GROSVENOR COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED

Williams And Co Pelican House 119c Williams And Co Pelican House 119c, Southport, PR8 1DQ, Merseyside, England
StatusACTIVE
Company No.01993242
CategoryPrivate Limited Company
Incorporated27 Feb 1986
Age38 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

GROSVENOR COURT FLAT MANAGEMENT (SOUTHPORT) LIMITED is an active private limited company with number 01993242. It was incorporated 38 years, 1 month, 1 day ago, on 27 February 1986. The company address is Williams And Co Pelican House 119c Williams And Co Pelican House 119c, Southport, PR8 1DQ, Merseyside, England.



People

LANG, Adam Christopher

Secretary

Mortgage Advisor

ACTIVE

Assigned on 28 Jul 2004

Current time on role 19 years, 8 months

LANG, Adam Christopher

Director

Mortgage Advisor

ACTIVE

Assigned on 28 Jul 2004

Current time on role 19 years, 8 months

ASHBY, Christine Helen

Secretary

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 8 months, 27 days

CLARK, Tina

Secretary

RESIGNED

Assigned on 13 Jul 2001

Resigned on 22 Mar 2004

Time on role 2 years, 8 months, 9 days

HIGNETT, Ian Michael

Secretary

RESIGNED

Assigned on 09 Aug 1999

Resigned on 16 Nov 2000

Time on role 1 year, 3 months, 7 days

HOLMES, Jane Emma

Secretary

RESIGNED

Assigned on 30 Jun 1996

Resigned on 12 Aug 1999

Time on role 3 years, 1 month, 12 days

ASHBY, Christine Helen

Director

Beauty Consultant

RESIGNED

Assigned on

Resigned on 30 Jun 1996

Time on role 27 years, 8 months, 27 days

CARTER, Reginald

Director

Retired

RESIGNED

Assigned on 14 May 2003

Resigned on 02 Mar 2009

Time on role 5 years, 9 months, 19 days

DONOGHUE, Stephen Patrick

Director

General Manager

RESIGNED

Assigned on 11 May 1997

Resigned on 06 Mar 2001

Time on role 3 years, 9 months, 26 days

FOSTER, Mary Patricia

Director

Retired

RESIGNED

Assigned on 13 Jul 2001

Resigned on 17 Feb 2005

Time on role 3 years, 7 months, 4 days

HOLMES, Jane Emma

Director

Admin Officer

RESIGNED

Assigned on 14 Aug 1994

Resigned on 09 Aug 1999

Time on role 4 years, 11 months, 26 days

MAUDE, Shirley

Director

Retired

RESIGNED

Assigned on 01 Jul 1996

Resigned on 11 May 1997

Time on role 10 months, 10 days

MAUDE, Shirley

Director

Retired

RESIGNED

Assigned on 30 Nov 1993

Resigned on 14 Aug 1994

Time on role 8 months, 14 days

PETRIE, Gregory

Director

M.D Printing Company

RESIGNED

Assigned on 02 Jun 2011

Resigned on 16 Jul 2015

Time on role 4 years, 1 month, 14 days

WALKER, Amanda Theresa

Director

Local Government Officer

RESIGNED

Assigned on

Resigned on 30 Nov 1993

Time on role 30 years, 3 months, 27 days


Some Companies

AP ICT SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08285722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BIRCH BIOLIME LIMITED

MELTON ROSS QUARRIES,NORTH LINCOLNSHIRE,DN38 6AE

Number:00148013
Status:ACTIVE
Category:Private Limited Company

DEFINITIVE MARKETING LIMITED

32 BRIAR VALE,NEWCASTLE UPON TYNE,NE25 9AZ

Number:06881814
Status:ACTIVE
Category:Private Limited Company

PARMITER'S SCHOOL

PARMITER''S SCHOOL HIGH ELMS LANE,WATFORD,WD25 0UU

Number:07662765
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAJAA LIMITED

15 LONGACRE RISE,BASINGSTOKE,RG24 8BD

Number:10871059
Status:ACTIVE
Category:Private Limited Company

THE SHOE CONSULTANT LTD

107 NIGHTINGALE LANE,BROMLEY,BR1 2SG

Number:09530070
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