HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED

Hunters Rbm, Unit H6 Premier Way Hunters Rbm, Unit H6 Premier Way, Elland, HX5 9HF, England
StatusACTIVE
Company No.02826180
Category
Incorporated11 Jun 1993
Age31 years, 2 days
JurisdictionEngland Wales

SUMMARY

HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED is an active with number 02826180. It was incorporated 31 years, 2 days ago, on 11 June 1993. The company address is Hunters Rbm, Unit H6 Premier Way Hunters Rbm, Unit H6 Premier Way, Elland, HX5 9HF, England.



People

DICKINSON EGERTON (RBM) LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Sep 2013

Current time on role 10 years, 9 months, 12 days

BUKOWSKI, Peter

Director

Environmental Health Office

ACTIVE

Assigned on 16 Oct 2019

Current time on role 4 years, 7 months, 28 days

HOPKINSON, Thomas Daniel

Director

Hr Manager

ACTIVE

Assigned on 27 Feb 2023

Current time on role 1 year, 3 months, 14 days

KALAKONDA, Raghavendra

Director

It Consultant

ACTIVE

Assigned on 21 Nov 2023

Current time on role 6 months, 22 days

RALPH, Stephen

Director

Civil Servant

ACTIVE

Assigned on 09 Apr 2002

Current time on role 22 years, 2 months, 4 days

STAVELEY, John Andrew

Director

Software Engineer

ACTIVE

Assigned on 23 Apr 2006

Current time on role 18 years, 1 month, 20 days

DINSDALE, Samantha

Secretary

Teacher

RESIGNED

Assigned on 17 Sep 1996

Resigned on 02 Oct 1997

Time on role 1 year, 15 days

LANCASTER, John, Rev

Secretary

Retired

RESIGNED

Assigned on 30 May 2000

Resigned on 04 Apr 2006

Time on role 5 years, 10 months, 5 days

POUND, Giles Howard

Secretary

RESIGNED

Assigned on 02 Oct 1997

Resigned on 03 Dec 1997

Time on role 2 months, 1 day

RALPH, Stephen

Secretary

Civil Servant

RESIGNED

Assigned on 04 Apr 2006

Resigned on 01 Sep 2013

Time on role 7 years, 4 months, 28 days

ROBERTS, Dennis

Secretary

Teacher

RESIGNED

Assigned on 03 Dec 1997

Resigned on 10 Apr 2000

Time on role 2 years, 4 months, 7 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 11 Jun 1993

Resigned on 17 Sep 1996

Time on role 3 years, 3 months, 6 days

BEAL, Victoria Susan

Director

Accountant

RESIGNED

Assigned on 17 Sep 1996

Resigned on 24 Dec 1997

Time on role 1 year, 3 months, 7 days

BRIGNALL, Mark Jason

Director

Bank Official

RESIGNED

Assigned on 17 Sep 1996

Resigned on 23 Nov 1997

Time on role 1 year, 2 months, 6 days

HOLDEN, Edwin

Director

Civil Servant

RESIGNED

Assigned on 30 Oct 2001

Resigned on 12 Dec 2002

Time on role 1 year, 1 month, 13 days

KNIGHT, John

Director

Marketing Manager

RESIGNED

Assigned on 09 Jan 2001

Resigned on 30 Sep 2006

Time on role 5 years, 8 months, 21 days

LANCASTER, John, Rev

Director

Retired

RESIGNED

Assigned on 10 Sep 1998

Resigned on 14 Nov 2008

Time on role 10 years, 2 months, 4 days

LISTER, Dawn Lorraine

Director

Mortgage Underwriter

RESIGNED

Assigned on 17 Sep 1996

Resigned on 23 Nov 1997

Time on role 1 year, 2 months, 6 days

POUND, Giles Howard

Director

Teacher

RESIGNED

Assigned on 17 Sep 1996

Resigned on 19 Dec 1998

Time on role 2 years, 3 months, 2 days

RABBITT, Michael Francis

Director

Retired

RESIGNED

Assigned on 10 Apr 2001

Resigned on 18 Mar 2016

Time on role 14 years, 11 months, 8 days

RENNIE, Alexander

Director

Software Engineer

RESIGNED

Assigned on 16 Jul 2008

Resigned on 01 Jan 2016

Time on role 7 years, 5 months, 16 days

ROBERTS, Dennis

Director

Teacher

RESIGNED

Assigned on 17 Sep 1996

Resigned on 10 Apr 2000

Time on role 3 years, 6 months, 23 days

ROBINSON, Steven Mark Sonny

Director

Customer Servic Advisor

RESIGNED

Assigned on 17 Sep 1996

Resigned on 17 Jan 2000

Time on role 3 years, 4 months

WILKES, Michael Kenneth

Director

Bus Driver

RESIGNED

Assigned on 10 Apr 2000

Resigned on 22 Oct 2001

Time on role 1 year, 6 months, 12 days

WRIGHT, Melanie

Director

Occupational Therapist

RESIGNED

Assigned on 09 Apr 2002

Resigned on 11 Feb 2003

Time on role 10 months, 2 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 11 Jun 1993

Resigned on 17 Sep 1996

Time on role 3 years, 3 months, 6 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 11 Jun 1993

Resigned on 17 Sep 1996

Time on role 3 years, 3 months, 6 days


Some Companies

18 ALMINGTON STREET LIMITED

18 ALMINGTON STREET,LONDON,N4 3BP

Number:07800481
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIRAJACL LIMITED

1 THE LIMES CHESTER ROAD,WREXHAM,LL12 0DB

Number:11900311
Status:ACTIVE
Category:Private Limited Company

RED HAT HEALTHCARE GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11760289
Status:ACTIVE
Category:Private Limited Company

RUMWORTH HALL LTD

RUMWORTH HALL,BOLTON,BL3 3LZ

Number:10154949
Status:ACTIVE
Category:Private Limited Company

SHIRLTON CAR SALES LIMITED

CORNER OF WATLING STREET WALKMILL LANE,CANNOCK,WS11 0BG

Number:11513657
Status:ACTIVE
Category:Private Limited Company

SYED ARIF LIMITED

FIRST FLOOR OFFICE,ILFORD,IG1 4LZ

Number:04548429
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