SOUTH MANCHESTER LAW CENTRE

Units 13 To 15 Brewery Yard Deva City Office Park Units 13 To 15 Brewery Yard Deva City Office Park, Salford, M3 7BB, Manchester
StatusDISSOLVED
Company No.01930734
Category
Incorporated15 Jul 1985
Age39 years, 18 days
JurisdictionEngland Wales
Dissolution06 Sep 2019
Years4 years, 10 months, 26 days

SUMMARY

SOUTH MANCHESTER LAW CENTRE is an dissolved with number 01930734. It was incorporated 39 years, 18 days ago, on 15 July 1985 and it was dissolved 4 years, 10 months, 26 days ago, on 06 September 2019. The company address is Units 13 To 15 Brewery Yard Deva City Office Park Units 13 To 15 Brewery Yard Deva City Office Park, Salford, M3 7BB, Manchester.



People

MOGHAL, Nasrullah Khan

Secretary

Manager

ACTIVE

Assigned on 01 Jul 2000

Current time on role 24 years, 1 month, 1 day

ALI, Ahmed

Director

Unemployed -Former C.E.O

ACTIVE

Assigned on 17 Jan 2011

Current time on role 13 years, 6 months, 16 days

BUNTING, Diarmund

Director

Employment Lawyer

ACTIVE

Assigned on 18 May 2009

Current time on role 15 years, 2 months, 15 days

MOGHAL, Nasrullah Khan

Director

Manager

ACTIVE

Assigned on 01 Jan 1994

Current time on role 30 years, 7 months, 1 day

MORRISON, Peter Macmaster

Director

Retired

ACTIVE

Assigned on 08 Sep 1997

Current time on role 26 years, 10 months, 24 days

WYNNE, Sion

Director

Solicitor

ACTIVE

Assigned on 31 Dec 2012

Current time on role 11 years, 7 months, 2 days

WYNNE, Sion

Director

Solicitor

ACTIVE

Assigned on 17 Oct 2005

Current time on role 18 years, 9 months, 16 days

BARNARD, Alison

Secretary

RESIGNED

Assigned on 12 May 1997

Resigned on 24 Sep 1999

Time on role 2 years, 4 months, 12 days

JOHNSTON, David Stuart

Secretary

RESIGNED

Assigned on

Resigned on 12 May 1997

Time on role 27 years, 2 months, 21 days

RATHFELDER, Martin Alexander

Secretary

Welfare Rights Officer

RESIGNED

Assigned on 18 Oct 1999

Resigned on 12 Jul 2000

Time on role 8 months, 25 days

ALLEN, Margaret

Director

Researcher

RESIGNED

Assigned on 17 Mar 2008

Resigned on 31 Dec 2012

Time on role 4 years, 9 months, 14 days

APPIAH PIPPIM, Ernest

Director

Student Evangelist

RESIGNED

Assigned on 21 Oct 1994

Resigned on 25 Sep 1998

Time on role 3 years, 11 months, 4 days

BOSWELL, Lezli

Director

Chief Executive

RESIGNED

Assigned on 17 Oct 2005

Resigned on 24 Apr 2006

Time on role 6 months, 7 days

CASSIDY, Paul

Director

Local Government Officer

RESIGNED

Assigned on 21 Oct 1994

Resigned on 17 Oct 2011

Time on role 16 years, 11 months, 27 days

CASSIDY, Paul

Director

Welfare Rights Officer

RESIGNED

Assigned on

Resigned on 10 Jan 1994

Time on role 30 years, 6 months, 23 days

CONWAY, Vincent

Director

Tarmarc Road Worker

RESIGNED

Assigned on 20 May 2002

Resigned on 11 Mar 2005

Time on role 2 years, 9 months, 22 days

COOMBS, Geraldine

Director

Solicitor

RESIGNED

Assigned on 15 Oct 2001

Resigned on 22 Feb 2005

Time on role 3 years, 4 months, 7 days

GOVENDER, Celia Rachel

Director

Administrator

RESIGNED

Assigned on 15 Oct 2007

Resigned on 15 Sep 2008

Time on role 11 months

JOHNSON, Harry

Director

Retired

RESIGNED

Assigned on 30 Oct 2006

Resigned on 15 Oct 2007

Time on role 11 months, 16 days

JOHNSTON, David Stuart

Director

Solicitor

RESIGNED

Assigned on

Resigned on 21 Sep 2001

Time on role 22 years, 10 months, 12 days

LAZZ ONYENOBI, Adanna

Director

Lecturer

RESIGNED

Assigned on 21 Oct 1994

Resigned on 25 Sep 1998

Time on role 3 years, 11 months, 4 days

MOHAMMED ASHRIF, Fatimah

Director

Solicitor

RESIGNED

Assigned on 20 Oct 2003

Resigned on 19 Aug 2004

Time on role 9 months, 30 days

NARAYAN, Harry

Director

Barrister

RESIGNED

Assigned on 16 Sep 2002

Resigned on 20 Oct 2008

Time on role 6 years, 1 month, 4 days

PURI, Mohani

Director

Community Worker

RESIGNED

Assigned on

Resigned on 09 Sep 1996

Time on role 27 years, 10 months, 24 days

RATHFELDER, Martin Alexander

Director

Welfare Rights Officer

RESIGNED

Assigned on 08 Sep 1997

Resigned on 12 Jul 2000

Time on role 2 years, 10 months, 4 days

RIBEIRO NELSON, Henry

Director

Coordinator Elderley Care

RESIGNED

Assigned on 21 Oct 1994

Resigned on 21 Sep 2001

Time on role 6 years, 11 months

ROBIN, Bruce

Director

Lawyer

RESIGNED

Assigned on 20 Oct 2008

Resigned on 31 May 2009

Time on role 7 months, 11 days

SCORER, Richard

Director

Solicitor

RESIGNED

Assigned on 19 Mar 2007

Resigned on 16 Mar 2009

Time on role 1 year, 11 months, 28 days

UR REHMAN, Shams

Director

Systems Engineer

RESIGNED

Assigned on 17 May 2004

Resigned on 17 Mar 2008

Time on role 3 years, 10 months

VON PAHLEN, Kai Graf

Director

Trainee Solicitor

RESIGNED

Assigned on 17 Jan 2011

Resigned on 17 Oct 2011

Time on role 9 months

WILNER, Jeffrey

Director

Solicitor

RESIGNED

Assigned on

Resigned on 18 May 1998

Time on role 26 years, 2 months, 15 days

YAIDOO, Sayon Henry

Director

Director

RESIGNED

Assigned on 11 Jul 2005

Resigned on 17 Mar 2008

Time on role 2 years, 8 months, 6 days


Some Companies

ADVANCED ALLOY SERVICES LIMITED

65 MARKET PLACE,YORK,YO43 3AN

Number:02795535
Status:ACTIVE
Category:Private Limited Company

BLACKPOOL AIRPORT LIMITED

NUMBER ONE BICKERSTAFFE SQUARE,BLACKPOOL,FY1 3AH

Number:06581425
Status:ACTIVE
Category:Private Limited Company

CORALLINES AQUATICS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11919342
Status:ACTIVE
Category:Private Limited Company

ETE ELECTRICAL CONTRACTORS LIMITED

72 COMMERCIAL ROAD,TONBRIDGE,TN12 6DP

Number:04604085
Status:ACTIVE
Category:Private Limited Company

NIDA THAI CAFE LIMITED

114 HAMLET COURT ROAD,WESTCLIFF-ON-SEA,SS0 7LP

Number:09188516
Status:ACTIVE
Category:Private Limited Company

SM2J LTD

CARLYLE HOUSE, LOWER GROUND FLOOR,LONDON,SW1V 1EJ

Number:11800428
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