EGERTON COURT FLATS (DAVENPORT) LIMITED

Liv Whitehall Waterfront Liv Whitehall Waterfront, Leeds, LS1 4EH, England
StatusACTIVE
Company No.01136511
CategoryPrivate Limited Company
Incorporated27 Sep 1973
Age50 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

EGERTON COURT FLATS (DAVENPORT) LIMITED is an active private limited company with number 01136511. It was incorporated 50 years, 7 months, 21 days ago, on 27 September 1973. The company address is Liv Whitehall Waterfront Liv Whitehall Waterfront, Leeds, LS1 4EH, England.



People

Q1 PROFESSIONAL SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Sep 2023

Current time on role 8 months, 13 days

AMBROSE, Elizabeth Polewiak

Director

Music Teacher

ACTIVE

Assigned on 04 Oct 2022

Current time on role 1 year, 7 months, 14 days

BENNETT, Philip Norman

Director

Training Officer

ACTIVE

Assigned on 29 Apr 1999

Current time on role 25 years, 19 days

DIBEKEME, Michael

Director

Civil Servant

ACTIVE

Assigned on 01 Nov 2022

Current time on role 1 year, 6 months, 17 days

MAKIN, Alan Thomas

Director

None Supplied

ACTIVE

Assigned on 02 Nov 2022

Current time on role 1 year, 6 months, 16 days

MARSDEN, Patricia Winefred

Director

Retired

ACTIVE

Assigned on 12 Jun 2003

Current time on role 20 years, 11 months, 6 days

SALLARES, Gillian Phyllis

Director

Translator

ACTIVE

Assigned on 09 Jul 2009

Current time on role 14 years, 10 months, 9 days

SLATTERY, Joseph Patrick

Director

Retired

ACTIVE

Assigned on 24 Jun 1999

Current time on role 24 years, 10 months, 24 days

SLATTERY, Margaret Theresa

Director

Retired

ACTIVE

Assigned on 24 Jun 1999

Current time on role 24 years, 10 months, 24 days

SPENCER, Maurice Patrick William

Director

Insurance Official

ACTIVE

Assigned on 16 Jun 1993

Current time on role 30 years, 11 months, 2 days

VALADEN, Hossein

Director

Self Employed

ACTIVE

Assigned on 17 Feb 1999

Current time on role 25 years, 3 months, 1 day

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on 06 Oct 2003

Resigned on 15 Oct 2007

Time on role 4 years, 9 days

HUGHES, Jean

Secretary

Retired

RESIGNED

Assigned on 31 Dec 1997

Resigned on 31 Mar 2001

Time on role 3 years, 3 months

MURRAY, Stephen Bruce

Secretary

RESIGNED

Assigned on 01 Apr 2001

Resigned on 06 Oct 2003

Time on role 2 years, 6 months, 5 days

THOMPSON, Marjorie

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 1997

Time on role 26 years, 4 months, 17 days

BA SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Nov 2008

Resigned on 05 Sep 2023

Time on role 14 years, 9 months, 16 days

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2007

Resigned on 17 Sep 2008

Time on role 11 months, 2 days

ADSHEAD, Edna Jane

Director

Retired

RESIGNED

Assigned on 16 Apr 1999

Resigned on 05 Jul 2013

Time on role 14 years, 2 months, 19 days

ADSHEAD, William Rodney Bower

Director

Retired

RESIGNED

Assigned on 16 Apr 1999

Resigned on 12 May 2005

Time on role 6 years, 26 days

BISHOP, Dorothy Mary

Director

Retired

RESIGNED

Assigned on

Resigned on 24 Feb 1993

Time on role 31 years, 2 months, 24 days

BRADLEY, Gail Patricia

Director

Housewife

RESIGNED

Assigned on 21 May 1994

Resigned on 18 Sep 1997

Time on role 3 years, 3 months, 28 days

BURGESS, Ian

Director

Director

RESIGNED

Assigned on 10 Feb 1997

Resigned on 16 Apr 1999

Time on role 2 years, 2 months, 6 days

CARROLL, Paul Daniel

Director

Company Director

RESIGNED

Assigned on

Resigned on 15 Jun 1993

Time on role 30 years, 11 months, 3 days

CLOKE, Jeanette

Director

Solicitor

RESIGNED

Assigned on 02 Mar 1996

Resigned on 24 Jun 1999

Time on role 3 years, 3 months, 22 days

CUNNINGHAM, Judith

Director

Retail Buyer

RESIGNED

Assigned on

Resigned on 09 Apr 2020

Time on role 4 years, 1 month, 9 days

FARROW, Bruce Henney

Director

Retired

RESIGNED

Assigned on 15 Feb 2006

Resigned on 09 Apr 2020

Time on role 14 years, 1 month, 22 days

FLETCHER, Reginald

Director

Retired

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 17 days

HARWOOD, Paul

Director

Royal Air Force

RESIGNED

Assigned on 01 Mar 1995

Resigned on 01 Mar 1996

Time on role 1 year

HENWOOD, Maurice Edward

Director

Civil Servant

RESIGNED

Assigned on

Resigned on 11 Oct 1996

Time on role 27 years, 7 months, 7 days

HUGHES, Elsie May

Director

Retired

RESIGNED

Assigned on

Resigned on 28 Feb 1995

Time on role 29 years, 2 months, 20 days

HUGHES, Jean

Director

Retired

RESIGNED

Assigned on 11 Oct 1996

Resigned on 14 Feb 2006

Time on role 9 years, 4 months, 3 days

MALONEY, Helen Margaret

Director

Liaison Officer

RESIGNED

Assigned on 30 Jul 2004

Resigned on 09 Apr 2020

Time on role 15 years, 8 months, 10 days

MARSDEN, Ernest John

Director

Retired

RESIGNED

Assigned on

Resigned on 14 Mar 2009

Time on role 15 years, 2 months, 4 days

MAY, Marjorie

Director

Retired

RESIGNED

Assigned on 12 Jun 2003

Resigned on 01 Mar 2005

Time on role 1 year, 8 months, 19 days

MAY, Marjorie

Director

None

RESIGNED

Assigned on 29 Jul 2002

Resigned on 01 Mar 2005

Time on role 2 years, 7 months, 3 days

MAY, Sidney

Director

Retired

RESIGNED

Assigned on

Resigned on 07 Dec 2000

Time on role 23 years, 5 months, 11 days

MILLAR, Barbara

Director

Housewife

RESIGNED

Assigned on 28 Aug 1997

Resigned on 24 Nov 2008

Time on role 11 years, 2 months, 27 days

MILLAR, John

Director

Company Director

RESIGNED

Assigned on 18 Sep 1997

Resigned on 14 Jun 2005

Time on role 7 years, 8 months, 26 days

PEDLEY, Elsie Annie

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Feb 1997

Time on role 27 years, 3 months, 8 days

RATCLIFFE, James Charles, Major

Director

Retired

RESIGNED

Assigned on

Resigned on 17 Feb 1999

Time on role 25 years, 3 months, 1 day

SALLARES, Joaquin Maria

Director

Director

RESIGNED

Assigned on 09 Jul 2009

Resigned on 26 Sep 2023

Time on role 14 years, 2 months, 17 days

STANSFIELD, Vera

Director

Retired

RESIGNED

Assigned on

Resigned on 29 Apr 1999

Time on role 25 years, 19 days

TAIT, Patricia

Director

Pharmacy Technician

RESIGNED

Assigned on 15 Jun 2006

Resigned on 31 May 2013

Time on role 6 years, 11 months, 16 days

THOMPSON, John

Director

Retired

RESIGNED

Assigned on

Resigned on 08 Dec 1994

Time on role 29 years, 5 months, 10 days

THOMPSON, Marjorie

Director

Company Secretary

RESIGNED

Assigned on 08 Dec 1994

Resigned on 30 Apr 2005

Time on role 10 years, 4 months, 22 days

WOOD, Linda Louise

Director

Accountant

RESIGNED

Assigned on 11 Feb 1993

Resigned on 09 Dec 2003

Time on role 10 years, 9 months, 26 days


Some Companies

ANNATHAN COMPANY LIMITED

THE ESTATE OFFICE, THORNGROVE,WORCESTER,WR2 6NP

Number:02530462
Status:ACTIVE
Category:Private Limited Company

G H C SOLUTIONS LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:10387575
Status:ACTIVE
Category:Private Limited Company

H & V CONTROLS LIMITED

VOTEC HOUSE,NEWBURY,RG14 5TN

Number:01037303
Status:ACTIVE
Category:Private Limited Company

SKYWAYS EXPRESS LTD

3 RIGBY MEWS,ILFORD,IG1 4PT

Number:09504348
Status:ACTIVE
Category:Private Limited Company

THE GREEK PLYMOUTH LTD

19 MIERS CLOSE,PLYMOUTH,PL5 1DJ

Number:11410632
Status:ACTIVE
Category:Private Limited Company

TOBEST HEALTH CARE SERVICES LTD

62 VERNON STREET,IPSWICH,IP2 8JB

Number:08801017
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