WHITEGATE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED

Deloitte Llp Deloitte Llp, Manchester, M60 2AT
StatusDISSOLVED
Company No.04987433
CategoryPrivate Limited Company
Incorporated08 Dec 2003
Age20 years, 5 months, 8 days
JurisdictionEngland Wales
Dissolution13 Sep 2013
Years10 years, 8 months, 3 days

SUMMARY

WHITEGATE BUSINESS CENTRE MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 04987433. It was incorporated 20 years, 5 months, 8 days ago, on 08 December 2003 and it was dissolved 10 years, 8 months, 3 days ago, on 13 September 2013. The company address is Deloitte Llp Deloitte Llp, Manchester, M60 2AT.



People

DUCKETT, Philip

Secretary

RESIGNED

Assigned on 05 Dec 2005

Resigned on 20 Apr 2012

Time on role 6 years, 4 months, 15 days

LAWSON, Andrew Stewart

Secretary

RESIGNED

Assigned on 20 Jan 2004

Resigned on 20 Apr 2004

Time on role 3 months

WILSON, Frederick Findlay

Secretary

RESIGNED

Assigned on 16 Sep 2004

Resigned on 05 Dec 2005

Time on role 1 year, 2 months, 19 days

COBBETTS (SECRETARIAL) LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Dec 2003

Resigned on 20 Jan 2004

Time on role 1 month, 12 days

DUCKETT, Philip

Director

Company Director

RESIGNED

Assigned on 22 Dec 2010

Resigned on 20 Apr 2012

Time on role 1 year, 3 months, 29 days

JOHNSON, Merriel Anne

Director

Company Director

RESIGNED

Assigned on 20 Apr 2004

Resigned on 21 Dec 2011

Time on role 7 years, 8 months, 1 day

MCFARLANE, Andrew James

Director

Chartered Accountant

RESIGNED

Assigned on 14 Jun 2011

Resigned on 15 Aug 2012

Time on role 1 year, 2 months, 1 day

MILLS, Barrie

Director

Director

RESIGNED

Assigned on 20 Jan 2004

Resigned on 20 Apr 2004

Time on role 3 months

SILCOCK, Jayne Elizabeth

Director

Director

RESIGNED

Assigned on 20 Apr 2004

Resigned on 08 Apr 2008

Time on role 3 years, 11 months, 18 days

SPENCER, James Dennis

Director

Director

RESIGNED

Assigned on 20 Apr 2004

Resigned on 21 Sep 2010

Time on role 6 years, 5 months, 1 day

SPENCER, Katherine Michelle

Director

Director

RESIGNED

Assigned on 20 Apr 2004

Resigned on 13 Sep 2010

Time on role 6 years, 4 months, 23 days

STEWART, Adrian Paul

Director

Director

RESIGNED

Assigned on 20 Jan 2004

Resigned on 20 Apr 2004

Time on role 3 months

WILSON, Frederick Findlay

Director

Director

RESIGNED

Assigned on 20 Apr 2004

Resigned on 21 Dec 2005

Time on role 1 year, 8 months, 1 day

COBBETTS LIMITED

Corporate-director

RESIGNED

Assigned on 08 Dec 2003

Resigned on 20 Jan 2004

Time on role 1 month, 12 days


Some Companies

C M VARLEY & CO LIMITED

THE MILL,OSWESTRY,SY10 8BH

Number:00430043
Status:ACTIVE
Category:Private Limited Company

EASY BITCOIN CC LTD

170 BILLET ROAD,LONDON,E17 5DT

Number:11116252
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INBILITY LTD.

2 BACK LANE,CAMBRIDGE,CB23 6FY

Number:10301532
Status:ACTIVE
Category:Private Limited Company

LOKATE PROMOTIONS LTD

TATTERSALL HOUSE,HARROGATE,HG1 5LT

Number:04957472
Status:ACTIVE
Category:Private Limited Company

MIAMI TANNING STUDIO (REDDITCH) LTD

OLD DAIRY FARM CENTRE,NORTHAMPTON,NN7 4SH

Number:09495140
Status:ACTIVE
Category:Private Limited Company

RAEES SERVICES LIMITED

50 PRIORY ROAD,SHEFFORD,SG17 5PG

Number:10809838
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