PULLWOOD HOUSE MANAGEMENT COMPANY LIMITED

A F Mcghee & Co A F Mcghee & Co, Windermere, LA23 1DX, Cumbria, England
StatusACTIVE
Company No.08411832
CategoryPrivate Limited Company
Incorporated20 Feb 2013
Age11 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

PULLWOOD HOUSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 08411832. It was incorporated 11 years, 2 months, 23 days ago, on 20 February 2013. The company address is A F Mcghee & Co A F Mcghee & Co, Windermere, LA23 1DX, Cumbria, England.



People

MCGHEE, Alexander

Secretary

ACTIVE

Assigned on 21 Feb 2022

Current time on role 2 years, 2 months, 22 days

AXON, Mike

Director

Director

ACTIVE

Assigned on 03 Feb 2023

Current time on role 1 year, 3 months, 12 days

CRAMPTON, Matthew David

Director

Director

ACTIVE

Assigned on 03 Feb 2023

Current time on role 1 year, 3 months, 12 days

CREAM, Steven John

Director

Director

ACTIVE

Assigned on 01 Jul 2022

Current time on role 1 year, 10 months, 14 days

STABLES THOMPSON & BRISCOE LTD

Corporate-secretary

RESIGNED

Assigned on 03 May 2016

Resigned on 25 Nov 2021

Time on role 5 years, 6 months, 22 days

ALTON, Sadie Jane

Director

Accountant

RESIGNED

Assigned on 18 Mar 2019

Resigned on 03 Feb 2023

Time on role 3 years, 10 months, 16 days

BRAGG, Russell Stephen

Director

Businessman

RESIGNED

Assigned on 20 Feb 2013

Resigned on 23 Feb 2015

Time on role 2 years, 3 days

CARROLL, Michael James

Director

Director

RESIGNED

Assigned on 20 Feb 2013

Resigned on 23 Feb 2015

Time on role 2 years, 3 days

CARTER, Andrew Nicholas

Director

Chartered Surveyor

RESIGNED

Assigned on 02 Oct 2015

Resigned on 30 Mar 2022

Time on role 6 years, 5 months, 28 days

ECCLES, Christopher Jan Pawel

Director

Director

RESIGNED

Assigned on 11 Oct 2019

Resigned on 03 Feb 2023

Time on role 3 years, 3 months, 23 days

HANDSLIP, Peter Dermot Joseph, Dr

Director

Hospital Consultant

RESIGNED

Assigned on 23 Feb 2015

Resigned on 16 May 2019

Time on role 4 years, 2 months, 21 days

ISAJI, Hassanali

Director

Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 15 Sep 2019

Time on role 4 years, 6 months, 20 days

MERCER, Richard John

Director

Director

RESIGNED

Assigned on 15 Sep 2019

Resigned on 03 Nov 2023

Time on role 4 years, 1 month, 18 days

MOONEY, John

Director

Solicitor

RESIGNED

Assigned on 23 Feb 2015

Resigned on 11 Oct 2019

Time on role 4 years, 7 months, 16 days

QUICK, Mark Royston

Director

Director

RESIGNED

Assigned on 18 Jan 2018

Resigned on 03 Nov 2023

Time on role 5 years, 9 months, 16 days


Some Companies

ARC DATA SOLUTIONS LTD

25 HARBERTON PARK,BALLYMENA,BT43 6NF

Number:NI660465
Status:ACTIVE
Category:Private Limited Company

BDO (VAT AGENTS) LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:02810778
Status:ACTIVE
Category:Private Limited Company

JC 1991 LLP

GCRR THIRD FLOOR,GLASGOW,G2 2BX

Number:SO305238
Status:LIQUIDATION
Category:Limited Liability Partnership

PREFERRED PROPERTY SOLUTIONS (PPS) LTD

PREFERRED HOUSE 4-5 MERCHANT COURT,HEBBURN,NE31 2EX

Number:07371832
Status:ACTIVE
Category:Private Limited Company

SAMUEL J. SIMBA CLOTHING LTD

20 CASHS LANE,COVENTRY,CV1 4DS

Number:11509400
Status:ACTIVE
Category:Private Limited Company

THANASSIS KRIKIS PHOTOGRAPHY LTD

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:08988781
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