CLIFFORD OLDHAM LIMITED

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.02442451
Category
Incorporated13 Nov 1989
Age34 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution17 Oct 2012
Years11 years, 7 months, 4 days

SUMMARY

CLIFFORD OLDHAM LIMITED is an converted-closed with number 02442451. It was incorporated 34 years, 6 months, 8 days ago, on 13 November 1989 and it was dissolved 11 years, 7 months, 4 days ago, on 17 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

Current time on role 14 years, 1 month, 26 days

OLDALE, Andrew

Director

Accountant

ACTIVE

Assigned on 01 Jan 2012

Current time on role 12 years, 4 months, 20 days

TINNING, George Murray

Director

Group Operations Manager

ACTIVE

Assigned on 07 Jan 2008

Current time on role 16 years, 4 months, 14 days

BEAUMONT, Martin Dudley

Secretary

RESIGNED

Assigned on

Resigned on 11 Nov 1993

Time on role 30 years, 6 months, 10 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 07 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 19 days

JONES, Philip Robert

Secretary

Company Secretary

RESIGNED

Assigned on 14 Aug 2001

Resigned on 20 Feb 2006

Time on role 4 years, 6 months, 6 days

KEW, Philip Anthony

Secretary

Chief Financial Officer

RESIGNED

Assigned on 29 Aug 1996

Resigned on 15 Aug 2001

Time on role 4 years, 11 months, 17 days

SALMONS, Raymond

Secretary

Company Secretary

RESIGNED

Assigned on 11 Nov 1993

Resigned on 29 Aug 1996

Time on role 2 years, 9 months, 18 days

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 20 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 15 days

BEAUMONT, Martin Dudley

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 15 Aug 2001

Time on role 22 years, 9 months, 6 days

BROWN, Alan

Director

Accountant

RESIGNED

Assigned on 30 Aug 2002

Resigned on 28 Feb 2003

Time on role 5 months, 29 days

DUGMORE, Peter Fawcett

Director

Accountant

RESIGNED

Assigned on 10 Feb 2003

Resigned on 17 Jun 2004

Time on role 1 year, 4 months, 7 days

HENDRY, David Buchan

Director

Director

RESIGNED

Assigned on 07 Jan 2008

Resigned on 15 Dec 2010

Time on role 2 years, 11 months, 8 days

KEW, Philip Anthony

Director

Chief Financial Officer

RESIGNED

Assigned on 29 Aug 1996

Resigned on 06 Sep 2002

Time on role 6 years, 8 days

SALMONS, Raymond

Director

General Manager Internal Audit

RESIGNED

Assigned on

Resigned on 29 Aug 1996

Time on role 27 years, 8 months, 22 days

THOMSON, John

Director

Chief Executive Officer

RESIGNED

Assigned on

Resigned on 11 Dec 1992

Time on role 31 years, 5 months, 10 days

WALKER, Neil James

Director

Finance Accoutant

RESIGNED

Assigned on 07 Jan 2008

Resigned on 31 Dec 2011

Time on role 3 years, 11 months, 24 days

WALKER, Neil James

Director

Finance Accountant

RESIGNED

Assigned on 17 Jun 2004

Resigned on 20 Feb 2006

Time on role 1 year, 8 months, 3 days

WATES, Martyn James

Director

Chief Financial Officer

RESIGNED

Assigned on 15 Aug 2001

Resigned on 20 Feb 2006

Time on role 4 years, 6 months, 5 days

YORATH, Delma Rose

Director

Funeral Service Controller

RESIGNED

Assigned on 13 Aug 2001

Resigned on 30 Aug 2002

Time on role 1 year, 17 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 20 Feb 2006

Resigned on 07 Jan 2008

Time on role 1 year, 10 months, 15 days


Some Companies

ATLANTIC INTERNATIONAL FREIGHT SERVICES LTD

SPADESBOURNE HOUSE,BROMSGROVE,B61 7AZ

Number:06676424
Status:ACTIVE
Category:Private Limited Company

GRASSWORKS LIMITED

WEST WING MEAL HILL HOUSE SHEFFIELD ROAD,HOLMFIRTH,HD9 7HS

Number:07789773
Status:ACTIVE
Category:Private Limited Company

IMAANI LONDON LTD

61 KHARTOUM ROAD ILFORD,LONDON,IG1 2NR

Number:07303560
Status:ACTIVE
Category:Private Limited Company

NOVAVIVO LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11515645
Status:ACTIVE
Category:Private Limited Company

POSITIVE ELECTRICAL CONTRACTS LTD

17 LOVE LANE,WOODFORD GREEN,IG8 8BH

Number:07488275
Status:ACTIVE
Category:Private Limited Company

SKATSH LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:08583263
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