20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED

8-10 East Prescot Road, Liverpool, L14 1PW
StatusACTIVE
Company No.05102894
CategoryPrivate Limited Company
Incorporated15 Apr 2004
Age20 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED is an active private limited company with number 05102894. It was incorporated 20 years, 1 month, 4 days ago, on 15 April 2004. The company address is 8-10 East Prescot Road, Liverpool, L14 1PW.



People

ANDREW LOUIS ESTATE AGENTS

Corporate-secretary

ACTIVE

Assigned on 25 Aug 2021

Current time on role 2 years, 8 months, 25 days

DA-COSTA-GREAVES, Carl

Director

Sales And Marketing Manager

ACTIVE

Assigned on 09 Sep 2010

Current time on role 13 years, 8 months, 10 days

FITZGERALD, Gavin

Director

Graphic Design

ACTIVE

Assigned on 16 Jul 2009

Current time on role 14 years, 10 months, 3 days

GEE, Simon

Director

Mortgage Broker

ACTIVE

Assigned on 07 Mar 2005

Current time on role 19 years, 2 months, 12 days

GLOVER, Leighton Paul, Dr

Director

Retired

ACTIVE

Assigned on 01 Jul 2019

Current time on role 4 years, 10 months, 18 days

MOLAJO, Adekunbi

Director

Trainee Solicitor

ACTIVE

Assigned on 30 Jun 2006

Current time on role 17 years, 10 months, 19 days

PIKE, Andrew

Director

Sales Manager

ACTIVE

Assigned on 25 Sep 2007

Current time on role 16 years, 7 months, 24 days

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 05 Aug 2005

Resigned on 25 Aug 2021

Time on role 16 years, 20 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Apr 2004

Resigned on 15 Apr 2004

Time on role

HODSON, James

Director

Landlord

RESIGNED

Assigned on 28 Feb 2005

Resigned on 25 Sep 2007

Time on role 2 years, 6 months, 25 days

POWELL, John

Director

Retired

RESIGNED

Assigned on 28 Feb 2006

Resigned on 11 Nov 2008

Time on role 2 years, 8 months, 11 days

RIMMER, Don

Director

Manager National Probation Ser

RESIGNED

Assigned on 16 Mar 2005

Resigned on 21 Apr 2023

Time on role 18 years, 1 month, 5 days

SANCHEZ-LOPEZ, Daniel

Director

Solicitor

RESIGNED

Assigned on 15 Sep 2008

Resigned on 02 Jul 2015

Time on role 6 years, 9 months, 17 days

STACEY, Barbara Ann

Director

Retired

RESIGNED

Assigned on 08 Mar 2005

Resigned on 31 Jul 2005

Time on role 4 months, 23 days

STACEY, Tony

Director

Personal Trainer

RESIGNED

Assigned on 04 Mar 2005

Resigned on 31 Jul 2005

Time on role 4 months, 27 days

TAPLIN, Rachel

Director

Admin Manager

RESIGNED

Assigned on 07 Mar 2005

Resigned on 08 Nov 2013

Time on role 8 years, 8 months, 1 day

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 15 Apr 2004

Resigned on 15 Apr 2004

Time on role


Some Companies

AVERY HOMES STAFFORD LIMITED

3 CYGNET DRIVE,NORTHAMPTON,NN4 9BS

Number:08850285
Status:ACTIVE
Category:Private Limited Company

ECO MOTIVE MANUFACTURING LIMITED

UNIT 2,LEICESTER,LE4 6BT

Number:10276556
Status:ACTIVE
Category:Private Limited Company

K RAI ENTERPRISES LTD

LONGFELLOW COURT,COVENTRY,CV2 5DE

Number:07065671
Status:ACTIVE
Category:Private Limited Company

PIXEL RIDDIMS LTD

4 ROSE STREET,DUNFERMLINE,KY12 0RE

Number:SC561108
Status:ACTIVE
Category:Private Limited Company

PUB MIXES SPIRITS LTD

185 COURT ROAD,LONDON,SE9 4UG

Number:11312134
Status:ACTIVE
Category:Private Limited Company

THE HEALTH FOOD SHOP LTD

16 BERRY LANE,PRESTON,PR3 3JA

Number:06758149
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