RICHMOND COURT (LISBURNE LANE) LIMITED

384a Deansgate, Manchester, M3 4LA, Greater Manchester, England
StatusACTIVE
Company No.01570775
CategoryPrivate Limited Company
Incorporated29 Jun 1981
Age42 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

RICHMOND COURT (LISBURNE LANE) LIMITED is an active private limited company with number 01570775. It was incorporated 42 years, 11 months, 5 days ago, on 29 June 1981. The company address is 384a Deansgate, Manchester, M3 4LA, Greater Manchester, England.



People

STEVENSON WHYTE

Corporate-secretary

ACTIVE

Assigned on 25 Nov 2019

Current time on role 4 years, 6 months, 9 days

DORAN, Sheila

Director

N/A

ACTIVE

Assigned on 10 Aug 2021

Current time on role 2 years, 9 months, 25 days

GARDNER, Timothy

Director

Market Trader

ACTIVE

Assigned on 29 Nov 2017

Current time on role 6 years, 6 months, 5 days

DICKINSON, Sarah Christine

Secretary

RESIGNED

Assigned on 01 Oct 2008

Resigned on 01 Jul 2013

Time on role 4 years, 9 months

HYNDMAN, Arthur

Secretary

RESIGNED

Assigned on

Resigned on 20 May 1994

Time on role 30 years, 15 days

STEVENSON, James

Secretary

RESIGNED

Assigned on 25 Mar 2020

Resigned on 01 Sep 2020

Time on role 5 months, 7 days

STOKES, Geoffrey

Secretary

RESIGNED

Assigned on 19 May 1994

Resigned on 30 Sep 2008

Time on role 14 years, 4 months, 11 days

GRAYMARSH PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2013

Resigned on 25 Nov 2019

Time on role 6 years, 4 months, 23 days

BROWN, Alan Herbert

Director

Company Director

RESIGNED

Assigned on 25 Sep 1998

Resigned on 06 Aug 2004

Time on role 5 years, 10 months, 11 days

CASSIDY, Elisabeth

Director

Retired

RESIGNED

Assigned on 17 Nov 2011

Resigned on 14 Jul 2014

Time on role 2 years, 7 months, 27 days

HALLWORTH, Jane Alison

Director

Retired

RESIGNED

Assigned on 14 Sep 2016

Resigned on 27 Nov 2023

Time on role 7 years, 2 months, 13 days

HARROP, Sidney

Director

Retired

RESIGNED

Assigned on

Resigned on 08 Sep 1998

Time on role 25 years, 8 months, 27 days

MCNAMARA, Jane Alison

Director

Medical Secretary

RESIGNED

Assigned on 01 Sep 2004

Resigned on 04 Jan 2011

Time on role 6 years, 4 months, 3 days

STOKES, Patricia Ann

Director

Retired

RESIGNED

Assigned on

Resigned on 29 Nov 2017

Time on role 6 years, 6 months, 6 days


Some Companies

JONNY DOUGLAS LTD

THE HART SHAW BUILDING,PARK SHEFFIELD,S9 1XU

Number:06061388
Status:ACTIVE
Category:Private Limited Company

LEVELPITCH (CAR SALES) LLP

MANOR BARN,SELBY,YO8 8PS

Number:OC344390
Status:ACTIVE
Category:Limited Liability Partnership

LIVE ENGINEER LIMITED

BENNETT HOUSE,ALRESFORD,SO24 9BH

Number:10104992
Status:ACTIVE
Category:Private Limited Company

OXLADES PROPERTY LTD

THE SHIELING OLD OXFORD ROAD,HIGH WYCOMBE,HP14 3BE

Number:09375162
Status:ACTIVE
Category:Private Limited Company

REVERSAL OF FORTUNE LIMITED

33B CRESSWELL ROAD,TWICKENHAM,TW1 2EA

Number:09418058
Status:ACTIVE
Category:Private Limited Company

RK ESTATES LTD

12 DARBYS LANE,POOLE,BH15 3ER

Number:11091937
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