63/65 WEST END ROAD LIMITED

The Old Court House The Old Court House, Morecambe, LA4 5HR, Lancashire, England
StatusACTIVE
Company No.02589287
CategoryPrivate Limited Company
Incorporated07 Mar 1991
Age33 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

63/65 WEST END ROAD LIMITED is an active private limited company with number 02589287. It was incorporated 33 years, 1 month, 23 days ago, on 07 March 1991. The company address is The Old Court House The Old Court House, Morecambe, LA4 5HR, Lancashire, England.



People

SHARPLES, Gary Michael

Director

Scaffold Manager

ACTIVE

Assigned on 16 Sep 2019

Current time on role 4 years, 7 months, 14 days

STONE, Maureen

Secretary

RESIGNED

Assigned on 21 Jul 2021

Resigned on 06 Mar 2022

Time on role 7 months, 16 days

STONE, Maureen Frances

Secretary

Sales Negotiator

RESIGNED

Assigned on 01 Nov 1996

Resigned on 12 Nov 2015

Time on role 19 years, 11 days

CAPITAL VENTURES PLC

Corporate-secretary

RESIGNED

Assigned on 02 Mar 1991

Resigned on 01 Nov 1996

Time on role 5 years, 7 months, 30 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 07 Mar 1991

Resigned on 07 Mar 1991

Time on role

BARKER, Andrew Martin

Director

Director

RESIGNED

Assigned on 30 Sep 1992

Resigned on 01 Nov 1996

Time on role 4 years, 1 month, 1 day

BROWN, Terry

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Mar 1991

Resigned on 07 Sep 1992

Time on role 1 year, 6 months

CHESTERS, Tom Tyler

Director

Director

RESIGNED

Assigned on 12 Nov 2015

Resigned on 25 Feb 2016

Time on role 3 months, 13 days

CLUNEY, Christine Anne

Director

Clerk

RESIGNED

Assigned on 01 May 2001

Resigned on 16 Sep 2019

Time on role 18 years, 4 months, 15 days

GORRILL, Timothy Mark

Director

S/E Builder

RESIGNED

Assigned on 01 Nov 1996

Resigned on 21 Apr 1999

Time on role 2 years, 5 months, 20 days

MORGAN, Stephen John

Director

Chartered Accountant

RESIGNED

Assigned on 03 Sep 1992

Resigned on 01 Nov 1996

Time on role 4 years, 1 month, 28 days

MULHOLLAND, Joanne

Director

Housewife

RESIGNED

Assigned on 22 Apr 1999

Resigned on 30 Apr 2001

Time on role 2 years, 8 days

PATTINSON, Benjamin Alan

Director

Property Developer

RESIGNED

Assigned on 16 Sep 2019

Resigned on 21 Jul 2021

Time on role 1 year, 10 months, 5 days

SHARPLES, Gary Michael

Director

Director

RESIGNED

Assigned on 11 Nov 2015

Resigned on 16 Mar 2016

Time on role 4 months, 5 days

STONE, Robert Ian

Director

Property Management

RESIGNED

Assigned on 01 Nov 1996

Resigned on 23 Feb 2012

Time on role 15 years, 3 months, 22 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 07 Mar 1991

Resigned on 07 Mar 1991

Time on role


Some Companies

D & B HARRISON DEVELOPMENTS LTD

SPRING COURT SPRING ROAD,ALTRINCHAM,WA14 2UQ

Number:10739461
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G W DAVIES LTD

45 IBSEN WALK,CORBY,NN18 9DF

Number:07549035
Status:ACTIVE
Category:Private Limited Company

LETTINGITUK LIMITED

70 SHIRELAND ROAD,BIRMINGHAM,B66 4RQ

Number:10153204
Status:ACTIVE
Category:Private Limited Company

MATT BRADLEY CONTRACTS LIMITED

4 WYFOLD ROAD,LONDON,SW6 6SJ

Number:10682637
Status:ACTIVE
Category:Private Limited Company

SPLASH-N-SKI LIMITED

42 REDWING COURT,HAMPSHIRE,PO4 8PB

Number:03338842
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

TOGINPRO LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL028531
Status:ACTIVE
Category:Limited Partnership

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