COLEBROOK & BURGESS LIMITED

Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom
StatusACTIVE
Company No.03410784
CategoryPrivate Limited Company
Incorporated29 Jul 1997
Age26 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

COLEBROOK & BURGESS LIMITED is an active private limited company with number 03410784. It was incorporated 26 years, 9 months, 24 days ago, on 29 July 1997. The company address is Lookers House 3 Etchells Road Lookers House 3 Etchells Road, Altrincham, WA14 5XS, United Kingdom.



People

REAY, Martin Paul

Director

Chartered Accountant

ACTIVE

Assigned on 10 Jan 2024

Current time on role 4 months, 12 days

WHITAKER, Christopher Trevor

Director

Director

ACTIVE

Assigned on 04 Apr 2024

Current time on role 1 month, 18 days

DUNN, Ian George

Secretary

RESIGNED

Assigned on 14 Oct 2011

Resigned on 02 Jan 2013

Time on role 1 year, 2 months, 19 days

FEECHAN, Glen John

Secretary

RESIGNED

Assigned on 07 Jan 1998

Resigned on 31 Mar 2000

Time on role 2 years, 2 months, 24 days

HUTTON, John David

Secretary

Chartered Accountant

RESIGNED

Assigned on 17 Jul 2000

Resigned on 14 Oct 2011

Time on role 11 years, 2 months, 28 days

KENNY, Philip John

Secretary

RESIGNED

Assigned on 20 Dec 2019

Resigned on 11 Oct 2023

Time on role 3 years, 9 months, 22 days

MACGEEKIE, Glenda

Secretary

RESIGNED

Assigned on 02 Sep 2015

Resigned on 20 Dec 2019

Time on role 4 years, 3 months, 18 days

MURRAY, Gerard Thomas

Secretary

RESIGNED

Assigned on 02 Jan 2013

Resigned on 02 Sep 2015

Time on role 2 years, 8 months

SKINNER, Hilary

Secretary

RESIGNED

Assigned on 29 Jul 1997

Resigned on 07 Jan 1998

Time on role 5 months, 9 days

STEPHENSON, Anthony John

Secretary

RESIGNED

Assigned on 31 Mar 2000

Resigned on 17 Jul 2000

Time on role 3 months, 17 days

BIELBY, Anna Catherine

Director

Chartered Accountant

RESIGNED

Assigned on 19 Feb 2021

Resigned on 30 Jun 2021

Time on role 4 months, 11 days

BRUCE, Andrew Campbell

Director

Director

RESIGNED

Assigned on 02 Sep 2015

Resigned on 31 Dec 2019

Time on role 4 years, 3 months, 29 days

COLLINS, David Robert

Director

Commercial Director

RESIGNED

Assigned on 14 Oct 2011

Resigned on 02 Sep 2015

Time on role 3 years, 10 months, 19 days

CRITCHLOW, Terry

Director

Director

RESIGNED

Assigned on 02 Sep 2002

Resigned on 30 Nov 2006

Time on role 4 years, 2 months, 28 days

GREGSON, Robin Anthony

Director

Chartered Accountant

RESIGNED

Assigned on 02 Sep 2015

Resigned on 05 Jul 2019

Time on role 3 years, 10 months, 3 days

HAMBLETON, Jonathan Lee, Sol

Director

Solicitor

RESIGNED

Assigned on 29 Jul 1997

Resigned on 07 Jan 1998

Time on role 5 months, 9 days

HUTTON, John David

Director

Chartered Accountant

RESIGNED

Assigned on 01 Jul 2001

Resigned on 14 Oct 2011

Time on role 10 years, 3 months, 13 days

ICETON, Ian Gordon

Director

Company Director

RESIGNED

Assigned on 23 Jul 1998

Resigned on 26 Apr 2002

Time on role 3 years, 9 months, 3 days

LAIRD, Oliver Walter

Director

Director

RESIGNED

Assigned on 15 Nov 2021

Resigned on 11 Oct 2023

Time on role 1 year, 10 months, 26 days

LORD, Frank Douglas

Director

Non-Executive Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 14 Oct 2011

Time on role 2 years, 1 month, 18 days

MAIDWELL, Andrew Philip

Director

Director

RESIGNED

Assigned on 07 Jan 1998

Resigned on 14 Oct 2011

Time on role 13 years, 9 months, 7 days

MCMINN, Nigel John

Director

Managing Director

RESIGNED

Assigned on 02 Sep 2015

Resigned on 31 Dec 2019

Time on role 4 years, 3 months, 29 days

MCMINN, Nigel John

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 2011

Resigned on 15 Aug 2013

Time on role 1 year, 10 months, 1 day

MCPHEE, Duncan Andrew

Director

Company Director

RESIGNED

Assigned on 19 Feb 2021

Resigned on 04 Apr 2024

Time on role 3 years, 1 month, 13 days

MURRAY, Gerard Thomas

Director

Finance Director

RESIGNED

Assigned on 02 Jan 2013

Resigned on 02 Sep 2015

Time on role 2 years, 8 months

PERRIE, James

Director

Director

RESIGNED

Assigned on 13 Jul 2020

Resigned on 22 Jan 2021

Time on role 6 months, 9 days

RABAN, Mark Douglas

Director

Ceo

RESIGNED

Assigned on 15 Jul 2019

Resigned on 10 Jan 2024

Time on role 4 years, 5 months, 26 days

SHEA, Martin

Director

Director

RESIGNED

Assigned on 10 Jan 2007

Resigned on 17 Oct 2007

Time on role 9 months, 7 days

SQUIRES, John

Director

Chairman

RESIGNED

Assigned on 14 Oct 2011

Resigned on 02 Sep 2015

Time on role 3 years, 10 months, 19 days

SQUIRES, Mark

Director

Chief Executive

RESIGNED

Assigned on 14 Oct 2011

Resigned on 02 Sep 2015

Time on role 3 years, 10 months, 19 days

STEPHENSON, Anthony John

Director

Consultant Part Time

RESIGNED

Assigned on 29 May 2003

Resigned on 21 Jan 2005

Time on role 1 year, 7 months, 23 days

STEPHENSON, Anthony John

Director

Director

RESIGNED

Assigned on 07 Jan 1998

Resigned on 26 Apr 2002

Time on role 4 years, 3 months, 19 days

WALKER, Richard Scott

Director

Director

RESIGNED

Assigned on 31 Dec 2019

Resigned on 29 Jun 2020

Time on role 5 months, 29 days


Some Companies

CLYDEGROVE DEVELOPMENTS LIMITED

CLYDEGROVE HOUSE CLYDE GROVE,CARLUKE,ML8 5WN

Number:SC431026
Status:ACTIVE
Category:Private Limited Company

CUMPSTY COMMUNICATIONS LTD

REGENCY HOUSE,TADWORTH,KT20 7RZ

Number:08258052
Status:ACTIVE
Category:Private Limited Company

DEMONS OF DOOM LTD

21 ARCADIA AVENUE,SALE,M33 3RT

Number:11005991
Status:ACTIVE
Category:Private Limited Company

KEERAT CONSTRUCTION LTD

308 LADY MARGARET ROAD,SOUTHALL,UB1 2NQ

Number:11904415
Status:ACTIVE
Category:Private Limited Company

PINARD & CO LIMITED

LODGE FARM,SOUTH GODSTONE,RH9 8LF

Number:06941776
Status:ACTIVE
Category:Private Limited Company

SALE FENCING & SURFACING LTD

TRINITY CHAMBERS,WARRINGTON,WA1 1EG

Number:01579458
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