THE SHAKESFIELD MANAGEMENT COMPANY LIMITED

Grafton House Grafton House, Tredington, CV36 4ND, Warwickshire
StatusACTIVE
Company No.03185294
CategoryPrivate Limited Company
Incorporated12 Apr 1996
Age28 years, 2 months, 23 days
JurisdictionEngland Wales
Dissolution21 Aug 2018
Years5 years, 10 months, 15 days

SUMMARY

THE SHAKESFIELD MANAGEMENT COMPANY LIMITED is an active private limited company with number 03185294. It was incorporated 28 years, 2 months, 23 days ago, on 12 April 1996 and it was dissolved 5 years, 10 months, 15 days ago, on 21 August 2018. The company address is Grafton House Grafton House, Tredington, CV36 4ND, Warwickshire.



People

WARD, Vanessa

Secretary

ACTIVE

Assigned on 20 May 2024

Current time on role 1 month, 16 days

FAHY, Fiona Honoria Bridget

Director

Personal Assistant

ACTIVE

Assigned on 04 Jul 2020

Current time on role 4 years, 1 day

LANGHAM-MORRIS, Peter

Director

Retired

ACTIVE

Assigned on 25 Feb 2021

Current time on role 3 years, 4 months, 8 days

LIGHTFOOT, Catherine

Director

School Exams Administrator

ACTIVE

Assigned on 12 Jun 2024

Current time on role 23 days

WALLIS, Jonathan James

Director

National Rehoming Manager For Guide Dogs

ACTIVE

Assigned on 08 Nov 2023

Current time on role 7 months, 27 days

WARD, Vanessa

Director

Retired

ACTIVE

Assigned on 20 May 2024

Current time on role 1 month, 16 days

WOOD, Lesley Fiona Olive

Director

Retired

ACTIVE

Assigned on 22 May 2009

Current time on role 15 years, 1 month, 14 days

NUTTALL, Callum Laing

Secretary

Solicitor

RESIGNED

Assigned on 12 Apr 1996

Resigned on 22 Sep 2003

Time on role 7 years, 5 months, 10 days

WARD, Ross George, Dr

Secretary

RESIGNED

Assigned on 07 Sep 2019

Resigned on 20 May 2024

Time on role 4 years, 8 months, 13 days

EVERSECRETARY LIMITED

Corporate-secretary

RESIGNED

Assigned on 22 Sep 2003

Resigned on 22 May 2009

Time on role 5 years, 8 months

FAHY, Michael Joseph

Director

Ret Co Dir

RESIGNED

Assigned on 22 May 2009

Resigned on 05 Sep 2019

Time on role 10 years, 3 months, 14 days

NUTTALL, Callum Laing

Director

Solicitor

RESIGNED

Assigned on 12 Apr 1996

Resigned on 22 Sep 2003

Time on role 7 years, 5 months, 10 days

PARISH, Barry Stan

Director

Business Development

RESIGNED

Assigned on 22 May 2009

Resigned on 15 Feb 2021

Time on role 11 years, 8 months, 24 days

STRATTON, Stephen Brian

Director

Bmw Area Manager

RESIGNED

Assigned on 26 May 2021

Resigned on 29 Sep 2023

Time on role 2 years, 4 months, 3 days

WARD, Ross, Dr

Director

Retired

RESIGNED

Assigned on 22 May 2009

Resigned on 24 Apr 2024

Time on role 14 years, 11 months, 2 days

WELLMAN, Nicholas John

Director

Oil Co Exec

RESIGNED

Assigned on 22 May 2009

Resigned on 25 May 2021

Time on role 12 years, 3 days

WILLIAMS, Hugh Stephen

Director

Solicitor

RESIGNED

Assigned on 12 Apr 1996

Resigned on 22 Sep 2003

Time on role 7 years, 5 months, 10 days

EVERDIRECTOR LIMITED

Corporate-director

RESIGNED

Assigned on 22 Sep 2003

Resigned on 22 May 2009

Time on role 5 years, 8 months


Some Companies

BRAMLEY LANDSCAPES LTD

LOCHSIDE SARCLET,WICK,KW1 5TU

Number:SC585162
Status:ACTIVE
Category:Private Limited Company

CABLE & ALDOUS LIMITED

2 HYTHE ROAD,THETFORD,IP26 4PP

Number:05400375
Status:ACTIVE
Category:Private Limited Company

DEPPORT CONSULTING LIMITED

VANTAGE HOUSE EUXTON LANE,CHORLEY,PR7 6TB

Number:11827918
Status:ACTIVE
Category:Private Limited Company

LWFP LIMITED LIABILITY PARTNERSHIP

UNIT 2 TIMBERWORKS,NEW RADNOR,LD8 2SU

Number:OC423868
Status:ACTIVE
Category:Limited Liability Partnership

SANDHU AND BROS LIMITED

211 BOTWELL LANE,HAYES,UB3 2AN

Number:10371832
Status:ACTIVE
Category:Private Limited Company

ST. HILDA'S SCHOOL (HARPENDEN) LIMITED

SUITE 3 MIDDLESEX HOUSE,RUTHERFORD CLOSE,SG1 2EF

Number:01313552
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