SHARPFUTURES MANCHESTER C.I.C.

The Sharp Project The Sharp Project, Manchester, M40 5BJ
StatusACTIVE
Company No.08153185
Category
Incorporated23 Jul 2012
Age11 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

SHARPFUTURES MANCHESTER C.I.C. is an active with number 08153185. It was incorporated 11 years, 10 months, 11 days ago, on 23 July 2012. The company address is The Sharp Project The Sharp Project, Manchester, M40 5BJ.



People

MARLEY, Rosemary Winefride

Director

None

ACTIVE

Assigned on 23 Jul 2012

Current time on role 11 years, 10 months, 11 days

ORSTEN, Anthony Charles

Director

Company Director

ACTIVE

Assigned on 19 Jan 2018

Current time on role 6 years, 4 months, 15 days

RATHBONE, Angela

Director

Finance Director

ACTIVE

Assigned on 19 Apr 2018

Current time on role 6 years, 1 month, 14 days

STANLEY, Lee Paul

Director

None

ACTIVE

Assigned on 23 Jul 2012

Current time on role 11 years, 10 months, 11 days

CROSBY, Paula Sarah

Secretary

RESIGNED

Assigned on 01 Oct 2012

Resigned on 24 Jun 2016

Time on role 3 years, 8 months, 23 days

EMMERICH, Michael Gerard

Director

Chief Executive

RESIGNED

Assigned on 01 Oct 2012

Resigned on 23 Jul 2013

Time on role 9 months, 22 days

FLETCHER, Scott Jonathan

Director

Chairman & Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 03 Jul 2013

Time on role 9 months, 2 days

GARRETT, Malcolm Leslie

Director

Royal Designer (Rdi)

RESIGNED

Assigned on 01 Oct 2012

Resigned on 23 Jan 2018

Time on role 5 years, 3 months, 22 days

HEWSON, Christine Deborah

Director

Accountant

RESIGNED

Assigned on 23 Apr 2020

Resigned on 31 Mar 2023

Time on role 2 years, 11 months, 8 days

KENNEDY, Ian David

Director

Senior Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 23 Jan 2018

Time on role 5 years, 3 months, 22 days

LEESE, Richard Charles, Sir

Director

Councillor

RESIGNED

Assigned on 01 Oct 2012

Resigned on 13 Nov 2012

Time on role 1 month, 12 days

MULA, Gina Girolama Rosanna

Director

None

RESIGNED

Assigned on 08 Jun 2017

Resigned on 08 Oct 2020

Time on role 3 years, 4 months

PARKINSON, Sarah Louise

Director

Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 28 Apr 2014

Time on role 1 year, 6 months, 27 days

SHARROCK, David Morris

Director

Accountant

RESIGNED

Assigned on 01 Oct 2012

Resigned on 23 Jan 2018

Time on role 5 years, 3 months, 22 days

WOODWARD, Susan Lesley

Director

Company Director

RESIGNED

Assigned on 01 Oct 2012

Resigned on 01 Jun 2016

Time on role 3 years, 8 months, 1 day


Some Companies

BANANA SHARMA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11182325
Status:ACTIVE
Category:Private Limited Company

DREAM DETAIL LTD

OLD PARK IRON WORKS FORGE ROAD,BORDON,GU35 9LY

Number:08060353
Status:ACTIVE
Category:Private Limited Company

FQ&SM LTD

44 KEBLE ROAD,BOOTLE,L20 7DF

Number:11811814
Status:ACTIVE
Category:Private Limited Company

GRANITE 5 LIMITED

UNIT 5 VALLEY COURT OFFICES,NR ROYSTON,SG8 0HF

Number:03844184
Status:ACTIVE
Category:Private Limited Company

IPEX CONSULTING LIMITED

1 LOWER JOHN STREET,LONDON,W1F 9DT

Number:04897402
Status:ACTIVE
Category:Private Limited Company

LEVEL 24 LTD

30 WHITWORTH ROAD,LONDON,SE25 6XH

Number:09657441
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