BEECHWOOD COURT (DIDSBURY) LIMITED

Ground Floor, Discovery House Ground Floor, Discovery House, Stockport, SK4 5BH, Greater Manchester, England
StatusDISSOLVED
Company No.01207935
CategoryPrivate Limited Company
Incorporated17 Apr 1975
Age49 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 18 days

SUMMARY

BEECHWOOD COURT (DIDSBURY) LIMITED is an dissolved private limited company with number 01207935. It was incorporated 49 years, 1 month, 4 days ago, on 17 April 1975 and it was dissolved 4 years, 5 months, 18 days ago, on 03 December 2019. The company address is Ground Floor, Discovery House Ground Floor, Discovery House, Stockport, SK4 5BH, Greater Manchester, England.



People

REALITY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 11 Sep 2007

Current time on role 16 years, 8 months, 10 days

BROWN, Avril Lilah

Director

Retired

ACTIVE

Assigned on 08 May 1998

Current time on role 26 years, 13 days

CAIRNS, Hugh Gerald Deanie

Director

Accountant

ACTIVE

Assigned on 20 May 2015

Current time on role 9 years, 1 day

LOWE, Harry, Dr

Director

Retired

ACTIVE

Assigned on 21 May 2009

Current time on role 15 years

FARRELL, Anthony Paul

Secretary

Company Director

RESIGNED

Assigned on 27 Mar 1994

Resigned on 11 Sep 2007

Time on role 13 years, 5 months, 15 days

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on 27 Mar 1993

Resigned on 01 Nov 1994

Time on role 1 year, 7 months, 5 days

GOODENOUGH, Derek Covington

Secretary

RESIGNED

Assigned on

Resigned on 27 Mar 1993

Time on role 31 years, 1 month, 24 days

BENJAMIN, Robert

Director

Solicitor Of The Supreme Court

RESIGNED

Assigned on 09 May 1994

Resigned on 31 Dec 2013

Time on role 19 years, 7 months, 22 days

BETESH, Joyce Kathleen

Director

Director

RESIGNED

Assigned on 09 May 1994

Resigned on 06 May 1998

Time on role 3 years, 11 months, 28 days

BETESH, Samuel Ezexiel

Director

Retired

RESIGNED

Assigned on 12 Aug 1991

Resigned on 09 May 1994

Time on role 2 years, 8 months, 28 days

FELDMAN, Adele

Director

Housewife

RESIGNED

Assigned on

Resigned on 17 Jan 2008

Time on role 16 years, 4 months, 4 days

FIRTH, John White

Director

Retired Teacher

RESIGNED

Assigned on 17 Jan 2008

Resigned on 21 May 2009

Time on role 1 year, 4 months, 4 days

KUSNNER, Harry, Judge

Director

Judge

RESIGNED

Assigned on

Resigned on 09 May 1994

Time on role 30 years, 12 days

LORD, Angela

Director

Solicitor

RESIGNED

Assigned on 17 Jun 2019

Resigned on 17 Jun 2019

Time on role

ROSS, Lionel

Director

Publisher

RESIGNED

Assigned on 17 Jan 2008

Resigned on 10 Apr 2012

Time on role 4 years, 2 months, 24 days

SACALOFF, Marks

Director

Retired

RESIGNED

Assigned on

Resigned on 12 Aug 1991

Time on role 32 years, 9 months, 9 days

SMITH, Emma Jayne

Director

None

RESIGNED

Assigned on 23 May 2013

Resigned on 01 Jul 2015

Time on role 2 years, 1 month, 8 days


Some Companies

EMERGING CONSULTING LIMITED

33 NEALE ROAD,MANCHESTER,M21 9DP

Number:08060683
Status:ACTIVE
Category:Private Limited Company

FULTON (FSD) LTD

37 WARREN STREET,LONDON,W1T 6AD

Number:02885168
Status:ACTIVE
Category:Private Limited Company

LITTLE BLESSINGS CHILD CARE SERVICES LTD

CLAREMONT COMMUNITY CENTRE,LONDON,NW2 1BP

Number:09516627
Status:ACTIVE
Category:Private Limited Company

NETWORK SECURITY ENGINEERING LTD

13A WOODLAND ROAD,LONDON,SE19 1NS

Number:08248184
Status:ACTIVE
Category:Private Limited Company

PHARE LIMITED

FIRST FLOOR TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10667954
Status:ACTIVE
Category:Private Limited Company

RIGHT CHOICE REFURBISHMENT LTD

59 BELLCLOSE ROAD,WEST DRAYTON,UB7 9DF

Number:10150546
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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