61 OLD LANDSDOWNE ROAD MANAGEMENT LIMITED

Flat 1 61 Old Lansdowne Road, Manchester, M20 2WY, England
StatusACTIVE
Company No.05486686
CategoryPrivate Limited Company
Incorporated21 Jun 2005
Age18 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution22 Aug 2017
Years6 years, 9 months, 25 days

SUMMARY

61 OLD LANDSDOWNE ROAD MANAGEMENT LIMITED is an active private limited company with number 05486686. It was incorporated 18 years, 11 months, 25 days ago, on 21 June 2005 and it was dissolved 6 years, 9 months, 25 days ago, on 22 August 2017. The company address is Flat 1 61 Old Lansdowne Road, Manchester, M20 2WY, England.



People

GIBSON, Andrew Peter

Director

It Sales

ACTIVE

Assigned on 10 Jul 2020

Current time on role 3 years, 11 months, 6 days

GRIFFITHS, Josh

Director

Software Development

ACTIVE

Assigned on 26 Mar 2021

Current time on role 3 years, 2 months, 21 days

HAWORTH, Jacqueline

Director

Teacher

ACTIVE

Assigned on 18 Mar 2019

Current time on role 5 years, 2 months, 29 days

BURTON, Rachel Anne

Secretary

RESIGNED

Assigned on 21 Jun 2005

Resigned on 12 Oct 2005

Time on role 3 months, 21 days

GREGORY, Anna Marie

Secretary

Solicitor

RESIGNED

Assigned on 12 Oct 2005

Resigned on 05 Mar 2007

Time on role 1 year, 4 months, 24 days

SUTTON, Luke David

Secretary

Director

RESIGNED

Assigned on 05 Mar 2007

Resigned on 14 Mar 2019

Time on role 12 years, 9 days

SWALES, Lorelei

Secretary

RESIGNED

Assigned on 13 Jul 2012

Resigned on 02 May 2018

Time on role 5 years, 9 months, 20 days

WATERLOW SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 21 Jun 2005

Resigned on 21 Jun 2005

Time on role

DARLASTON, Clive James Mowbray

Director

Retired

RESIGNED

Assigned on 02 May 2018

Resigned on 19 Feb 2020

Time on role 1 year, 9 months, 17 days

FAREED, Khaver

Director

Property Developer

RESIGNED

Assigned on 21 Jun 2005

Resigned on 12 Oct 2005

Time on role 3 months, 21 days

FREEMAN, Brenda

Director

Retired

RESIGNED

Assigned on 05 Jul 2007

Resigned on 02 May 2018

Time on role 10 years, 9 months, 28 days

GREGORY, Anna Marie

Director

Solicitor

RESIGNED

Assigned on 12 Oct 2005

Resigned on 05 Jul 2007

Time on role 1 year, 8 months, 24 days

LESLIE, Lauryn

Director

Accountant

RESIGNED

Assigned on 08 Aug 2019

Resigned on 26 Mar 2021

Time on role 1 year, 7 months, 18 days

SUTTON, Luke David

Director

Director

RESIGNED

Assigned on 12 Oct 2005

Resigned on 03 May 2019

Time on role 13 years, 6 months, 22 days

SWALES, Lorelei

Director

Student

RESIGNED

Assigned on 12 Oct 2005

Resigned on 02 May 2018

Time on role 12 years, 6 months, 21 days

WATERLOW NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 21 Jun 2005

Resigned on 21 Jun 2005

Time on role


Some Companies

ACH CONS LTD

33/34 HIGH STREET,BRIDGNORTH,WV16 4DB

Number:09501064
Status:ACTIVE
Category:Private Limited Company

ALMONDBURY LOGISTICS LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:08944614
Status:ACTIVE
Category:Private Limited Company

DCS ELECTRICS LIMITED

25 ROSEBERRY ROAD,STOCKTON ON TEES,TS23 2SD

Number:07229957
Status:ACTIVE
Category:Private Limited Company

KHEDRUBJE CENTRE

196 COLTMAN STREET,HULL,

Number:02688423
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LOVE FLOORING LTD

91 HOUNDISCOMBE ROAD,PLYMOUTH,PL4 6HB

Number:08482512
Status:ACTIVE
Category:Private Limited Company

THE MISSING BEAN LIMITED

130 SHAFTESBURY AVENUE, 2ND FLOOR,LONDON,W1D 5EU

Number:08502372
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