BESTJOIN RESIDENTS MANAGEMENT LIMITED

3 The Kilphin Princess Road 3 The Kilphin Princess Road, Bolton, BL6 4DR
StatusACTIVE
Company No.02204538
CategoryPrivate Limited Company
Incorporated10 Dec 1987
Age36 years, 6 months, 6 days
JurisdictionEngland Wales

SUMMARY

BESTJOIN RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 02204538. It was incorporated 36 years, 6 months, 6 days ago, on 10 December 1987. The company address is 3 The Kilphin Princess Road 3 The Kilphin Princess Road, Bolton, BL6 4DR.



People

AXFORD, Nicola

Secretary

ACTIVE

Assigned on 15 Oct 2015

Current time on role 8 years, 8 months, 1 day

AXFORD, Nicola

Director

Customer Services

ACTIVE

Assigned on 15 Sep 1999

Current time on role 24 years, 9 months, 1 day

BUCKLEY, Katy Anne

Director

Full Time Mother And Housewife

ACTIVE

Assigned on 24 Nov 2017

Current time on role 6 years, 6 months, 22 days

CLIFFORD, Ann

Director

Company Director

ACTIVE

Assigned on 15 Mar 2024

Current time on role 3 months, 1 day

CLIFFORD, Joseph Aidan Francis

Director

Company Director

ACTIVE

Assigned on 15 Mar 2024

Current time on role 3 months, 1 day

NEWSOME, Stephanie Jane

Director

Company Secretary

ACTIVE

Assigned on 24 Nov 2017

Current time on role 6 years, 6 months, 22 days

RATHORE, Roshni, Dr

Director

Doctor

ACTIVE

Assigned on 24 Nov 2017

Current time on role 6 years, 6 months, 22 days

SINGH, Savi, Dr

Director

Doctor Of Medicine

ACTIVE

Assigned on 28 Jan 1992

Current time on role 32 years, 4 months, 19 days

BENNETT, Renee Elizabeth

Secretary

RESIGNED

Assigned on 10 Mar 1995

Resigned on 01 Dec 1996

Time on role 1 year, 8 months, 22 days

CULSHAW, Vanessa Linda

Secretary

RESIGNED

Assigned on 29 Jul 2013

Resigned on 15 Oct 2015

Time on role 2 years, 2 months, 17 days

ETHERINGTON, Nelly Josiane Alice

Secretary

Lecturer

RESIGNED

Assigned on 04 Dec 1996

Resigned on 29 Jun 1999

Time on role 2 years, 6 months, 25 days

GUEST, Karen Lisa

Secretary

RESIGNED

Assigned on 31 Mar 2009

Resigned on 29 Jul 2013

Time on role 4 years, 3 months, 29 days

HUGHES, Helene Lydia

Secretary

Housewife

RESIGNED

Assigned on 23 Mar 1993

Resigned on 10 Mar 1995

Time on role 1 year, 11 months, 18 days

LOMAS, Gillian

Secretary

RESIGNED

Assigned on 29 Jun 1999

Resigned on 31 May 2001

Time on role 1 year, 11 months, 2 days

SCOTT, Lesley Carolyn

Secretary

Office Manager Partner

RESIGNED

Assigned on 03 May 2005

Resigned on 31 Mar 2009

Time on role 3 years, 10 months, 28 days

SINGH, Savi, Dr

Secretary

Doctor

RESIGNED

Assigned on 01 Jun 2003

Resigned on 02 May 2005

Time on role 1 year, 11 months, 1 day

SKEELS, Susan Margaret

Secretary

RESIGNED

Assigned on

Resigned on 15 Jul 1992

Time on role 31 years, 11 months, 1 day

WALLEN, Andrew Wray

Secretary

Company Director

RESIGNED

Assigned on 15 Jul 1992

Resigned on 23 Mar 1993

Time on role 8 months, 8 days

WALLEN, Wendy

Secretary

Director

RESIGNED

Assigned on 31 May 2001

Resigned on 26 Mar 2003

Time on role 1 year, 9 months, 26 days

WALLEN, Wendy

Secretary

Housewife

RESIGNED

Assigned on 25 Jan 1992

Resigned on 23 Mar 1994

Time on role 2 years, 1 month, 29 days

BENNETT, Renee Elizabeth

Director

Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 01 Dec 1996

Time on role 4 years, 4 months, 16 days

CULSHAW, Vanessa Linda

Director

Sales Manager

RESIGNED

Assigned on 01 Mar 2007

Resigned on 01 Apr 2017

Time on role 10 years, 31 days

ETHERINGTON, Nelly Josiane Alice

Director

Lecturer

RESIGNED

Assigned on 12 Oct 1994

Resigned on 03 Sep 1999

Time on role 4 years, 10 months, 22 days

GUEST, Karen Lisa

Director

Finance Director

RESIGNED

Assigned on 10 Mar 2003

Resigned on 21 May 2021

Time on role 18 years, 2 months, 11 days

HUGHES, Helene Lydia

Director

Housewife

RESIGNED

Assigned on 20 Jan 1992

Resigned on 28 Mar 2007

Time on role 15 years, 2 months, 8 days

LOMAS, Gillian

Director

Company Director

RESIGNED

Assigned on 14 Nov 1996

Resigned on 31 May 2002

Time on role 5 years, 6 months, 17 days

MARTIN, Fiona

Director

Administrator

RESIGNED

Assigned on 20 Jan 1992

Resigned on 31 Oct 1999

Time on role 7 years, 9 months, 11 days

PRESTON, Sandra

Director

Administrator

RESIGNED

Assigned on 27 Jan 1992

Resigned on 17 Jan 1994

Time on role 1 year, 11 months, 21 days

SCOTT, Lesley Carolyn

Director

Independent Financial Adviser

RESIGNED

Assigned on 11 Nov 1999

Resigned on 30 Jan 2023

Time on role 23 years, 2 months, 19 days

SKEELS, Norman

Director

Sales Director

RESIGNED

Assigned on

Resigned on 30 Jan 1992

Time on role 32 years, 4 months, 17 days

SKEELS, Susan Margaret

Director

Director

RESIGNED

Assigned on 16 Jul 1992

Resigned on 01 Jul 2017

Time on role 24 years, 11 months, 15 days

WALLEN, Wendy

Director

Company Director

RESIGNED

Assigned on 25 Jan 1992

Resigned on 01 May 2017

Time on role 25 years, 3 months, 6 days


Some Companies

AYG 786 SERVICES LTD

57 HOLLINGWOOD LANE,BRADFORD,BD7 4BJ

Number:11121449
Status:ACTIVE
Category:Private Limited Company

CTB PROPERTY SERVICES LIMITED

67 WOODMERE,LUTON,LU3 4DL

Number:10886787
Status:ACTIVE
Category:Private Limited Company

GORBERS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11409715
Status:ACTIVE
Category:Private Limited Company

NIS SYSTEMS LIMITED

MINERVA 29,LEEDS,LS1 5PS

Number:07083971
Status:LIQUIDATION
Category:Private Limited Company

PITCHER EXHIBITIONS LTD LTD

126 REDDICAP HEATH ROAD,SUTTON COLDFIELD,B75 7ES

Number:10687392
Status:ACTIVE
Category:Private Limited Company

TIN'S CHINESE TAKEAWAY LTD

40 MONKS WAY, SILVERDALE,NOTTINGHAMSHIRE,NG11 7FH

Number:05998989
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