CHILDWALL VALLEY ESTATE MANAGEMENT BOARD LIMITED

172 Hartsbourne Avenue 172 Hartsbourne Avenue, L25 1NE
StatusACTIVE
Company No.03564870
Category
Incorporated15 May 1998
Age26 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

CHILDWALL VALLEY ESTATE MANAGEMENT BOARD LIMITED is an active with number 03564870. It was incorporated 26 years, 1 month, 24 days ago, on 15 May 1998. The company address is 172 Hartsbourne Avenue 172 Hartsbourne Avenue, L25 1NE.



People

GERAGHTY, Anne

Secretary

ACTIVE

Assigned on 04 Feb 2009

Current time on role 15 years, 5 months, 4 days

EDWARDS, Teresa

Director

Retired

ACTIVE

Assigned on 26 Sep 2014

Current time on role 9 years, 9 months, 12 days

GERAGHTY, Anne Elizabeth

Director

Retired

ACTIVE

Assigned on 19 Mar 2013

Current time on role 11 years, 3 months, 20 days

GLENNON, Anthony

Director

Retired

ACTIVE

Assigned on 28 Jul 2021

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

MINARD, Joan

Director

Housewife

ACTIVE

Assigned on 06 Feb 2008

Current time on role 16 years, 5 months, 2 days

PERRIN, Karen

Director

Director

ACTIVE

Assigned on 19 Mar 2013

Current time on role 11 years, 3 months, 20 days

PRINGLE, Carmel

Director

Retired

ACTIVE

Assigned on 21 Feb 2019

Current time on role 5 years, 4 months, 15 days

NEWBY, Jacqueline

Secretary

RESIGNED

Assigned on 15 May 1998

Resigned on 06 Aug 1998

Time on role 2 months, 22 days

PERRIN, Karen

Secretary

RESIGNED

Assigned on 03 Apr 2001

Resigned on 04 Feb 2009

Time on role 7 years, 10 months, 1 day

SCRAGG, Rachel Lindsay

Secretary

RESIGNED

Assigned on 18 Aug 1998

Resigned on 14 Jan 2001

Time on role 2 years, 4 months, 27 days

BRAND, Christine

Director

None

RESIGNED

Assigned on 15 May 1998

Resigned on 26 Sep 2014

Time on role 16 years, 4 months, 11 days

ELLIS, Mark

Director

Director

RESIGNED

Assigned on 19 Mar 2013

Resigned on 26 Sep 2014

Time on role 1 year, 6 months, 7 days

EZEKIEL, Jason

Director

Director

RESIGNED

Assigned on 06 Dec 2017

Resigned on 21 Feb 2019

Time on role 1 year, 2 months, 15 days

FRIEND, Christine

Director

Centre Manager

RESIGNED

Assigned on 06 Sep 2006

Resigned on 06 Feb 2008

Time on role 1 year, 5 months

GOULD, Margaret

Director

Clerical Assistant

RESIGNED

Assigned on 15 May 1998

Resigned on 06 Sep 2006

Time on role 8 years, 3 months, 22 days

GRUMLEY, Marjorie

Director

Retired Civil Servant

RESIGNED

Assigned on 15 Jun 2013

Resigned on 22 Jul 2015

Time on role 2 years, 1 month, 7 days

HOWARD, Kerry Ann

Director

Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 26 Sep 2014

Time on role 1 year, 2 months, 28 days

MCNALLY, William

Director

Director

RESIGNED

Assigned on 28 Jun 2013

Resigned on 21 Feb 2019

Time on role 5 years, 7 months, 23 days

MURPHY, George William

Director

Retired

RESIGNED

Assigned on 19 Mar 2013

Resigned on 26 Jun 2019

Time on role 6 years, 3 months, 7 days

PARKER, Mary

Director

Retired

RESIGNED

Assigned on 19 Mar 2013

Resigned on 25 May 2022

Time on role 9 years, 2 months, 6 days


Some Companies

ALTRA IT LIMITED

14 CARRON CLOSE,LEIGHTON BUZZARD,LU7 2XB

Number:07423948
Status:ACTIVE
Category:Private Limited Company

APPLECROSS SOLUTIONS LTD

UNIT 505, CHAMBERS BUSINESS CENTRE,OLDHAM,OL8 4QQ

Number:09372342
Status:ACTIVE
Category:Private Limited Company

HIRE TRADE ALLIANCE LIMITED

UNIT 1 VICTORIA BUSINESS PARK,HALIFAX,HX1 5ND

Number:03431850
Status:ACTIVE
Category:Private Limited Company

RABBIT RED LIMITED

51 NORTH HILL,PLYMOUTH,PL4 8HZ

Number:09060363
Status:ACTIVE
Category:Private Limited Company

SIR OAKLANDS LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:06181969
Status:ACTIVE
Category:Private Limited Company

STONBURY (HOLDINGS) LIMITED

CHAWSTON HOUSE CHAWSTON LANE,BEDFORD,MK44 3BH

Number:10286836
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