PLAYWORKS LIMITED

Suite 4c Manchester International Office Centre Styal Road Suite 4c Manchester International Office Centre Styal Road, Manchester, M22 5WB
StatusLIQUIDATION
Company No.05207555
CategoryPrivate Limited Company
Incorporated17 Aug 2004
Age19 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

PLAYWORKS LIMITED is an liquidation private limited company with number 05207555. It was incorporated 19 years, 9 months, 5 days ago, on 17 August 2004. The company address is Suite 4c Manchester International Office Centre Styal Road Suite 4c Manchester International Office Centre Styal Road, Manchester, M22 5WB.



People

WALKER, Steven John

Director

Director

ACTIVE

Assigned on 12 Oct 2004

Current time on role 19 years, 7 months, 10 days

BUNTING, Shirin Joy

Secretary

RESIGNED

Assigned on 24 Oct 2012

Resigned on 15 Jul 2014

Time on role 1 year, 8 months, 22 days

GREEN, Adrian Phillip

Secretary

Finance Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 24 Oct 2012

Time on role 7 years, 1 month, 19 days

LORD, Vernon

Secretary

Director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 05 Sep 2005

Time on role 10 months, 24 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Aug 2004

Resigned on 12 Oct 2004

Time on role 1 month, 26 days

AKKA, Joseph Anthony

Director

Director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 23 Jan 2014

Time on role 9 years, 3 months, 11 days

BRUNING, Christian Lewis

Director

Venture Capitalist

RESIGNED

Assigned on 19 Nov 2004

Resigned on 24 Nov 2006

Time on role 2 years, 5 days

DONALD, Iain James

Director

Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 21 Dec 2006

Time on role 2 years, 1 month, 20 days

ELLIOT, Paul

Director

Director

RESIGNED

Assigned on 21 Dec 2006

Resigned on 28 Mar 2008

Time on role 1 year, 3 months, 7 days

GREEN, Adrian Phillip

Director

Finance Director

RESIGNED

Assigned on 05 Sep 2005

Resigned on 24 Oct 2012

Time on role 7 years, 1 month, 19 days

HAMMOND, John Samuel

Director

Finance Director

RESIGNED

Assigned on 13 May 2016

Resigned on 11 Jan 2017

Time on role 7 months, 29 days

LORD, Vernon

Director

Director

RESIGNED

Assigned on 12 Oct 2004

Resigned on 21 Dec 2006

Time on role 2 years, 2 months, 9 days

MCCULLOCH, Peter David

Director

Finance Director

RESIGNED

Assigned on 11 Jan 2017

Resigned on 07 Sep 2020

Time on role 3 years, 7 months, 27 days

SIMPSON, Richard Barry

Director

Director

RESIGNED

Assigned on 28 Jul 2005

Resigned on 14 Dec 2006

Time on role 1 year, 4 months, 17 days

DLA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Aug 2004

Resigned on 12 Oct 2004

Time on role 1 month, 26 days

DLA SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Aug 2004

Resigned on 12 Oct 2004

Time on role 1 month, 26 days


Some Companies

AIRWAY CARS LTD

C/O TERRA FINANCE LTD CASTLE COURT,REIGATE,RH2 9RJ

Number:10503316
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTED ASSET MANAGEMENT GROUP LIMITED

148 DORSET CRESCENT,CONSETT,DH8 8HY

Number:11616186
Status:ACTIVE
Category:Private Limited Company

LUCKY BET LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06244975
Status:ACTIVE
Category:Private Limited Company

MJT ELECTRICAL ENGINEER LIMITED

45 SOUTHVIEW ROAD,WEYMOUTH,DT4 0JF

Number:08946606
Status:ACTIVE
Category:Private Limited Company

NINGBO RUNTO APPAREL CO., LTD.

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10662588
Status:ACTIVE
Category:Private Limited Company

S W AUTO RECYCLING LIMITED

14 LIME WALK,MAIDENHEAD,SL6 6QB

Number:10090212
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