HDL (ESTATES) LIMITED

1 Angel Square, Manchester, M60 0AG
StatusCONVERTED-CLOSED
Company No.02659584
Category
Incorporated01 Nov 1991
Age32 years, 6 months, 20 days
JurisdictionEngland Wales
Dissolution28 Jul 2016
Years7 years, 9 months, 24 days

SUMMARY

HDL (ESTATES) LIMITED is an converted-closed with number 02659584. It was incorporated 32 years, 6 months, 20 days ago, on 01 November 1991 and it was dissolved 7 years, 9 months, 24 days ago, on 28 July 2016. The company address is 1 Angel Square, Manchester, M60 0AG.



People

SELLERS, Caroline Jane

Secretary

ACTIVE

Assigned on 26 Mar 2010

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

LANG, Andrew Paul

Director

Accountant

ACTIVE

Assigned on 30 Jun 2014

Current time on role 9 years, 10 months, 21 days

PRINGLE, David Anthony

Director

Surveyor

ACTIVE

Assigned on 11 Jan 2008

Current time on role 16 years, 4 months, 10 days

BEAUMONT, Martin Dudley

Secretary

RESIGNED

Assigned on

Resigned on 25 Feb 1994

Time on role 30 years, 2 months, 26 days

ELDRIDGE, Katherine Elizabeth

Secretary

Secretarial Administrator

RESIGNED

Assigned on 11 Jan 2008

Resigned on 26 Mar 2010

Time on role 2 years, 2 months, 15 days

JONES, Philip Robert

Secretary

Company Secretary

RESIGNED

Assigned on 29 Aug 1996

Resigned on 10 Apr 2006

Time on role 9 years, 7 months, 12 days

SALMONS, Raymond

Secretary

RESIGNED

Assigned on 25 Feb 1994

Resigned on 29 Aug 1996

Time on role 2 years, 6 months, 4 days

UCL SECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Apr 2006

Resigned on 11 Jan 2008

Time on role 1 year, 9 months, 1 day

BEAUMONT, Martin Dudley

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 07 Sep 2002

Time on role 21 years, 8 months, 14 days

JONES, Philip Robert

Director

Company Secretary

RESIGNED

Assigned on 29 Aug 1996

Resigned on 10 Apr 2006

Time on role 9 years, 7 months, 12 days

MOYNIHAN, Patrick

Director

Accountant

RESIGNED

Assigned on 11 Jan 2008

Resigned on 30 Jun 2014

Time on role 6 years, 5 months, 19 days

SALMONS, Raymond

Director

Chief Financial Officer

RESIGNED

Assigned on

Resigned on 29 Aug 1996

Time on role 27 years, 8 months, 22 days

SHILLAW, Lynda Margaret

Director

Managing Director

RESIGNED

Assigned on 11 Jan 2008

Resigned on 31 Aug 2010

Time on role 2 years, 7 months, 20 days

THOMSON, John

Director

Chief Executive

RESIGNED

Assigned on

Resigned on 11 Dec 1992

Time on role 31 years, 5 months, 10 days

WATES, Martyn James

Director

Chief Financial Officer

RESIGNED

Assigned on 30 Aug 2002

Resigned on 10 Apr 2006

Time on role 3 years, 7 months, 11 days

UCL DIRECTOR 1 LIMITED

Corporate-director

RESIGNED

Assigned on 10 Apr 2006

Resigned on 11 Jan 2008

Time on role 1 year, 9 months, 1 day


Some Companies

ACROLOOPS LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11470048
Status:ACTIVE
Category:Private Limited Company

ALERT ELECTRICAL SERVICES SOUTH WEST LTD

3A VICARAGE ROAD,PAIGNTON,TQ3 1NN

Number:08227514
Status:ACTIVE
Category:Private Limited Company

BRISTOL ACCESS SCAFFOLDING LIMITED

23 MAULES GARDENS,BRISTOL,BS34 8AN

Number:09403678
Status:ACTIVE
Category:Private Limited Company

PT SERVICES NW LTD

93 MERITON ROAD,WILMSLOW,SK9 3HD

Number:09224311
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SITSERVICES LTD

101 CRICKLEWOOD BROADWAY,LONDON,NW2 3JG

Number:08500217
Status:ACTIVE
Category:Private Limited Company

STARHORSE GROUP LIMITED

ANDREW COTTAGE RED LANE,HORSHAM,RH13 8PH

Number:03593170
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