MILLROYD ISLAND MANAGEMENT COMPANY LIMITED

61 Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.04955758
Category
Incorporated06 Nov 2003
Age20 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

MILLROYD ISLAND MANAGEMENT COMPANY LIMITED is an active with number 04955758. It was incorporated 20 years, 6 months, 10 days ago, on 06 November 2003. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.



People

HICKLING, Julie Ann

Director

Distribution Manager

ACTIVE

Assigned on 03 Jul 2023

Current time on role 10 months, 13 days

METCALF, David James

Director

Company Director

ACTIVE

Assigned on 16 May 2023

Current time on role 1 year

SULLIVAN, Christopher John

Director

Company Director

ACTIVE

Assigned on 01 Nov 2023

Current time on role 6 months, 15 days

BINKS, Harriet Jane

Secretary

RESIGNED

Assigned on 06 Nov 2003

Resigned on 07 Aug 2006

Time on role 2 years, 9 months, 1 day

CHARLESWORTH, Dolores

Secretary

RESIGNED

Assigned on 26 Sep 2012

Resigned on 31 May 2023

Time on role 10 years, 8 months, 5 days

CHARLESWORTH, Dolores

Secretary

RESIGNED

Assigned on 07 Aug 2006

Resigned on 25 Oct 2010

Time on role 4 years, 2 months, 18 days

DUFFY, Emily

Secretary

RESIGNED

Assigned on 29 Sep 2014

Resigned on 07 Mar 2016

Time on role 1 year, 5 months, 8 days

GRIFFITHS, Lori

Secretary

RESIGNED

Assigned on 19 Nov 2012

Resigned on 18 Sep 2013

Time on role 9 months, 29 days

LENNON, Joy

Secretary

RESIGNED

Assigned on 06 Mar 2015

Resigned on 02 Dec 2022

Time on role 7 years, 8 months, 27 days

MANDER, Navpreet

Secretary

RESIGNED

Assigned on 19 Sep 2013

Resigned on 01 Sep 2015

Time on role 1 year, 11 months, 13 days

MORLEY, Sharon Tracey

Secretary

RESIGNED

Assigned on 25 Oct 2010

Resigned on 26 Sep 2012

Time on role 1 year, 11 months, 1 day

PRITCHARD, Jane

Secretary

RESIGNED

Assigned on 31 May 2023

Resigned on 29 Jun 2023

Time on role 29 days

WATTS, Paula Mary

Secretary

RESIGNED

Assigned on 26 Sep 2012

Resigned on 19 Nov 2012

Time on role 1 month, 23 days

J H WATSON PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Sep 2019

Resigned on 31 May 2023

Time on role 3 years, 8 months, 6 days

ARMITAGE, Diane

Director

Retired Headteacher

RESIGNED

Assigned on 22 Jan 2020

Resigned on 17 May 2023

Time on role 3 years, 3 months, 26 days

BATTYE, Stephen Paul

Director

Company Director

RESIGNED

Assigned on 15 Sep 2004

Resigned on 28 Apr 2006

Time on role 1 year, 7 months, 13 days

BINKS, Helen Louisa

Director

Solicitor

RESIGNED

Assigned on 02 Aug 2004

Resigned on 26 Aug 2004

Time on role 24 days

BINKS, Pauline

Director

Company Director

RESIGNED

Assigned on 06 Nov 2003

Resigned on 22 Jan 2020

Time on role 16 years, 2 months, 16 days

BINKS, Richard David

Director

Builder

RESIGNED

Assigned on 06 Nov 2003

Resigned on 22 Jan 2020

Time on role 16 years, 2 months, 16 days

BROWN, William James

Director

Graduate

RESIGNED

Assigned on 12 Mar 2020

Resigned on 12 Jun 2021

Time on role 1 year, 3 months

CONWAY, Kieran

Director

Company Director

RESIGNED

Assigned on 15 Sep 2004

Resigned on 14 Feb 2014

Time on role 9 years, 4 months, 29 days

ELY, Ronald

Director

Retired

RESIGNED

Assigned on 16 May 2023

Resigned on 27 Jul 2023

Time on role 2 months, 11 days

JORDAN, Nicholas James

Director

Director

RESIGNED

Assigned on 16 May 2023

Resigned on 27 Jun 2023

Time on role 1 month, 11 days

LAWSON, Carl William

Director

Holistic Therapist

RESIGNED

Assigned on 20 Apr 2020

Resigned on 27 Jul 2023

Time on role 3 years, 3 months, 7 days

LAWTON, Stewart John James

Director

Management

RESIGNED

Assigned on 16 May 2023

Resigned on 21 Jul 2023

Time on role 2 months, 5 days

PEGG, Sally Margaret

Director

Property Management

RESIGNED

Assigned on 16 May 2023

Resigned on 27 Jul 2023

Time on role 2 months, 11 days

PEGG, Sally Margaret

Director

Property Management

RESIGNED

Assigned on 22 Jan 2020

Resigned on 08 Apr 2020

Time on role 2 months, 17 days

PICKFORD, Alexander John

Director

Retail Manager

RESIGNED

Assigned on 22 Jan 2020

Resigned on 16 May 2023

Time on role 3 years, 3 months, 25 days

RAWAT, Feroz Saleh

Director

Consultant

RESIGNED

Assigned on 16 May 2023

Resigned on 21 Jul 2023

Time on role 2 months, 5 days

RILEY, Vickey

Director

Hairdresser

RESIGNED

Assigned on 22 Jan 2020

Resigned on 16 May 2023

Time on role 3 years, 3 months, 25 days

SOLLITT, Michael Patrick

Director

Consultant (Finance)

RESIGNED

Assigned on 05 Mar 2020

Resigned on 16 May 2023

Time on role 3 years, 2 months, 11 days

TAYLOR, Paul William

Director

Consultant

RESIGNED

Assigned on 16 May 2023

Resigned on 27 Jul 2023

Time on role 2 months, 11 days

WINKLEY, Juno

Director

Engineering Manager

RESIGNED

Assigned on 22 Jan 2020

Resigned on 16 Mar 2023

Time on role 3 years, 1 month, 25 days


Some Companies

CITRUS PX UK LLP

15-19 CAVENDISH PLACE,LONDON,W1G 0QE

Number:OC371843
Status:ACTIVE
Category:Limited Liability Partnership

D.J. HUGHES CONSTRUCTION LIMITED

89 BARN LANE,WARRINGTON,WA3 3PR

Number:02105287
Status:ACTIVE
Category:Private Limited Company

DJL PETFOODS INGREDIENTS LTD

UNIT 6,NEWARK,NG24 2FD

Number:10923180
Status:ACTIVE
Category:Private Limited Company

MCINTOSH LIMITED

VERDEMAR HOUSE,WHITLEY BAY,NE26 3QR

Number:08863259
Status:ACTIVE
Category:Private Limited Company

R MBANZU LIMITED

148 COMMERCIAL ROAD,NEWPORT,NP20 2PJ

Number:11713872
Status:ACTIVE
Category:Private Limited Company

THE BLOOMERY LIMITED

2 ST. JOHNS MEWS,BURY,BL8 3QX

Number:08898512
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