ADDISON COURT LIMITED

6 Addison Court, The Esplanade 6 Addison Court, The Esplanade, Poulton-Le-Fylde, FY6 0AD, United Kingdom
StatusACTIVE
Company No.04213462
CategoryPrivate Limited Company
Incorporated10 May 2001
Age23 years, 1 month, 27 days
JurisdictionEngland Wales

SUMMARY

ADDISON COURT LIMITED is an active private limited company with number 04213462. It was incorporated 23 years, 1 month, 27 days ago, on 10 May 2001. The company address is 6 Addison Court, The Esplanade 6 Addison Court, The Esplanade, Poulton-le-fylde, FY6 0AD, United Kingdom.



People

PAGE, Diane

Secretary

ACTIVE

Assigned on 01 Nov 2023

Current time on role 8 months, 5 days

BARNES, Fred Winston

Director

Celebrant Minister, Retired

ACTIVE

Assigned on 16 Mar 2024

Current time on role 3 months, 21 days

CROSSLEY, Philip Howard

Director

Bakery Assistant

ACTIVE

Assigned on 21 Jul 2023

Current time on role 11 months, 16 days

PAGE, Diane

Director

Financial Assistant

ACTIVE

Assigned on 01 Nov 2023

Current time on role 8 months, 5 days

SIMPSON, Nigel Lyndon Douglas

Director

Coach Driver

ACTIVE

Assigned on 16 Mar 2024

Current time on role 3 months, 21 days

GANT, Shirley Irene

Secretary

RESIGNED

Assigned on 10 May 2001

Resigned on 26 Jun 2009

Time on role 8 years, 1 month, 16 days

LEVINE, Helen Lynne

Secretary

RESIGNED

Assigned on 07 Jul 2016

Resigned on 31 Oct 2023

Time on role 7 years, 3 months, 24 days

WALMSLEY, Mary Dorothy

Secretary

School Bursar

RESIGNED

Assigned on 26 Jun 2009

Resigned on 07 Jul 2016

Time on role 7 years, 11 days

BRISTOL LEGAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 May 2001

Resigned on 10 May 2001

Time on role

BULLEN, Stuart

Director

Retired

RESIGNED

Assigned on 10 May 2001

Resigned on 31 Dec 2003

Time on role 2 years, 7 months, 21 days

GANT, Shirley Irene

Director

Retired

RESIGNED

Assigned on 21 May 2001

Resigned on 26 Jun 2009

Time on role 8 years, 1 month, 5 days

LEVINE, Helen Lynne

Director

Retired

RESIGNED

Assigned on 07 Jul 2016

Resigned on 31 Oct 2023

Time on role 7 years, 3 months, 24 days

WALMSLEY, Jeffrey

Director

Retired

RESIGNED

Assigned on 26 Jun 2009

Resigned on 31 Oct 2023

Time on role 14 years, 4 months, 5 days

WALMSLEY, Mary Dorothy

Director

Retired

RESIGNED

Assigned on 26 Jun 2009

Resigned on 07 Jul 2016

Time on role 7 years, 11 days

WILLIAMS, Joseph

Director

Retired

RESIGNED

Assigned on 10 May 2001

Resigned on 23 Feb 2021

Time on role 19 years, 9 months, 13 days


Some Companies

DASH PROPERTY (2000) LIMITED

1-2 CRAVEN ROAD,LONDON,W5 2UA

Number:00810236
Status:ACTIVE
Category:Private Limited Company

K AND L LOGISTICS LIMITED

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:10730868
Status:ACTIVE
Category:Private Limited Company

LITTLE BEAR DEVELOPMENTS LIMITED

39 THEYNES CROFT,BRISTOL,BS41 9NA

Number:11821261
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 107 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006615
Status:ACTIVE
Category:Limited Partnership

RJ REHDER CONSULTING LTD.

HAYES MOUNT COTTAGE,BATH,BA1 6LP

Number:09344717
Status:ACTIVE
Category:Private Limited Company

SOUND OPINION LIMITED

1 OCCAM COURT,GUILDFORD,GU2 7HJ

Number:03543895
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