NEWCO SOUTHPORT LIMITED

Unit 10 Sceptre Court Unit 10 Sceptre Court, Preston, PR5 6AW
StatusACTIVE
Company No.03164633
CategoryPrivate Limited Company
Incorporated23 Feb 1996
Age28 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

NEWCO SOUTHPORT LIMITED is an active private limited company with number 03164633. It was incorporated 28 years, 2 months, 23 days ago, on 23 February 1996. The company address is Unit 10 Sceptre Court Unit 10 Sceptre Court, Preston, PR5 6AW.



People

LORIA, Gianluca Giuseppe

Director

Director

ACTIVE

Assigned on 29 Mar 2022

Current time on role 2 years, 1 month, 19 days

LEVENE, Sarah Jane

Secretary

Finance Director

RESIGNED

Assigned on 21 Dec 2005

Resigned on 01 Jan 2007

Time on role 1 year, 11 days

LEVENE, Simon

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 29 Jul 2013

Time on role 6 years, 6 months, 28 days

ORESCHNICK, Yvette Jean

Secretary

RESIGNED

Assigned on 26 Feb 1996

Resigned on 16 Dec 2005

Time on role 9 years, 9 months, 19 days

WRATHALL, Jean

Nominee-secretary

RESIGNED

Assigned on 23 Feb 1996

Resigned on 26 Feb 1996

Time on role 3 days

BROCKLEHURST, Jennifer

Nominee-director

RESIGNED

Assigned on 23 Feb 1996

Resigned on 26 Feb 1996

Time on role 3 days

HIGGINSON, Mark Philip

Director

Director

RESIGNED

Assigned on 11 Apr 2016

Resigned on 17 Aug 2018

Time on role 2 years, 4 months, 6 days

LEVENE, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Apr 2005

Resigned on 29 Jul 2013

Time on role 8 years, 3 months, 28 days

LEVENE, Simon

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jan 2007

Resigned on 29 Jul 2013

Time on role 6 years, 6 months, 28 days

LUMB, Tony

Director

Consultant

RESIGNED

Assigned on 20 Sep 2010

Resigned on 29 Jul 2013

Time on role 2 years, 10 months, 9 days

MATTA, Amir Shafik, Dr

Director

Doctor

RESIGNED

Assigned on 29 Jul 2013

Resigned on 11 Apr 2016

Time on role 2 years, 8 months, 13 days

MCGUINNES, Francis James

Director

Director

RESIGNED

Assigned on 17 Aug 2018

Resigned on 04 Apr 2022

Time on role 3 years, 7 months, 18 days

MCLEAN, Anthony

Director

Director

RESIGNED

Assigned on 11 Apr 2016

Resigned on 17 Aug 2018

Time on role 2 years, 4 months, 6 days

ORESCHNICK, Robert William

Director

Healthcare Consult

RESIGNED

Assigned on 26 Feb 1996

Resigned on 29 Jul 2013

Time on role 17 years, 5 months, 3 days

ORESCHNICK, Yvette Jean

Director

Nurse

RESIGNED

Assigned on 26 Feb 1996

Resigned on 16 Dec 2005

Time on role 9 years, 9 months, 19 days

RANDLES, Ian

Director

Director

RESIGNED

Assigned on 11 Apr 2016

Resigned on 17 Aug 2018

Time on role 2 years, 4 months, 6 days

STEWART, Kenneth James

Director

Director

RESIGNED

Assigned on 19 Nov 2015

Resigned on 11 Apr 2016

Time on role 4 months, 22 days

WEBB, Stuart Nicholas

Director

Director

RESIGNED

Assigned on 17 Aug 2018

Resigned on 31 Dec 2019

Time on role 1 year, 4 months, 14 days


Some Companies

BIRMINGHAM OPERA COMPANY

205 THE ARGENT CENTRE,BIRMINGHAM,B1 3HS

Number:01850467
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HRK & CS TECH CONSULTANTS LTD

THE RIVENDELL CENTRE,MALDON,CM9 5QP

Number:10827724
Status:ACTIVE
Category:Private Limited Company

LAKESIDE PORTFOLIO SERVICES LTD

UNIT 2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:11787262
Status:ACTIVE
Category:Private Limited Company

LEE T PROPERTY DEVELOPMENT LTD

5 YORK COURT CHESTER LE STREET CO DURHAM,CHESTER LE STREET,DH3 3NT

Number:11765822
Status:ACTIVE
Category:Private Limited Company

M REALTY INTERNATIONAL LIMITED

45 ROPERGATE,PONTEFRACT,WF8 1JY

Number:09934910
Status:ACTIVE
Category:Private Limited Company

PE SURBITON LIMITED

SALISBURY HOUSE,WEYBRIDGE,KT13 9XE

Number:07083588
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