ROAD ONE LIMITED

Phoenix House Bradnor Road Phoenix House Bradnor Road, Manchester, M22 4TE, England
StatusACTIVE
Company No.07914588
CategoryPrivate Limited Company
Incorporated18 Jan 2012
Age12 years, 3 months, 30 days
JurisdictionEngland Wales

SUMMARY

ROAD ONE LIMITED is an active private limited company with number 07914588. It was incorporated 12 years, 3 months, 30 days ago, on 18 January 2012. The company address is Phoenix House Bradnor Road Phoenix House Bradnor Road, Manchester, M22 4TE, England.



People

EGERTON, Diane Karen

Director

Director

ACTIVE

Assigned on 24 Dec 2019

Current time on role 4 years, 4 months, 24 days

EGERTON, Mark Jonathan

Director

Director

ACTIVE

Assigned on 24 Dec 2019

Current time on role 4 years, 4 months, 24 days

MANSFIELD, Joanne

Secretary

RESIGNED

Assigned on 18 Jan 2012

Resigned on 25 Jul 2013

Time on role 1 year, 6 months, 7 days

QUAYLE, Christopher Grahame

Secretary

RESIGNED

Assigned on 14 Aug 2017

Resigned on 06 Feb 2018

Time on role 5 months, 23 days

SCOTT, Paul Clement

Secretary

RESIGNED

Assigned on 06 Jan 2018

Resigned on 24 Dec 2019

Time on role 1 year, 11 months, 18 days

SCOTT, Paul

Secretary

RESIGNED

Assigned on 25 Jul 2013

Resigned on 14 Aug 2017

Time on role 4 years, 20 days

BENDER, Stephen David

Director

Accountant

RESIGNED

Assigned on 25 Jul 2013

Resigned on 30 May 2016

Time on role 2 years, 10 months, 5 days

DAWE, Anthony William

Director

Accountant

RESIGNED

Assigned on 30 May 2016

Resigned on 24 Dec 2019

Time on role 3 years, 6 months, 25 days

ELLIS, Stephen William

Director

Director

RESIGNED

Assigned on 18 Jan 2012

Resigned on 25 Jul 2013

Time on role 1 year, 6 months, 7 days

MANSFIELD, Darrell Henry

Director

Director

RESIGNED

Assigned on 18 Jan 2012

Resigned on 24 Dec 2019

Time on role 7 years, 11 months, 6 days

MANSFIELD, Joanne Clair

Director

Director

RESIGNED

Assigned on 18 Jan 2012

Resigned on 24 Dec 2019

Time on role 7 years, 11 months, 6 days

QUAYLE, Christopher Grahame

Director

Accountant

RESIGNED

Assigned on 14 Aug 2017

Resigned on 06 Jan 2018

Time on role 4 months, 23 days

SCOTT, Paul Clement

Director

Accountant

RESIGNED

Assigned on 25 Jul 2013

Resigned on 24 Dec 2019

Time on role 6 years, 4 months, 30 days

SELLEY, Andrew Mark

Director

Director

RESIGNED

Assigned on 25 Jul 2013

Resigned on 30 May 2016

Time on role 2 years, 10 months, 5 days


Some Companies

AZTEC COATINGS HULL LIMITED

UNIT 2, REVA BUILDING ROTTERDAM ROAD,HULL,HU7 0XD

Number:07522121
Status:ACTIVE
Category:Private Limited Company

CONWAY VALLEY EVENTS LTD

20 TOP LLAN ROAD,COLWYN BAY,LL28 5ND

Number:11157973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAKEMAN BUILDERS LIMITED

MANOR HOUSE OFFICES,WORCESTER,WR2 4BS

Number:11653721
Status:ACTIVE
Category:Private Limited Company

KC X CK LONDON LTD

FLAT 4, 32,LONDON,SW1V 4EU

Number:11214696
Status:ACTIVE
Category:Private Limited Company

MONEY EXPRESS LIMITED

33 VICTORIA STREET,DOUGLAS,

Number:FC028899
Status:ACTIVE
Category:Other company type

OCTANE LONDON MARKET LIMITED

10 GOVERNORS PLACE,CARRICKFERGUS,BT38 7BN

Number:NI627644
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