BIDDULPH GRANGE MANAGEMENT COMPANY LIMITED

Biddulph Grange Biddulph Grange, Biddulph, ST8 7GZ, Staffordshire
StatusACTIVE
Company No.04944344
Category
Incorporated27 Oct 2003
Age20 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

BIDDULPH GRANGE MANAGEMENT COMPANY LIMITED is an active with number 04944344. It was incorporated 20 years, 8 months, 10 days ago, on 27 October 2003. The company address is Biddulph Grange Biddulph Grange, Biddulph, ST8 7GZ, Staffordshire.



People

BRADFORD, Paul Bernard

Director

Commissioning Manager

ACTIVE

Assigned on 23 May 2018

Current time on role 6 years, 1 month, 14 days

MOORE, Anthony Paul William

Director

Company Director

ACTIVE

Assigned on 11 Jun 2013

Current time on role 11 years, 25 days

OATES, David Hampton

Director

Director

ACTIVE

Assigned on 14 Oct 2022

Current time on role 1 year, 8 months, 23 days

ARCHER, Martin Walker

Secretary

RESIGNED

Assigned on 27 Oct 2003

Resigned on 19 Feb 2004

Time on role 3 months, 23 days

CARTER, John David William

Secretary

RESIGNED

Assigned on 19 Feb 2004

Resigned on 30 Jun 2004

Time on role 4 months, 11 days

MEE, James Howard

Secretary

Director

RESIGNED

Assigned on 23 Jun 2004

Resigned on 17 Mar 2006

Time on role 1 year, 8 months, 24 days

PICKSTOCK, Samuel Frank

Secretary

Executive Director

RESIGNED

Assigned on 05 Dec 2008

Resigned on 14 Jun 2011

Time on role 2 years, 6 months, 9 days

SMITH, Craig Robert

Secretary

Company Director

RESIGNED

Assigned on 17 Mar 2006

Resigned on 31 Dec 2007

Time on role 1 year, 9 months, 14 days

WILKINSON, Neil Graham

Secretary

Company Director

RESIGNED

Assigned on 31 Dec 2007

Resigned on 05 Dec 2008

Time on role 11 months, 5 days

BRASINGTON, Rodger Ian

Director

Director

RESIGNED

Assigned on 10 Jul 2006

Resigned on 09 Nov 2006

Time on role 3 months, 30 days

CONNORS, Mark Richard

Director

Company Director

RESIGNED

Assigned on 10 Jul 2006

Resigned on 09 Nov 2006

Time on role 3 months, 30 days

DUXBERRY, John

Director

Retired

RESIGNED

Assigned on 09 Nov 2006

Resigned on 25 Jun 2009

Time on role 2 years, 7 months, 16 days

HARE, Alistair Ian

Director

Company Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 09 Nov 2006

Time on role 4 months, 8 days

HILTON, Sarah Melanie

Director

Education Consultant

RESIGNED

Assigned on 06 Jan 2016

Resigned on 23 May 2018

Time on role 2 years, 4 months, 17 days

HOCKENHULL, Dorothy

Director

Company Director

RESIGNED

Assigned on 25 Aug 2011

Resigned on 06 Jan 2016

Time on role 4 years, 4 months, 12 days

HOCKENHULL, Dorothy

Director

Company Director

RESIGNED

Assigned on 16 Apr 2009

Resigned on 14 Jun 2011

Time on role 2 years, 1 month, 28 days

KENNERLEY, Stanley

Director

Company Director

RESIGNED

Assigned on 11 Jun 2013

Resigned on 14 Oct 2022

Time on role 9 years, 4 months, 3 days

LEE, Anthony

Director

Company Director

RESIGNED

Assigned on 01 Jul 2006

Resigned on 09 Nov 2006

Time on role 4 months, 8 days

MACKINTOSH, David Gordon

Director

Director

RESIGNED

Assigned on 27 Oct 2003

Resigned on 06 Jul 2005

Time on role 1 year, 8 months, 10 days

MEE, James Howard

Director

Director

RESIGNED

Assigned on 23 Jun 2004

Resigned on 17 Mar 2006

Time on role 1 year, 8 months, 24 days

MOORE, Anthony Paul William

Director

Managing Director

RESIGNED

Assigned on 09 Nov 2006

Resigned on 14 Jun 2011

Time on role 4 years, 7 months, 5 days

MURRAY, Stephen

Director

Company Director

RESIGNED

Assigned on 17 Mar 2006

Resigned on 07 Sep 2007

Time on role 1 year, 5 months, 21 days

PICKSTOCK, Samuel Frank

Director

Executive Director

RESIGNED

Assigned on 09 Nov 2006

Resigned on 25 Aug 2011

Time on role 4 years, 9 months, 16 days

SMITH, Craig Robert

Director

Company Director

RESIGNED

Assigned on 17 Mar 2006

Resigned on 09 Nov 2006

Time on role 7 months, 23 days

WILKINSON, Neil Graham

Director

Director

RESIGNED

Assigned on 30 Jun 2004

Resigned on 09 Nov 2006

Time on role 2 years, 4 months, 9 days


Some Companies

CONTRAX SOLUTIONS LTD

FLAT 3-1,PAISLEY,PA1 1PR

Number:SC600722
Status:ACTIVE
Category:Private Limited Company

DRIZZLE DESIGN LTD.

FLAT 15,SOUTHAMPTON,SO15 2QZ

Number:11418994
Status:ACTIVE
Category:Private Limited Company

JULIAN DE HAVILLAND TAXATION LTD

277A LONDON ROAD,HADLEIGH,SS7 2BN

Number:08932688
Status:ACTIVE
Category:Private Limited Company

MARATHON SYSTEMS LIMITED

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:10581498
Status:ACTIVE
Category:Private Limited Company

S.N. LENNOX LTD

68 HOSPITAL ROAD,,BT45 5EG

Number:NI040417
Status:ACTIVE
Category:Private Limited Company

TOLLY INVESTMENTS LIMITED

FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:03124821
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