PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED

Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, England
StatusACTIVE
Company No.05100367
Category
Incorporated13 Apr 2004
Age20 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

PINSTONE CHAMBERS MANAGEMENT COMPANY LIMITED is an active with number 05100367. It was incorporated 20 years, 1 month, 19 days ago, on 13 April 2004. The company address is Old Linen Court Old Linen Court, Barnsley, S70 2SB, South Yorkshire, England.



People

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Dec 2023

Current time on role 5 months, 21 days

COOLEY, Linda Margaret

Director

Retired University Teacher

ACTIVE

Assigned on 19 Oct 2017

Current time on role 6 years, 7 months, 14 days

GLENDINNING, Daniel Haden

Director

Director

ACTIVE

Assigned on 22 Jan 2018

Current time on role 6 years, 4 months, 11 days

RINALDI, Mauro Adriel, Dr

Director

Lecturer

ACTIVE

Assigned on 04 Dec 2023

Current time on role 5 months, 29 days

BURROW, James Robert

Secretary

Chartered Surveyor

RESIGNED

Assigned on 06 May 2004

Resigned on 09 Oct 2008

Time on role 4 years, 5 months, 3 days

SHOOSMITHS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 13 Apr 2004

Resigned on 06 May 2004

Time on role 23 days

THE MCDONALD PARTNERSHIP

Corporate-secretary

RESIGNED

Assigned on 01 Mar 2006

Resigned on 05 Jan 2015

Time on role 8 years, 10 months, 4 days

TRINITY NOMINEES (1) LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Jan 2015

Resigned on 21 May 2018

Time on role 3 years, 4 months, 16 days

CROSBY-BROWNE, Sharon

Director

Retired

RESIGNED

Assigned on 23 Oct 2017

Resigned on 23 Mar 2023

Time on role 5 years, 5 months

DEVONALD, Simon John Michael

Director

Director

RESIGNED

Assigned on 31 Jan 2015

Resigned on 22 Nov 2017

Time on role 2 years, 9 months, 22 days

HEWITT, Caroline

Director

Heating And Housing

RESIGNED

Assigned on 18 Jan 2018

Resigned on 07 Dec 2023

Time on role 5 years, 10 months, 20 days

MCDONALD, David Stuart

Director

Surveyor

RESIGNED

Assigned on 08 Oct 2008

Resigned on 31 Jan 2015

Time on role 6 years, 3 months, 23 days

MCDONALD, David Simon

Director

Chartered Surveyor

RESIGNED

Assigned on 08 Oct 2008

Resigned on 31 Jan 2015

Time on role 6 years, 3 months, 23 days

NOBLETT, Theresa

Director

Chartered Surveyor

RESIGNED

Assigned on 06 May 2004

Resigned on 08 Oct 2008

Time on role 4 years, 5 months, 2 days

SMITH, Jonathan Paul

Director

Director

RESIGNED

Assigned on 31 Jan 2015

Resigned on 22 Nov 2017

Time on role 2 years, 9 months, 22 days

SHOOSMITHS NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 13 Apr 2004

Resigned on 06 May 2004

Time on role 23 days


Some Companies

ARKAD LIMITED

6 RUSKIN FIELD,LEICESTER,LE7 7QP

Number:02192545
Status:ACTIVE
Category:Private Limited Company

DP FINANCIAL SOLUTIONS LTD

15 BLOOMSFIELD,CAMBRIDGE,CB25 0RA

Number:11280299
Status:ACTIVE
Category:Private Limited Company

ICREAM CONSULTING LIMITED

42 IRVING ROAD,DORSET,BH6 5BQ

Number:09812517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

N V PROJECT SOLUTIONS LIMITED

RHOSGILL LLANGOLLEN ROAD,LLANGOLLEN,LL20 7TG

Number:08786806
Status:ACTIVE
Category:Private Limited Company

OPTO HOUSING LIMITED

43 PALACE STREET,LONDON,SW1E 5HL

Number:10897502
Status:ACTIVE
Category:Private Limited Company

THE UNIVERSITY OF MANCHESTER CAR PARKS LIMITED

G.010 JOHN OWENS BUILDING,MANCHESTER,M13 9PL

Number:03040252
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