MANOR COURT RESIDENTS (STRETFORD) LIMITED

C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England
StatusACTIVE
Company No.03495533
CategoryPrivate Limited Company
Incorporated20 Jan 1998
Age26 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

MANOR COURT RESIDENTS (STRETFORD) LIMITED is an active private limited company with number 03495533. It was incorporated 26 years, 3 months, 8 days ago, on 20 January 1998. 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, England.



People

SCANLANS PROPERTY MANAGEMENT LLP

Corporate-secretary

ACTIVE

Assigned on 01 Dec 2013

Current time on role 10 years, 4 months, 27 days

BARNES, John Michael

Director

General Manager

ACTIVE

Assigned on 05 Nov 2007

Current time on role 16 years, 5 months, 23 days

DULSON, Gary

Director

Artist

ACTIVE

Assigned on 19 Feb 2019

Current time on role 5 years, 2 months, 9 days

GARDENER, Alexander Graeme, Dr

Director

Teacher

ACTIVE

Assigned on 08 Jun 2017

Current time on role 6 years, 10 months, 20 days

PICKLES, Rob

Director

Systems Administrator

ACTIVE

Assigned on 01 Jul 2015

Current time on role 8 years, 9 months, 27 days

CARRINGTON, Joanne Catherine

Secretary

Managing Agent

RESIGNED

Assigned on 14 Nov 2001

Resigned on 18 Mar 2008

Time on role 6 years, 4 months, 4 days

COX, John Barry

Secretary

Estate Agent

RESIGNED

Assigned on 30 May 2000

Resigned on 14 Nov 2001

Time on role 1 year, 5 months, 15 days

DICKINSON, Sarah Christine

Secretary

RESIGNED

Assigned on 18 Mar 2008

Resigned on 01 Jul 2013

Time on role 5 years, 3 months, 13 days

WOODHAMS, Jacqueline Louise

Secretary

Dance Teacher

RESIGNED

Assigned on 20 Jan 1998

Resigned on 30 May 2000

Time on role 2 years, 4 months, 10 days

BRITANNIA COMPANY FORMATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jan 1998

Resigned on 20 Jan 1998

Time on role

GRAYMARSH PROPERTY SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2013

Resigned on 02 Dec 2013

Time on role 5 months

ALLEN, John

Director

None

RESIGNED

Assigned on 06 Dec 2002

Resigned on 29 Sep 2006

Time on role 3 years, 9 months, 23 days

BAGLEY, Stephen

Director

Handyman

RESIGNED

Assigned on 11 Sep 2003

Resigned on 05 Mar 2005

Time on role 1 year, 5 months, 24 days

BURGESS, Alan

Director

Property Developer

RESIGNED

Assigned on 06 Jul 2007

Resigned on 18 Sep 2014

Time on role 7 years, 2 months, 12 days

CAMPBELL, Stephen John

Director

Company Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 01 Jan 2009

Time on role 2 years, 1 month, 1 day

FITZGERALD, James Francis

Director

Storekeeper

RESIGNED

Assigned on 06 Dec 2002

Resigned on 11 Sep 2003

Time on role 9 months, 5 days

GRIFFITHS, Karen Dawn

Director

Assitant Head Of Domestic Serv

RESIGNED

Assigned on 01 Nov 1998

Resigned on 06 Dec 2002

Time on role 4 years, 1 month, 5 days

HARPER, John

Director

Restaurant Proprietor

RESIGNED

Assigned on 01 Nov 1998

Resigned on 01 Sep 2000

Time on role 1 year, 9 months, 31 days

JACKSON, Wendy Ann

Director

Retired

RESIGNED

Assigned on 11 Jul 2003

Resigned on 31 Jan 2010

Time on role 6 years, 6 months, 20 days

JONES, Mary Dorothy

Director

Company Director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 01 Dec 1999

Time on role 1 year, 10 months, 12 days

LECK, Michelle Kathryn

Director

Fitness Trainer

RESIGNED

Assigned on 08 Jun 2017

Resigned on 09 Jan 2022

Time on role 4 years, 7 months, 1 day

LEWIS, Carol

Director

Retired

RESIGNED

Assigned on 10 Mar 2003

Resigned on 01 Oct 2013

Time on role 10 years, 6 months, 21 days

MAURICE, Ford

Director

Retired

RESIGNED

Assigned on 22 Oct 2007

Resigned on 30 Jun 2008

Time on role 8 months, 8 days

MAYALL, John

Director

Retired

RESIGNED

Assigned on 06 Dec 2002

Resigned on 07 Nov 2017

Time on role 14 years, 11 months, 1 day

O TOOLE, Michael

Director

Architect

RESIGNED

Assigned on 01 Nov 1998

Resigned on 06 Dec 2002

Time on role 4 years, 1 month, 5 days

ROSSITER, Peter Michael

Director

Director

RESIGNED

Assigned on 30 Nov 2006

Resigned on 09 May 2017

Time on role 10 years, 5 months, 9 days

ROSSITER, Peter Michael

Director

Caterer

RESIGNED

Assigned on 25 Oct 1999

Resigned on 10 Jun 2004

Time on role 4 years, 7 months, 16 days

ROWLAND, Susan Jane, Ms.

Director

Production Scheduler

RESIGNED

Assigned on 08 Jun 2017

Resigned on 16 Jan 2019

Time on role 1 year, 7 months, 8 days

RUST, Muriel Eveline

Director

Retired

RESIGNED

Assigned on 01 Nov 1998

Resigned on 02 Jan 2003

Time on role 4 years, 2 months, 1 day

SHEPHERD, Gillian Joan

Director

Museum Assistant

RESIGNED

Assigned on 11 Jul 2008

Resigned on 30 Sep 2015

Time on role 7 years, 2 months, 19 days

SMITH, Elizabeth

Director

Admin Translator

RESIGNED

Assigned on 31 Oct 2007

Resigned on 23 May 2019

Time on role 11 years, 6 months, 23 days

TODOR, Reka

Director

Fund Adminstrator - Fund Accounting Services

RESIGNED

Assigned on 18 Sep 2014

Resigned on 27 Sep 2016

Time on role 2 years, 9 days

DEANSGATE COMPANY FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Jan 1998

Resigned on 20 Jan 1998

Time on role


Some Companies

BLUEBELL MOTORS LTD

23 BLUEBELL LANE,LIVERPOOL,L36 7XU

Number:09480833
Status:ACTIVE
Category:Private Limited Company

CUTS BOTH WAYS LIMITED

MR COWDREY & COMPANY,NOTTINGHAM,NG9 8AT

Number:04456086
Status:ACTIVE
Category:Private Limited Company

OCKLESTON BAILEY (UK) LLP

JACKSON STEPHEN LLP 5 YEW TREE WAY,WARRINGTON,WA3 3JD

Number:OC302416
Status:ACTIVE
Category:Limited Liability Partnership

OUR MICKLEOVER COMMUNITY INTEREST COMPANY

6A THE PARADE UTTOXETER ROAD,DERBY,DE3 0GB

Number:11335288
Status:ACTIVE
Category:Community Interest Company

SENGI (EUROPE) LTD

17/21 EAST MAYFIELD,EDINBURGH,EH9 1SE

Number:SC472736
Status:ACTIVE
Category:Private Limited Company

TAYLORMADE MECHANICAL & ELECTRICAL SERVICES LIMITED

KINGSRIDGE HOUSE,WESTCLIFF-ON-SEA,SS0 9PE

Number:06989058
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