OLD SCHOOL COURT (ASHTON-UNDER-LYNE) MANAGEMENT CO LTD

Library Chambers 48 Union Street, Hyde, SK14 1ND, Cheshire
StatusACTIVE
Company No.05849222
CategoryPrivate Limited Company
Incorporated16 Jun 2006
Age17 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

OLD SCHOOL COURT (ASHTON-UNDER-LYNE) MANAGEMENT CO LTD is an active private limited company with number 05849222. It was incorporated 17 years, 11 months, 29 days ago, on 16 June 2006. The company address is Library Chambers 48 Union Street, Hyde, SK14 1ND, Cheshire.



People

NICHOL, Scott

Director

Director

ACTIVE

Assigned on 12 May 2014

Current time on role 10 years, 1 month, 3 days

ALLMAN, Michael John

Secretary

RESIGNED

Assigned on 27 Aug 2010

Resigned on 26 Aug 2011

Time on role 11 months, 30 days

MORAN, Anthony Robert

Secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 13 May 2010

Time on role 7 months, 12 days

SHERRATT, Juanita Sandra

Secretary

RESIGNED

Assigned on 16 Jun 2006

Resigned on 03 Oct 2006

Time on role 3 months, 17 days

SERVICES 4 APARTMENTS LIMITED

Corporate-secretary

RESIGNED

Assigned on 13 May 2010

Resigned on 27 Aug 2010

Time on role 3 months, 14 days

STEVENS SCANLAN LLP

Corporate-secretary

RESIGNED

Assigned on 03 Oct 2006

Resigned on 01 Oct 2009

Time on role 2 years, 11 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Jun 2006

Resigned on 16 Jun 2006

Time on role

ASHWORTH, David James

Director

Director

RESIGNED

Assigned on 16 Jun 2006

Resigned on 03 Oct 2006

Time on role 3 months, 17 days

BATE, Martin

Director

Sales Administrator

RESIGNED

Assigned on 27 Aug 2010

Resigned on 12 May 2014

Time on role 3 years, 8 months, 16 days

BOWLER, Shohreh

Director

Sales Director

RESIGNED

Assigned on 11 Oct 2007

Resigned on 27 Aug 2010

Time on role 2 years, 10 months, 16 days

HARPER, Paul

Director

Director

RESIGNED

Assigned on 16 Jun 2006

Resigned on 03 Oct 2006

Time on role 3 months, 17 days

OVERTON, Christopher

Director

Customer Liason Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 01 Oct 2007

Time on role 11 months, 28 days

SHEARER, Mark Andrew

Director

Advisor Insurance

RESIGNED

Assigned on 22 Jul 2009

Resigned on 30 Sep 2010

Time on role 1 year, 2 months, 8 days

TAYLOR, Andrew

Director

Planning Director

RESIGNED

Assigned on 03 Oct 2006

Resigned on 27 Aug 2010

Time on role 3 years, 10 months, 24 days


Some Companies

ENERGY VENTURES LLP

HANOVER COURT,LICHFIELD,WS13 6QD

Number:OC421950
Status:ACTIVE
Category:Limited Liability Partnership

KANTINBASE LTD

OFFICE 4 SUITE 2 KING GEORGE CHAMBERS,BACUP,OL13 9AA

Number:10609132
Status:ACTIVE
Category:Private Limited Company

KINGKIT LIMITED

UNIT 8 CEDAR COURT,TELFORD,TF7 4PF

Number:10276674
Status:ACTIVE
Category:Private Limited Company

MIDDLE AGE SETTLERS LIMITED

BROOKFIELD,CORBY,NN17 4BB

Number:06895831
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NATIONAL HONEY SHOW LIMITED(THE)

26 COLDHARBOUR LANE,TONBRIDGE,TN11 9JT

Number:00266722
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PHIL JAMES SPECIALIST CARS UK LTD

THE OLD BANK 46-48 CARDIFF ROAD,CARDIFF,CF5 2DT

Number:11774875
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