulme, Manchester. , M15 5BJ August 1954 /
16 November 2011
British /
England
Company Director
NANCOLLIS, John Walter Director (Active) 6 Whitchurch Road, Manchester, England, M20 1FX December 1961 /
22 September 2004
British /
Great Britain
Workspace Manager
HACKING, John Secretary (Resigned) 10 Bentley Road, Chorlton-Cum-Hardy, Manchester, M21 9WD /
/
PINEL, Emile Etienne Secretary (Resigned) St. Wilfrids Enterprise Centre, Birchvale Close, Hulme, Manchester. , M15 5BJ /
3 March 2011
/
HACKING, John Director (Resigned) 10 Bentley Road, Chorlton-Cum-Hardy, Manchester, M21 9WD April 1960 /
British /
Uk
Charity Worker
KAJUE, Sorie Kondowa Director (Resigned) 17 Holdgate Close, Hulme, Manchester, Lancashire, M15 5EP February 1947 /
13 July 1995
British /
Community Worker
KAJUE, Sorie Kondowa Director (Resigned) 17 Holdgate Close, Hulme, Manchester, Lancashire, M15 5EP February 1947 /
British /
Community Worker
MCLOUGHLIN, Barbara Anne Director (Resigned) 9 Elms Road, Heaton Moor, Stockport, Cheshire, SK4 4PJ May 1948 /
31 August 2004
British /
United Kingdom
Consultant
METHUEN, John, Rev Director (Resigned) Church Of The Ascension, Royce Road Hulme, Manchester, M15 5EA August 1947 /
British /
Church Of England Clergyman
NICHOLSON, David John Director (Resigned) 2 Lingfield, 70 Whalley Road Whalley Range, Manchester, Lancashire, M16 8AH January 1956 /
20 June 2005
British /
United Kingdom
Consultant
NICHOLSON, David John Director (Resigned) 16 Kirby Avenue, Chadderton, Oldham, Lancashire, OL9 9PF January 1956 /
British /
Research Associate
PINEL, Emile Etienne Director (Resigned) 21 Vicker Grove, West Didsbury, Manchester, Lancashire, M20 1LJ September 1969 /
31 August 2004
British /
United Kingdom
Charity Manager
SUMMER, Philip Thomas, Rev Director (Resigned) St Wilfrids Presbytery Birchvale Close, Hulme, Manchester, Lancashire, M15 5BJ June 1952 /
British /
R C Priest
THOMPSON, Matthew, Reverend Director (Resigned) The Arnott Centre 2 Tarnbrook Walk, Manchester, M15 6NL September 1968 /
9 November 1995
British /
Clergyman
WEST, Henry Cyrano Director (Resigned) 6 Kings Drive, Middleton, Manchester, Lancashire, M24 4FB January 1928 /
British /
Retired
YAIDOO, Sayon Henry Director (Resigned) 3 Waterside Close, Chorlton, Manchester, Lancashire, M21 7NU August 1950 /
Liberian /
Economic Development Worker

Competitor

Search similar business entities

Post Town HULME
Post Code M15 5BJ
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on FIRMSTART (MANCHESTER) C.I.C. 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