HOLLY CREST MANAGEMENT LIMITED

Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE, England
StatusACTIVE
Company No.03909572
Category
Incorporated19 Jan 2000
Age24 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

HOLLY CREST MANAGEMENT LIMITED is an active with number 03909572. It was incorporated 24 years, 4 months, 27 days ago, on 19 January 2000. The company address is Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane Offices 7-9 The Old Printshop Bowden Hall, Bowden Lane, Stockport, SK6 6NE, England.



People

DEMPSTER MANAGEMENT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jan 2020

Current time on role 4 years, 5 months, 14 days

CRONIN, David

Director

Retired

ACTIVE

Assigned on 13 Feb 2019

Current time on role 5 years, 4 months, 2 days

WADSWORTH, Beatrice

Director

Solicitor

ACTIVE

Assigned on 02 Sep 2021

Current time on role 2 years, 9 months, 13 days

WATSON, Heather

Director

Account Manager

ACTIVE

Assigned on 20 Jan 2017

Current time on role 7 years, 4 months, 26 days

WATSON, Rachel

Director

Commercial Analyst

ACTIVE

Assigned on 20 Jan 2017

Current time on role 7 years, 4 months, 26 days

ALKADHI, Mikdam

Secretary

Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 01 Apr 2000

Time on role 2 months, 13 days

ROWE, Nicola Jane

Secretary

Management Consultant

RESIGNED

Assigned on 30 Jul 2004

Resigned on 12 Apr 2006

Time on role 1 year, 8 months, 13 days

SUTTON MURPHY, Lisa Dawn

Secretary

Director Of Murphy Brown Ltd

RESIGNED

Assigned on 11 Apr 2000

Resigned on 30 Jul 2004

Time on role 4 years, 3 months, 19 days

HML COMPANY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 May 2017

Resigned on 19 Jun 2019

Time on role 2 years, 1 month, 18 days

REALTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Apr 2006

Resigned on 01 May 2017

Time on role 11 years, 19 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Jan 2000

Resigned on 19 Jan 2000

Time on role

ALKADHI, Mikdam

Director

Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 01 Apr 2000

Time on role 2 months, 13 days

BOYD, Kenny Alexander

Director

Consultant

RESIGNED

Assigned on 31 Mar 2000

Resigned on 23 Jul 2004

Time on role 4 years, 3 months, 23 days

CALLUM, Paul David

Director

Police Officer

RESIGNED

Assigned on 11 Apr 2000

Resigned on 30 Nov 2002

Time on role 2 years, 7 months, 19 days

DUIKER PARKER, Daniel

Director

Landscape Designer

RESIGNED

Assigned on 30 Jul 2004

Resigned on 03 Feb 2011

Time on role 6 years, 6 months, 4 days

FAWCETT, Lisa Jayne

Director

Import Manager

RESIGNED

Assigned on 20 Mar 2000

Resigned on 01 Dec 2003

Time on role 3 years, 8 months, 12 days

HENDRY, Maureen Cicely Joan

Director

Retired

RESIGNED

Assigned on 31 Aug 2011

Resigned on 02 Nov 2018

Time on role 7 years, 2 months, 2 days

MARTIN, Anthony

Director

Manager

RESIGNED

Assigned on 19 Jan 2000

Resigned on 11 Apr 2000

Time on role 2 months, 23 days

MILLIGAN, Audrey Bridget

Director

Designer

RESIGNED

Assigned on 01 Dec 2002

Resigned on 01 Feb 2015

Time on role 12 years, 2 months

MURPHY, Peter James

Director

Builder

RESIGNED

Assigned on 04 Apr 2000

Resigned on 30 Jul 2004

Time on role 4 years, 3 months, 26 days

REILLY, Timothy James

Director

Designer

RESIGNED

Assigned on 20 Jan 2003

Resigned on 17 Apr 2012

Time on role 9 years, 2 months, 28 days

ROWE, Nicola Jane

Director

Management Consultant

RESIGNED

Assigned on 17 Mar 2000

Resigned on 03 Oct 2016

Time on role 16 years, 6 months, 17 days

SUTTON MURPHY, Lisa Dawn

Director

Director Of Murphy Brown Ltd

RESIGNED

Assigned on 11 Apr 2000

Resigned on 30 Jul 2004

Time on role 4 years, 3 months, 19 days

SWARBRICK, Claire Louise

Director

Solicitor

RESIGNED

Assigned on 13 Aug 2004

Resigned on 12 Nov 2018

Time on role 14 years, 2 months, 30 days

WESTWOOD, Jennifer Margaret

Director

Actor

RESIGNED

Assigned on 11 Apr 2000

Resigned on 30 Nov 2002

Time on role 2 years, 7 months, 19 days

WOODMANSEE, James Nicholas David

Director

Chartered Surveyor

RESIGNED

Assigned on 20 Mar 2000

Resigned on 12 Apr 2019

Time on role 19 years, 23 days


Some Companies

MARY'S BAKERY LTD

27 VICTORIA STREET,MERTHYR TYDFIL,CF47 8BW

Number:09452689
Status:ACTIVE
Category:Private Limited Company

NEWDEAL INVESTMENTS LIMITED

52 DENNIS ROAD,GRAVESEND,DA11 7NW

Number:03436052
Status:ACTIVE
Category:Private Limited Company

NOAH'S ARK ANIMAL CARE SERVICES LIMITED

HATTON HOUSE,CHESHUNT,EN8 0DW

Number:11055592
Status:ACTIVE
Category:Private Limited Company

ROAR CONSULTANTS LTD

MIDDLESEX HOUSE 2ND FLOOR,HARROW,HA1 1BQ

Number:09605671
Status:ACTIVE
Category:Private Limited Company

SKILLTRACK LIMITED

GOLDEN CROSS HOUSE DUNCANNON STREET,LONDON,WC2N 4JF

Number:02790406
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS 4 CONSTRUCTION & PROPERTY LTD

8 TIMBERWOOD, THUNDERBRIDGE,HUDDERSFIELD,HD8 0PB

Number:07577366
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