TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED

41 Dilworth Lane 41 Dilworth Lane, Preston, PR3 3ST
StatusACTIVE
Company No.04086244
CategoryPrivate Limited Company
Incorporated09 Oct 2000
Age23 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

TOBACCO FACTORY (PHASE 11) MANAGEMENT COMPANY LIMITED is an active private limited company with number 04086244. It was incorporated 23 years, 7 months, 9 days ago, on 09 October 2000. The company address is 41 Dilworth Lane 41 Dilworth Lane, Preston, PR3 3ST.



People

NORRIS, Darren

Secretary

ACTIVE

Assigned on 01 Nov 2010

Current time on role 13 years, 6 months, 17 days

COHEN, Graeme

Director

Property

ACTIVE

Assigned on 20 Mar 2017

Current time on role 7 years, 1 month, 29 days

LEVY, David Gerald

Secretary

RESIGNED

Assigned on 09 Oct 2000

Resigned on 19 May 2003

Time on role 2 years, 7 months, 10 days

STANISTREET, Ian Henry

Secretary

RESIGNED

Assigned on 17 Feb 2005

Resigned on 01 Nov 2010

Time on role 5 years, 8 months, 12 days

WARD, Warren Harry

Secretary

RESIGNED

Assigned on 15 Jul 2004

Resigned on 16 Feb 2005

Time on role 7 months, 1 day

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Oct 2000

Resigned on 09 Oct 2000

Time on role

COOPER, Louise

Director

Prison Chaplain

RESIGNED

Assigned on 15 Feb 2005

Resigned on 19 Nov 2005

Time on role 9 months, 4 days

ELLIOTT, Enrique

Director

Director

RESIGNED

Assigned on 09 Oct 2000

Resigned on 19 May 2003

Time on role 2 years, 7 months, 10 days

FIRMIN, Anthony

Director

Consultant

RESIGNED

Assigned on 27 Mar 2006

Resigned on 31 Jan 2009

Time on role 2 years, 10 months, 4 days

FOGEL, Martin

Director

Sales Manager

RESIGNED

Assigned on 15 Feb 2005

Resigned on 05 Dec 2005

Time on role 9 months, 18 days

SMITH, Richard

Director

Marketing Manager

RESIGNED

Assigned on 01 Jan 2010

Resigned on 20 Mar 2018

Time on role 8 years, 2 months, 19 days

TURNER, Adam Matthew

Director

Software Sales

RESIGNED

Assigned on 30 Jul 2007

Resigned on 29 May 2008

Time on role 9 months, 30 days

WAKELAM, Peter

Director

Programme Manager

RESIGNED

Assigned on 01 Jun 2010

Resigned on 12 Oct 2015

Time on role 5 years, 4 months, 11 days

WALLMAN, Andrea Susan

Director

Property Lettings

RESIGNED

Assigned on 01 May 2012

Resigned on 15 Jul 2016

Time on role 4 years, 2 months, 14 days

WALLMAN, Andrea Susan

Director

Director

RESIGNED

Assigned on 15 Jul 2004

Resigned on 16 Feb 2005

Time on role 7 months, 1 day

WALTON, Rob

Director

Sales & Marketing

RESIGNED

Assigned on 01 Aug 2007

Resigned on 14 Feb 2012

Time on role 4 years, 6 months, 13 days

WATERS, David Henry

Director

Assistant Producer

RESIGNED

Assigned on 13 Jun 2009

Resigned on 31 Aug 2016

Time on role 7 years, 2 months, 18 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Oct 2000

Resigned on 09 Oct 2000

Time on role


Some Companies

34 CARS LTD

ODEON BUILDINGS,YORK,YO24 1AJ

Number:09050845
Status:ACTIVE
Category:Private Limited Company
Number:IP10753R
Status:ACTIVE
Category:Industrial and Provident Society

OWENS & SONS LTD

288 VERDANT LANE,LONDON,SE6 1TW

Number:09607719
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RBZ LIMITED

24 COURT ROAD,BRISTOL,BS36 2DN

Number:06213795
Status:ACTIVE
Category:Private Limited Company

SHAW WORK LIMITED

46 ASHFIELD,MILTON KEYNES,MK14 6AU

Number:03068298
Status:LIQUIDATION
Category:Private Limited Company

THE FARM ENERGY COMPANY LIMITED

MALL HOUSE,FAVERSHAM,ME13 8JL

Number:10048543
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