CONERGY WEST SUSSEX LIMITED

Ship Canal House Ship Canal House, Manchester, M2 4WU
StatusLIQUIDATION
Company No.07306359
CategoryPrivate Limited Company
Incorporated06 Jul 2010
Age13 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

CONERGY WEST SUSSEX LIMITED is an liquidation private limited company with number 07306359. It was incorporated 13 years, 10 months, 24 days ago, on 06 July 2010. The company address is Ship Canal House Ship Canal House, Manchester, M2 4WU.



People

MCLELLAND, Kevin Brannan

Director

Operations And Maintenance Director

ACTIVE

Assigned on 31 Oct 2016

Current time on role 7 years, 6 months, 30 days

KIRK, Daniel John

Secretary

RESIGNED

Assigned on 16 Jan 2013

Resigned on 17 Oct 2014

Time on role 1 year, 9 months, 1 day

SMITH, Robin Alec

Secretary

RESIGNED

Assigned on 06 Jul 2010

Resigned on 14 Feb 2012

Time on role 1 year, 7 months, 8 days

DAVIES, Peter Joseph Mansel

Director

Director

RESIGNED

Assigned on 13 Jul 2010

Resigned on 14 Feb 2012

Time on role 1 year, 7 months, 1 day

GERAGHTY, Lindsey Jane

Director

Finance Director

RESIGNED

Assigned on 17 Oct 2014

Resigned on 30 Sep 2016

Time on role 1 year, 11 months, 13 days

GOSS, Robert Stanley

Director

Director

RESIGNED

Assigned on 05 Aug 2014

Resigned on 30 Sep 2015

Time on role 1 year, 1 month, 25 days

HOGAN, Mark

Director

Director

RESIGNED

Assigned on 02 Apr 2012

Resigned on 04 Aug 2014

Time on role 2 years, 4 months, 2 days

KASTNER, Bernd

Director

Director

RESIGNED

Assigned on 14 Feb 2012

Resigned on 29 Feb 2012

Time on role 15 days

KIRK, Daniel John

Director

Accountant

RESIGNED

Assigned on 05 Sep 2013

Resigned on 17 Oct 2014

Time on role 1 year, 1 month, 12 days

KLOS, Sascha

Director

Managing Director

RESIGNED

Assigned on 14 Feb 2012

Resigned on 31 May 2016

Time on role 4 years, 3 months, 17 days

RONALDSON, Shaun James

Director

Director

RESIGNED

Assigned on 30 Sep 2016

Resigned on 31 Dec 2017

Time on role 1 year, 3 months, 1 day

SMITH, Robin Alec

Director

Accountant

RESIGNED

Assigned on 06 Jul 2010

Resigned on 14 Feb 2012

Time on role 1 year, 7 months, 8 days

WEAVER, Paul

Director

Company Director

RESIGNED

Assigned on 25 Sep 2015

Resigned on 31 Oct 2016

Time on role 1 year, 1 month, 6 days

WIRTH, Markus

Director

Company Director

RESIGNED

Assigned on 15 Mar 2011

Resigned on 15 Jan 2014

Time on role 2 years, 10 months


Some Companies

ADORN DESIGN LTD

LONG LANE FARM,TELFORD,TF6 6HA

Number:07439658
Status:ACTIVE
Category:Private Limited Company

CORNERSTONE VR LTD

2ND FLOOR,LONDON,W1W 5PF

Number:11123065
Status:ACTIVE
Category:Private Limited Company

DINE-A-BITE LTD

62 SPRINGFIELD MOUNT,LONDON,NW9 0SB

Number:03573754
Status:ACTIVE
Category:Private Limited Company

FAHY CONSULTANCY LIMITED

17 INWOOD AVENUE,SURREY,CR5 1LP

Number:04428424
Status:ACTIVE
Category:Private Limited Company

GARDEN ANGEL UK LIMITED

UNIT 5 LINKS HOUSE,PORTSMOUTH,PO3 5BL

Number:04688285
Status:ACTIVE
Category:Private Limited Company

POPPYLAND CLEANING COMPANY LTD

7 HIGH STREET,CROMER,NR27 9HG

Number:08937769
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