HUDDERSFIELD TOWN CENTRE PARTNERSHIP LIMITED

23b Pack Horse Walk, Huddersfield, HD1 2RT
StatusDISSOLVED
Company No.05762287
Category
Incorporated30 Mar 2006
Age18 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 14 days

SUMMARY

HUDDERSFIELD TOWN CENTRE PARTNERSHIP LIMITED is an dissolved with number 05762287. It was incorporated 18 years, 2 months, 16 days ago, on 30 March 2006 and it was dissolved 2 years, 4 months, 14 days ago, on 01 February 2022. The company address is 23b Pack Horse Walk, Huddersfield, HD1 2RT.



People

DAVIES, Gareth Lee

Director

Company Director

ACTIVE

Assigned on 26 Apr 2016

Current time on role 8 years, 1 month, 19 days

HIRST, John Frederic

Director

Sales Manager

ACTIVE

Assigned on 05 Jul 2010

Current time on role 13 years, 11 months, 10 days

O'REILLY, Verrnon

Director

Property Manager

ACTIVE

Assigned on 28 Jul 2010

Current time on role 13 years, 10 months, 18 days

SCRIMSHAW, Vanessa Bridie

Director

M D New Dawn Resources

ACTIVE

Assigned on 04 Jul 2011

Current time on role 12 years, 11 months, 11 days

ST LOUIS, Denis

Director

Company Director

ACTIVE

Assigned on 27 Jan 2015

Current time on role 9 years, 4 months, 19 days

BURGER, Catherine

Secretary

Town Centre Manager

RESIGNED

Assigned on 29 Nov 2007

Resigned on 20 Dec 2013

Time on role 6 years, 21 days

WYLES, David John

Secretary

RESIGNED

Assigned on 30 Mar 2006

Resigned on 29 Nov 2007

Time on role 1 year, 7 months, 30 days

ATKINSON-HECK, Christina Gillian, Deacon

Director

Deacon

RESIGNED

Assigned on 05 Jul 2010

Resigned on 13 Jul 2016

Time on role 6 years, 8 days

BANKS, John Richard

Director

Group Store Manager

RESIGNED

Assigned on 01 Apr 2007

Resigned on 05 Aug 2008

Time on role 1 year, 4 months, 4 days

BEADSWORTH, Anthony

Director

Bar Manager

RESIGNED

Assigned on 09 Jul 2012

Resigned on 27 Oct 2014

Time on role 2 years, 3 months, 18 days

BEARDALL, John Keith

Director

Gen Manager

RESIGNED

Assigned on 07 Aug 2007

Resigned on 05 Aug 2008

Time on role 11 months, 29 days

BROWN, Terence Michael

Director

Local Government Senior Manage

RESIGNED

Assigned on 30 Mar 2006

Resigned on 31 Dec 2006

Time on role 9 months, 1 day

BUNNEY, Richard Stephen

Director

Local Authority

RESIGNED

Assigned on 24 Sep 2008

Resigned on 02 Oct 2009

Time on role 1 year, 8 days

COLETTA, Mark Antonio

Director

Irector Of A Coletta & Son Ltd

RESIGNED

Assigned on 30 Mar 2006

Resigned on 06 Aug 2008

Time on role 2 years, 4 months, 7 days

DAWSON, Heidi Maria

Director

Md, Pathways Coaching Ltd

RESIGNED

Assigned on 05 Jul 2010

Resigned on 31 Jan 2014

Time on role 3 years, 6 months, 26 days

DEWEY, Valerie Joan Evelyn

Director

Business Owner

RESIGNED

Assigned on 09 Jul 2012

Resigned on 23 Jul 2013

Time on role 1 year, 14 days

DORAN, Dominic Robert

Director

Retail Manager

RESIGNED

Assigned on 29 Jun 2009

Resigned on 12 Apr 2011

Time on role 1 year, 9 months, 13 days

DOWNS, Denise

Director

Senior Manager

RESIGNED

Assigned on 30 Mar 2006

Resigned on 29 Jun 2009

Time on role 3 years, 2 months, 30 days

EASTWOOD, John

Director

Insurance Broker

RESIGNED

Assigned on 30 Mar 2006

Resigned on 25 Nov 2014

Time on role 8 years, 7 months, 26 days

FLATLEY, Simon Paul

Director

Company Director

RESIGNED

Assigned on 30 Mar 2006

Resigned on 09 Jul 2012

Time on role 6 years, 3 months, 10 days

GEDMAN, Jacqui

Director

Assistant Director Highways An

RESIGNED

Assigned on 01 Apr 2007

Resigned on 30 Jun 2008

Time on role 1 year, 2 months, 29 days

HARDY, Jonathan

Director

Shopping Centre Manager

RESIGNED

Assigned on 30 Mar 2006

Resigned on 31 Oct 2013

Time on role 7 years, 7 months, 1 day

LASCELLES, Alan Gerard

Director

Business Development Manager

RESIGNED

Assigned on 29 Jun 2009

Resigned on 28 Nov 2011

Time on role 2 years, 4 months, 29 days

LAVERICK, Clare

Director

Retail Manager

RESIGNED

Assigned on 30 Mar 2006

Resigned on 01 Apr 2007

Time on role 1 year, 2 days

MARSDEN, Joe

Director

Company Director

RESIGNED

Assigned on 01 Jun 2006

Resigned on 29 Jun 2009

Time on role 3 years, 28 days

MOORE, John Oldham

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Mar 2006

Resigned on 23 Jul 2013

Time on role 7 years, 3 months, 24 days

NEWSON, Kevin Charles

Director

Bank Manager

RESIGNED

Assigned on 30 Jun 2008

Resigned on 04 Jul 2011

Time on role 3 years, 4 days

OGLE, Catherine, Canon

Director

Vicar Of Huddersfield

RESIGNED

Assigned on 30 Mar 2006

Resigned on 29 Jun 2009

Time on role 3 years, 2 months, 30 days

PARKIN, Timothy Matthew

Director

Printer

RESIGNED

Assigned on 29 Jun 2009

Resigned on 05 Jul 2010

Time on role 1 year, 6 days

POLLITT, Martin Keith

Director

Store Manager

RESIGNED

Assigned on 01 Apr 2007

Resigned on 29 Nov 2007

Time on role 7 months, 28 days

POLLITT, Steven John

Director

Solicitor

RESIGNED

Assigned on 30 Mar 2006

Resigned on 23 Jul 2013

Time on role 7 years, 3 months, 24 days

SCOTT, Paul Andrew

Director

Company Director

RESIGNED

Assigned on 05 Jul 2010

Resigned on 14 Jul 2015

Time on role 5 years, 9 days

SIMS, Kenneth Douglas

Director

Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 04 Jul 2011

Time on role 5 years, 3 days

SMITHSON, John Ralph, Councillor

Director

Councillor

RESIGNED

Assigned on 30 Mar 2006

Resigned on 01 Jul 2006

Time on role 3 months, 1 day

STOKES, Martin

Director

Self Employed

RESIGNED

Assigned on 01 Feb 2009

Resigned on 05 Jul 2010

Time on role 1 year, 5 months, 4 days

WHITTLE, David Burton

Director

Retailer

RESIGNED

Assigned on 01 Feb 2009

Resigned on 21 Mar 2016

Time on role 7 years, 1 month, 20 days

WHITTLE, David Burton

Director

Retail Director

RESIGNED

Assigned on 30 Jun 2006

Resigned on 30 Jun 2007

Time on role 1 year


Some Companies

COMPANY SECRETARY SERVICES LIMITED

8A HERITAGE COURT,CHESTER,CH1 1RD

Number:01827538
Status:ACTIVE
Category:Private Limited Company

EUROPA 2018 LIMITED

MASONS YARD 34 HIGH STREET,LONDON,SW19 5BY

Number:11631985
Status:ACTIVE
Category:Private Limited Company

G.WHITE DRIVING SERVICES LIMITED

130 BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:09254004
Status:ACTIVE
Category:Private Limited Company

HENDERSON CONTRACTORS LTD

8 UNION STREET,BLAIRGOWRIE,PH13 9AE

Number:SC587977
Status:ACTIVE
Category:Private Limited Company

OCUSOFT UK LIMITED

BLYTHE VALLEY INNOVATION CENTRE CENTRAL BOULEVARD,SOLIHULL,B90 8AJ

Number:11113440
Status:ACTIVE
Category:Private Limited Company

PHOENIX HOMES (UK) LIMITED

128-130 THE GROVE,LONDON,E15 1NS

Number:08051772
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