GOOSE EYE MILL MANAGEMENT LIMITED

Unit H6 Premier Way Unit H6 Premier Way, Elland, HX5 9HF, England
StatusACTIVE
Company No.04276572
CategoryPrivate Limited Company
Incorporated24 Aug 2001
Age22 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

GOOSE EYE MILL MANAGEMENT LIMITED is an active private limited company with number 04276572. It was incorporated 22 years, 9 months, 12 days ago, on 24 August 2001. The company address is Unit H6 Premier Way Unit H6 Premier Way, Elland, HX5 9HF, England.



People

DICKINSON EGERTON (RBM) LIMITED

Corporate-secretary

ACTIVE

Assigned on 26 Jun 2018

Current time on role 5 years, 11 months, 9 days

EGERTON, Andrew

Director

Director

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 8 months, 18 days

ADAMS, John Michael

Secretary

Retired

RESIGNED

Assigned on 12 Dec 2007

Resigned on 13 Apr 2010

Time on role 2 years, 4 months, 1 day

BAILEY, Melody Jane

Secretary

RESIGNED

Assigned on 30 Jul 2004

Resigned on 12 Dec 2007

Time on role 3 years, 4 months, 13 days

CAWTHORN, Geoff Alan

Secretary

RESIGNED

Assigned on 24 Aug 2001

Resigned on 01 Aug 2004

Time on role 2 years, 11 months, 8 days

O'HARA, Neil Edward

Secretary

RESIGNED

Assigned on 13 Apr 2010

Resigned on 11 Jun 2013

Time on role 3 years, 1 month, 28 days

ODDY, James Steven

Secretary

RESIGNED

Assigned on 11 Jun 2013

Resigned on 27 Jul 2016

Time on role 3 years, 1 month, 16 days

ADAMS, John Michael

Director

Retired

RESIGNED

Assigned on 12 Dec 2007

Resigned on 13 Apr 2010

Time on role 2 years, 4 months, 1 day

ADAMS, Michael

Director

Retired

RESIGNED

Assigned on 21 Jun 2013

Resigned on 01 Aug 2016

Time on role 3 years, 1 month, 11 days

CULLEN, Neil Anthony

Director

Property Development

RESIGNED

Assigned on 24 Aug 2001

Resigned on 08 Aug 2007

Time on role 5 years, 11 months, 15 days

EGERTON, Andrew

Director

Company Director

RESIGNED

Assigned on 01 Aug 2016

Resigned on 26 Jun 2018

Time on role 1 year, 10 months, 25 days

O'HARA, Neil Edward

Director

Director

RESIGNED

Assigned on 13 Apr 2010

Resigned on 02 Sep 2015

Time on role 5 years, 4 months, 19 days

ROTHERA, David

Director

Retired

RESIGNED

Assigned on 08 Aug 2007

Resigned on 21 Jun 2013

Time on role 5 years, 10 months, 13 days

TATE, Grahan David

Director

Property Management

RESIGNED

Assigned on 24 Aug 2001

Resigned on 01 Aug 2004

Time on role 2 years, 11 months, 8 days


Some Companies

MARGO BROWNS LIMITED

28 WEST STREET,DUNSTABLE,LU6 1TA

Number:11579593
Status:ACTIVE
Category:Private Limited Company

MECB CONSULTING LTD

OLD POLICE STATION,BRIDGNORTH,WV16 4QP

Number:09092707
Status:ACTIVE
Category:Private Limited Company

RASR LIMITED

7 COOKS LANE,EMSWORTH,PO10 8LG

Number:08916273
Status:ACTIVE
Category:Private Limited Company

SKY CLUB PARTNERS LIMITED

ALVIS HOUSE BUBBENHALL ROAD,COVENTRY,CV8 3BB

Number:08071579
Status:ACTIVE
Category:Private Limited Company

THE BOOZY COW LIMITED

THE CROWN,HEXHAM,NE47 9QS

Number:08920383
Status:ACTIVE
Category:Private Limited Company

THOMPSON CAPITAL MANAGEMENT LIMITED

BROMLEY HOUSE,WARE,SG11 1NW

Number:09394955
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