STAMFORD BROOK (ALTRINCHAM) NO.3 MANAGEMENT COMPANY LIMITED

C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England
StatusACTIVE
Company No.05603212
Category
Incorporated25 Oct 2005
Age18 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

STAMFORD BROOK (ALTRINCHAM) NO.3 MANAGEMENT COMPANY LIMITED is an active with number 05603212. It was incorporated 18 years, 7 months, 3 days ago, on 25 October 2005. The company address is C/O Scanlans Property Management Carvers Warehouse Suite 2b C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG, Greater Manchester, England.



People

SCANLANS PROPERTY MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 20 Apr 2017

Current time on role 7 years, 1 month, 8 days

DRINKWATER, Sandra

Director

Sales Office Manager

ACTIVE

Assigned on 20 Apr 2017

Current time on role 7 years, 1 month, 8 days

KINGSTON, Stephanie Rosamunde

Director

Retired

ACTIVE

Assigned on 20 Apr 2017

Current time on role 7 years, 1 month, 8 days

WITHERS, Louise Melanie

Director

Self Employed Freelancer

ACTIVE

Assigned on 22 Mar 2019

Current time on role 5 years, 2 months, 6 days

ATTERBURY, Karen Lorraine

Secretary

RESIGNED

Assigned on 01 Dec 2009

Resigned on 16 Jan 2012

Time on role 2 years, 1 month, 15 days

CLAPHAM, Colin Richard

Secretary

RESIGNED

Assigned on 16 Jan 2012

Resigned on 20 Apr 2017

Time on role 5 years, 3 months, 4 days

LONNON, Michael Andrew, Mr.

Secretary

RESIGNED

Assigned on 25 Oct 2005

Resigned on 01 Dec 2009

Time on role 4 years, 1 month, 7 days

DUNCAN, Robert Wayne

Director

Web Designer

RESIGNED

Assigned on 20 Apr 2017

Resigned on 22 Mar 2019

Time on role 1 year, 11 months, 2 days

FURY, Beverly Anne

Director

Director

RESIGNED

Assigned on 02 Jul 2010

Resigned on 20 Apr 2017

Time on role 6 years, 9 months, 18 days

NEWTON, Jason

Director

Sales Director

RESIGNED

Assigned on 25 Oct 2005

Resigned on 02 Jul 2010

Time on role 4 years, 8 months, 8 days

PICKTHALL, Robert

Director

Company Director

RESIGNED

Assigned on 25 Oct 2005

Resigned on 02 Jul 2010

Time on role 4 years, 8 months, 8 days

SMITH, Ian Paul

Director

Managing Director

RESIGNED

Assigned on 29 Jun 2012

Resigned on 20 Apr 2017

Time on role 4 years, 9 months, 21 days

WILLIAMS, Samantha

Director

Director

RESIGNED

Assigned on 28 Oct 2010

Resigned on 29 Jun 2012

Time on role 1 year, 8 months, 1 day


Some Companies

ACCOUNTABILITYFD PROFESSIONAL PARTNERSHIP LLP

THE STUDIO,KIDDERMINSTER,DY10 1UA

Number:OC390800
Status:ACTIVE
Category:Limited Liability Partnership

CAMEL CHAT PRODUCTIONS LIMITED

HEAD OFFICE CENTRAL PLACE,BRADFORD,BD14 6AZ

Number:11242703
Status:ACTIVE
Category:Private Limited Company

ECF SOLUTIONS LTD

WCF HOUSE,CUPAR,KY15 4RU

Number:SC523912
Status:ACTIVE
Category:Private Limited Company

IAN SUTHERLAND SMS LTD

30 SPRINGFIELD ROAD WALPOLE ST ANDREW,WISBECH,PE14 7LF

Number:11945075
Status:ACTIVE
Category:Private Limited Company

MOKSHAM LONDON LIMITED

14 BASILON ROAD,BEXLEYHEATH,DA7 4RG

Number:11153764
Status:ACTIVE
Category:Private Limited Company

RINATRADE PROJECT LP

SUITE 6,EDINBURGH,EH7 5JA

Number:SL013178
Status:ACTIVE
Category:Limited Partnership

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