BRUNTWOOD CIRCLE SQUARE 2 LIMITED

Union Union, Manchester, M2 6LW, England
StatusACTIVE
Company No.09909963
CategoryPrivate Limited Company
Incorporated09 Dec 2015
Age8 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

BRUNTWOOD CIRCLE SQUARE 2 LIMITED is an active private limited company with number 09909963. It was incorporated 8 years, 6 months, 10 days ago, on 09 December 2015. The company address is Union Union, Manchester, M2 6LW, England.



People

CROTTY, Kevin James

Director

Chartered Accountant

ACTIVE

Assigned on 13 Dec 2023

Current time on role 6 months, 6 days

KEELING, Ciara

Director

Company Director

ACTIVE

Assigned on 04 Oct 2023

Current time on role 8 months, 15 days

MARLAND, John Roderick

Director

Surveyor

ACTIVE

Assigned on 13 Dec 2023

Current time on role 6 months, 6 days

OGLESBY, Christopher George

Director

Company Director

ACTIVE

Assigned on 17 Dec 2015

Current time on role 8 years, 6 months, 2 days

TOPPS, Bradley Lloyd Oliver

Director

Director

ACTIVE

Assigned on 17 May 2021

Current time on role 3 years, 1 month, 2 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 09 Dec 2015

Resigned on 17 Dec 2015

Time on role 8 days

BURGESS, Richard Peter

Director

Director

RESIGNED

Assigned on 17 Dec 2015

Resigned on 18 Sep 2018

Time on role 2 years, 9 months, 1 day

BUTTERWORTH, Andrew Charles

Director

Company Director

RESIGNED

Assigned on 17 Dec 2015

Resigned on 18 Sep 2018

Time on role 2 years, 9 months, 1 day

CROTTY, Kevin James

Director

Chartered Accountant

RESIGNED

Assigned on 17 Dec 2015

Resigned on 08 Nov 2018

Time on role 2 years, 10 months, 22 days

CROWTHER, Peter Andrew

Director

Surveyor

RESIGNED

Assigned on 17 Dec 2015

Resigned on 03 Nov 2023

Time on role 7 years, 10 months, 17 days

HART, Roger

Director

Solicitor

RESIGNED

Assigned on 09 Dec 2015

Resigned on 17 Dec 2015

Time on role 8 days

KEMP, Philip Andrew

Director

Chief Commercial Officer

RESIGNED

Assigned on 31 Oct 2017

Resigned on 30 Sep 2020

Time on role 2 years, 10 months, 30 days

LAWLOR, Kate Victoria

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2018

Resigned on 22 Dec 2023

Time on role 5 years, 3 months, 4 days

MARLAND, John Roderick

Director

Surveyor

RESIGNED

Assigned on 17 Dec 2015

Resigned on 18 Sep 2018

Time on role 2 years, 9 months, 1 day

RENN, Thomas Peter

Director

Managing Director

RESIGNED

Assigned on 18 Sep 2018

Resigned on 15 Oct 2021

Time on role 3 years, 27 days

ROBERTS, Christopher Andrew

Director

Surveyor

RESIGNED

Assigned on 17 Dec 2015

Resigned on 18 Sep 2018

Time on role 2 years, 9 months, 1 day

VOKES, Katharine Jane

Director

Company Secretary

RESIGNED

Assigned on 17 Dec 2015

Resigned on 18 Sep 2018

Time on role 2 years, 9 months, 1 day

A G SECRETARIAL LIMITED

Corporate-director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 17 Dec 2015

Time on role 8 days

INHOCO FORMATIONS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Dec 2015

Resigned on 17 Dec 2015

Time on role 8 days


Some Companies

AHAVAS TORAH LTD

FLAT 4, STAMFORD LODGE,LONDON,N16 5LS

Number:11627748
Status:ACTIVE
Category:Private Limited Company

ANDY TRUCK & CAR REPAIRS LTD

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:07159465
Status:ACTIVE
Category:Private Limited Company

CROWN HOUSE HOLDINGS LIMITED

10 CROWN HOUSE,HARROGATE,HG2 8PB

Number:10899414
Status:ACTIVE
Category:Private Limited Company

EMANGAMI LIMITED

39 ELBOROUGH ROAD,SWINDON,SN2 2LS

Number:09315586
Status:ACTIVE
Category:Private Limited Company

EU DEVELOPMENTS LIMITED

869 HIGH ROAD,,N12 8QA

Number:06207610
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MAXANDROSES LTD

PARK ROAD HOUSE 7 PARK ROAD,BRISTOL,BS16 1AZ

Number:10925869
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