BUDWORTH PROPERTIES LIMITED

C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD
StatusLIQUIDATION
Company No.01028802
CategoryPrivate Limited Company
Incorporated27 Oct 1971
Age52 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

BUDWORTH PROPERTIES LIMITED is an liquidation private limited company with number 01028802. It was incorporated 52 years, 6 months, 18 days ago, on 27 October 1971. The company address is C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, Bolton, BL6 4SD.



People

AINSCOUGH, William Francis

Director

Director

ACTIVE

Assigned on 08 Oct 2020

Current time on role 3 years, 7 months, 6 days

BOOTH, Mark Austin

Director

Accountant

ACTIVE

Assigned on 10 Aug 2020

Current time on role 3 years, 9 months, 4 days

BUTLER, Guy Sutton

Director

Company Director

ACTIVE

Assigned on 10 Aug 2020

Current time on role 3 years, 9 months, 4 days

SHERRY, Ian Desmond

Director

Company Director

ACTIVE

Assigned on 10 Aug 2020

Current time on role 3 years, 9 months, 4 days

PARK GROUP SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on

Resigned on 10 Aug 2020

Time on role 3 years, 9 months, 4 days

ALEXANDER, Neil

Director

Accountant

RESIGNED

Assigned on 30 Oct 1998

Resigned on 25 Sep 2001

Time on role 2 years, 10 months, 26 days

CLANCY, Timothy Patrick

Director

Finance Director

RESIGNED

Assigned on 28 Aug 2018

Resigned on 10 Aug 2020

Time on role 1 year, 11 months, 13 days

HOUGHTON, Christopher

Director

Accountant

RESIGNED

Assigned on 11 Sep 2001

Resigned on 01 Feb 2018

Time on role 16 years, 4 months, 20 days

HUGHES, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 30 Sep 1998

Time on role 25 years, 7 months, 14 days

JOHNSON, Peter Robert

Director

Director

RESIGNED

Assigned on 22 Sep 2000

Resigned on 03 Jun 2016

Time on role 15 years, 8 months, 11 days

JOHNSON, Peter Robert

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Oct 1998

Time on role 25 years, 6 months, 14 days

KERR, Alastair Gibson

Director

Director

RESIGNED

Assigned on 27 Oct 1997

Resigned on 22 Sep 2000

Time on role 2 years, 10 months, 26 days

O'DOHERTY, John Sullivan

Director

Director

RESIGNED

Assigned on 01 Feb 2018

Resigned on 10 Aug 2020

Time on role 2 years, 6 months, 9 days

SHERLOCK, Peter Joseph

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1991

Time on role 32 years, 4 months, 13 days

STEWART, Martin Richard

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 04 Aug 2018

Time on role 13 years, 9 months, 3 days

WRIGGLESWORTH, Paul

Director

Chartered Surveyor

RESIGNED

Assigned on 10 Aug 2020

Resigned on 08 Oct 2020

Time on role 1 month, 29 days


Some Companies

FIVEASH MEDIA LIMITED

FLAT 2 GATLAND HOUSE,HORSHAM,RH13 5EZ

Number:11125159
Status:ACTIVE
Category:Private Limited Company

GREEN EMPIRE WTE HOLDINGS LIMITED

ROPEMAKER PLACE,LONDON,EC2Y 9HD

Number:11654061
Status:ACTIVE
Category:Private Limited Company

MCSHANE & BROS LIMITED

52 AVENUE ROAD,CRAIGAVON,BT66 7BD

Number:NI653027
Status:ACTIVE
Category:Private Limited Company

MINOTAUR INC. LIMITED

SUITE 3 46,ROYSTON,SG8 5AQ

Number:07970643
Status:ACTIVE
Category:Private Limited Company

PARKSIDE (POTTERS BAR) LIMITED

ST VINCENTS WAY,POTTERS BAR,EN6 2RW

Number:10046039
Status:ACTIVE
Category:Private Limited Company

SHARPLES PORTUGAL PROPERTY LIMITED

SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5WB

Number:09670666
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