CROSSLANE STUDENT DEVELOPMENTS LIMITED

Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB
StatusLIQUIDATION
Company No.08066299
CategoryPrivate Limited Company
Incorporated11 May 2012
Age12 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

CROSSLANE STUDENT DEVELOPMENTS LIMITED is an liquidation private limited company with number 08066299. It was incorporated 12 years, 1 month, 5 days ago, on 11 May 2012. The company address is Suite 3d Manchester International Office Centre Suite 3d Manchester International Office Centre, Manchester, M22 5WB.



People

METCALF, James

Director

Director

ACTIVE

Assigned on 14 May 2012

Current time on role 12 years, 1 month, 2 days

SHARPLES, Michael Anthony James

Director

Director

ACTIVE

Assigned on 07 Jun 2012

Current time on role 12 years, 9 days

GERRISH, Andrea

Secretary

RESIGNED

Assigned on 11 Sep 2018

Resigned on 24 Feb 2022

Time on role 3 years, 5 months, 13 days

HOMAN-RUSSELL, William Barry

Secretary

RESIGNED

Assigned on 14 May 2012

Resigned on 26 Feb 2016

Time on role 3 years, 9 months, 12 days

JHATTU, Amanpreet Kaur

Secretary

RESIGNED

Assigned on 17 May 2022

Resigned on 13 Mar 2023

Time on role 9 months, 27 days

MALKIN, Anthony Richard

Secretary

RESIGNED

Assigned on 26 Feb 2016

Resigned on 31 Aug 2018

Time on role 2 years, 6 months, 5 days

BROOKES-FAZAKERLEY, Neil

Director

Chartered Certified Accountant

RESIGNED

Assigned on 07 Jun 2012

Resigned on 12 Aug 2014

Time on role 2 years, 2 months, 5 days

HOMAN-RUSSELL, William Barry

Director

Engineer & Company Secretary

RESIGNED

Assigned on 11 May 2012

Resigned on 15 May 2012

Time on role 4 days

METCALF, Sarah Jayne

Director

Director

RESIGNED

Assigned on 07 Jun 2012

Resigned on 04 Apr 2016

Time on role 3 years, 9 months, 27 days

SHARPLES, Mariko Geraldine

Director

Director

RESIGNED

Assigned on 07 Jun 2012

Resigned on 04 Apr 2016

Time on role 3 years, 9 months, 27 days

SMITH, David Ryder

Director

Managing Director

RESIGNED

Assigned on 20 Aug 2018

Resigned on 17 Feb 2023

Time on role 4 years, 5 months, 28 days

STEWART, Jonathan Alistair Gerard

Director

Chartered Surveyor

RESIGNED

Assigned on 07 Jun 2012

Resigned on 15 Apr 2020

Time on role 7 years, 10 months, 8 days


Some Companies

ANIMATED INK LTD

7 FANSHAW WAY,SHEFFIELD,S21 4HX

Number:05858591
Status:ACTIVE
Category:Private Limited Company

COMPLETE IT SERVICES LIMITED

348A HARRISON ROAD,LEICESTER,LE4 7AB

Number:09679316
Status:ACTIVE
Category:Private Limited Company

EASICOMM LTD

4 CROSS STREET,NOTTINGHAM,NG9 2NX

Number:09744438
Status:ACTIVE
Category:Private Limited Company

KV 63 LTD

3-5 LAMBETH ROAD,LONDON,SE1 7DQ

Number:09803763
Status:ACTIVE
Category:Private Limited Company

PARK MEWS MANAGEMENT - WEYMOUTH LTD

THE STABLE EAST STREET,LEOMINSTER,HR6 9HB

Number:08689672
Status:ACTIVE
Category:Private Limited Company

PHILLIMORE REED LTD

C/O SMITH BUTLER,BAILDON,BD17 7AX

Number:10143134
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