ASK URMSTON RESIDENTIAL LIMITED

3rd Floor Clarence House 3rd Floor Clarence House, Manchester, M2 4DW
StatusDISSOLVED
Company No.06297542
CategoryPrivate Limited Company
Incorporated29 Jun 2007
Age16 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 8 months, 20 days

SUMMARY

ASK URMSTON RESIDENTIAL LIMITED is an dissolved private limited company with number 06297542. It was incorporated 16 years, 10 months, 11 days ago, on 29 June 2007 and it was dissolved 5 years, 8 months, 20 days ago, on 21 August 2018. The company address is 3rd Floor Clarence House 3rd Floor Clarence House, Manchester, M2 4DW.



People

CROSS, Jonathan Paul

Secretary

ACTIVE

Assigned on 07 Aug 2009

Current time on role 14 years, 9 months, 3 days

CROSS, Jonathan Paul

Director

Chartered Accountant

ACTIVE

Assigned on 07 Aug 2009

Current time on role 14 years, 9 months, 3 days

HUGHES, John James

Director

Director

ACTIVE

Assigned on 07 Aug 2009

Current time on role 14 years, 9 months, 3 days

COUGHLAN, Monica

Secretary

Director

RESIGNED

Assigned on 08 Nov 2007

Resigned on 07 Aug 2009

Time on role 1 year, 8 months, 29 days

HALLIWELLS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jun 2007

Resigned on 08 Nov 2007

Time on role 4 months, 9 days

BATE, Simon Donald

Director

Director

RESIGNED

Assigned on 07 Aug 2009

Resigned on 31 Aug 2013

Time on role 4 years, 24 days

BOWMAN, Duncan Neil

Director

Director

RESIGNED

Assigned on 08 Nov 2007

Resigned on 08 Aug 2009

Time on role 1 year, 9 months

BURKE, Alan Francis

Director

Director

RESIGNED

Assigned on 24 Jan 2011

Resigned on 31 Oct 2011

Time on role 9 months, 7 days

BURKINSHAW, David

Director

Director

RESIGNED

Assigned on 08 Nov 2007

Resigned on 31 Dec 2011

Time on role 4 years, 1 month, 23 days

COUGHLAN, Monica

Director

Director

RESIGNED

Assigned on 08 Nov 2007

Resigned on 07 Aug 2009

Time on role 1 year, 8 months, 29 days

HENDERSON, Alexander Scott

Director

Director

RESIGNED

Assigned on 08 Nov 2007

Resigned on 08 Aug 2009

Time on role 1 year, 9 months

KNOTT, Kenneth John

Director

Director

RESIGNED

Assigned on 08 Nov 2007

Resigned on 09 Aug 2013

Time on role 5 years, 9 months, 1 day

PARKER, Andrew

Director

Director

RESIGNED

Assigned on 07 Aug 2009

Resigned on 31 Oct 2012

Time on role 3 years, 2 months, 24 days

HALLIWELLS DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jun 2007

Resigned on 06 Mar 2009

Time on role 1 year, 8 months, 7 days


Some Companies

ACE EVENT SOLUTIONS LIMITED

106-108 REDDISH LANE,MANCHESTER,M18 7JL

Number:11969316
Status:ACTIVE
Category:Private Limited Company

CLEETHORPES INVESTMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11741422
Status:ACTIVE
Category:Private Limited Company

MECHON LIMITED

INDEX HOUSE,ASCOT,SL5 7ET

Number:05028349
Status:ACTIVE
Category:Private Limited Company

PERI PERI FOOD LTD

12B SCOTTOW ENTERPRISE PARK,NORWICH,NR10 5FB

Number:11774325
Status:ACTIVE
Category:Private Limited Company

RD1 LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:11357701
Status:ACTIVE
Category:Private Limited Company

ST. MARTIN'S ESTATES LIMITED

59 ST. MARTIN'S LANE,LONDON,WC2N 4JS

Number:02328966
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