HOME OF CHOICE GROUP LIMITED

The Chancery The Chancery, Manchester, M2 1EW
StatusDISSOLVED
Company No.05285473
CategoryPrivate Limited Company
Incorporated12 Nov 2004
Age19 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution09 Aug 2011
Years12 years, 9 months, 7 days

SUMMARY

HOME OF CHOICE GROUP LIMITED is an dissolved private limited company with number 05285473. It was incorporated 19 years, 6 months, 4 days ago, on 12 November 2004 and it was dissolved 12 years, 9 months, 7 days ago, on 09 August 2011. The company address is The Chancery The Chancery, Manchester, M2 1EW.



People

BALDWIN, Keith Reginald

Director

Company Director

ACTIVE

Assigned on 21 Feb 2005

Current time on role 19 years, 2 months, 23 days

CLAPPER, Doreen

Secretary

RESIGNED

Assigned on 12 Nov 2004

Resigned on 02 Dec 2004

Time on role 20 days

DAVIES, Mark Derek

Secretary

Solicitor

RESIGNED

Assigned on 21 Feb 2005

Resigned on 07 Nov 2008

Time on role 3 years, 8 months, 14 days

NORRIS, Patricia Pamela

Secretary

RESIGNED

Assigned on 02 Dec 2004

Resigned on 21 Feb 2005

Time on role 2 months, 19 days

SIMONS, Linda

Secretary

RESIGNED

Assigned on 12 Nov 2004

Resigned on 12 Nov 2004

Time on role

AHMED, John

Director

Mortgage Broker

RESIGNED

Assigned on 21 Jun 2007

Resigned on 20 Dec 2007

Time on role 5 months, 29 days

CHADWICK, Stephen Peter

Director

Compliance Director

RESIGNED

Assigned on 11 Dec 2008

Resigned on 14 May 2010

Time on role 1 year, 5 months, 3 days

CLAPPER, Michael Antony

Director

Managing Director

RESIGNED

Assigned on 12 Nov 2004

Resigned on 02 Dec 2004

Time on role 20 days

COULSON, Richard Stephen

Director

Mortgage Director

RESIGNED

Assigned on 17 Nov 2005

Resigned on 14 May 2010

Time on role 4 years, 5 months, 27 days

HALL, Sophie Jane

Director

Director Of Operations

RESIGNED

Assigned on 17 Nov 2005

Resigned on 31 Oct 2008

Time on role 2 years, 11 months, 14 days

NORRIS, Patricia Pamela

Director

Company Secretary

RESIGNED

Assigned on 12 Nov 2004

Resigned on 12 Nov 2004

Time on role

O'BRIEN, Gerald Anthony

Director

Company Director

RESIGNED

Assigned on 21 Feb 2005

Resigned on 14 May 2010

Time on role 5 years, 2 months, 21 days

RANCE, David

Director

Company Director

RESIGNED

Assigned on 27 Aug 2009

Resigned on 14 May 2010

Time on role 8 months, 18 days

RENNISON, Roderic Henry Patrick

Director

Consultant

RESIGNED

Assigned on 04 Jul 2008

Resigned on 14 May 2010

Time on role 1 year, 10 months, 10 days

RONALDSON, Kevin Hugh

Director

Company Director

RESIGNED

Assigned on 21 Feb 2005

Resigned on 14 Sep 2005

Time on role 6 months, 21 days

WALLIS, Howard Jonathan

Director

Chartered Accountant

RESIGNED

Assigned on 02 Dec 2004

Resigned on 14 May 2010

Time on role 5 years, 5 months, 12 days


Some Companies

BABYLON PROPERTIES LIMITED

448 HIGH ROAD LEYTON,LONDON,E10 6QE

Number:09138037
Status:ACTIVE
Category:Private Limited Company

BORLYTE LIMITED

THISTLE HOUSE 2ND FLOOR,ABERDEEN,AB10 1XD

Number:SC390456
Status:ACTIVE
Category:Private Limited Company

MARKSTONE CONSTRUCTION (UK) LIMITED

99 ASHNESS GARDENS,GREENFORD,UB6 0RP

Number:06525394
Status:ACTIVE
Category:Private Limited Company

MEDEA LIMITED

17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ

Number:01116972
Status:ACTIVE
Category:Private Limited Company

MO CONSTRUCTION LTD

78 CHEVIOT DRIVE,CHELMSFORD,CM1 2EX

Number:09669341
Status:ACTIVE
Category:Private Limited Company

PARTAS GLOBAL LIMITED

THE LONG LODGE,LONDON,SW19 3NW

Number:11883547
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