BUXTON HOMES SOUTH EAST LIMITED

The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Salford, M3 7BG, Manchester
StatusLIQUIDATION
Company No.01767715
CategoryPrivate Limited Company
Incorporated07 Nov 1983
Age40 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

BUXTON HOMES SOUTH EAST LIMITED is an liquidation private limited company with number 01767715. It was incorporated 40 years, 6 months, 25 days ago, on 07 November 1983. The company address is The Copper Room Deva City Office Park The Copper Room Deva City Office Park, Salford, M3 7BG, Manchester.



People

BUXTON, Steven Wavel

Director

Company Director

ACTIVE

Assigned on 07 Mar 2007

Current time on role 17 years, 2 months, 26 days

BLACKFORD, Graham John

Secretary

Company Director

RESIGNED

Assigned on 13 Jul 2006

Resigned on 07 Feb 2011

Time on role 4 years, 6 months, 25 days

CARR, Kevin Raymond

Secretary

RESIGNED

Assigned on

Resigned on 13 Jul 2006

Time on role 17 years, 10 months, 20 days

FREELAND, Mark Alan

Secretary

RESIGNED

Assigned on 07 Feb 2011

Resigned on 24 Oct 2014

Time on role 3 years, 8 months, 17 days

BLACKFORD, Graham John

Director

Director

RESIGNED

Assigned on 18 Oct 1999

Resigned on 07 Feb 2011

Time on role 11 years, 3 months, 20 days

BUXTON, David William

Director

Director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 19 Jul 2006

Time on role 13 years, 6 months, 15 days

CARR, Kevin Raymond

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 13 Jul 2006

Time on role 17 years, 10 months, 20 days

DAVIES, Graham John

Director

Director

RESIGNED

Assigned on 04 Jan 1993

Resigned on 31 Jul 2003

Time on role 10 years, 6 months, 27 days

DAVIES, Peter Anthony, Mr.

Director

Director

RESIGNED

Assigned on 09 Apr 1991

Resigned on 28 Sep 2017

Time on role 26 years, 5 months, 19 days

HALL, Neville Sydney

Director

Director

RESIGNED

Assigned on 01 Sep 2004

Resigned on 06 Mar 2007

Time on role 2 years, 6 months, 5 days

MURPHY, Oliver

Director

Finance Director

RESIGNED

Assigned on 09 Apr 2021

Resigned on 01 Mar 2023

Time on role 1 year, 10 months, 22 days

NEWMAN, Paul Frank

Director

Director

RESIGNED

Assigned on 01 Aug 2001

Resigned on 01 Sep 2004

Time on role 3 years, 1 month

PETTIT, Harry Gordon

Director

Director

RESIGNED

Assigned on 09 Apr 1991

Resigned on 10 May 1991

Time on role 1 month, 1 day


Some Companies

FLOW COMMERCE UK LTD

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:11504541
Status:ACTIVE
Category:Private Limited Company

FUZION ELECTRICAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11628926
Status:ACTIVE
Category:Private Limited Company

HASHIM GEE TRAVEL & TOURS LTD

572 GREEN LANE,BIRMINGHAM,B9 5QG

Number:10691947
Status:ACTIVE
Category:Private Limited Company

HIBBA LIMITED

85 FALCON ROAD,LONDON,SW11 2PF

Number:09952295
Status:ACTIVE
Category:Private Limited Company

INPHASE MOBILE MRI SERVICES LTD

6 CAIRNS WALK,SOWERBY BRIDGE,HX6 4JR

Number:10583551
Status:ACTIVE
Category:Private Limited Company

LINGWOOD CONSTRUCTION LIMITED

THE OLD POLICE HOUSE BACK LANE,DEREHAM,NR20 5HU

Number:10112909
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