ESHALD MANSIONS (MANAGEMENT COMPANY) LIMITED

Flat 6, Eshald Mansions Lynwood Crescent Flat 6, Eshald Mansions Lynwood Crescent, Leeds, LS26 8LJ, England
StatusACTIVE
Company No.06661765
Category
Incorporated01 Aug 2008
Age15 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

ESHALD MANSIONS (MANAGEMENT COMPANY) LIMITED is an active with number 06661765. It was incorporated 15 years, 9 months, 21 days ago, on 01 August 2008. The company address is Flat 6, Eshald Mansions Lynwood Crescent Flat 6, Eshald Mansions Lynwood Crescent, Leeds, LS26 8LJ, England.



People

HUTT, Christopher

Secretary

ACTIVE

Assigned on 09 Nov 2018

Current time on role 5 years, 6 months, 13 days

HUTT, Christopher

Director

Director

ACTIVE

Assigned on 09 Nov 2018

Current time on role 5 years, 6 months, 13 days

SIDPARA, Sonal

Director

Human Resources Manager

ACTIVE

Assigned on 09 Nov 2018

Current time on role 5 years, 6 months, 13 days

BUCKTROUT, Carole Anne

Secretary

Director Secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 21 Aug 2014

Time on role 6 years, 20 days

GRAY, Tracy Judith

Secretary

RESIGNED

Assigned on 01 Mar 2018

Resigned on 09 Nov 2018

Time on role 8 months, 8 days

KELLY, Sean Stephen, Mr.

Nominee-secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 01 Aug 2008

Time on role

LOWE, Susan Elizabeth

Secretary

RESIGNED

Assigned on 20 Jun 2016

Resigned on 01 Mar 2018

Time on role 1 year, 8 months, 11 days

STUDLEY, James Carr

Secretary

RESIGNED

Assigned on 21 Aug 2014

Resigned on 20 Jun 2016

Time on role 1 year, 9 months, 30 days

BUCKTROUT, Carole Anne

Director

Director Secretary

RESIGNED

Assigned on 01 Aug 2008

Resigned on 21 Aug 2014

Time on role 6 years, 20 days

BUCKTROUT, Michael John

Director

Company Director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 21 Aug 2014

Time on role 6 years, 20 days

GRAY, Tracy Judith

Director

Pr And Marketing

RESIGNED

Assigned on 01 Mar 2018

Resigned on 09 Nov 2018

Time on role 8 months, 8 days

HIGGS, Alexandra

Director

Physiotherapist

RESIGNED

Assigned on 21 Jun 2016

Resigned on 10 May 2019

Time on role 2 years, 10 months, 19 days

LOWE, Susan Elizabeth

Director

Sales Consultant

RESIGNED

Assigned on 20 Jun 2016

Resigned on 01 Mar 2018

Time on role 1 year, 8 months, 11 days

STEPHENSON, Helen Charlotte

Director

Optician

RESIGNED

Assigned on 21 Aug 2014

Resigned on 08 Dec 2016

Time on role 2 years, 3 months, 18 days

STUDLEY, James Carr

Director

Financial Adviser

RESIGNED

Assigned on 21 Aug 2014

Resigned on 20 Jun 2016

Time on role 1 year, 9 months, 30 days

WILES, Luke Daniel

Director

Pensions Technician

RESIGNED

Assigned on 22 Jun 2016

Resigned on 31 Jan 2017

Time on role 7 months, 9 days

CORPORATE LEGAL LTD

Corporate-director

RESIGNED

Assigned on 01 Aug 2008

Resigned on 01 Aug 2008

Time on role


Some Companies

DOODLEBUG RECORDS LIMITED

12 NORTHFIELDS PROSPECT,LONDON,SW18 1PE

Number:09723199
Status:ACTIVE
Category:Private Limited Company

DSR TRANSPORT LIMITED

7 EGERTON AVENUE,LEICESTER,LE4 0DP

Number:11186648
Status:ACTIVE
Category:Private Limited Company

FOSTER STRUCTURES LIMITED

47 ADEN GROVE,LONDON,N16 9NP

Number:10204503
Status:ACTIVE
Category:Private Limited Company

MATZKY LTD

170 GREENFORD ROAD,HARROW,HA1 3QX

Number:08815304
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN-BIKE INSTRUCTORS' AWARD SCHEME LIMITED

104 PETERBROOK ROAD,SOLIHULL,B90 1EN

Number:08174443
Status:ACTIVE
Category:Private Limited Company

RADIO JACKIE LIMITED

110 TOLWORTH BROADWAY,SURBITON,KT6 7JD

Number:02721756
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