BLACKLEY NEW ROAD MANAGEMENT COMPANY ONE LIMITED

Apartment E Apartment E, Manchester, M9 8PW
StatusACTIVE
Company No.03657317
CategoryPrivate Limited Company
Incorporated27 Oct 1998
Age25 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

BLACKLEY NEW ROAD MANAGEMENT COMPANY ONE LIMITED is an active private limited company with number 03657317. It was incorporated 25 years, 6 months, 1 day ago, on 27 October 1998. The company address is Apartment E Apartment E, Manchester, M9 8PW.



People

JONES, Kieron Lee

Secretary

ACTIVE

Assigned on 02 Jan 2018

Current time on role 6 years, 3 months, 26 days

BRENNAN, Nigel Mark

Director

Retail Sales

ACTIVE

Assigned on 20 Jun 2005

Current time on role 18 years, 10 months, 8 days

JONES, Kieron Lee

Director

Civil Servant

ACTIVE

Assigned on 12 Nov 2007

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

BUXTON, Gary

Secretary

Social Regeneration Officer

RESIGNED

Assigned on 20 Jun 2005

Resigned on 12 Nov 2007

Time on role 2 years, 4 months, 22 days

HANKINSON, Susan

Secretary

Sales Manager

RESIGNED

Assigned on 24 Nov 2000

Resigned on 16 Mar 2001

Time on role 3 months, 22 days

LEVER, Ann Elizabeth

Secretary

Proposed Director

RESIGNED

Assigned on 27 Oct 1998

Resigned on 01 Jun 2000

Time on role 1 year, 7 months, 5 days

NEWELL, Natasha Susan, Dr

Secretary

RESIGNED

Assigned on 12 Nov 2007

Resigned on 01 Aug 2014

Time on role 6 years, 8 months, 20 days

O'DONNELL, Eoin

Secretary

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 24 Nov 2000

Time on role 5 months, 23 days

STAMPER, Tony

Secretary

Benefits Analyst

RESIGNED

Assigned on 16 Mar 2001

Resigned on 01 Jan 2003

Time on role 1 year, 9 months, 16 days

TUCK, Paul Nicholas

Secretary

RESIGNED

Assigned on 01 Sep 2014

Resigned on 02 Jan 2018

Time on role 3 years, 4 months, 1 day

WELSBY, Stuart

Secretary

It Consultant

RESIGNED

Assigned on 23 Aug 2002

Resigned on 20 Jun 2005

Time on role 2 years, 9 months, 28 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Oct 1998

Resigned on 27 Oct 1998

Time on role

ARMSTRONG, Angela

Director

Residential Child Care Worker

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Mar 2018

Time on role 3 years, 5 months

BUXTON, Gary

Director

Support Worker

RESIGNED

Assigned on 16 Mar 2001

Resigned on 28 Jun 2007

Time on role 6 years, 3 months, 12 days

GAFFNEY, David

Director

Commercial Director

RESIGNED

Assigned on 19 Nov 1998

Resigned on 14 May 1999

Time on role 5 months, 25 days

GODBY, Nathan Mark

Director

Teacher

RESIGNED

Assigned on 16 Mar 2001

Resigned on 01 Jan 2004

Time on role 2 years, 9 months, 16 days

HANKINSON, Susan

Director

Sales Manager

RESIGNED

Assigned on 24 Nov 2000

Resigned on 16 Mar 2001

Time on role 3 months, 22 days

LEVER, Ann Elizabeth

Director

Proposed Director

RESIGNED

Assigned on 27 Oct 1998

Resigned on 01 Jun 2000

Time on role 1 year, 7 months, 5 days

MARSH, Nicola Jane

Director

Nurse

RESIGNED

Assigned on 16 Mar 2001

Resigned on 01 Jan 2004

Time on role 2 years, 9 months, 16 days

NEWELL, Natasha Susan, Dr

Director

Research Scientist

RESIGNED

Assigned on 20 Jun 2005

Resigned on 01 Oct 2014

Time on role 9 years, 3 months, 11 days

O'DONNELL, Eoin

Director

Company Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 24 Nov 2000

Time on role 5 months, 23 days

SIMMONS, Paul William

Director

Proposed Director

RESIGNED

Assigned on 27 Oct 1998

Resigned on 19 Nov 1998

Time on role 23 days

SMITH, Nicholas Ian, Ba Hons

Director

Company Director

RESIGNED

Assigned on 14 May 1999

Resigned on 16 Mar 2001

Time on role 1 year, 10 months, 2 days

STAMPER, Tony

Director

Surveyor

RESIGNED

Assigned on 16 Mar 2001

Resigned on 01 Jan 2003

Time on role 1 year, 9 months, 16 days

TUCK, Paul Nicholas

Director

Bar Manager

RESIGNED

Assigned on 20 Jun 2005

Resigned on 28 Jun 2017

Time on role 12 years, 8 days

WELSBY, Stuart

Director

It Consultant

RESIGNED

Assigned on 23 Aug 2002

Resigned on 20 Jun 2005

Time on role 2 years, 9 months, 28 days

WHITEHOUSE, Colin Stephen

Director

Joiner

RESIGNED

Assigned on 16 Mar 2001

Resigned on 01 Jan 2004

Time on role 2 years, 9 months, 16 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 27 Oct 1998

Resigned on 27 Oct 1998

Time on role

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-director

RESIGNED

Assigned on 27 Oct 1998

Resigned on 27 Oct 1998

Time on role


Some Companies

38 ENTERTAINMENT LTD

96 KENSINGTON HIGH STREET,LONDON,W8 4SG

Number:11948687
Status:ACTIVE
Category:Private Limited Company

CAR BOOT DIRECT LIMITED

UNIT 1,OLDBURY,B69 2AY

Number:11642254
Status:ACTIVE
Category:Private Limited Company

GAMER EVENTS LIMITED

GATEWAY HOUSE,RICHMOND,TW9 1DN

Number:05957215
Status:ACTIVE
Category:Private Limited Company

PARK HOUSE ANTIQUES LIMITED

20 THE GREEN,WITNEY,OX29 4DG

Number:04537297
Status:ACTIVE
Category:Private Limited Company

REACH PHOTOGRAPHY LTD

13 MIDDLESEX ROAD,LEICESTER,LE2 8HN

Number:10889752
Status:ACTIVE
Category:Private Limited Company

THE TREES SOUTHAMPTON SHIRLEY LTD

STANLEY HOUSE,SWINDON,SN1 3BB

Number:09052927
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