HOUSE OF FRASER (STORES MANAGEMENT) LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusLIQUIDATION
Company No.02043318
CategoryPrivate Limited Company
Incorporated04 Aug 1986
Age37 years, 9 months, 17 days
JurisdictionEngland Wales

SUMMARY

HOUSE OF FRASER (STORES MANAGEMENT) LIMITED is an liquidation private limited company with number 02043318. It was incorporated 37 years, 9 months, 17 days ago, on 04 August 1986. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.



People

HEARSEY, Peter Geoffrey

Secretary

Company Secretary

ACTIVE

Assigned on 30 Jun 1998

Current time on role 25 years, 10 months, 21 days

CHENG, Fei-Er

Director

Company Director

ACTIVE

Assigned on 30 Jul 2018

Current time on role 5 years, 9 months, 22 days

HEARSEY, Peter Geoffrey

Director

Executive Director

ACTIVE

Assigned on 23 Apr 2017

Current time on role 7 years, 28 days

SHEN, Yong

Director

Company Director

ACTIVE

Assigned on 30 Jul 2018

Current time on role 5 years, 9 months, 22 days

ADAMS, David Alexander Robertson

Secretary

Finance Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 30 Jun 1998

Time on role 7 months, 30 days

DAVIES, James Ralph Parnell

Secretary

RESIGNED

Assigned on

Resigned on 05 Jul 1993

Time on role 30 years, 10 months, 16 days

JERMAN, Susan

Secretary

RESIGNED

Assigned on 05 Jul 1993

Resigned on 28 Jan 1994

Time on role 6 months, 23 days

SIDDELL, Anne Claire

Secretary

RESIGNED

Assigned on 28 Jan 1994

Resigned on 31 Oct 1997

Time on role 3 years, 9 months, 3 days

ADAMS, David Alexander Robertson

Director

Finance Director

RESIGNED

Assigned on 31 Oct 1997

Resigned on 08 Nov 2006

Time on role 9 years, 8 days

BAGGOTT, Sally

Director

Retail Executive

RESIGNED

Assigned on

Resigned on 15 Sep 1995

Time on role 28 years, 8 months, 6 days

CARTER, Raymond Brian

Director

Retail Executive

RESIGNED

Assigned on

Resigned on 31 Oct 1997

Time on role 26 years, 6 months, 20 days

CASSAR, Stefan John

Director

Company Director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 27 Nov 2007

Time on role 1 year, 19 days

COLEMAN, John

Director

Chief Executive

RESIGNED

Assigned on 31 Oct 1997

Resigned on 08 Nov 2006

Time on role 9 years, 8 days

DALE, Gillian Margaret

Director

Retail Executive

RESIGNED

Assigned on

Resigned on 15 Sep 1995

Time on role 28 years, 8 months, 6 days

DALGLEISH, Alexander

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Apr 1997

Time on role 27 years, 21 days

ELLIOT, Colin David

Director

Chief Financial Officer

RESIGNED

Assigned on 01 May 2015

Resigned on 13 Aug 2018

Time on role 3 years, 3 months, 12 days

GARABEDIAN, Claire Wilma

Director

Retail Executive

RESIGNED

Assigned on

Resigned on 20 Jun 1994

Time on role 29 years, 11 months, 1 day

GIFFORD, Mark Anthony

Director

Company Director

RESIGNED

Assigned on 27 Nov 2007

Resigned on 30 Sep 2015

Time on role 7 years, 10 months, 3 days

JOHANNESSON, Jon Asgeir

Director

Company Director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 27 Nov 2007

Time on role 1 year, 19 days

KING, John

Director

Company Director

RESIGNED

Assigned on 20 Dec 2006

Resigned on 01 Mar 2015

Time on role 8 years, 2 months, 12 days

MACNAMARA, John Leslie

Director

Director Of Security

RESIGNED

Assigned on

Resigned on 29 Jun 1994

Time on role 29 years, 10 months, 22 days

MCCARTHY, Donald

Director

Company Director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 02 Sep 2014

Time on role 7 years, 9 months, 24 days

ODDY, Nigel

Director

Company Director

RESIGNED

Assigned on 01 Mar 2015

Resigned on 23 Apr 2017

Time on role 2 years, 1 month, 22 days

SCOTT, Richard John

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 12 Dec 1996

Time on role 27 years, 5 months, 9 days

SHAW, Adam Dominic Bradley

Director

Company Director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 27 Nov 2007

Time on role 1 year, 19 days

SIDDELL, Anne Claire

Director

Solicitor

RESIGNED

Assigned on 25 Apr 1997

Resigned on 31 Oct 1997

Time on role 6 months, 6 days

SIGURDSSON, Gunnar

Director

Company Director

RESIGNED

Assigned on 08 Nov 2006

Resigned on 27 Nov 2007

Time on role 1 year, 19 days


Some Companies

BASI GROUP LTD

38 DE MONTFORT STREET,LEICESTER,LE1 7GS

Number:07409518
Status:LIQUIDATION
Category:Private Limited Company

CONRAD HONEYGHAN LTD

SUITE L36/A BLETCHLEY BUSINESS CAMPUS,MILTON KEYNES,MK2 3HU

Number:11169757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FITZSIMONS LABORATORY SERVICES LIMITED

4 KILMARDIMMY CRESCENT,GLASGOW,G61 3NR

Number:SC130718
Status:ACTIVE
Category:Private Limited Company

J.V. ESTATES LIMITED

1 CHURCHILL PLACE,LONDON,E14 5HP

Number:02285515
Status:ACTIVE
Category:Private Limited Company

OTH HOLDINGS LIMITED

72 RHOSMAEN STREET,LLANDEILO,SA19 6EN

Number:06567606
Status:ACTIVE
Category:Private Limited Company
Number:09749147
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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