COMMISSION FOR THE NEW ECONOMY LIMITED

Address:
Greater Manchester Combined Authority C/o P.harris 1st Floor, Churchgate House, 56 Oxford Street, Manchester, Greater Manchester, M1 6EU, United Kingdom

COMMISSION FOR THE NEW ECONOMY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05678007. The registration start date is January 17, 2006. The current status is Active.

Company Overview

Company Number 05678007
Company Name COMMISSION FOR THE NEW ECONOMY LIMITED
Registered Address Greater Manchester Combined Authority C/o P.harris 1st Floor, Churchgate House
56 Oxford Street
Manchester
Greater Manchester
M1 6EU
United Kingdom
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-01-17
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-02-14
Returns Last Update 2016-01-17
Confirmation Statement Due Date 2021-02-19
Confirmation Statement Last Update 2020-01-08
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address GREATER MANCHESTER COMBINED AUTHORITY C/O P.HARRIS 1ST FLOOR, CHURCHGATE HOUSE
56 OXFORD STREET,
Post Town MANCHESTER
County GREATER MANCHESTER
Post Code M1 6EU
Country UNITED KINGDOM

Companies with the same location

Entity Name Office Address
MANCHESTER INVESTMENT AND DEVELOPMENT AGENCY SERVICE LIMITED Greater Manchester Combined Authority C/o P.harris 1st Floor, Churchgate House, Oxford Street, Manchester, Greater Manchester, M1 6EU, United Kingdom

Companies with the same post code

Entity Name Office Address
C8H LTD C/o Workplace 4th Floor, Broadhurst House, 56 Oxford Street, Manchester, M1 6EU, United Kingdom
B2B COLOMBIAN COFFEE BEANS LTD Broadhurst House, 56 Oxford Street, C O Workplace, Fourth Floor, Manchester, M1 6EU, United Kingdom
DAY-BY-DAY SUPPORT SERVICES LTD Broadhurst House (4th Floor), 56 Oxford Street, Manchester, M1 6EU, United Kingdom
OVURE LTD 4th Floor, Broadhurst House, 56 Oxford Street, Manchester, M1 6EU, England
CREATURES AGENCY LTD 56 Oxford Street, Manchester, M1 6EU, United Kingdom
WOVE STORE LIMITED Workplace - 4th Floor, Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England
ASSEMBLY COLLECTIVE LTD Churchgate House Workplace, 4th Floor, 56 Oxford Road, Manchester, M1 6EU, England
JUNE STUDIOS LTD Workplace 4th Floor, Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England
ENTERPRISE RPA LIMITED Fourth Floor Churchgate House, 56 Oxford Street, Manchester, M1 6EU, England
NOVUS RECRUITMENT LIMITED Workplace Offices Novus Recruitment, 4th Floor, Churchgate House, 56 Oxford Street, Manchester, Greater Manchester, M1 6EU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MANCHESTER PROFESSIONAL SERVICES LIMITED Secretary (Active) Town Hall, Albert Square, Manchester, M60 2LA /
24 January 2012
/
BERNSTEIN, Howard, Sir Director (Active) Manchester Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA April 1953 /
1 April 2011
British /
United Kingdom
Chief Executive Manchester City Council
PAVER, Richard Director (Active) Manchester Town Hall, Albert Square, Manchester, Uk, M60 2LA January 1955 /
1 April 2011
British /
United Kingdom
Accountant
TREACY, Elizabeth Director (Active) Manchester Professional Service Limited, Manchester Town Hall Room 311, Albert Square PO BOX 532, Manchester, Greater Manchester, M60 2LA December 1958 /
8 July 2013
British /
England
City Solicitor
DODGSON, Carol Secretary (Resigned) 53 Beech Grove, Sale, Cheshire, M33 6RT /
10 February 2006
/
AWAN, Moneeb Mohammad Director (Resigned) 47 Hilton Lane, Prestwich, Manchester, Lancashire, M25 9SA December 1963 /
6 April 2006
British /
United Kingdom
Doctor
BIBBY, Robert Andrew, Councillor Director (Resigned) Hawthorn House, 112 Booth Road, Bacup, Lancashire, OL13 0TA October 1942 /
2 October 2008
British /
United Kingdom
Council Leader
BLACKBURN, Michael Director (Resigned) Brook Farm House, Catchpenny Lane, Lower Withington, Cheshire, SK11 9DG December 1959 /
2 October 2008
British /
United Kingdom
Director
CALLENDER, Janet Edna Director (Resigned) 16 Cranford Square, Knutsford, Cheshire, WA16 0EL February 1961 /
1 April 2006
British /
Director
CAMPBELL, Wayne Anthony Director (Resigned) 1 Hunter Drive, Radcliffe, Manchester, M26 4NL October 1957 /
1 April 2006
British /
England
Councillor
COLLEDGE, Matthew Robert Director (Resigned) 189 Grove Lane, Timperley, Altrincham, Cheshire, WA15 6PH April 1974 /
11 June 2009
British /
England
Elected Representative
DAVIES, Beverley Jane Director (Resigned) Spring Mount, Lidgetts Lane, Rainow, Macclesfield, Cheshire, SK10 5TG June 1952 /
6 April 2006
British /
United Kingdom
Company Director
DINSDALE, Michael Charles Director (Resigned) 2 Sheringham Drive, Godley, Hyde, Cheshire, SK14 3SH June 1950 /
2 October 2008
British /
United Kingdom
Communications Director
EARLY, John Dalton Director (Resigned) Flat 510 Middle Warehouse, Castle Quay Chester Road, Manchester, Lancashire, M15 4NT November 1945 /
1 April 2006
British /
Director
EDGE, Malcolm Director (Resigned) St. James House, St. James's Square, Manchester, United Kingdom, M2 6DS June 1952 /
10 February 2008
British /
United Kingdom
Chartered Accountant
EMMERICH, Michael Gerard Director (Resigned) New Economy, 6th Floor Churchgate House, 56 Oxford Street, Manchester, Uk, M1 5EU January 1967 /
1 April 2011
British /
United Kingdom
None
EMMERICH, Michael Gerard Director (Resigned) 128 Fog Lane, Didsbury, Manchester, M20 6SW January 1967 /
4 September 2006
British /
United Kingdom
Chief Executive
FOUNTAIN, Neil Taylor Director (Resigned) 12 Cromwell Road, Bramhall, Stockport, Cheshire, SK7 1DA May 1946 /
1 April 2006
British /
Chief Executive
FOX, Ian Director (Resigned) 35 Parkgate Road, West Timperley, Altrincham, Cheshire, WA14 5UU January 1975 /
2 October 2008
British /
United Kingdom
Supply Chain
GODDARD, Dave Director (Resigned) 62 Brookside Avenue, Offerton, Stockport, SK2 5HR October 1951 /
29 June 2007
British /
Council Leader
HARRISS, Sean Richard Director (Resigned) Town Hall, Victoria Square, Bolton, Lancashire, England, BL1 1RU May 1968 /
1 April 2011
English /
England
Chief Executive Bolton Mbc
HEGINBOTHAM, Peter Director (Resigned) 19 Grange Road, Bramhall, Stockport, Cheshire, SK7 3BD February 1946 /
1 April 2006
British /
United Kingdom
Solicitor
MANN, Keith Director (Resigned) 9 Woodlands Avenue, Irlam, Manchester, M44 6NH October 1945 /
1 April 2006
British /
England
Politician
MERRY, John David Director (Resigned) 14 Cleveleys Grove, Salford, Greater Manchester, M7 4DE January 1956 /
2 October 2008
British /
United Kingdom
Councillor
MILLARD, Brian John, Dr Director (Resigned) 16 Queensgate, Bramhall, Stockport, Cheshire, SK7 1JT November 1937 /
1 April 2006
British /
Council Leader
MOORCROFT, William, Sir Director (Resigned) 17 Keswick Close, Southport, Merseyside, PR8 3QR February 1958 /
2 October 2008
British /
United Kingdom
Principal
OGLESBY, Michael John Director (Resigned) Moss Farm, South Downs Road, Bowdon, Cheshire, WA14 3DR June 1939 /
6 April 2006
British /
United Kingdom
Company Director
ORRELL, Susan Ann Director (Resigned) Manchester Town Hall, Albert Square, Manchester, England, M60 2LA May 1948 /
1 April 2011
British /
United Kingdom
Solicitor
PAGE, David Anthony Director (Resigned) Drapers Farm Finch Lane, Appley Bridge, Wigan, West Lancashire, WN6 9DU September 1947 /
1 April 2006
British /
United Kingdom
Grouo Managing Director
QUINN, Kieran Director (Resigned) 161 Droylsden Road, Audenshaw, Manchester, Lancashire, M34 5ZT September 1961 /
2 October 2008
British /
England
Postal Worker
SMITH, Peter Richard Charles, Lord Director (Resigned) Town Hall, Library Street, Wigan, Lancashire, United Kingdom, WN1 1YN July 1945 /
2 October 2008
British /
United Kingdom
Councillor
SPICER, Barbara Director (Resigned) Civic Centre, Chorley Road, Swinton, Salford, Greater Manchester, United Kingdom, M27 5FJ September 1964 /
1 April 2011
British /
England
Chief Executive
STEVENS, Valerie Director (Resigned) 23 Hampton Road, Manchester, M21 9LA February 1945 /
1 April 2006
British /
Councillor
SYKES, Howard Director (Resigned) 29 Hannerton Road, Shaw, Oldham, Lancashire, OL2 8HT December 1963 /
2 October 2008
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M1 6EU
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on COMMISSION FOR THE NEW ECONOMY LIMITED 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