COBBETTS (SECRETARIAL) LIMITED

Registered Address

The registered address of COBBETTS (SECRETARIAL) LIMITED is:

, Ship Canal House, M2 4WB, Manchester,

Appointments

These are the registered company appointments of COBBETTS (SECRETARIAL) LIMITED.

CHARNLEY COURT MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 15 Sep 2005

Resigned on 05 Jun 2007

Time on role 1 year, 8 months, 20 days

AGILO LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 12 Oct 2006

Resigned on 01 Jun 2007

Time on role 7 months, 20 days

TIMAN OIL & GAS PLC

Corporate Nominee Secretary

RESIGNED

Assigned on 04 Feb 2005

Resigned on 06 Dec 2006

Time on role 1 year, 10 months, 2 days

PROCURE PLUS HOLDINGS LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 27 Jul 2006

Resigned on 13 Oct 2006

Time on role 2 months, 17 days

PROSPECT HOMES GROUP

Corporate Nominee Secretary

RESIGNED

Assigned on 15 Jun 2006

Resigned on 22 Aug 2006

Time on role 2 months, 7 days

VIROTEC INTERNATIONAL PLC

Corporate Nominee Secretary

RESIGNED

Assigned on 26 Apr 2006

Resigned on 28 Apr 2006

Time on role 2 days

THE KILN (SELBORNE) MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 06 Apr 2006

Resigned on 06 Apr 2006

Time on role

INFOSERVE GROUP PLC

Corporate Nominee Secretary

RESIGNED

Assigned on 21 Mar 2006

Resigned on 31 Mar 2006

Time on role 10 days

CAMPBELL COURT MANAGEMENT COMPANY (MESNES ROAD, WIGAN) LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 16 Jul 2004

Resigned on 01 Mar 2006

Time on role 1 year, 7 months, 16 days

THE SCARLET HEIGHTS (QUEENSBURY) MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 30 Jun 2004

Resigned on 20 Feb 2006

Time on role 1 year, 7 months, 20 days

SUNNY BANK MILLS MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 28 Apr 2004

Resigned on 13 Feb 2006

Time on role 1 year, 9 months, 15 days

TEES VALLEY VENTURES LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 04 Nov 2005

Resigned on 09 Nov 2005

Time on role 5 days

LEIGHTON HALL MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 15 Aug 2005

Resigned on 07 Sep 2005

Time on role 23 days

PLOT B5 SA1 MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 09 Jul 2004

Resigned on 21 Jul 2005

Time on role 1 year, 12 days

PURE INNOVATIONS LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 24 Sep 2004

Resigned on 26 May 2005

Time on role 8 months, 2 days

THE MANSION HARTLEY GARDENS COLNE PROPERTY MANAGEMENT LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 06 Jan 2003

Resigned on 19 Apr 2005

Time on role 2 years, 3 months, 13 days

ARIANA RESOURCES PLC

Corporate Nominee Secretary

RESIGNED

Assigned on 24 Mar 2005

Resigned on 31 Mar 2005

Time on role 7 days

REVIVA URBAN RENEWAL LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 17 May 2004

Resigned on 30 Mar 2005

Time on role 10 months, 13 days

SUNRISE RESOURCES PLC

Corporate Nominee Secretary

RESIGNED

Assigned on 14 Feb 2005

Resigned on 17 Feb 2005

Time on role 3 days

CODE CONSTRUCTION DEMOLITION PLC

Corporate Nominee Secretary

RESIGNED

Assigned on 04 Aug 2004

Resigned on 05 Aug 2004

Time on role 1 day

OFFENHAM WAKE COMMITTEE LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 09 Jun 2004

Resigned on 10 Jun 2004

Time on role 1 day

DEUTSCHER ANWALTVEREIN IN GROSSBRITANNIEN LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 14 May 2004

Resigned on 18 May 2004

Time on role 4 days

LANCASHIRE TECHNOLOGY CENTRE LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 21 Jan 2004

Resigned on 03 May 2004

Time on role 3 months, 13 days

R. THOMSON LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 25 Apr 2003

Resigned on 15 Jan 2004

Time on role 8 months, 20 days

MANCHESTER PROPERTY & DEVELOPMENT (NO.2) LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 06 Jan 2003

Resigned on 07 Jan 2004

Time on role 1 year, 1 day

04744755 LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 25 Apr 2003

Resigned on 13 Nov 2003

Time on role 6 months, 18 days

CROSBY GREEN MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 02 Jan 2003

Resigned on 15 Sep 2003

Time on role 8 months, 13 days

422 MANCHESTER LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 08 Sep 2003

Resigned on 09 Sep 2003

Time on role 1 day

BROOKE PARK MANAGEMENT COMPANY LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 25 Apr 2003

Resigned on 22 Aug 2003

Time on role 3 months, 27 days

DYKE NO 3 LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 25 Apr 2003

Resigned on 20 Aug 2003

Time on role 3 months, 25 days

U.K. LOGISTICS LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 11 Jul 2003

Time on role 2 months, 13 days

E2U LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 11 Jul 2003

Time on role 2 months, 13 days

SURPLUS GROUP LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 04 Jul 2003

Time on role 2 months, 6 days

YORVALE INVESTMENTS LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 30 Jun 2003

Time on role 2 months, 2 days

DYKE NO 7 LIMITED

Corporate Nominee Secretary

RESIGNED

Assigned on 28 Apr 2003

Resigned on 30 Jun 2003

Time on role 2 months, 2 days


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