ECKERSLEYS LIMITED

P.O. Box 31 P.O. Box 31, Swinton, M27 6DA, Manchester.
StatusDISSOLVED
Company No.00018819
CategoryPrivate Limited Company
Incorporated08 Sep 1883
Age140 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution09 Aug 2022
Years1 year, 8 months, 9 days

SUMMARY

ECKERSLEYS LIMITED is an dissolved private limited company with number 00018819. It was incorporated 140 years, 7 months, 10 days ago, on 08 September 1883 and it was dissolved 1 year, 8 months, 9 days ago, on 09 August 2022. The company address is P.O. Box 31 P.O. Box 31, Swinton, M27 6DA, Manchester..



People

STEPHENS, Julia

Secretary

ACTIVE

Assigned on 31 Mar 1999

Current time on role 25 years, 18 days

SAUNT, Timothy Patrick

Director

Company Director

ACTIVE

Assigned on 01 May 2009

Current time on role 14 years, 11 months, 17 days

STEPHENS, Julia

Director

Company Secretary

ACTIVE

Assigned on 31 Mar 1999

Current time on role 25 years, 18 days

BATTY, Frederick Robson

Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 8 months, 18 days

BOOTH, Brenda

Secretary

Company Secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 01 May 1998

Time on role 5 years, 9 months

WHITTAKER, Katherine Alison

Secretary

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Mar 1999

Time on role 11 months

BATTY, Frederick Robson

Director

Chartered Secretary

RESIGNED

Assigned on

Resigned on 31 Jul 1992

Time on role 31 years, 8 months, 18 days

BOOTH, Brenda

Director

Company Secretary

RESIGNED

Assigned on 31 Jul 1992

Resigned on 01 May 1998

Time on role 5 years, 9 months

DAVIES, Stephen William

Director

Chartered Accountant

RESIGNED

Assigned on 01 Nov 1996

Resigned on 31 Mar 1999

Time on role 2 years, 4 months, 30 days

DOW, Samuel

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 23 Dec 1998

Time on role 25 years, 3 months, 26 days

HEALY, Christopher William

Director

Group Secretary

RESIGNED

Assigned on 31 Mar 1999

Resigned on 01 May 2009

Time on role 10 years, 1 month

WHITTAKER, Katherine Alison

Director

Cs

RESIGNED

Assigned on 01 May 1998

Resigned on 31 Mar 1999

Time on role 11 months


Some Companies

JAH FABRICATIONS LIMITED

95 GREENDALE ROAD,WIRRAL,CH62 4XE

Number:08154929
Status:ACTIVE
Category:Private Limited Company

K A NORRIS LTD

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:08606391
Status:ACTIVE
Category:Private Limited Company

KINTORE ENERGY SOLUTIONS LTD

19 WYNESS PLACE,INVERURIE,AB51 0SU

Number:SC420719
Status:ACTIVE
Category:Private Limited Company

NORMANDY LANE LIMITED

SHEPHERDS BUILDING UNIT G7,LONDON,W14 0DA

Number:11778642
Status:ACTIVE
Category:Private Limited Company

PIDDLE VALLEY CHICKEN LTD

SPIRARE LIMITED MEY HOUSE,POUNDBURY,DT1 3QY

Number:10134954
Status:ACTIVE
Category:Private Limited Company

RM EXPERIENCE LIMITED

THE ROYAL MINT,PONTYCLUN,CF72 8YT

Number:10953110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source