NORTH WEST EVERGREEN (GP) LIMITED

Address:
1st Floor, Churchgate House, Oxford Street, Manchester, M1 6EU, England

NORTH WEST EVERGREEN (GP) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07460907. The registration start date is December 6, 2010. The current status is Active.

Company Overview

Company Number 07460907
Company Name NORTH WEST EVERGREEN (GP) LIMITED
Registered Address 1st Floor, Churchgate House
Oxford Street
Manchester
M1 6EU
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-12-06
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-03
Returns Last Update 2015-12-06
Confirmation Statement Due Date 2021-12-13
Confirmation Statement Last Update 2020-11-29
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70221 Financial management

Office Location

Address 1ST FLOOR, CHURCHGATE HOUSE
OXFORD STREET
Post Town MANCHESTER
Post Code M1 6EU
Country ENGLAND

Companies with the same location

Entity Name Office Address
GREATER MANCHESTER EVERGREEN 2 (GP) LIMITED 1st Floor, Churchgate House, 56 Oxford Street, Manchester, M1 6EU

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
BAILEY, Brian John Director (Active) 4th Floor, Town Hall, King William Street, Blackburn, England, BB1 7DY December 1963 /
3 April 2014
British /
England
Director Of Regeneration
BERNSTEIN, Howard, Sir Director (Active) Town Hall, Albert Square, Manchester, Lancashire, United Kingdom, M60 2LA April 1953 /
14 July 2011
British /
United Kingdom
Chief Executive Manchester City Council
BOYLAN, Eamonn John Director (Active) Town Hall, Edward Street, Stockport, United Kingdom, SK1 3XE August 1959 /
14 July 2011
British /
England
Local Government Chief Executive (Stockport Hbc)
COX, Philip Christopher Director (Active) Room 103, Town Hall, Albert Square, Manchester, England, M60 2JR December 1963 /
16 September 2014
British /
England
Director
FARRALL, Andrew George Director (Active) Room 103, Town Hall, Albert Square, Manchester, England, M60 2JR April 1958 /
16 July 2012
Welsh /
United Kingdom
Director
GRANT, Theresa Noeleen Director (Active) Room 103, Town Hall, Albert Square, Manchester, M60 2JR December 1961 /
25 November 2016
Irish /
England
Director
BURGESS, Graham William Director (Resigned) Blackburn Town Hall, King William Street, Blackburn, Lancashire, United Kingdom, BB1 7DY May 1952 /
31 October 2011
British /
England
Chief Executive Blackburn With Darwen B.C
CATHERALL, Harry Director (Resigned) Chief Executive's Department, Blackburn With Darwen Council, Town Hall, Blackburn, Lancashire, England, BB1 7DY February 1993 /
17 April 2013
English /
England
Chief Executive
ELLIS, Roger Martin Director (Resigned) Municipal Offices, Smith Street, Rochdale, United Kingdom, OL16 1LQ September 1954 /
14 July 2011
British /
United Kingdom
Chief Executive
GARDNER, Desmond Robert Director (Resigned) Room 103, Town Hall, Albert Square, Manchester, England, M60 2JR February 1967 /
11 July 2012
British /
England
Solicitor
GARDNER, Desmond Director (Resigned) Room 528, Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA February 1967 /
6 December 2010
British /
United Kingdom
None
HALSALL, Philip Director (Resigned) County Hall, Fishergate, Preston, Lancashire, United Kingdom, PR1 8XJ June 1958 /
14 July 2011
British /
England
Chief Executive
NORRIS, Anthony Carmello Director (Resigned) Gallium Fund Solutions Limited, Tubs Hill House, London Road, Sevenoaks, Kent, England, TN13 1BL February 1963 /
18 March 2013
British /
England
Company Director
TERRIS, Diana Director (Resigned) Town Hall, Sankey Street, Warrington, United Kingdom, WA1 1UH December 1958 /
14 July 2011
British /
Great Britain
Chief Executive

Competitor

Search similar business entities

Post Town MANCHESTER
Post Code M1 6EU
SIC Code 70221 - Financial management

Improve Information

Please provide details on NORTH WEST EVERGREEN (GP) 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