43 HALF EDGE LANE RTM COMPANY LTD

Flat 2 43 Half Edge Lane Flat 2 43 Half Edge Lane, Manchester, M30 9AY, Greater Manchester, England
StatusACTIVE
Company No.07218965
Category
Incorporated09 Apr 2010
Age14 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

43 HALF EDGE LANE RTM COMPANY LTD is an active with number 07218965. It was incorporated 14 years, 1 month, 5 days ago, on 09 April 2010. The company address is Flat 2 43 Half Edge Lane Flat 2 43 Half Edge Lane, Manchester, M30 9AY, Greater Manchester, England.



People

MCCOLE, Simon

Secretary

ACTIVE

Assigned on 01 Apr 2024

Current time on role 1 month, 13 days

HALPIN, Jack

Director

Director

ACTIVE

Assigned on 25 Jul 2023

Current time on role 9 months, 20 days

MCCOLE, Simon

Director

Head Groundsperson

ACTIVE

Assigned on 09 Sep 2022

Current time on role 1 year, 8 months, 5 days

CASSERLY, Paul Anthony

Secretary

RESIGNED

Assigned on 13 Apr 2012

Resigned on 19 Mar 2019

Time on role 6 years, 11 months, 6 days

ATLANTIS SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Apr 2010

Resigned on 12 Apr 2012

Time on role 2 years, 3 days

BLOCK MANAGEMENT UK LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Jul 2022

Resigned on 01 Apr 2024

Time on role 1 year, 9 months, 1 day

CASSERLY PROPERTY MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 19 Mar 2019

Resigned on 30 Jun 2022

Time on role 3 years, 3 months, 11 days

WATERLOW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Apr 2010

Resigned on 09 Apr 2010

Time on role

DAVIES, Dunstana Adeshola

Director

None

RESIGNED

Assigned on 09 Apr 2010

Resigned on 09 Apr 2010

Time on role

DONALDSON, Ann Marie

Director

Teacher

RESIGNED

Assigned on 01 Dec 2010

Resigned on 17 Jun 2020

Time on role 9 years, 6 months, 16 days

FUREY, James William

Director

Financier

RESIGNED

Assigned on 01 Dec 2010

Resigned on 29 Jul 2016

Time on role 5 years, 7 months, 28 days

GANJAVIAN, Pamela Jane

Director

None

RESIGNED

Assigned on 01 Dec 2010

Resigned on 05 Aug 2015

Time on role 4 years, 8 months, 4 days

HUGGETT, Emily Marguerite Rose

Director

Barristers Fee Clerk

RESIGNED

Assigned on 12 Oct 2021

Resigned on 23 May 2022

Time on role 7 months, 11 days

MCGIVERN, Peter Lawrence

Director

Protection Adviser

RESIGNED

Assigned on 01 Dec 2010

Resigned on 26 Nov 2021

Time on role 10 years, 11 months, 25 days

PIERCE, Kayleigh Clare

Director

Pa

RESIGNED

Assigned on 30 Jun 2021

Resigned on 20 May 2022

Time on role 10 months, 20 days

QUIN, Catriona Louise

Director

Senior Product Analyst

RESIGNED

Assigned on 05 Jul 2021

Resigned on 29 Sep 2022

Time on role 1 year, 2 months, 24 days

STRONG, Andrew James

Director

Company Director

RESIGNED

Assigned on 09 Apr 2010

Resigned on 09 Apr 2011

Time on role 1 year

WATERLOW NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 09 Apr 2010

Resigned on 09 Apr 2010

Time on role


Some Companies

EVELYN (SOUTHPORT) LTD

6TH FLOOR THE VINCENT HOTEL,SOUTHPORT,PR8 1JR

Number:11318981
Status:ACTIVE
Category:Private Limited Company

FRANK MUELLER

A11 2 ALEXANDRA GATE,CARDIFF,CF24 2SA

Number:11531178
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MODALEIGH LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10830971
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NETWORK CONSTRUCTION LONDON LTD

MERIDEN HALL,MERIDEN,CV7 7PT

Number:04472622
Status:ACTIVE
Category:Private Limited Company

RB AUTOMOBILI LIMITED

UNIT 4 LEYTON STUDIOS,LONDON,E10 7QE

Number:11781248
Status:ACTIVE
Category:Private Limited Company

S W YORKE & SONS LIMITED

3 HIGH STREET,RAMSGATE,CT11 0QL

Number:08558019
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