THE MANCHESTER DEAF CENTRE LIMITED

Crawford House The University Precinct Crawford House The University Precinct, Manchester, M13 9GH, England
StatusCONVERTED-CLOSED
Company No.05277257
Category
Incorporated03 Nov 2004
Age19 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution17 Oct 2023
Years7 months, 19 days

SUMMARY

THE MANCHESTER DEAF CENTRE LIMITED is an converted-closed with number 05277257. It was incorporated 19 years, 7 months, 2 days ago, on 03 November 2004 and it was dissolved 7 months, 19 days ago, on 17 October 2023. The company address is Crawford House The University Precinct Crawford House The University Precinct, Manchester, M13 9GH, England.



People

WOODALL, Mark

Secretary

ACTIVE

Assigned on 22 Feb 2022

Current time on role 2 years, 3 months, 11 days

ARGYROPOULOS, Christos

Director

Chartered Accountant

ACTIVE

Assigned on 21 Aug 2023

Current time on role 9 months, 15 days

BALDWIN, Claire Louise

Director

Executive Officer

ACTIVE

Assigned on 28 Dec 2020

Current time on role 3 years, 5 months, 8 days

KOKORUWE, Brian

Director

Company Director

ACTIVE

Assigned on 11 Nov 2015

Current time on role 8 years, 6 months, 24 days

LANCHBURY, Shelley

Director

Councillor

ACTIVE

Assigned on 19 Jan 2016

Current time on role 8 years, 4 months, 17 days

ROBERTS, Pauline

Director

Retired

ACTIVE

Assigned on 17 Nov 2014

Current time on role 9 years, 6 months, 18 days

WAREHAM, John

Director

Company Director

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 5 months, 27 days

WRIGHT, Alistair

Director

Disability Support Manager

ACTIVE

Assigned on 11 Feb 2017

Current time on role 7 years, 3 months, 22 days

WRIGHT, Christine

Director

Teacher Assistant

ACTIVE

Assigned on 11 Feb 2017

Current time on role 7 years, 3 months, 22 days

DRIVER, Jackie

Secretary

RESIGNED

Assigned on 03 Nov 2004

Resigned on 09 Oct 2006

Time on role 1 year, 11 months, 6 days

HESKETH, John Michael Abbott

Secretary

RESIGNED

Assigned on 01 Nov 2019

Resigned on 21 Feb 2022

Time on role 2 years, 3 months, 20 days

JONES, Richard

Secretary

RESIGNED

Assigned on 01 Apr 2014

Resigned on 31 Oct 2019

Time on role 5 years, 6 months, 30 days

NORTIER, Jude

Secretary

RESIGNED

Assigned on 17 Dec 2012

Resigned on 31 Mar 2014

Time on role 1 year, 3 months, 14 days

TRAYNOR, Noel Thomas

Secretary

RESIGNED

Assigned on 10 Jan 2007

Resigned on 10 Jul 2013

Time on role 6 years, 6 months

ABERGAN REED NOMINEES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 03 Nov 2004

Resigned on 04 Nov 2004

Time on role 1 day

BENSON, Robert

Director

Retired

RESIGNED

Assigned on 16 May 2005

Resigned on 03 Dec 2012

Time on role 7 years, 6 months, 18 days

CARNEY, Michael

Director

Retired

RESIGNED

Assigned on 10 Oct 2005

Resigned on 03 Nov 2008

Time on role 3 years, 24 days

CORDELL, Jane

Director

Self Employee

RESIGNED

Assigned on 05 Mar 2012

Resigned on 11 Feb 2017

Time on role 4 years, 11 months, 6 days

DEVLIN, Margaret Phyllis

Director

Finance Administrator

RESIGNED

Assigned on 09 Oct 2006

Resigned on 10 Dec 2007

Time on role 1 year, 2 months, 1 day

DOWLER, Frank

Director

Retired

RESIGNED

Assigned on 01 Nov 2013

Resigned on 27 Jan 2018

Time on role 4 years, 2 months, 26 days

DOWLER, Frank

Director

Retired

RESIGNED

Assigned on 27 Oct 2008

Resigned on 03 Dec 2012

Time on role 4 years, 1 month, 7 days

DOYLE, Michael Stephen

Director

Accountant

RESIGNED

Assigned on 09 Dec 2021

Resigned on 20 Jun 2023

Time on role 1 year, 6 months, 11 days

DRIVER, Jackie

Director

Director

RESIGNED

Assigned on 03 Nov 2004

Resigned on 09 Oct 2006

Time on role 1 year, 11 months, 6 days

HAMLIN, Brenda

Director

Retired

RESIGNED

Assigned on 14 Nov 2011

Resigned on 18 Mar 2019

Time on role 7 years, 4 months, 4 days

HAMLN, Brenda

Director

Retired

RESIGNED

Assigned on 03 Dec 2012

Resigned on 03 Dec 2012

Time on role

HUSSAIN, Arbab

Director

Teacher

RESIGNED

Assigned on 28 Dec 2020

Resigned on 17 Feb 2023

Time on role 2 years, 1 month, 20 days

ISHERWOOD, Rita

Director

Retired

RESIGNED

Assigned on 16 May 2005

Resigned on 10 Dec 2007

Time on role 2 years, 6 months, 25 days

JOHNSON, Samuel

Director

Retired

RESIGNED

Assigned on 16 May 2005

Resigned on 13 Oct 2011

Time on role 6 years, 4 months, 28 days

JONES, Wednesday

Director

Legal Adviser

RESIGNED

Assigned on 18 Mar 2019

Resigned on 13 Sep 2020

Time on role 1 year, 5 months, 26 days

LEE, Adrian Noel

Director

Director

RESIGNED

Assigned on 07 May 2008

Resigned on 21 May 2013

Time on role 5 years, 14 days

LIVESEY, Margaret Mary

Director

Retired

RESIGNED

Assigned on 11 Feb 2017

Resigned on 22 May 2017

Time on role 3 months, 11 days

LIVESEY, Margaret Mary

Director

Retired Nurse

RESIGNED

Assigned on 17 Nov 2014

Resigned on 23 Sep 2021

Time on role 6 years, 10 months, 6 days

LOUIS, Margaret

Director

Retired

RESIGNED

Assigned on 16 May 2005

Resigned on 09 Oct 2006

Time on role 1 year, 4 months, 24 days

MIRZA, Masood Ahmed

Director

Self Employed

RESIGNED

Assigned on 27 Oct 2008

Resigned on 14 Nov 2011

Time on role 3 years, 18 days

ORAM, Rosemary Fay

Director

Research Associate

RESIGNED

Assigned on 17 Dec 2012

Resigned on 21 Sep 2015

Time on role 2 years, 9 months, 4 days

RIDGEWAY, Pauline Golda Millicent

Director

Interpreter

RESIGNED

Assigned on 09 Oct 2006

Resigned on 07 Jan 2008

Time on role 1 year, 2 months, 29 days

ROBERTS, Pauline

Director

Retired

RESIGNED

Assigned on 11 Feb 2017

Resigned on 23 May 2017

Time on role 3 months, 12 days

SCHOFIELD, Joe

Director

Director

RESIGNED

Assigned on 16 May 2005

Resigned on 03 Apr 2006

Time on role 10 months, 18 days

SHARP, Allan Joseph

Director

Retired

RESIGNED

Assigned on 11 Feb 2017

Resigned on 28 Dec 2020

Time on role 3 years, 10 months, 17 days

TALLIS, Sara Catherine

Director

Retired

RESIGNED

Assigned on 28 Dec 2020

Resigned on 24 Mar 2022

Time on role 1 year, 2 months, 27 days

THOMAS, Evelyn

Director

Retired

RESIGNED

Assigned on 16 May 2005

Resigned on 14 Nov 2011

Time on role 6 years, 5 months, 29 days

WEBB, Edward George

Director

Retired

RESIGNED

Assigned on 16 May 2005

Resigned on 12 Jan 2009

Time on role 3 years, 7 months, 27 days

WEBB, Sheila

Director

Retired

RESIGNED

Assigned on 16 May 2005

Resigned on 14 Nov 2011

Time on role 6 years, 5 months, 29 days

WRIGHTHOUSE, Derek

Director

Retired

RESIGNED

Assigned on 03 Dec 2012

Resigned on 03 Dec 2012

Time on role

WRIGHTHOUSE, Derek

Director

Retired

RESIGNED

Assigned on 10 Dec 2007

Resigned on 28 Dec 2020

Time on role 13 years, 18 days

YOUNG, Alys, Professor

Director

University Professor

RESIGNED

Assigned on 27 Oct 2008

Resigned on 03 Dec 2012

Time on role 4 years, 1 month, 7 days

ABERGAN REED LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 2004

Resigned on 04 Nov 2004

Time on role 1 day

ABERGAN REED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 03 Nov 2004

Resigned on 22 Nov 2004

Time on role 19 days


Some Companies

A. M. CONTRACT CLEANING LIMITED

GLEBE BUSINESS PARK,WIDNES,WA8 5SQ

Number:08530287
Status:ACTIVE
Category:Private Limited Company

BOOTSTRAPPERS LTD

14 HIGHWOODS DRIVE,MARLOW BOTTOM,SL7 3PY

Number:08073641
Status:ACTIVE
Category:Private Limited Company

DUCALES TRADING NO. 1 LIMITED

16 TALBOT STREET,BELFAST,BT1 2NF

Number:NI619044
Status:ACTIVE
Category:Private Limited Company

HIKER CAFE LIMITED

4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE

Number:06924830
Status:ACTIVE
Category:Private Limited Company

MAINLINE RECORDS LIMITED

42 ELMERS GREEN,SKELMERSDALE,WN8 6SB

Number:10503402
Status:ACTIVE
Category:Private Limited Company

REED'S SCHOOL INTERNATIONAL LTD

REED'S SCHOOL,COBHAM,KT11 2ES

Number:09874554
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