ROSEMARY YOUNG PERSONS CHARITABLE HOUSING LIMITED

Liverpool Cathedral Liverpool Cathedral, Liverpool, L1 7AZ
StatusDISSOLVED
Company No.02690259
Category
Incorporated24 Feb 1992
Age32 years, 2 months, 20 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 1 month, 29 days

SUMMARY

ROSEMARY YOUNG PERSONS CHARITABLE HOUSING LIMITED is an dissolved with number 02690259. It was incorporated 32 years, 2 months, 20 days ago, on 24 February 1992 and it was dissolved 4 years, 1 month, 29 days ago, on 17 March 2020. The company address is Liverpool Cathedral Liverpool Cathedral, Liverpool, L1 7AZ.



People

ARDEN, Roger Hollins

Secretary

Solicitor

ACTIVE

Assigned on 04 Mar 1992

Current time on role 32 years, 2 months, 11 days

BEER, Janet Patricia, Dame

Director

Vice Chancellor University Of Liverpool

ACTIVE

Assigned on 17 Feb 2016

Current time on role 8 years, 2 months, 27 days

MORRIS, Anne Pamela

Director

Chartered Accountant

ACTIVE

Assigned on 01 May 2008

Current time on role 16 years, 14 days

ARDEN, Roger Hollins

Director

Solicitor

RESIGNED

Assigned on 28 Sep 1993

Resigned on 23 Mar 1994

Time on role 5 months, 25 days

BANGOR-JONES, Richard Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 27 Oct 2003

Resigned on 01 May 2008

Time on role 4 years, 6 months, 4 days

BONE, Drummond, Professor

Director

Vice Chancellor

RESIGNED

Assigned on 01 Sep 2002

Resigned on 01 May 2008

Time on role 5 years, 7 months, 30 days

COTTON, Henry Egerton

Director

Retired Director

RESIGNED

Assigned on 10 Mar 1992

Resigned on 03 Aug 1993

Time on role 1 year, 4 months, 24 days

HOARE, Rupert William Noel, Right Reverend Dr

Director

Dean Of Liverpool

RESIGNED

Assigned on 10 May 2000

Resigned on 28 Feb 2007

Time on role 6 years, 9 months, 18 days

LOVE, Philip Noel, Professor

Director

Vice Chancellor

RESIGNED

Assigned on 30 Jun 1993

Resigned on 31 Aug 2002

Time on role 9 years, 2 months, 1 day

MAHER, Raymond Vincent

Director

Chartered Acountant

RESIGNED

Assigned on 23 Mar 1994

Resigned on 14 Jan 1998

Time on role 3 years, 9 months, 22 days

MUIRHEAD, Lorna Elizabeth Fox, Dame

Director

Lord Lieutenant

RESIGNED

Assigned on 23 May 2007

Resigned on 13 Sep 2017

Time on role 10 years, 3 months, 21 days

TARN, John Nelson, Professor

Director

Professor Architecture

RESIGNED

Assigned on 04 Mar 1992

Resigned on 30 Jun 1993

Time on role 1 year, 3 months, 26 days

WALTERS, Rhys Derrick Chamberlain, The Very Reverend

Director

Clerk In Holy Orders

RESIGNED

Assigned on 10 Mar 1992

Resigned on 06 Apr 1999

Time on role 7 years, 27 days

WATERWORTH, Alan

Director

Retired

RESIGNED

Assigned on 01 Dec 1993

Resigned on 22 Sep 2006

Time on role 12 years, 9 months, 21 days

WELBY, Justin Portal, Very Revd

Director

Clerk In Holy Orders

RESIGNED

Assigned on 01 May 2008

Resigned on 20 Sep 2011

Time on role 3 years, 4 months, 19 days

WILCOX, Peter Jonathan, Very Reverend Dr

Director

Dean Of Liverpool

RESIGNED

Assigned on 10 Sep 2012

Resigned on 05 Jun 2017

Time on role 4 years, 8 months, 25 days


Some Companies

ALUMAIN LTD

26 GUILDFORD ROAD,PORTSMOUTH,PO1 5HX

Number:06985139
Status:ACTIVE
Category:Private Limited Company

CORDERY BUILD LIMITED

ASHCOMBE COURT,GODALMING,GU7 1LQ

Number:02883801
Status:ACTIVE
Category:Private Limited Company
Number:06944967
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REDDITEK SYSTEMS LIMITED

UNIT 6 SOUTHMOONS MOAT,PADGETS LANE REDDITCH,B98 0RD

Number:06252792
Status:ACTIVE
Category:Private Limited Company
Number:CE016065
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE TOY BOX COMPANY (UK) LTD

20 MEADOWBROOK ROAD,KIBWORTH BEAUCHAMP,LE8 0HU

Number:07126429
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