ABBERLEY HALL MANAGEMENT COMPANY LIMITED

20a Victoria Road 20a Victoria Road, Manchester, WA15 9AD, England And Wales
StatusACTIVE
Company No.04015384
Category
Incorporated15 Jun 2000
Age23 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

ABBERLEY HALL MANAGEMENT COMPANY LIMITED is an active with number 04015384. It was incorporated 23 years, 10 months, 17 days ago, on 15 June 2000. The company address is 20a Victoria Road 20a Victoria Road, Manchester, WA15 9AD, England And Wales.



People

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

Corporate-secretary

ACTIVE

Assigned on 01 Jun 2011

Current time on role 12 years, 11 months, 1 day

BRAMHALL, Alan Hughes

Director

Retired

ACTIVE

Assigned on 06 Oct 2021

Current time on role 2 years, 6 months, 27 days

HUGHES, Alan Roy

Director

Retired

ACTIVE

Assigned on 21 Jun 2007

Current time on role 16 years, 10 months, 11 days

LEE, David

Director

Director

ACTIVE

Assigned on 01 Sep 2009

Current time on role 14 years, 8 months, 1 day

WILLIAMS, Peta Emma Blenkarn

Director

Director

ACTIVE

Assigned on 19 Jul 2007

Current time on role 16 years, 9 months, 14 days

KEMP, John Ogilvie

Secretary

Chartered Accountant

RESIGNED

Assigned on 15 Jun 2000

Resigned on 10 Jun 2004

Time on role 3 years, 11 months, 25 days

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2007

Resigned on 01 Jun 2011

Time on role 3 years, 6 months, 31 days

MAIN & MAIN DEV LTD

Corporate-secretary

RESIGNED

Assigned on 10 Sep 2003

Resigned on 01 Nov 2007

Time on role 4 years, 1 month, 21 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Jun 2000

Resigned on 15 Jun 2000

Time on role

BRINDLE, Alan Wilson

Director

None

RESIGNED

Assigned on 04 Apr 2005

Resigned on 23 Jun 2021

Time on role 16 years, 2 months, 19 days

KEMP, John Ogilvie

Director

Chartered Accountant

RESIGNED

Assigned on 15 Jun 2000

Resigned on 10 Jun 2004

Time on role 3 years, 11 months, 25 days

LEE, Hayley

Director

Office Manageress

RESIGNED

Assigned on 04 Apr 2005

Resigned on 26 Oct 2011

Time on role 6 years, 6 months, 22 days

LINE, Roy Joseph Charles

Director

Retired

RESIGNED

Assigned on 11 Jun 2004

Resigned on 01 Mar 2020

Time on role 15 years, 8 months, 20 days

MILLS, Thomas Roy

Director

None

RESIGNED

Assigned on 04 Apr 2005

Resigned on 04 Mar 2020

Time on role 14 years, 11 months

NEWMAN, Anthony Ian

Director

Director

RESIGNED

Assigned on 28 Jul 2007

Resigned on 04 Dec 2014

Time on role 7 years, 4 months, 7 days

OWEN, Scott Charles

Director

Engineer

RESIGNED

Assigned on 24 Feb 2004

Resigned on 21 Jul 2004

Time on role 4 months, 26 days

POLLITT, Jeremy Neil

Director

Company Director

RESIGNED

Assigned on 15 Jun 2000

Resigned on 12 Feb 2004

Time on role 3 years, 7 months, 27 days


Some Companies

GARDEN REPRESENTS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:11279217
Status:ACTIVE
Category:Private Limited Company

LOVE LEISURE LIMITED

42 SOUTH MOLTON STREET,LONDON,W1K 5RR

Number:04665178
Status:ACTIVE
Category:Private Limited Company

PARKFLEET CONSULTANCY AND SERVICES LIMITED

FLAT 23 RAYNE HOUSE 170 DELAWARE ROAD FLAT 23 RAYNE HOUSE,LONDON,W9 2LW

Number:06569114
Status:ACTIVE
Category:Private Limited Company

PARMAR PICTURES LTD.

27 SUNNYCROFT ROAD,SOUTHALL,UB1 2XF

Number:10369126
Status:ACTIVE
Category:Private Limited Company

PEKING PALACE BODMIN LIMITED

12 TURF STREET,BODMIN,PL31 2DH

Number:11036381
Status:ACTIVE
Category:Private Limited Company

TOMAS ACQUISITIONS LIMITED

VALE HOUSE ROEBUCK CLOSE,REIGATE,RH2 7RU

Number:11448177
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