CUERDEN VALLEY CAFE LIMITED

4 Southport Road, Chorley, PR7 1LD, England
StatusACTIVE
Company No.09864122
CategoryPrivate Limited Company
Incorporated09 Nov 2015
Age8 years, 6 months, 12 days
JurisdictionEngland Wales

SUMMARY

CUERDEN VALLEY CAFE LIMITED is an active private limited company with number 09864122. It was incorporated 8 years, 6 months, 12 days ago, on 09 November 2015. The company address is 4 Southport Road, Chorley, PR7 1LD, England.



People

MARSDEN, Susan Ann

Director

Herbalist

ACTIVE

Assigned on 09 Nov 2015

Current time on role 8 years, 6 months, 12 days

MCDONOUGH, Jennifer Jean

Director

General Manager

ACTIVE

Assigned on 30 Jan 2023

Current time on role 1 year, 3 months, 22 days

CHIDLEY, Carol Maria

Secretary

RESIGNED

Assigned on 10 Sep 2021

Resigned on 29 Jul 2022

Time on role 10 months, 19 days

PHILLIPS, John David

Secretary

RESIGNED

Assigned on 09 Nov 2015

Resigned on 10 Sep 2021

Time on role 5 years, 10 months, 1 day

BROMILOW, Jean Charlotte

Director

Accounts Assistant

RESIGNED

Assigned on 09 Nov 2015

Resigned on 19 Jan 2022

Time on role 6 years, 2 months, 10 days

CROMPTON, Richard Charles

Director

Account Manager

RESIGNED

Assigned on 09 Nov 2015

Resigned on 04 Oct 2016

Time on role 10 months, 25 days

DAWSON, Andrew Gerrard

Director

Consultant

RESIGNED

Assigned on 17 Aug 2021

Resigned on 17 Aug 2021

Time on role

HAYTON, Lawrence Conrad

Director

Independent Financial Advisor

RESIGNED

Assigned on 09 Nov 2015

Resigned on 01 Jul 2017

Time on role 1 year, 7 months, 22 days

JAMES, Sarah Louise

Director

Park Ranger

RESIGNED

Assigned on 22 Nov 2016

Resigned on 08 Jan 2020

Time on role 3 years, 1 month, 16 days

LAST, Zak James

Director

Operations Assistant

RESIGNED

Assigned on 28 Jun 2021

Resigned on 29 Jan 2023

Time on role 1 year, 7 months, 1 day

LONGBOTTOM, James Alan

Director

Park Manager

RESIGNED

Assigned on 09 Nov 2015

Resigned on 14 Jun 2016

Time on role 7 months, 5 days

PATEL, Vipul Harishchandra

Director

Pharmacist

RESIGNED

Assigned on 09 Nov 2015

Resigned on 14 Oct 2021

Time on role 5 years, 11 months, 5 days

PHILLIPS, Linda Joan

Director

Nurse

RESIGNED

Assigned on 29 Oct 2017

Resigned on 25 Sep 2023

Time on role 5 years, 10 months, 27 days

THORPE, Simon Matthew

Director

General Manager

RESIGNED

Assigned on 23 Jan 2017

Resigned on 10 Oct 2022

Time on role 5 years, 8 months, 18 days

WEEDON, David Watts

Director

Retired

RESIGNED

Assigned on 09 Nov 2015

Resigned on 25 Sep 2023

Time on role 7 years, 10 months, 16 days


Some Companies

ACE PARFUMS LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:08846976
Status:ACTIVE
Category:Private Limited Company

DOHERTY PROPERTY LIMITED

THE SCHOOL HOUSE,HEMEL HEMPSTEAD,HP3 9XB

Number:10516282
Status:ACTIVE
Category:Private Limited Company

DOUG'S MAINTENANCE SERVICES LIMITED

IVY FARM COTTAGE SATMAR LANE,FOLKESTONE,CT18 7JF

Number:06759392
Status:ACTIVE
Category:Private Limited Company

EUROPLOYMENT LIMITED

39 PARK AVENUE,SKEGNESS,PE25 1BL

Number:06446593
Status:ACTIVE
Category:Private Limited Company

FODIS COMPANY LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL029829
Status:ACTIVE
Category:Limited Partnership

HOONG & COMPANY LIMITED

7 LORIAN CLOSE,WOODSIDE PARK,N12 7DW

Number:08477892
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