THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED

3 The Old Malthouse The Bank 3 The Old Malthouse The Bank, Hope Valley, S32 4TD, Derbyshire
StatusACTIVE
Company No.04859711
CategoryPrivate Limited Company
Incorporated07 Aug 2003
Age20 years, 11 months, 5 days
JurisdictionEngland Wales

SUMMARY

THE OLD MALTHOUSE (STONEY MIDDLETON) LIMITED is an active private limited company with number 04859711. It was incorporated 20 years, 11 months, 5 days ago, on 07 August 2003. The company address is 3 The Old Malthouse The Bank 3 The Old Malthouse The Bank, Hope Valley, S32 4TD, Derbyshire.



People

POTTER, Rosie

Secretary

ACTIVE

Assigned on 04 May 2015

Current time on role 9 years, 2 months, 8 days

COOK, Andrew Richard

Director

None

ACTIVE

Assigned on 09 Nov 2015

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

POTTER, Rosie

Director

Lecturer

ACTIVE

Assigned on 06 Aug 2007

Current time on role 16 years, 11 months, 6 days

BURKE, Richard Charles

Secretary

Co Director

RESIGNED

Assigned on 21 Aug 2003

Resigned on 07 Aug 2004

Time on role 11 months, 17 days

COOPER, Rachel Emma

Secretary

RESIGNED

Assigned on 07 Aug 2003

Resigned on 21 Aug 2003

Time on role 14 days

GLASGOW, Andrew

Secretary

RESIGNED

Assigned on 26 Aug 2013

Resigned on 04 May 2015

Time on role 1 year, 8 months, 9 days

GLASGOW, Andrew John

Secretary

Director

RESIGNED

Assigned on 23 May 2007

Resigned on 26 Jun 2013

Time on role 6 years, 1 month, 3 days

GREAVES, Alan John

Secretary

Consultant

RESIGNED

Assigned on 07 Aug 2004

Resigned on 07 Jan 2006

Time on role 1 year, 5 months

SHAW, Victoria Jayne

Secretary

Manager

RESIGNED

Assigned on 08 Jan 2006

Resigned on 23 May 2007

Time on role 1 year, 4 months, 15 days

DYSON, Roger Kenneth

Director

Solicitor

RESIGNED

Assigned on 07 Aug 2003

Resigned on 21 Aug 2003

Time on role 14 days

GLASGOW, Andrew John

Director

Director

RESIGNED

Assigned on 07 Aug 2004

Resigned on 04 May 2015

Time on role 10 years, 8 months, 28 days

GREGORY, Stephen

Director

Retired

RESIGNED

Assigned on 04 Aug 2006

Resigned on 01 Feb 2016

Time on role 9 years, 5 months, 28 days

SHAW, Victoria Jayne

Director

Garden Centre Manager

RESIGNED

Assigned on 07 Aug 2004

Resigned on 06 Aug 2007

Time on role 2 years, 11 months, 30 days

SWYCHER, Lawrence Lewis

Director

Director

RESIGNED

Assigned on 21 Aug 2003

Resigned on 07 Aug 2004

Time on role 11 months, 17 days

TAIT, Robert John Murray

Director

Developer

RESIGNED

Assigned on 15 Dec 2003

Resigned on 07 Aug 2004

Time on role 7 months, 23 days


Some Companies

DIRECT HIRE SCAFFOLDING LTD

72 GREAT SUFFOLK STREET,LONDON,SE1 0BL

Number:11209096
Status:ACTIVE
Category:Private Limited Company

LUXMARK VENTURES L.P.

45 ROSEHAUGH ROAD,INVERNESS,IV3 8SW

Number:SL020715
Status:ACTIVE
Category:Limited Partnership

MARK ANTHONY'S PERSONAL TRAINING LIMITED

12-14 CARLTON PLACE,SOUTHAMPTON,SO15 2EA

Number:04686615
Status:LIQUIDATION
Category:Private Limited Company

NEW WAY CARE SERVICES LIMITED

154 MELFORT ROAD MELFORT ROAD,THORNTON HEATH,CR7 7RP

Number:11718742
Status:ACTIVE
Category:Private Limited Company

OVERLAND TRANSPORT SYSTEMS LIMITED

122 FEERING HILL,COLCHESTER,CO5 9PY

Number:07250807
Status:ACTIVE
Category:Private Limited Company

RANGHALL LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11111480
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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