ARMLEY & WORTLEY FUNERAL SERVICE LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.01275412
Category
Incorporated31 Aug 1976
Age47 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution17 Oct 2012
Years11 years, 7 months, 4 days

SUMMARY

ARMLEY & WORTLEY FUNERAL SERVICE LIMITED is an converted-closed with number 01275412. It was incorporated 47 years, 8 months, 21 days ago, on 31 August 1976 and it was dissolved 11 years, 7 months, 4 days ago, on 17 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

OLDALE, Andrew

Director

Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 20 days

TINNING, George Murray

Director

Group Operations Manager

ACTIVE

Assigned on 07 Jan 2008

Current time on role 16 years, 4 months, 14 days

ATKINSON, Edwin Christopher

Secretary

RESIGNED

Assigned on

Resigned on 18 Mar 1997

Time on role 27 years, 2 months, 3 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretariat Administrator

RESIGNED

Assigned on 07 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 19 days

GILL, Alan

Secretary

RESIGNED

Assigned on 18 Mar 1997

Resigned on 04 Nov 2003

Time on role 6 years, 7 months, 17 days

MAYNARD, Christopher Roland

Secretary

Accountant

RESIGNED

Assigned on 04 Nov 2003

Resigned on 15 Jan 2007

Time on role 3 years, 2 months, 11 days

UCL DIRECTOR 1 LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jan 2007

Resigned on 07 Jan 2008

Time on role 11 months, 23 days

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Jan 2007

Resigned on 07 Jan 2008

Time on role 11 months, 23 days

ATHA, Bernard Peter, Honorary Alderman

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Sep 1996

Time on role 27 years, 7 months, 21 days

BIRCH, William John, Dr

Director

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 15 Jan 2007

Time on role 2 years, 7 months

BIRCH, William John, Dr

Director

University Lecturer

RESIGNED

Assigned on 01 Oct 1996

Resigned on 25 Mar 1998

Time on role 1 year, 5 months, 24 days

FIRBANK, Maurice

Director

Director

RESIGNED

Assigned on 15 Jun 2004

Resigned on 15 Jan 2007

Time on role 2 years, 7 months

HENDRY, David Buchan

Director

Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 15 Dec 2010

Time on role 2 years, 11 months, 8 days

NASH, Elizabeth Anne, Councillor

Director

Public Relations Officer

RESIGNED

Assigned on

Resigned on 15 Jun 2004

Time on role 19 years, 11 months, 6 days

SELBY, Brian Michael

Director

Solicitor

RESIGNED

Assigned on 25 Mar 1998

Resigned on 15 Jun 2004

Time on role 6 years, 2 months, 21 days

SILVER, Steven Russell

Director

Solicitor

RESIGNED

Assigned on 15 Jan 2007

Resigned on 07 Jan 2008

Time on role 11 months, 23 days

WALKER, Neil James

Director

Accountant

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 24 days


Some Companies

A.N LEGAL LTD

14 ROUTH STREET,LONDON,E6 5XX

Number:09797677
Status:ACTIVE
Category:Private Limited Company

CHETWOOD SERVICES LTD

CHETWOOD,WEST KIRBY,CH48 8AT

Number:11060778
Status:ACTIVE
Category:Private Limited Company

FAIRWAY BIOTECH LTD

BELMONT HOUSE,SHREWSBURY,SY2 6LG

Number:07608347
Status:ACTIVE
Category:Private Limited Company

HERTFORDSHIRE RECYCLING LLP

DUNWELLS 234 HIGH ROAD,ROMFORD,RM6 6AP

Number:OC369083
Status:ACTIVE
Category:Limited Liability Partnership

MJ RYDER LIMITED

UNIT 24 SKIPTON AUCTION MART,SKIPTON,BD23 1UD

Number:05958049
Status:ACTIVE
Category:Private Limited Company

OAKLANDS COMMERCIAL LTD.

OAKLANDS COLLEGE,ST. ALBANS,AL4 0JA

Number:09144709
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