ONE MANCHESTER DEVELOPMENTS LIMITED

Lovell House Archway Lovell House Archway, Manchester, M15 5RN, England
StatusACTIVE
Company No.09246629
CategoryPrivate Limited Company
Incorporated02 Oct 2014
Age9 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

ONE MANCHESTER DEVELOPMENTS LIMITED is an active private limited company with number 09246629. It was incorporated 9 years, 7 months, 30 days ago, on 02 October 2014. The company address is Lovell House Archway Lovell House Archway, Manchester, M15 5RN, England.



People

MURPHY, Christopher James

Secretary

ACTIVE

Assigned on 28 Feb 2022

Current time on role 2 years, 3 months, 1 day

KERSHAW, Nicole Lee

Director

Chief Executive

ACTIVE

Assigned on 23 Sep 2020

Current time on role 3 years, 8 months, 8 days

WEARS, Barry David

Director

Chief Finance Officer

ACTIVE

Assigned on 18 May 2022

Current time on role 2 years, 14 days

HASSAN, Victor

Secretary

RESIGNED

Assigned on 01 Oct 2015

Resigned on 29 May 2019

Time on role 3 years, 7 months, 28 days

MCGRAIL, John Joseph

Secretary

RESIGNED

Assigned on 29 May 2019

Resigned on 18 Sep 2019

Time on role 3 months, 20 days

MCGRAIL, John

Secretary

RESIGNED

Assigned on 02 Oct 2014

Resigned on 01 Oct 2015

Time on role 11 months, 29 days

ROTHERY, Jane Alison

Secretary

RESIGNED

Assigned on 18 Sep 2019

Resigned on 28 Feb 2022

Time on role 2 years, 5 months, 10 days

AITKEN, Graham Reynard

Director

Company Director

RESIGNED

Assigned on 26 Jul 2017

Resigned on 15 Sep 2021

Time on role 4 years, 1 month, 20 days

DENNEHY, David Patrick Andrew

Director

None

RESIGNED

Assigned on 02 Oct 2014

Resigned on 30 Jun 2019

Time on role 4 years, 8 months, 28 days

HUGHES, John James

Director

Managing Director

RESIGNED

Assigned on 23 May 2019

Resigned on 31 Mar 2022

Time on role 2 years, 10 months, 8 days

MCGRAIL, John Joseph

Director

Finance Director

RESIGNED

Assigned on 02 Oct 2014

Resigned on 31 Mar 2022

Time on role 7 years, 5 months, 29 days

MOLE, Stephen Richard

Director

Accountant / Finance Director

RESIGNED

Assigned on 29 Mar 2017

Resigned on 18 Jul 2018

Time on role 1 year, 3 months, 20 days

POWER, David James

Director

Chief Executive

RESIGNED

Assigned on 02 Oct 2014

Resigned on 31 Jan 2020

Time on role 5 years, 3 months, 29 days

SOUTHERN, Anne Lucille

Director

Director Of Finance

RESIGNED

Assigned on 02 Oct 2014

Resigned on 29 Mar 2017

Time on role 2 years, 5 months, 27 days

SUMMERS, Philip John

Director

Director R-Gen Developments Lt

RESIGNED

Assigned on 02 Oct 2014

Resigned on 26 Jul 2017

Time on role 2 years, 9 months, 24 days


Some Companies

AJJ PROJECT SERVICES LTD

4 WOODEND DRIVE,ASCOT,SL5 9BG

Number:09278497
Status:ACTIVE
Category:Private Limited Company

FINCH PROJECTS LTD.

12 FOXMOOR LANE,STROUD,GL5 4PW

Number:06919494
Status:ACTIVE
Category:Private Limited Company

FOI INDUSTRY LIMITED

UNIT 2F,ROCHDALE,OL16 5LB

Number:07934380
Status:ACTIVE
Category:Private Limited Company

MMM ENGINEERING LTD

52 OAKINGTON AVENUE,WEMBLEY,HA9 8HZ

Number:10170705
Status:ACTIVE
Category:Private Limited Company

NJH ENERGY LTD

SUNNYSIDE HOUSE,BANCHORY,AB31 6NL

Number:SC531652
Status:ACTIVE
Category:Private Limited Company

PHENIX FINANCE LTD

14 GRESHAM STREET,LONDON,EC2V 7EL

Number:11666487
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