NEALE HOUSE HOLDINGS LIMITED

Cis Building Cis Building, Manchester, M60 0AL
StatusDISSOLVED
Company No.01542274
CategoryPrivate Limited Company
Incorporated29 Jan 1981
Age43 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution23 Jul 2013
Years10 years, 9 months, 29 days

SUMMARY

NEALE HOUSE HOLDINGS LIMITED is an dissolved private limited company with number 01542274. It was incorporated 43 years, 3 months, 23 days ago, on 29 January 1981 and it was dissolved 10 years, 9 months, 29 days ago, on 23 July 2013. The company address is Cis Building Cis Building, Manchester, M60 0AL.



People

BANCROFT, Kathrine Jane

Secretary

ACTIVE

Assigned on 19 Jul 2010

Current time on role 13 years, 10 months, 2 days

GOSLING, Clare Louise

Director

Company Director

ACTIVE

Assigned on 22 Feb 2012

Current time on role 12 years, 2 months, 28 days

MERCER, John

Director

Business Leader

ACTIVE

Assigned on 10 Nov 2010

Current time on role 13 years, 6 months, 11 days

CHESWORTH, Ernest

Secretary

RESIGNED

Assigned on

Resigned on 08 Mar 1994

Time on role 30 years, 2 months, 13 days

JONES, Ian Michael

Secretary

RESIGNED

Assigned on 08 Mar 1994

Resigned on 11 Mar 2002

Time on role 8 years, 3 days

LEES, Moira Ann

Secretary

RESIGNED

Assigned on 13 Jan 2006

Resigned on 19 Jul 2010

Time on role 4 years, 6 months, 6 days

WADE, Patricia Anne

Secretary

RESIGNED

Assigned on 11 Mar 2002

Resigned on 13 Jan 2006

Time on role 3 years, 10 months, 2 days

BENNETT, Martyn Christopher

Director

Actuary

RESIGNED

Assigned on 31 Mar 1998

Resigned on 07 Nov 2002

Time on role 4 years, 7 months, 7 days

BUNCH, Timothy Stephen

Director

Actuary

RESIGNED

Assigned on 01 Oct 1994

Resigned on 07 Nov 2002

Time on role 8 years, 1 month, 6 days

BURGESS, Rodney James

Director

Investment Manager

RESIGNED

Assigned on 29 Mar 1999

Resigned on 13 Dec 2003

Time on role 4 years, 8 months, 15 days

FRANKS, John

Director

Investment Manager

RESIGNED

Assigned on 16 Mar 1999

Resigned on 01 Feb 2007

Time on role 7 years, 10 months, 16 days

GODDARD, Richard Thomas

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Mar 2011

Time on role 4 years, 1 month, 30 days

GRATTAN, David

Director

Accountant

RESIGNED

Assigned on 04 May 1998

Resigned on 07 Nov 2002

Time on role 4 years, 6 months, 3 days

HIRST, Christopher William Joseph

Director

Actuary

RESIGNED

Assigned on

Resigned on 31 Mar 2005

Time on role 19 years, 1 month, 20 days

HOLLAS, David Stuart

Director

Actuary

RESIGNED

Assigned on 30 Jun 1992

Resigned on 08 Nov 2002

Time on role 10 years, 4 months, 8 days

HORSWELL, Michael Brian

Director

Investment Manager

RESIGNED

Assigned on 30 Jun 1992

Resigned on 27 Mar 1999

Time on role 6 years, 8 months, 27 days

JOHNSON, Peter Douglas

Director

Deputy Chief General Manager &

RESIGNED

Assigned on 30 Jun 1993

Resigned on 15 Apr 1994

Time on role 9 months, 15 days

JONES, Ian Michael

Director

Chartered Secretary

RESIGNED

Assigned on 07 Nov 2002

Resigned on 01 Feb 2007

Time on role 4 years, 2 months, 24 days

KERNS, Peter William

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2007

Resigned on 31 Dec 2009

Time on role 2 years, 10 months, 30 days

NEWBY, William Edward

Director

Business Leader

RESIGNED

Assigned on 10 Nov 2010

Resigned on 21 Jun 2013

Time on role 2 years, 7 months, 11 days

RUSSELL, Andrew Nicholas

Director

Accountant

RESIGNED

Assigned on 31 Mar 2011

Resigned on 30 Nov 2011

Time on role 7 months, 30 days

RUSSELL, Kenneth Foley

Director

Deputy Chairman And Chief Executive

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 21 days

SHARMAN, Paul

Director

Director Of Investment Managem

RESIGNED

Assigned on 27 Apr 2005

Resigned on 30 Jul 2010

Time on role 5 years, 3 months, 3 days

SNEDDON, Alan Drysdale

Director

Chief General Manager

RESIGNED

Assigned on

Resigned on 08 Mar 1997

Time on role 27 years, 2 months, 13 days

WADE, Patricia Anne

Director

Company Secretary

RESIGNED

Assigned on 07 Nov 2002

Resigned on 13 Jan 2006

Time on role 3 years, 2 months, 6 days

WEBB, William Frederick

Director

Insurance Official

RESIGNED

Assigned on 18 Apr 1994

Resigned on 28 Mar 1998

Time on role 3 years, 11 months, 10 days

WILD, Gordon

Director

Accountant

RESIGNED

Assigned on 30 Jun 1992

Resigned on 02 May 1998

Time on role 5 years, 10 months, 2 days

WOOD, Stephen Fitzmaurice

Director

Actuary

RESIGNED

Assigned on

Resigned on 06 Mar 1999

Time on role 25 years, 2 months, 15 days

WRIGHT, Alan Graham Lindsay

Director

Chairman Of An Investment Property Company

RESIGNED

Assigned on

Resigned on 30 Jun 1992

Time on role 31 years, 10 months, 21 days


Some Companies

A.O. COFFEES LIMITED

11 MERLINS COURT,LONDON,WC1X 0JG

Number:04069627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AUTO-SLEEPERS HOLDINGS LIMITED

ORCHARD WORKS,WORCESTERSHIRE,WR12 7QF

Number:05493962
Status:ACTIVE
Category:Private Limited Company

JPD MARINE SERVICES LIMITED

23 WARLEY WAY,FRINTON-ON-SEA,CO13 9PA

Number:09191317
Status:ACTIVE
Category:Private Limited Company

NEW ENGLAND TRACTORS LIMITED

MAYPHIL INDUSTRIAL ESTATE GOAT MILL ROAD,MERTHYR TYDFIL,CF48 3TF

Number:10341176
Status:ACTIVE
Category:Private Limited Company

PINE RIVERS KINDERGARTEN LIMITED

118B OXFORD ROAD,READING,RG1 7NG

Number:05692089
Status:ACTIVE
Category:Private Limited Company

PLANETBARGINS LTD

35 VICARAGE ROAD NORTH,ROCHDALE,OL11 2TF

Number:11865189
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