CHRISTY HUNT ENGINEERING LIMITED

St James Building St James Building, Manchester, M1 6HT
StatusLIQUIDATION
Company No.00165737
CategoryPrivate Limited Company
Incorporated26 Mar 1920
Age104 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

CHRISTY HUNT ENGINEERING LIMITED is an liquidation private limited company with number 00165737. It was incorporated 104 years, 1 month, 19 days ago, on 26 March 1920. The company address is St James Building St James Building, Manchester, M1 6HT.



People

JACKSON, Howard Watson

Secretary

ACTIVE

Assigned on 04 Feb 2002

Current time on role 22 years, 3 months, 10 days

JACKSON, Howard Watson

Director

Lawyer

ACTIVE

Assigned on 04 Feb 2002

Current time on role 22 years, 3 months, 10 days

LEWIS, Eric James

Director

Chief Executive

ACTIVE

Assigned on 17 Aug 2001

Current time on role 22 years, 8 months, 28 days

SCHURCH, Michael John

Director

Director

ACTIVE

Assigned on 06 Dec 2004

Current time on role 19 years, 5 months, 8 days

BISHOP, Philippa Lucy

Secretary

Company Secretary

RESIGNED

Assigned on 23 May 1995

Resigned on 05 Oct 1998

Time on role 3 years, 4 months, 13 days

RICHMOND, Robin

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 May 1993

Resigned on 23 May 1995

Time on role 2 years, 5 days

ROBINSON, Brenda

Secretary

RESIGNED

Assigned on

Resigned on 18 May 1993

Time on role 30 years, 11 months, 26 days

TILLEY, Michael John

Secretary

RESIGNED

Assigned on 05 Oct 1998

Resigned on 04 Feb 2002

Time on role 3 years, 3 months, 30 days

ASTON, David John Spicer

Director

Company Director

RESIGNED

Assigned on 23 May 1995

Resigned on 17 Aug 2001

Time on role 6 years, 2 months, 25 days

ASTON, Stephen Mark

Director

Finance Director

RESIGNED

Assigned on 11 Nov 2002

Resigned on 06 Dec 2004

Time on role 2 years, 25 days

BULL, George

Director

Chief Financial Officer

RESIGNED

Assigned on 17 Aug 2001

Resigned on 08 Apr 2002

Time on role 7 months, 22 days

HILL, Julie Ann

Director

Accountant

RESIGNED

Assigned on

Resigned on 10 Aug 1994

Time on role 29 years, 9 months, 4 days

KAYSER, Michael Arthur

Director

Company Director

RESIGNED

Assigned on 03 May 2002

Resigned on 08 Sep 2002

Time on role 4 months, 5 days

RICHMOND, Robin

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 14 Dec 1998

Time on role 25 years, 5 months

SHIPLEY, Stephen Robert

Director

Director

RESIGNED

Assigned on

Resigned on 27 Aug 1994

Time on role 29 years, 8 months, 17 days

TILLEY, Michael John

Director

Director

RESIGNED

Assigned on 14 Dec 1998

Resigned on 04 Feb 2002

Time on role 3 years, 1 month, 21 days

WARD, Michael

Director

Accountant

RESIGNED

Assigned on

Resigned on 07 Feb 1995

Time on role 29 years, 3 months, 7 days


Some Companies

HONG KONG HOUSE 2018 LTD

HERKES COURTNEY WONG LTD 3RD FLOOR,LONDON,W1D 6JG

Number:11180289
Status:ACTIVE
Category:Private Limited Company

HOUSE CLEARANCE UK LIMITED

23 ASPLEY PARK DRIVE,NOTTINGHAM,NG8 3EA

Number:05222014
Status:ACTIVE
Category:Private Limited Company

ONATCO PROPERTIES COMPANY LIMITED

50 BEDFORD STREET,BELFAST,BT2 7FW

Number:NI011614
Status:ACTIVE
Category:Private Limited Company

PARODY LABS LTD

122 WENTWORTH ROAD,RUGBY,CV22 6BL

Number:10713541
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RENEGEN LIMITED

COLESHILL HOUSE 1 STATION ROAD,BIRMINGHAM,B46 1HT

Number:11082649
Status:ACTIVE
Category:Private Limited Company

RIBBLE VALLEY CONCRETE LIMITED

22-28 WILLOW STREET,ACCRINGTON,BB5 1LP

Number:07021342
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