CLIFTON AMENITY MANAGEMENT COMPANY LIMITED

10 Squirrels Chase 10 Squirrels Chase, Preston, PR4 0ZG, England
StatusACTIVE
Company No.03196339
CategoryPrivate Limited Company
Incorporated09 May 1996
Age28 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CLIFTON AMENITY MANAGEMENT COMPANY LIMITED is an active private limited company with number 03196339. It was incorporated 28 years, 1 month, 9 days ago, on 09 May 1996. The company address is 10 Squirrels Chase 10 Squirrels Chase, Preston, PR4 0ZG, England.



People

FAIRCLOUGH, Peter Harold, Dr

Secretary

ACTIVE

Assigned on 07 Sep 2021

Current time on role 2 years, 9 months, 11 days

COSH, Ian Lamont

Director

Accountant

ACTIVE

Assigned on 21 Mar 2024

Current time on role 2 months, 28 days

DINGOOR, Jonathan Daniel

Director

Company Director

ACTIVE

Assigned on 19 Oct 2021

Current time on role 2 years, 7 months, 30 days

FAIRCLOUGH, Joanna Odette

Director

Retired

ACTIVE

Assigned on 02 May 2019

Current time on role 5 years, 1 month, 16 days

PARKER, Jocelyn Ruth

Director

Retired

ACTIVE

Assigned on 04 Apr 2018

Current time on role 6 years, 2 months, 14 days

PROCTER, David Adam Kenneth

Director

Construction Manager

ACTIVE

Assigned on 04 Apr 2018

Current time on role 6 years, 2 months, 14 days

CARTWRIGHT, Rosemary Frances

Secretary

RESIGNED

Assigned on 01 Jan 2014

Resigned on 07 Sep 2021

Time on role 7 years, 8 months, 6 days

HOMESTEAD CONSULTANCY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Sep 2000

Resigned on 31 Dec 2013

Time on role 13 years, 3 months, 20 days

HOMESTEAD MANAGEMENT HOLDINGS LTD

Corporate-secretary

RESIGNED

Assigned on 09 May 1996

Resigned on 11 Sep 2000

Time on role 4 years, 4 months, 2 days

BOOKER, Maurice

Director

Systems Engineer

RESIGNED

Assigned on 19 Oct 2021

Resigned on 30 Mar 2023

Time on role 1 year, 5 months, 11 days

BOOKER, Maurice

Director

Systems Engineer

RESIGNED

Assigned on 05 May 2016

Resigned on 04 Apr 2018

Time on role 1 year, 10 months, 30 days

BRADSHAW, John Raby

Director

Retired

RESIGNED

Assigned on 12 Mar 1998

Resigned on 17 Jan 2014

Time on role 15 years, 10 months, 5 days

CROWHURST, Andrew

Director

Fish/Chip Shop Owner

RESIGNED

Assigned on 12 Mar 1998

Resigned on 14 Nov 2014

Time on role 16 years, 8 months, 2 days

DICKINSON, Neville John

Director

Solicitor

RESIGNED

Assigned on 09 May 1996

Resigned on 12 Mar 1998

Time on role 1 year, 10 months, 3 days

EASTHAM, Gary Stephen

Director

Training Consultant

RESIGNED

Assigned on 30 Nov 2001

Resigned on 25 Mar 2010

Time on role 8 years, 3 months, 25 days

FAIRCLOUGH, Peter Harold, Dr

Director

Retired

RESIGNED

Assigned on 21 May 2014

Resigned on 31 Mar 2018

Time on role 3 years, 10 months, 10 days

FAIRCLOUGH, Peter Harold, Dr

Director

Company Director

RESIGNED

Assigned on 05 Jan 2006

Resigned on 01 Sep 2010

Time on role 4 years, 7 months, 27 days

HOWARD, Richard Ian

Director

Sales Manager

RESIGNED

Assigned on 12 Mar 1998

Resigned on 02 Mar 2005

Time on role 6 years, 11 months, 21 days

MILNER, Alison Heather Patricia Carroll

Director

Day Centre Manager

RESIGNED

Assigned on 23 Jun 1999

Resigned on 30 Jun 2006

Time on role 7 years, 7 days

PARKER, Graham Glynne

Director

Civil Servant

RESIGNED

Assigned on 12 Mar 1998

Resigned on 31 Jan 2018

Time on role 19 years, 10 months, 19 days

PASQUILL, Marie Lillian

Director

Company Director

RESIGNED

Assigned on 12 Mar 1998

Resigned on 31 Aug 2007

Time on role 9 years, 5 months, 19 days

RIDLEY, Keith Charles

Director

Executive

RESIGNED

Assigned on 12 Mar 1998

Resigned on 09 Jan 2001

Time on role 2 years, 9 months, 28 days

ROBINSON, Dominic

Director

Project Manager

RESIGNED

Assigned on 31 Mar 2008

Resigned on 02 May 2019

Time on role 11 years, 1 month, 2 days

ROWLAND, Gia Francesca Lucia

Director

Police Officer

RESIGNED

Assigned on 12 Mar 1998

Resigned on 09 Aug 2006

Time on role 8 years, 4 months, 28 days


Some Companies

CLAYDER ENTERPRISES LIMITED

1ST AND 2ND FLOOR LEES PARADE,UXBRIDGE,UB10 0PQ

Number:11915875
Status:ACTIVE
Category:Private Limited Company

EAST LODGE (LEE-ON-THE-SOLENT) RESIDENTS COMPANY LIMITED

10 EAST LODGE,LEE-ON-THE-SOLENT,PO13 9LA

Number:01040947
Status:ACTIVE
Category:Private Limited Company

HANDMADE MARKETING LIMITED

140 TABERNACLE STREET,LONDON,EC2A 4SD

Number:06742460
Status:ACTIVE
Category:Private Limited Company

ISLINGTON RESTAURANT LTD

43 UPTON LANE,LONDON,E7 9PA

Number:11021659
Status:ACTIVE
Category:Private Limited Company

LONGVALLEY LOGISTICS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:08952922
Status:ACTIVE
Category:Private Limited Company

TAILORED TEXTILES LTD

BREEZE HOUSE SUNNYHILLS ROAD,LEEK,ST13 5RJ

Number:08501869
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