BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED

Offices 7-9 The Old Printshop Bowden Lane Offices 7-9 The Old Printshop Bowden Lane, Stockport, SK6 6NE, England
StatusACTIVE
Company No.01652474
CategoryPrivate Limited Company
Incorporated19 Jul 1982
Age41 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

BARRINGTON WOODHEYS MANAGEMENT COMPANY LIMITED is an active private limited company with number 01652474. It was incorporated 41 years, 10 months, 17 days ago, on 19 July 1982. The company address is Offices 7-9 The Old Printshop Bowden Lane Offices 7-9 The Old Printshop Bowden Lane, Stockport, SK6 6NE, England.



People

DEMPSTER MANAGEMENT SERVICES LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year, 4 days

DEAN, Nicola

Director

Solicitor

ACTIVE

Assigned on 18 May 2023

Current time on role 1 year, 18 days

EDWARDS, Julie Jade

Director

Holistic Therapist

ACTIVE

Assigned on 02 May 2018

Current time on role 6 years, 1 month, 3 days

HUBBARDE, Graham Roy

Director

Retired

ACTIVE

Assigned on 18 May 2023

Current time on role 1 year, 18 days

MURTOUGH, Judith

Director

Teacher

ACTIVE

Assigned on 18 May 2023

Current time on role 1 year, 18 days

DICKINSON, Sarah Christine

Secretary

RESIGNED

Assigned on 18 Mar 2008

Resigned on 01 Oct 2013

Time on role 5 years, 6 months, 13 days

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on 18 Sep 1998

Resigned on 15 Oct 2007

Time on role 9 years, 27 days

FARRELL, Anthony Paul

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1994

Time on role 29 years, 6 months, 6 days

STRAKER, Pauline Jane

Secretary

Property Manager

RESIGNED

Assigned on 27 Feb 1995

Resigned on 09 Oct 1996

Time on role 1 year, 7 months, 10 days

DUNLOP HAYWARDS RESIDENTIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Oct 2007

Resigned on 17 Mar 2008

Time on role 5 months, 2 days

GRAYMARSH PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Oct 2013

Resigned on 13 Nov 2019

Time on role 6 years, 1 month, 11 days

STEVENSON WHYTE

Corporate-secretary

RESIGNED

Assigned on 13 Nov 2019

Resigned on 31 May 2023

Time on role 3 years, 6 months, 18 days

TEMPLAR HOUSING ASSOCIATION LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Oct 1996

Resigned on 18 Sep 1998

Time on role 1 year, 11 months, 9 days

BROWN, Harold Edward

Director

Accountant

RESIGNED

Assigned on 12 Oct 1994

Resigned on 20 Nov 1997

Time on role 3 years, 1 month, 8 days

BROWNSELL, Taymar Bingham

Director

Housewife

RESIGNED

Assigned on

Resigned on 12 Aug 1998

Time on role 25 years, 9 months, 24 days

BUCKLEY, Timothy Haigh

Director

Retired

RESIGNED

Assigned on 10 Feb 2022

Resigned on 18 May 2023

Time on role 1 year, 3 months, 8 days

CLAPPERTON, Steven Daniel

Director

Landlord

RESIGNED

Assigned on 06 Aug 2003

Resigned on 18 May 2023

Time on role 19 years, 9 months, 12 days

FAY, Clare

Director

Customer Service

RESIGNED

Assigned on 17 Oct 2008

Resigned on 18 May 2023

Time on role 14 years, 7 months, 1 day

FREER, Joyce

Director

Housewife

RESIGNED

Assigned on

Resigned on 10 Jan 1995

Time on role 29 years, 4 months, 26 days

GALLAGHER, Elizabeth

Director

Mortgage Advisor

RESIGNED

Assigned on 01 Sep 2004

Resigned on 18 May 2023

Time on role 18 years, 8 months, 17 days

HARDCASTLE, Lynne Alexandra

Director

Consultant

RESIGNED

Assigned on 01 Apr 2012

Resigned on 01 May 2017

Time on role 5 years, 30 days

HARRISON, Clive

Director

Retired

RESIGNED

Assigned on 27 Sep 1997

Resigned on 16 Jul 2004

Time on role 6 years, 9 months, 19 days

HOLDEN, Christine Margaret

Director

Account Support Manager

RESIGNED

Assigned on

Resigned on 01 Nov 1998

Time on role 25 years, 7 months, 4 days

HOLT, John

Director

Cioil Engineer

RESIGNED

Assigned on 23 Feb 1993

Resigned on 20 Jan 1999

Time on role 5 years, 10 months, 25 days

HOPKINS, Josephine Theresa Esther

Director

Retired Ex Research Scientist

RESIGNED

Assigned on 22 Oct 1997

Resigned on 15 Feb 2001

Time on role 3 years, 3 months, 24 days

HUBBARDE, Graham Roy

Director

Sales Consultant

RESIGNED

Assigned on 22 Oct 1997

Resigned on 01 Jan 2015

Time on role 17 years, 2 months, 10 days

HUGHES, Hilary Anne

Director

Driving Instructor

RESIGNED

Assigned on 24 May 2017

Resigned on 06 Apr 2023

Time on role 5 years, 10 months, 13 days

LALLY, Joan

Director

Housewife

RESIGNED

Assigned on

Resigned on 03 Jun 2005

Time on role 19 years, 2 days

LIVESEY, Ena

Director

Retired

RESIGNED

Assigned on 27 Nov 2000

Resigned on 01 Aug 2004

Time on role 3 years, 8 months, 5 days

LIVESEY, Fred

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Jan 1997

Time on role 27 years, 5 months, 3 days

MACDONALD, Frances

Director

Housewife

RESIGNED

Assigned on

Resigned on 15 Feb 1995

Time on role 29 years, 3 months, 21 days

MACDONALD, Tamsin Jane

Director

Self-Employed English Tutor And Proofreader

RESIGNED

Assigned on 18 Dec 2020

Resigned on 30 Jul 2021

Time on role 7 months, 12 days

MARRIOTT, Julia Milne

Director

Retired

RESIGNED

Assigned on 04 Jul 1995

Resigned on 26 Oct 2000

Time on role 5 years, 3 months, 22 days

MURTOUGH, Norman Joseph

Director

Retired

RESIGNED

Assigned on 13 Oct 1998

Resigned on 20 Aug 2002

Time on role 3 years, 10 months, 7 days

PATE, Hilary Jane

Director

Librarian

RESIGNED

Assigned on

Resigned on 04 Jul 1995

Time on role 28 years, 11 months, 1 day

SCOBLE, Peter Charles

Director

Educational Advisor

RESIGNED

Assigned on 20 Aug 2002

Resigned on 19 May 2005

Time on role 2 years, 8 months, 30 days

SCOBLE, Peter Charles

Director

Careers Coordinator

RESIGNED

Assigned on 20 Dec 1999

Resigned on 15 Feb 2001

Time on role 1 year, 1 month, 26 days

SCOBLE, Peter Charles

Director

Careers Coordinator

RESIGNED

Assigned on 13 Oct 1998

Resigned on 16 Jan 1999

Time on role 3 months, 3 days

SUTCLIFFE, Joyce Elisabeth

Director

Director

RESIGNED

Assigned on 20 Jan 1999

Resigned on 03 Oct 2002

Time on role 3 years, 8 months, 14 days


Some Companies

ADVANCED WELL ENGINEERING LIMITED

25 BOTHWELL STREET,GLASGOW,G2 6NL

Number:SC371005
Status:LIQUIDATION
Category:Private Limited Company

CONSTRUCTION & PROJECT SERVICES LIMITED

26 MOORHEN ROAD,HARTLEPOOL,TS26 0SY

Number:09303045
Status:ACTIVE
Category:Private Limited Company

MANSA CAPITAL MANAGEMENT LIMITED

BROOKSIDE BOURNEBRIDGE LANE,ROMFORD,RM4 1LT

Number:11744250
Status:ACTIVE
Category:Private Limited Company

MISTRYDESIGN LIMITED

FLAT 15 GREER HOUSE,ISLEWORTH,TW7 6SQ

Number:10915887
Status:ACTIVE
Category:Private Limited Company

PROGRAMME PLANNING SOLUTIONS LTD

2 CHAPLAINS GARDENS,IPSWICH,IP3 8NN

Number:09769476
Status:ACTIVE
Category:Private Limited Company

SPENCER RICHARDSON INVESTMENTS LIMITED

10 CHURCH ROAD,LEICESTER,LE9 7QE

Number:07202961
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