ANDREW LOUIS PROPERTY MANAGEMENT LTD
Registered Address
The registered address of ANDREW LOUIS PROPERTY MANAGEMENT LTD is:
8-10, East Prescot Road, L14 1PW, Liverpool, England
Appointments
These are the registered company appointments of ANDREW LOUIS PROPERTY MANAGEMENT LTD.
THE SIDINGS RESIDENTS COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Aug 2005
Resigned on 25 Aug 2021
Time on role 16 years, 6 days
BREDON COURT MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Mar 2002
Resigned on 25 Aug 2021
Time on role 19 years, 5 months, 24 days
WORCESTER COURT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Mar 2002
Resigned on 25 Aug 2021
Time on role 19 years, 5 months, 24 days
BARN HEY MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Mar 2002
Resigned on 25 Aug 2021
Time on role 19 years, 5 months, 24 days
LANGSITE MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Mar 2002
Resigned on 25 Aug 2021
Time on role 19 years, 5 months, 24 days
THE VILLAGE (MELLING NO.2) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2011
Resigned on 25 Aug 2021
Time on role 10 years, 7 months, 24 days
20/22 SIR THOMAS STREET MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 05 Aug 2005
Resigned on 25 Aug 2021
Time on role 16 years, 20 days
18 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 15 Sep 2015
Resigned on 25 Aug 2021
Time on role 5 years, 11 months, 10 days
CLIFDEN COURT MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 23 Mar 2015
Resigned on 25 Aug 2021
Time on role 6 years, 5 months, 2 days
HARGREAVES RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 04 Mar 2014
Resigned on 25 Aug 2021
Time on role 7 years, 5 months, 21 days
HAZELBANK GARDENS MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Mar 2002
Resigned on 25 Aug 2021
Time on role 19 years, 5 months, 24 days
VILLAGE PLAZA LIMITED
Corporate Secretary
RESIGNEDAssigned on 18 Nov 2004
Resigned on 12 Jul 2021
Time on role 16 years, 7 months, 24 days
ALEXANDRA DRIVE RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Jun 2013
Resigned on 05 May 2021
Time on role 7 years, 10 months, 11 days
HARLEY BUILDINGS MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Jun 2013
Resigned on 05 May 2021
Time on role 7 years, 10 months, 11 days
43 BENTLEY ROAD RTM COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Jul 2020
Resigned on 05 May 2021
Time on role 9 months, 23 days
10 IVANHOE ROAD RTM COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 01 Jan 2016
Resigned on 05 May 2021
Time on role 5 years, 4 months, 4 days
MILLWOOD COURT (LIVERPOOL) MANAGEMENT COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 11 Mar 2016
Resigned on 05 May 2021
Time on role 5 years, 1 month, 25 days
FOWLERS BUILDING MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 19 Aug 2005
Resigned on 05 May 2021
Time on role 15 years, 8 months, 17 days
ORCHARD DENE MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 20 Jan 2017
Resigned on 05 May 2021
Time on role 4 years, 3 months, 16 days
5-10 DICKENS CLOSE RTM COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 15 Jul 2019
Resigned on 05 May 2021
Time on role 1 year, 9 months, 21 days
WALMER MANAGEMENT COMPANY LTD
Corporate Secretary
RESIGNEDAssigned on 02 Nov 2004
Resigned on 05 May 2021
Time on role 16 years, 6 months, 3 days
VICTORIA COURT MANAGEMENT COMPANY (RAINHILL) LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Jun 2013
Resigned on 05 May 2021
Time on role 7 years, 10 months, 11 days
DERWENT COURT RESIDENTS ASSOCIATION LIMITED
Corporate Secretary
RESIGNEDAssigned on 13 Mar 2006
Resigned on 05 May 2021
Time on role 15 years, 1 month, 23 days
4, ALEXANDRA DRIVE MANAGEMENT (LIVERPOOL) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Oct 2014
Resigned on 05 May 2021
Time on role 6 years, 7 months, 4 days
31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Jun 2017
Resigned on 05 May 2021
Time on role 3 years, 11 months, 4 days
ROCKLANDS MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 May 2005
Resigned on 05 May 2021
Time on role 15 years, 11 months, 30 days
GEORGIAN HOUSE MANAGEMENT COMPANY (FORMBY) LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Mar 2002
Resigned on 01 May 2021
Time on role 19 years, 1 month, 30 days
PAGE COURT LIMITED
Corporate Secretary
RESIGNEDAssigned on 30 Sep 2017
Resigned on 01 May 2021
Time on role 3 years, 7 months, 1 day
RENAISSANCE QUARTER MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 06 Oct 2003
Resigned on 01 May 2021
Time on role 17 years, 6 months, 25 days
ORCHARD GATE (OXTON) MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 24 Jun 2013
Resigned on 01 May 2021
Time on role 7 years, 10 months, 7 days
LINDEN CROSBY MANAGEMENT LIMITED
Corporate Secretary
RESIGNEDAssigned on 01 Sep 2015
Resigned on 08 Jan 2021
Time on role 5 years, 4 months, 7 days
CHESTER STREET MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 08 Sep 2012
Resigned on 31 Oct 2016
Time on role 4 years, 1 month, 23 days
MANHATTAN PLACE RESIDENTS COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Oct 2002
Resigned on 15 Jul 2016
Time on role 13 years, 9 months, 4 days
HUDSON GARDENS MANAGEMENT COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 11 Oct 2002
Resigned on 15 Jul 2016
Time on role 13 years, 9 months, 4 days
STATEN COURT RESIDENTS COMPANY LIMITED
Corporate Secretary
RESIGNEDAssigned on 14 Jan 2004
Resigned on 15 Jul 2016
Time on role 12 years, 6 months, 1 day