E. ETHERINGTON LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.01480740
Category
Incorporated21 Feb 1980
Age44 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution10 Oct 2012
Years11 years, 7 months, 10 days

SUMMARY

E. ETHERINGTON LIMITED is an converted-closed with number 01480740. It was incorporated 44 years, 2 months, 28 days ago, on 21 February 1980 and it was dissolved 11 years, 7 months, 10 days ago, on 10 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, 25 days

OLDALE, Andrew

Director

Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 19 days

TINNING, George Murray

Director

Group Operations Manager

ACTIVE

Assigned on 07 Jan 2008

Current time on role 16 years, 4 months, 13 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 07 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 19 days

JONES, Philip Robert

Secretary

Company Secretary

RESIGNED

Assigned on 14 Aug 2001

Resigned on 20 Feb 2006

Time on role 4 years, 6 months, 6 days

KEW, Philip Anthony

Secretary

Deputy Chief Executive

RESIGNED

Assigned on 29 Aug 1996

Resigned on 15 Aug 2001

Time on role 4 years, 11 months, 17 days

SALMONS, Raymond

Secretary

RESIGNED

Assigned on

Resigned on 29 Aug 1996

Time on role 27 years, 8 months, 21 days

SILVER, Steven Russell

Secretary

Solicitor

RESIGNED

Assigned on 24 Apr 2007

Resigned on 24 Apr 2007

Time on role

SILVER, Steven Russell

Secretary

Solicitor

RESIGNED

Assigned on 24 Apr 2007

Resigned on 24 Apr 2007

Time on role

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 15 days

BEAUMONT, Martin Dudley

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 15 Aug 2001

Time on role 22 years, 9 months, 5 days

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

JONES, Philip Robert

Director

Company Secretary

RESIGNED

Assigned on 06 Sep 2002

Resigned on 20 Feb 2006

Time on role 3 years, 5 months, 14 days

KEW, Philip Anthony

Director

Deputy Chief Executive

RESIGNED

Assigned on 29 Aug 1996

Resigned on 06 Sep 2002

Time on role 6 years, 8 days

SALMONS, Raymond

Director

General Manager Internal Audit

RESIGNED

Assigned on

Resigned on 29 Aug 1996

Time on role 27 years, 8 months, 21 days

SCOTT, Charles Francis Fenton

Director

Retired

RESIGNED

Assigned on

Resigned on 18 May 1994

Time on role 30 years, 2 days

SILVER, Steven Russell

Director

Solicitor

RESIGNED

Assigned on 24 Apr 2007

Resigned on 07 Jan 2008

Time on role 8 months, 13 days

THOMSON, John

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 15 Jun 1993

Time on role 30 years, 11 months, 5 days

WALKER, Neil James

Director

Finance Accountant

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 24 days

WATES, Martyn James

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Aug 2001

Resigned on 20 Feb 2006

Time on role 4 years, 6 months, 5 days

YORATH, Delma Rose

Director

Funeral Services Controller

RESIGNED

Assigned on

Resigned on 30 Aug 2002

Time on role 21 years, 8 months, 20 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 15 days


Some Companies

A J MARSH SERVICES LIMITED

20 PHILLIP STREET,MOUNTAIN ASH,CF45 4BE

Number:11760537
Status:ACTIVE
Category:Private Limited Company

BMS ENERGY MANAGEMENT LTD

PIPER HOUSE,CHICHESTER,PO19 2FX

Number:04290274
Status:ACTIVE
Category:Private Limited Company

CECIL LOGISTICS LTD

APARTMENT 4,BIRMINGHAM,B15 2BF

Number:11246710
Status:ACTIVE
Category:Private Limited Company

I.I.C. INTERINVESTCORP CANADA LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09646007
Status:ACTIVE
Category:Private Limited Company

MDA MANAGEMENT SERVICES LTD

1163 EVESHAM ROAD,REDDITCH,B96 6DY

Number:08605560
Status:ACTIVE
Category:Private Limited Company

PINNACLE CONTRACTS 2012 LIMITED

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:08228648
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