THE EAST MANCHESTER COMMUNITY ASSOCIATION

St Pauls And St Johns United Reform Church St Pauls And St Johns United Reform Church, Manchester, M18 8TJ
StatusCONVERTED-CLOSED
Company No.02044714
Category
Incorporated07 Aug 1986
Age37 years, 10 months, 8 days
JurisdictionEngland Wales
Dissolution25 Jan 2023
Years1 year, 4 months, 21 days

SUMMARY

THE EAST MANCHESTER COMMUNITY ASSOCIATION is an converted-closed with number 02044714. It was incorporated 37 years, 10 months, 8 days ago, on 07 August 1986 and it was dissolved 1 year, 4 months, 21 days ago, on 25 January 2023. The company address is St Pauls And St Johns United Reform Church St Pauls And St Johns United Reform Church, Manchester, M18 8TJ.



People

AFFRIYE, John Fitzgerald Kennedy

Director

Unknown

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 6 months, 29 days

BATCHELOR, Hazel

Director

Retired

ACTIVE

Assigned on 09 May 2022

Current time on role 2 years, 1 month, 6 days

BENNETT, Anna Elizabeth

Director

Consultant

ACTIVE

Assigned on 11 Jul 2022

Current time on role 1 year, 11 months, 4 days

DIATAPAKOLA, Jeremie Bidwaya

Director

Unknown

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 6 months, 29 days

GLENDINNING, Caroline, Prof

Director

Retired

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 6 months, 29 days

MAFFIA, Catherine

Director

Retired

ACTIVE

Assigned on 01 Mar 2018

Current time on role 6 years, 3 months, 14 days

MUTOMBO, Justine Bianza

Director

Administrator

ACTIVE

Assigned on 16 Nov 2021

Current time on role 2 years, 6 months, 29 days

TAYLOR, Colin Burton

Director

Architect

ACTIVE

Assigned on

Current time on role

TYRRELL, Anthony John

Director

Retired

ACTIVE

Assigned on 14 Jan 2019

Current time on role 5 years, 5 months, 1 day

CHOW, Ting Suie Roy, Reverend

Secretary

RESIGNED

Assigned on 15 Jun 2007

Resigned on 22 Nov 2021

Time on role 14 years, 5 months, 7 days

DAULBY, Ruth

Secretary

RESIGNED

Assigned on 10 Dec 2002

Resigned on 15 Jun 2007

Time on role 4 years, 6 months, 5 days

ONEILL, Brian, Rev

Secretary

RESIGNED

Assigned on

Resigned on 10 Dec 2002

Time on role 21 years, 6 months, 5 days

PRESSWOOD, Timothy Hugh, Rev

Secretary

RESIGNED

Assigned on 22 Nov 2021

Resigned on 13 Jan 2022

Time on role 1 month, 21 days

BLAKE, Valreter

Director

Probation Officer

RESIGNED

Assigned on 14 Jul 2003

Resigned on 21 Jul 2009

Time on role 6 years, 7 days

BOOTH, Wiliam

Director

Registered Disabled

RESIGNED

Assigned on 14 Jul 2003

Resigned on 18 Nov 2003

Time on role 4 months, 4 days

CASSIDY, Paul Joseph

Director

Retired

RESIGNED

Assigned on 16 Nov 2021

Resigned on 31 May 2022

Time on role 6 months, 15 days

CHILTON, Eric Charles

Director

Retired

RESIGNED

Assigned on 04 Oct 1998

Resigned on 15 Aug 2002

Time on role 3 years, 10 months, 11 days

CHOW, Ting Suie Roy, Rev

Director

Church Minister (Retired)

RESIGNED

Assigned on 05 Mar 2007

Resigned on 22 Nov 2021

Time on role 14 years, 8 months, 17 days

DAVIES, Nora, Dr

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Jul 2003

Time on role 20 years, 11 months, 1 day

JONES, Janet Ann

Director

Housewife

RESIGNED

Assigned on 04 Oct 1998

Resigned on 01 Mar 2010

Time on role 11 years, 4 months, 28 days

LIVINGSTON, Ian Duncan Boyd

Director

Retired

RESIGNED

Assigned on 12 Oct 1993

Resigned on 07 Dec 1997

Time on role 4 years, 1 month, 26 days

MOORE, Christine Mary

Director

Chief Executive

RESIGNED

Assigned on 16 Nov 2021

Resigned on 07 Jul 2022

Time on role 7 months, 21 days

MOORE, Victor George

Director

Retired Bank Manager

RESIGNED

Assigned on 12 Oct 1993

Resigned on 06 Sep 2004

Time on role 10 years, 10 months, 25 days

ONEILL, Brian, Rev

Director

Clergyman

RESIGNED

Assigned on

Resigned on 30 Jun 2014

Time on role 9 years, 11 months, 16 days

PARFETT, Alan Godfrey

Director

Chairman

RESIGNED

Assigned on 12 Oct 1993

Resigned on 12 Sep 2005

Time on role 11 years, 11 months

PERCIVAL, Kate Louise

Director

Development Manager

RESIGNED

Assigned on 15 Jun 2015

Resigned on 16 Jul 2018

Time on role 3 years, 1 month, 1 day

PRESSWOOD, Timothy Hugh, Rev

Director

Baptist Minister

RESIGNED

Assigned on 22 Nov 2021

Resigned on 13 Jan 2022

Time on role 1 month, 21 days

ROXBURGH, Colin

Director

Retired

RESIGNED

Assigned on 04 Apr 2009

Resigned on 01 Mar 2010

Time on role 10 months, 27 days

SKERRATT, Siobhan

Director

Student

RESIGNED

Assigned on 16 Nov 2021

Resigned on 15 Jul 2022

Time on role 7 months, 29 days

SMITH, Francis Mark, Dr

Director

Business Consultant

RESIGNED

Assigned on

Resigned on 12 Sep 2005

Time on role 18 years, 9 months, 3 days

THOMAS, Sally, Rev.

Director

Minster Of Religion

RESIGNED

Assigned on 04 Apr 2009

Resigned on 30 Jul 2011

Time on role 2 years, 3 months, 26 days

WALLER, Eric

Director

Retired

RESIGNED

Assigned on 17 Nov 2003

Resigned on 12 Jan 2009

Time on role 5 years, 1 month, 25 days

WRIGHT, Antonio Stephen

Director

Unemployed

RESIGNED

Assigned on 14 Jul 2003

Resigned on 30 Oct 2006

Time on role 3 years, 3 months, 16 days


Some Companies

EXPERT NETCLOUD LLP

272 BATH STREET,GLASGOW,G2 4JR

Number:SO306535
Status:ACTIVE
Category:Limited Liability Partnership

FROLIC LIGHTING LTD.

33A HIGH STREET,MILTON KEYNES,MK11 1AA

Number:05467093
Status:ACTIVE
Category:Private Limited Company

GOOMET (CREWE) LTD

OFFICE 4, 19,SANDBACH,CW11 1AT

Number:10072354
Status:ACTIVE
Category:Private Limited Company

MUH PROPERTY LTD

262 HIGH ROAD,HARROW,HA3 7BB

Number:11836797
Status:ACTIVE
Category:Private Limited Company

NLC DEVELOPMENTS LIMITED

22 VICTORIA ROAD,ST AUSTELL,PL25 4QD

Number:09363158
Status:ACTIVE
Category:Private Limited Company

RETAIL EXECUTION MANAGEMENT LTD

1ST FLOOR,LONDON,W1S 4PW

Number:08644694
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