SMITHFIELD LOFTS MANAGEMENT LIMITED

C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, United Kingdom
StatusACTIVE
Company No.03164672
CategoryPrivate Limited Company
Incorporated26 Feb 1996
Age28 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

SMITHFIELD LOFTS MANAGEMENT LIMITED is an active private limited company with number 03164672. It was incorporated 28 years, 3 months, 4 days ago, on 26 February 1996. The company address is C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, United Kingdom.



People

SCANLANS PROPERTY MANAGEMENT LLP

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2010

Current time on role 14 years, 5 months

AMARTEY, Lena Ahinee

Director

Barrister

ACTIVE

Assigned on 16 Sep 2013

Current time on role 10 years, 8 months, 15 days

GORRARA, Robert

Director

Company Director

ACTIVE

Assigned on 13 Oct 2020

Current time on role 3 years, 7 months, 19 days

MCHATTIE, Samantha

Director

Director

ACTIVE

Assigned on 26 Nov 2023

Current time on role 6 months, 5 days

PICKARD, Susan, Dr

Director

University Professor

ACTIVE

Assigned on 20 Jan 2023

Current time on role 1 year, 4 months, 12 days

BLOXHAM, Thomas Paul Richard

Secretary

Company Director

RESIGNED

Assigned on 22 May 1996

Resigned on 25 Nov 2005

Time on role 9 years, 6 months, 3 days

POPE, Udo Griffiths

Secretary

RESIGNED

Assigned on 26 Feb 1996

Resigned on 22 May 1996

Time on role 2 months, 25 days

STANISTREET, Ian Henry

Secretary

RESIGNED

Assigned on 25 Nov 2005

Resigned on 02 Jan 2010

Time on role 4 years, 1 month, 7 days

ALTON, Andrew Nicholas

Director

Civil Servant

RESIGNED

Assigned on 25 Nov 2005

Resigned on 19 Mar 2012

Time on role 6 years, 3 months, 24 days

ARROWSMITH, Timothy David

Director

Managing Director

RESIGNED

Assigned on 25 Nov 2005

Resigned on 30 Nov 2007

Time on role 2 years, 5 days

BARNETT, Ian

Director

Company Director

RESIGNED

Assigned on 13 Oct 2020

Resigned on 08 Jun 2021

Time on role 7 months, 26 days

BLOXHAM, Thomas Paul Richard

Director

Company Director

RESIGNED

Assigned on 22 May 1996

Resigned on 25 Nov 2005

Time on role 9 years, 6 months, 3 days

BRENNAN, Emma

Director

Publisher

RESIGNED

Assigned on 01 Sep 2011

Resigned on 10 Jul 2014

Time on role 2 years, 10 months, 9 days

CHICOT, Darren Anthony

Director

It Consultant

RESIGNED

Assigned on 06 Sep 2016

Resigned on 30 Jun 2021

Time on role 4 years, 9 months, 24 days

DIXON, Jan

Director

Photographer And Filmmaker

RESIGNED

Assigned on 10 Feb 2013

Resigned on 07 Jun 2013

Time on role 3 months, 25 days

DORAN, Paul Joseph

Director

It Sales

RESIGNED

Assigned on 25 Nov 2005

Resigned on 01 Feb 2012

Time on role 6 years, 2 months, 6 days

FALKINGHAM, Jonathan Mark

Director

Architect

RESIGNED

Assigned on 22 May 1996

Resigned on 25 Nov 2005

Time on role 9 years, 6 months, 3 days

GRANT, Steven Richard

Nominee-director

RESIGNED

Assigned on 26 Feb 1996

Resigned on 22 May 1996

Time on role 2 months, 25 days

JOHNSON, Nicholas Edward

Director

Chartered Surveyor

RESIGNED

Assigned on 12 Sep 1997

Resigned on 25 Nov 2005

Time on role 8 years, 2 months, 13 days

LAMB, Benjamin Bartholomew

Director

Illustrator

RESIGNED

Assigned on 01 Jun 2012

Resigned on 25 Jul 2013

Time on role 1 year, 1 month, 24 days

MAITLAND, Emma Caroline

Director

Civil Servant

RESIGNED

Assigned on 25 Nov 2005

Resigned on 01 Feb 2011

Time on role 5 years, 2 months, 6 days

NORRIS, Gregg

Director

Pharmacist

RESIGNED

Assigned on 25 Nov 2005

Resigned on 26 Nov 2010

Time on role 5 years, 1 day

RAPADO, Fernando

Director

Doctor

RESIGNED

Assigned on 16 Sep 2013

Resigned on 07 Nov 2014

Time on role 1 year, 1 month, 21 days

RAPADO, Fernando

Director

Doctor

RESIGNED

Assigned on 23 Jan 2008

Resigned on 03 Feb 2010

Time on role 2 years, 11 days

REDFORD-CROWE, David

Director

Accountant

RESIGNED

Assigned on 16 Sep 2013

Resigned on 07 Nov 2014

Time on role 1 year, 1 month, 21 days

TINDALL, Paul Robert

Director

Translator

RESIGNED

Assigned on 16 Sep 2013

Resigned on 15 Apr 2020

Time on role 6 years, 6 months, 29 days


Some Companies

CHIMUK LTD

49 CHAPMAN PLACE,COLCHESTER,CO4 5ZJ

Number:11747841
Status:ACTIVE
Category:Private Limited Company

COED PENMAENUCHAF LTD

3 NEW COTTAGES,DOLGELLAU,LL40 1YD

Number:11267728
Status:ACTIVE
Category:Private Limited Company

M GROUP (CUMBRIA) LTD

C/O SEAVORCHARTERED,CARLISLE,CA3 0JG

Number:11325374
Status:ACTIVE
Category:Private Limited Company

MYBUILD2GO LTD

1 ROVER DRIVE ACOCKS GREEN,BIRMINGHAM,B27 6TA

Number:08946560
Status:ACTIVE
Category:Private Limited Company

NEW HORIZONS LGV TRAINING LIMITED

NHTT HOUSE,MIDDLESBROUGH,TS6 6JA

Number:11252067
Status:ACTIVE
Category:Private Limited Company
Number:02468718
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