STONELEA 2004 MANAGEMENT COMPANY LIMITED

2 Thompson Green 2 Thompson Green, Shipley, BD17 7PR, England
StatusACTIVE
Company No.04909356
CategoryPrivate Limited Company
Incorporated23 Sep 2003
Age20 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

STONELEA 2004 MANAGEMENT COMPANY LIMITED is an active private limited company with number 04909356. It was incorporated 20 years, 8 months, 7 days ago, on 23 September 2003. The company address is 2 Thompson Green 2 Thompson Green, Shipley, BD17 7PR, England.



People

BAIRSTOW, Andrew William

Secretary

ACTIVE

Assigned on 09 Nov 2015

Current time on role 8 years, 6 months, 21 days

LANCASTER, Rachel

Director

Facilities Manager

ACTIVE

Assigned on 17 Jan 2018

Current time on role 6 years, 4 months, 13 days

PICKARD, Rosemary

Director

Retired

ACTIVE

Assigned on 03 Dec 2018

Current time on role 5 years, 5 months, 27 days

HEALD, Alexandra

Secretary

RESIGNED

Assigned on 17 May 2010

Resigned on 13 Jan 2012

Time on role 1 year, 7 months, 27 days

HILL, Carol Ann

Secretary

RESIGNED

Assigned on 23 Sep 2003

Resigned on 13 Dec 2004

Time on role 1 year, 2 months, 20 days

MACLEAN, Pauline Theresa

Secretary

Director

RESIGNED

Assigned on 13 Dec 2004

Resigned on 10 Feb 2009

Time on role 4 years, 1 month, 28 days

MCCARTHY, Danielle Clare

Secretary

RESIGNED

Assigned on 11 Nov 2014

Resigned on 04 Nov 2015

Time on role 11 months, 23 days

MORLEY, Sharon Tracey

Secretary

Company Secretary

RESIGNED

Assigned on 01 Aug 2009

Resigned on 30 Sep 2010

Time on role 1 year, 1 month, 29 days

MURPHY, Helena

Secretary

RESIGNED

Assigned on 13 Jan 2012

Resigned on 28 Oct 2014

Time on role 2 years, 9 months, 15 days

WILLANS, Michael David

Secretary

Property Manager

RESIGNED

Assigned on 10 Feb 2009

Resigned on 01 Aug 2009

Time on role 5 months, 22 days

YORK PLACE COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 23 Sep 2003

Resigned on 23 Sep 2003

Time on role

BLISSETT, Jonathan

Director

Fireman

RESIGNED

Assigned on 07 Jun 2010

Resigned on 24 Mar 2023

Time on role 12 years, 9 months, 17 days

BRENNAND, Marcus Anthony Harold

Director

Associate Director

RESIGNED

Assigned on 31 Oct 2008

Resigned on 07 Jun 2010

Time on role 1 year, 7 months, 7 days

FOSTER, Graham Alan

Director

Chartered Surveyor

RESIGNED

Assigned on 05 Jun 2007

Resigned on 31 Oct 2008

Time on role 1 year, 4 months, 26 days

METCALFE, Philip John

Director

Machine Operator

RESIGNED

Assigned on 07 Jun 2010

Resigned on 22 Apr 2016

Time on role 5 years, 10 months, 15 days

TATE, Paul

Director

It Manager

RESIGNED

Assigned on 08 Sep 2005

Resigned on 28 Feb 2008

Time on role 2 years, 5 months, 20 days

CONSORT HOMES (NORTHERN) LIMITED

Corporate-director

RESIGNED

Assigned on 23 Sep 2003

Resigned on 07 Nov 2005

Time on role 2 years, 1 month, 14 days

YORK PLACE COMPANY NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 23 Sep 2003

Resigned on 23 Sep 2003

Time on role


Some Companies

ANDERSON ELECTRICAL INSPECTIONS LIMITED

7 SANDIGOE DRIVE,WICK,KW1 4JL

Number:SC578333
Status:ACTIVE
Category:Private Limited Company

ATOMIC RABBIT LIMITED

51 HENRIETTA STREET,GIRVAN,KA26 9AN

Number:SC386061
Status:ACTIVE
Category:Private Limited Company

BALE FORTY TWO LTD

12 OFFICERS QUARTERS,PLYMOUTH,PL6 5BX

Number:10255699
Status:ACTIVE
Category:Private Limited Company

KIN VINTAGE LTD

69 ROSEBERRY GARDENS,UPMINSTER,RM14 1NN

Number:11848561
Status:ACTIVE
Category:Private Limited Company

PROFOUNDERS CAPITAL PARTNERS LLP

3 CADOGAN GATE,LONDON,SW1X 0AS

Number:OC394253
Status:ACTIVE
Category:Limited Liability Partnership

STONEPORT HOLDINGS LTD

6 C/O HAMILTONS ACCOUNTANTS, MERIDEN HOUSE,HALESOWEN,B63 3AB

Number:10471514
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