TATTON COURT MANAGEMENT LIMITED

Discovery House Crossley Road Discovery House Crossley Road, Stockport, SK4 5BH, Greater Manchester, United Kingdom
StatusACTIVE
Company No.01585093
CategoryPrivate Limited Company
Incorporated10 Sep 1981
Age42 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

TATTON COURT MANAGEMENT LIMITED is an active private limited company with number 01585093. It was incorporated 42 years, 8 months, 22 days ago, on 10 September 1981. The company address is Discovery House Crossley Road Discovery House Crossley Road, Stockport, SK4 5BH, Greater Manchester, United Kingdom.



People

REALTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 29 Mar 2018

Current time on role 6 years, 2 months, 4 days

COOKE, Aaron

Director

Company Director

ACTIVE

Assigned on 30 Oct 2019

Current time on role 4 years, 7 months, 3 days

LEIGH, Robert Christopher

Director

Registered Mental Health Nurse

ACTIVE

Assigned on 08 Nov 2017

Current time on role 6 years, 6 months, 24 days

MUJAKACHI, Ephraim John

Director

Administrator

ACTIVE

Assigned on

Current time on role

VENABLES, Ian

Director

Swimming Instructor

ACTIVE

Assigned on 27 Jul 2020

Current time on role 3 years, 10 months, 6 days

BEVAN, Jonathan

Secretary

Assistant Editor

RESIGNED

Assigned on 15 Dec 2004

Resigned on 02 Apr 2007

Time on role 2 years, 3 months, 18 days

CAMPBELL, Iain Joseph, Dr

Secretary

It Manager

RESIGNED

Assigned on 02 Apr 2007

Resigned on 01 Aug 2013

Time on role 6 years, 3 months, 30 days

MUJAKACHI, Ephraim John

Secretary

Administrator

RESIGNED

Assigned on

Resigned on 15 Dec 2004

Time on role 19 years, 5 months, 18 days

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2013

Resigned on 28 Mar 2018

Time on role 4 years, 7 months, 27 days

ALLEN, Rebecca

Director

Sales Co Ordinator

RESIGNED

Assigned on 02 Apr 2007

Resigned on 27 Feb 2023

Time on role 15 years, 10 months, 25 days

BARLOW, Katharine Sarah

Director

Trainer

RESIGNED

Assigned on 17 Oct 2007

Resigned on 08 Feb 2010

Time on role 2 years, 3 months, 22 days

BEVAN, Jonathan

Director

Assistant Editor

RESIGNED

Assigned on 28 Oct 2002

Resigned on 01 Jun 2014

Time on role 11 years, 7 months, 4 days

BILLINGTON, Helen

Director

Project Leader-Information Systems

RESIGNED

Assigned on 13 Jan 1993

Resigned on 23 Nov 1994

Time on role 1 year, 10 months, 10 days

BOOTH, Joan

Director

Textile Machinist

RESIGNED

Assigned on

Resigned on 30 Jun 2001

Time on role 22 years, 11 months, 3 days

CAINE, Anne Denise

Director

Nurse

RESIGNED

Assigned on 09 Apr 2002

Resigned on 26 Jan 2011

Time on role 8 years, 9 months, 17 days

CAINE, Anne Denise

Director

Registered Nurse

RESIGNED

Assigned on 12 Nov 1997

Resigned on 30 Oct 2001

Time on role 3 years, 11 months, 18 days

CAMPBELL, Iain Joseph, Dr

Director

It Support Manager

RESIGNED

Assigned on 15 Dec 2004

Resigned on 28 Mar 2018

Time on role 13 years, 3 months, 13 days

FALLON, Jonathan

Director

None

RESIGNED

Assigned on 25 Feb 2010

Resigned on 15 Jun 2015

Time on role 5 years, 3 months, 18 days

GILLIBRAND, Michelle

Director

Marketing

RESIGNED

Assigned on 12 Nov 1997

Resigned on 18 Oct 1999

Time on role 1 year, 11 months, 6 days

GROARKE, Hannah Louise

Director

Teacher

RESIGNED

Assigned on 30 Apr 2003

Resigned on 15 Jun 2015

Time on role 12 years, 1 month, 15 days

HALPERN, Gerald

Director

Self-Employed (Retired)

RESIGNED

Assigned on

Resigned on 29 Dec 1996

Time on role 27 years, 5 months, 4 days

HEYWOOD, Dorothy

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Oct 1991

Time on role 32 years, 7 months, 3 days

HOPKINSON, Joanne Ruth

Director

Youth Worker

RESIGNED

Assigned on 02 Feb 2004

Resigned on 21 Feb 2007

Time on role 3 years, 19 days

JACKSON, Rebecca

Director

Sales Administrator

RESIGNED

Assigned on 26 Oct 2005

Resigned on 05 Sep 2007

Time on role 1 year, 10 months, 10 days

JOHNSON, Alexander Robert

Director

None

RESIGNED

Assigned on 15 Jun 2015

Resigned on 07 Oct 2019

Time on role 4 years, 3 months, 22 days

LAING, Pamela

Director

Hr Asvisor

RESIGNED

Assigned on 11 Mar 2009

Resigned on 01 Mar 2010

Time on role 11 months, 21 days

LAING, Pamela

Director

Hr Advisor

RESIGNED

Assigned on 15 Dec 2004

Resigned on 21 Feb 2007

Time on role 2 years, 2 months, 6 days

MAIN, Andrew Nairn

Director

Trade Union Official

RESIGNED

Assigned on 28 Aug 1991

Resigned on 08 Jan 1993

Time on role 1 year, 4 months, 11 days

MUNNICH, Victoria

Director

Theatre Director

RESIGNED

Assigned on 02 Feb 2004

Resigned on 21 Feb 2007

Time on role 3 years, 19 days

PANDOLFO, Christopher Louis

Director

Library Shift Leader Attendant

RESIGNED

Assigned on 07 Jun 1995

Resigned on 30 Jun 1999

Time on role 4 years, 23 days

PLATT, Janice Ann

Director

Research Assistant

RESIGNED

Assigned on 13 Jan 1993

Resigned on 01 Feb 1995

Time on role 2 years, 19 days

POTTER, Edith Barbara

Director

Nurse (Retired)

RESIGNED

Assigned on

Resigned on 15 Jan 2001

Time on role 23 years, 4 months, 18 days

POTTER, Frank

Director

Retired

RESIGNED

Assigned on 21 Feb 2007

Resigned on 01 Nov 2017

Time on role 10 years, 8 months, 8 days

ROBERTS, Judith

Director

Finance Administration

RESIGNED

Assigned on 30 Oct 2001

Resigned on 16 Apr 2002

Time on role 5 months, 17 days

SMEDLEY, Ronald

Director

Lecturer (Retired)

RESIGNED

Assigned on

Resigned on 30 Sep 2005

Time on role 18 years, 8 months, 3 days

VENABLES, Ian

Director

None

RESIGNED

Assigned on 21 Feb 2007

Resigned on 15 Jun 2015

Time on role 8 years, 3 months, 22 days

WILDING, Joan Hinson

Director

Retired Clerk

RESIGNED

Assigned on

Resigned on 21 Feb 2007

Time on role 17 years, 3 months, 12 days

WILLIAMS, John Paul

Director

Food Production

RESIGNED

Assigned on 02 Feb 2004

Resigned on 11 Jul 2006

Time on role 2 years, 5 months, 9 days


Some Companies

ARTIFICIAL INTELLIGENCE RESEARCH GROUP LTD.

483 GREEN LANES,LONDON,N13 4BS

Number:10175887
Status:ACTIVE
Category:Private Limited Company

COUNTY WORKWEAR LIMITED

ONE BARNWELL DRIVE,NORTHAMPTONSHIRE,NN10 9HW

Number:02087003
Status:LIQUIDATION
Category:Private Limited Company

CREED SPACES LIMITED

4 STUDD STREET,LONDON,N1 0QJ

Number:11109314
Status:ACTIVE
Category:Private Limited Company

FIBREU LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:09284680
Status:ACTIVE
Category:Private Limited Company

FUNKI GRILER LIMITED

20 EXETER ROAD,BOURNEMOUTH,BH2 5AQ

Number:09604252
Status:ACTIVE
Category:Private Limited Company

RONCOL LIMITED

16 SUTTON ROAD,WISBECH,PE13 5DW

Number:02913631
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