TWENTY NINE GOULDEN ROAD MANAGEMENT COMPANY LIMITED

Flat D, 29 Goulden Road, Manchester, M20 4ZE, England
StatusACTIVE
Company No.05578873
Category
Incorporated29 Sep 2005
Age18 years, 7 months, 17 days
JurisdictionEngland Wales

SUMMARY

TWENTY NINE GOULDEN ROAD MANAGEMENT COMPANY LIMITED is an active with number 05578873. It was incorporated 18 years, 7 months, 17 days ago, on 29 September 2005. The company address is Flat D, 29 Goulden Road, Manchester, M20 4ZE, England.



People

HANSEN, Allan Munch

Secretary

ACTIVE

Assigned on 19 Jul 2021

Current time on role 2 years, 9 months, 28 days

DRAKE, Sarah Marie

Director

Hospital Doctor

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 15 days

GOUGH, Nicola Jane

Director

Housewife

ACTIVE

Assigned on 01 Sep 2015

Current time on role 8 years, 8 months, 15 days

HANSEN, Allan Munch

Director

Head Of Sales

ACTIVE

Assigned on 01 Jan 2015

Current time on role 9 years, 4 months, 15 days

LORD, Georgina Kathryn

Director

Company Director

ACTIVE

Assigned on 10 Mar 2008

Current time on role 16 years, 2 months, 6 days

HENRY, Christopher John

Secretary

RESIGNED

Assigned on 07 Oct 2005

Resigned on 07 Nov 2007

Time on role 2 years, 1 month

LORD, Georgina Kathryn

Secretary

RESIGNED

Assigned on 23 Oct 2014

Resigned on 19 Jul 2021

Time on role 6 years, 8 months, 27 days

STRAND, Deborah Jane

Secretary

Manager

RESIGNED

Assigned on 09 Jun 2006

Resigned on 30 Dec 2011

Time on role 5 years, 6 months, 21 days

WRIGHT, Andrew

Secretary

RESIGNED

Assigned on 30 Dec 2011

Resigned on 27 Jun 2013

Time on role 1 year, 5 months, 28 days

SECRETARIAL APPOINTMENTS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Sep 2005

Resigned on 07 Oct 2005

Time on role 8 days

JACOBS, Robert

Director

Dentist

RESIGNED

Assigned on 28 Jun 2013

Resigned on 01 Sep 2015

Time on role 2 years, 2 months, 4 days

JENNER, Elizabeth Sheila

Director

Solicitor

RESIGNED

Assigned on 09 Jun 2006

Resigned on 22 Feb 2008

Time on role 1 year, 8 months, 13 days

JONES, Gareth Gwynne

Director

Sales Director

RESIGNED

Assigned on 17 Mar 2008

Resigned on 01 Jan 2015

Time on role 6 years, 9 months, 15 days

LAWRENCE, Elizabeth Lucy

Director

Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 01 Dec 2014

Time on role 1 year, 1 month, 22 days

LINGARD, Jonathan Mark

Director

Project Manager

RESIGNED

Assigned on 07 Oct 2005

Resigned on 07 Nov 2007

Time on role 2 years, 1 month

STRAND, Deborah Jane

Director

Manager

RESIGNED

Assigned on 10 Jan 2008

Resigned on 20 Sep 2013

Time on role 5 years, 8 months, 10 days

WRIGHT, Andrew Charles, Dr

Director

Doctor

RESIGNED

Assigned on 17 Mar 2008

Resigned on 27 Jun 2013

Time on role 5 years, 3 months, 10 days

CORPORATE APPOINTMENTS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Sep 2005

Resigned on 07 Oct 2005

Time on role 8 days


Some Companies

AWARD SPRAY SERVICES LIMITED

WALNUT TREE COTTAGE, THORPE,DISS,IP22 1HT

Number:04551625
Status:ACTIVE
Category:Private Limited Company

MADA TRANS LOGISTICS LTD

11 KINGFISHER COURT,SUTTON,SM1 2AG

Number:11725553
Status:ACTIVE
Category:Private Limited Company

MK BHAVSAR LTD

63 TEMPLEARD,LONDONDERRY,BT48 8FE

Number:NI615670
Status:ACTIVE
Category:Private Limited Company

P B CARS 1988 LIMITED

18 WOODCOTE,NEWPORT,TF10 9BW

Number:05617865
Status:ACTIVE
Category:Private Limited Company

SANSO TECHNOLOGIES LTD.

22 WATKINS DRIVE,MANCHESTER,M25 0DS

Number:11275978
Status:ACTIVE
Category:Private Limited Company

TERMODECK INTERNATIONAL LIMITED

139 WATLING STREET,KENT,ME7 2YY

Number:04629995
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