BILLING ASSETS LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
BILLING ASSETS LIMITED is a Private Limited Company from MANCHESTER and has the status: In Administration.
BILLING ASSETS LIMITED was incorporated 18 years ago on 25/08/2005 and has the registered number: 05546272. The accounts status is FULL and accounts are next due on 31/12/2023.
BILLING ASSETS LIMITED was incorporated 18 years ago on 25/08/2005 and has the registered number: 05546272. The accounts status is FULL and accounts are next due on 31/12/2023.
BILLING ASSETS LIMITED - MANCHESTER
This company is listed in the following categories:
70221 - Financial management
70221 - Financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/01/2022 | 31/12/2023 |
Registered Office
11TH FLOOR LANDMARK ST PETER'S SQUARE
MANCHESTER
M1 4PB
This Company Originates in : United Kingdom
Previous trading names include:
GW 907 LIMITED (until 18/10/2005)
GW 907 LIMITED (until 18/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/08/2022 | 08/09/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT LEE JACK BULL | May 1977 | British | Director | 2021-09-28 | CURRENT |
MR JASON WILLIAMS | Nov 1985 | British | Director | 2021-09-28 | CURRENT |
MR JOHN CHARLES MORPHET | Nov 1954 | British | Director | 2006-03-17 UNTIL 2010-03-15 | RESIGNED |
NICHOLAS DODD | Aug 1975 | British | Secretary | 2006-03-17 UNTIL 2006-07-09 | RESIGNED |
MR PAUL ROSSITER | Secretary | 2014-02-03 UNTIL 2021-09-28 | RESIGNED | ||
SHENA MARIE ROWORTH | May 1969 | British | Secretary | 2006-01-06 UNTIL 2006-03-17 | RESIGNED |
MR NIGEL BYRON WIMPENNY | Oct 1955 | British | Director | 2014-01-02 UNTIL 2016-09-30 | RESIGNED |
SAM MACKANESS | Mar 1943 | British | Director | 2006-01-06 UNTIL 2006-03-17 | RESIGNED |
MR TREVOR JAMES WHITE | Apr 1952 | British | Director | 2009-12-18 UNTIL 2020-06-01 | RESIGNED |
CHRISTOPHER ANTHONY ROYLE | May 1938 | British | Secretary | 2006-07-09 UNTIL 2014-02-03 | RESIGNED |
MR GORDON ALEXANDER WALKER | Nov 1964 | British | Director | 2018-10-10 UNTIL 2021-06-03 | RESIGNED |
SHENA MARIE ROWORTH | May 1969 | British | Director | 2006-01-06 UNTIL 2006-03-17 | RESIGNED |
MR PAUL ROSSITER | Jul 1964 | British | Director | 2014-01-02 UNTIL 2021-09-28 | RESIGNED |
VICTORIA HELEN MORPHET | May 1973 | British | Director | 2006-03-17 UNTIL 2009-06-22 | RESIGNED |
GW INCORPORATIONS LIMITED | Corporate Director | 2005-08-25 UNTIL 2006-01-06 | RESIGNED | ||
MR JOHN CHARLES MORPHET | Nov 1954 | British | Director | 2018-10-10 UNTIL 2021-09-28 | RESIGNED |
MR MALCOLM RICHARD HILL | Jul 1977 | British | Director | 2008-09-29 UNTIL 2013-06-16 | RESIGNED |
PAUL MACKANESS | Apr 1972 | British | Director | 2006-01-06 UNTIL 2006-03-17 | RESIGNED |
MR GRAHAM ROBERT HODGSON | Jan 1960 | British | Director | 2006-03-17 UNTIL 2006-06-19 | RESIGNED |
IAIN DUNCAN HAMISH HAMILTON | Apr 1969 | British | Director | 2008-02-18 UNTIL 2008-11-13 | RESIGNED |
MR ANTHONY MAXWELL FOX | Aug 1959 | British | Director | 2009-12-18 UNTIL 2014-04-25 | RESIGNED |
NICHOLAS DODD | Aug 1975 | British | Director | 2006-03-17 UNTIL 2007-06-29 | RESIGNED |
MR RUSSELL MICHAEL DAWSON | Aug 1956 | British | Director | 2006-03-17 UNTIL 2007-12-21 | RESIGNED |
MR ANDREW CROWE | Mar 1957 | British | Director | 2010-05-15 UNTIL 2013-03-08 | RESIGNED |
MR PETER ANGELIDES | Sep 1962 | British | Director | 2011-11-21 UNTIL 2014-07-29 | RESIGNED |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2005-08-25 UNTIL 2006-01-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Royale Resorts 1 Limited | 2021-09-28 | Fareham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr John Charles Morphet | 2016-04-06 - 2021-09-28 | 11/1954 | Ownership of shares 75 to 100 percent |