THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED

Stanmore House Stanmore House, Manchester, M26 2JS
StatusDISSOLVED
Company No.06645344
CategoryPrivate Limited Company
Incorporated14 Jul 2008
Age15 years, 10 months, 2 days
JurisdictionEngland Wales
Dissolution05 Jan 2023
Years1 year, 4 months, 11 days

SUMMARY

THE HEALTHCARE PROPERTY COMPANY (ALLESLEY) LIMITED is an dissolved private limited company with number 06645344. It was incorporated 15 years, 10 months, 2 days ago, on 14 July 2008 and it was dissolved 1 year, 4 months, 11 days ago, on 05 January 2023. The company address is Stanmore House Stanmore House, Manchester, M26 2JS.



People

STACEY, Paul Quentin Cullum

Secretary

ACTIVE

Assigned on 17 Apr 2021

Current time on role 3 years, 29 days

STACEY, Paul Quentin Cullum

Director

Chief Executive

ACTIVE

Assigned on 18 Jan 2010

Current time on role 14 years, 3 months, 29 days

STACEY, Victoria Jenna

Director

Director

ACTIVE

Assigned on 11 Jun 2018

Current time on role 5 years, 11 months, 5 days

MANAN, Norman

Secretary

RESIGNED

Assigned on 28 Sep 2018

Resigned on 17 Dec 2019

Time on role 1 year, 2 months, 19 days

OTTMANN, Ina

Secretary

RESIGNED

Assigned on 23 Jun 2010

Resigned on 14 Jan 2013

Time on role 2 years, 6 months, 21 days

WARREN, Carolyn Ann

Secretary

RESIGNED

Assigned on 17 Dec 2019

Resigned on 16 Apr 2021

Time on role 1 year, 3 months, 30 days

WATTS, Angela

Secretary

RESIGNED

Assigned on 14 Jan 2013

Resigned on 28 Sep 2018

Time on role 5 years, 8 months, 14 days

WILDEN, Stephen Kenneth

Secretary

RESIGNED

Assigned on 01 Sep 2008

Resigned on 23 Jun 2010

Time on role 1 year, 9 months, 22 days

HAYES, Richard Peter

Director

Project Manager

RESIGNED

Assigned on 14 Jul 2008

Resigned on 31 Aug 2010

Time on role 2 years, 1 month, 17 days

HYMAN, Clive Mark

Director

Director

RESIGNED

Assigned on 15 Jul 2010

Resigned on 31 Aug 2011

Time on role 1 year, 1 month, 16 days

KILLICK, William James

Director

Banker

RESIGNED

Assigned on 14 Jan 2013

Resigned on 23 Jul 2013

Time on role 6 months, 9 days

LLEWELLYN-SMITH, George Raymond Iestyn

Director

Banker

RESIGNED

Assigned on 14 Jan 2013

Resigned on 05 Jun 2018

Time on role 5 years, 4 months, 22 days

OXLEY, Darren

Director

Development Manager

RESIGNED

Assigned on 10 Oct 2012

Resigned on 26 Sep 2016

Time on role 3 years, 11 months, 16 days

PETTIT, Andrew John

Director

Banker

RESIGNED

Assigned on 22 Jul 2013

Resigned on 05 Jun 2018

Time on role 4 years, 10 months, 14 days

SINCLAIR, Michael Jeffrey, Dr

Director

Director

RESIGNED

Assigned on 28 May 2009

Resigned on 10 Oct 2012

Time on role 3 years, 4 months, 13 days

WILDEN, Stephen Kenneth

Director

Finance Director

RESIGNED

Assigned on 01 Sep 2008

Resigned on 15 Jul 2010

Time on role 1 year, 10 months, 14 days

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 14 Jul 2008

Resigned on 14 Jul 2008

Time on role


Some Companies

BALLOONMANIA LTD

20 BARRIE CLOSE,AYLESBURY,HP19 8JF

Number:10730093
Status:ACTIVE
Category:Private Limited Company

BIRD CONSULTING LTD

GUILDHOUSE,STRATFORD-UPON-AVON,CV37 6RP

Number:11607995
Status:ACTIVE
Category:Private Limited Company

KENDAL FACILITY MANAGEMENT LIMITED

7 CHINGFORD ROAD,LONDON,E17 4PW

Number:07491929
Status:ACTIVE
Category:Private Limited Company

MILANO COUTURE LTD

27 ST. CUTHBERTS STREET,BEDFORD,MK40 3JG

Number:10475188
Status:ACTIVE
Category:Private Limited Company

ORBIS CONSULTANCY LIMITED

THE OAKS OAKS LANE,WETHERBY,LS23 6DS

Number:10684303
Status:ACTIVE
Category:Private Limited Company

THE CLUB CRICKET ORGANISATION LTD

24-26 HIGH STREET,HAMPTON,TW12 1PD

Number:08642517
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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