STUART LODGE (SOUTHPORT) MANAGEMENT COMPANY LIMITED(THE)

97 Tulketh Street 97 Tulketh Street, Merseyside, PR8 1AW
StatusACTIVE
Company No.01363259
Category
Incorporated17 Apr 1978
Age46 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

STUART LODGE (SOUTHPORT) MANAGEMENT COMPANY LIMITED(THE) is an active with number 01363259. It was incorporated 46 years, 2 months, 14 days ago, on 17 April 1978. The company address is 97 Tulketh Street 97 Tulketh Street, Merseyside, PR8 1AW.



People

ANTHONY JAMES CONSULTANCY LTD

Corporate-secretary

ACTIVE

Assigned on 16 Mar 2023

Current time on role 1 year, 3 months, 16 days

HATFIELD, June Barbara

Director

Shop Assistant

ACTIVE

Assigned on 26 Feb 1999

Current time on role 25 years, 4 months, 3 days

KNOX, Jane Lorna Georgina

Director

Physiotherapist

ACTIVE

Assigned on 04 May 2005

Current time on role 19 years, 1 month, 28 days

LAITHWAITE, Karen

Director

Bank Manager

ACTIVE

Assigned on 03 May 2018

Current time on role 6 years, 1 month, 29 days

REID, Anne Theresa

Secretary

Company Secretary

RESIGNED

Assigned on 10 Jul 1996

Resigned on 24 May 1999

Time on role 2 years, 10 months, 14 days

REID, David Burroughs

Secretary

Electrical Engineer

RESIGNED

Assigned on 08 Nov 1999

Resigned on 30 Jun 2017

Time on role 17 years, 7 months, 22 days

ROBERTS, Stella Spencer

Secretary

RESIGNED

Assigned on 30 Apr 1993

Resigned on 10 Jul 1996

Time on role 3 years, 2 months, 10 days

TAYLOR, William Ronald

Secretary

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 2 months, 1 day

BUCKLEY, Nigel

Director

Retired

RESIGNED

Assigned on 20 Jun 2022

Resigned on 03 Aug 2023

Time on role 1 year, 1 month, 13 days

LYE, Thomas Charles

Director

Retired

RESIGNED

Assigned on

Resigned on 31 Oct 1993

Time on role 30 years, 8 months

REID, Anne Theresa

Director

Housewife

RESIGNED

Assigned on

Resigned on 24 May 1999

Time on role 25 years, 1 month, 7 days

REID, David Burroughs

Director

Electrical Engineer

RESIGNED

Assigned on 08 Nov 1999

Resigned on 30 Jun 2017

Time on role 17 years, 7 months, 22 days

ROBERTS, Stella Spencer

Director

Retired

RESIGNED

Assigned on

Resigned on 10 Jul 1996

Time on role 27 years, 11 months, 21 days

TAYLOR, Ann

Director

Housewife

RESIGNED

Assigned on 10 May 1994

Resigned on 26 Feb 1999

Time on role 4 years, 9 months, 16 days

TAYLOR, William Ronald

Director

Retired

RESIGNED

Assigned on

Resigned on 30 Apr 1993

Time on role 31 years, 2 months, 1 day


Some Companies

20 COURTFIELD GARDENS MANAGEMENT LIMITED

FLAT 5 20 COURTFIELD GARDENS,GREATER LONDON,SW5 0PD

Number:01597136
Status:ACTIVE
Category:Private Limited Company

CLASSIC TRAVELLING (UK) LTD

SCHOOL HOUSE SCHOOL HOUSE,ANDOVER,SP11 8AH

Number:06772665
Status:ACTIVE
Category:Private Limited Company

DRUG SAFETY SERVICES LTD

KATES COTTAGE 5 THE ROW,BRIGHTWELL BALDWIN,OX49 5NZ

Number:11824213
Status:ACTIVE
Category:Private Limited Company

KILIMANJARO MEDICARE LIMITED

BROADWAY HOUSE,OLDHAM,OL8 1LR

Number:08701345
Status:ACTIVE
Category:Private Limited Company

M S KAYS HOLDINGS LIMITED

8 JURY STREET,WARWICK,CV34 4EW

Number:11687589
Status:ACTIVE
Category:Private Limited Company

SHAW EXECUTIVE LIMITED

3 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE

Number:10245526
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