THE MCCRORY FOUNDATION

Newcastle College Ryehill Campus Newcastle College Ryehill Campus, Newcastle Upon Tyne, NE4 7SA, Tyne And Wear, United Kingdom
StatusDISSOLVED
Company No.05461924
Category
Incorporated24 May 2005
Age18 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 4 months, 3 days

SUMMARY

THE MCCRORY FOUNDATION is an dissolved with number 05461924. It was incorporated 18 years, 11 months, 21 days ago, on 24 May 2005 and it was dissolved 13 years, 4 months, 3 days ago, on 11 January 2011. The company address is Newcastle College Ryehill Campus Newcastle College Ryehill Campus, Newcastle Upon Tyne, NE4 7SA, Tyne And Wear, United Kingdom.



People

COMBE, Michael

Director

Sales Executive

ACTIVE

Assigned on 10 Feb 2009

Current time on role 15 years, 3 months, 4 days

DIX, Walter Malcolm Hutton

Director

Director

ACTIVE

Assigned on 24 May 2005

Current time on role 18 years, 11 months, 21 days

GLADWIN, Robert John

Director

Partner

ACTIVE

Assigned on 17 Jan 2006

Current time on role 18 years, 3 months, 28 days

MILLER, Stephen

Director

Web Developer

ACTIVE

Assigned on 14 Nov 2006

Current time on role 17 years, 6 months

RATCLIFFE, Peter Lees

Director

Marketing Manager

ACTIVE

Assigned on 24 May 2005

Current time on role 18 years, 11 months, 21 days

WILLIAMS, Gwilym Caisley

Director

Trustee

ACTIVE

Assigned on 12 Apr 2008

Current time on role 16 years, 1 month, 2 days

FINN, Claire Marie Catherine

Secretary

Company Director

RESIGNED

Assigned on 21 Nov 2005

Resigned on 12 Apr 2008

Time on role 2 years, 4 months, 21 days

MCCRORY, Miranda

Secretary

RESIGNED

Assigned on 24 May 2005

Resigned on 21 Nov 2005

Time on role 5 months, 28 days

WB COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Jun 2008

Resigned on 24 May 2010

Time on role 1 year, 11 months, 6 days

DEVINE, John Richard

Director

Solicitor

RESIGNED

Assigned on 24 May 2005

Resigned on 10 Feb 2009

Time on role 3 years, 8 months, 17 days

GIBSON, John

Director

Sports Journalist

RESIGNED

Assigned on 24 May 2005

Resigned on 03 Aug 2008

Time on role 3 years, 2 months, 10 days

MCCRORY, Glenn

Director

Company Director

RESIGNED

Assigned on 24 May 2005

Resigned on 28 Aug 2008

Time on role 3 years, 3 months, 4 days

ROBERTS, Terry

Director

Partnership Secretary

RESIGNED

Assigned on 17 Jan 2006

Resigned on 04 Jun 2007

Time on role 1 year, 4 months, 18 days

THOMAS, Bradley Carl

Director

Company Director

RESIGNED

Assigned on 24 May 2005

Resigned on 16 Jan 2009

Time on role 3 years, 7 months, 23 days

WILLIAMS, Gwilym Caisley

Director

Bank Executive

RESIGNED

Assigned on 24 May 2005

Resigned on 12 Apr 2008

Time on role 2 years, 10 months, 19 days


Some Companies

CHARIS CHRISTIAN CENTRE

78 CAPWORTH STREET CAPWORTH STREET,LONDON,E10 7HA

Number:06907586
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KING BINS LTD

2 LAKEVIEW STABLES,SEVENOAKS,TN15 6NL

Number:10842159
Status:ACTIVE
Category:Private Limited Company

LALL HOLDINGS LIMITED

343 BEDWORTH ROAD,COVENTRY,CV6 6BN

Number:02053294
Status:ACTIVE
Category:Private Limited Company

NVISUALISE LTD

THE CUSTOM HOUSE,BARNSTAPLE,EX31 1EU

Number:06830037
Status:ACTIVE
Category:Private Limited Company

PANTHEON TRADING LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:09885573
Status:ACTIVE
Category:Private Limited Company

STOW MAYFAIR LIMITED

86 BROOK STREET,LONDON,W1K 5AY

Number:04084333
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