Advanced company searchLink opens in new window

31 AIGBURTH DRIVE MANAGEMENT COMPANY LIMITED

Company number 05149644

Filter officers

Filter officers

Officers: 16 officers / 12 resignations

ANDREW LOUIS ESTATE AGENTS LTD

Correspondence address
8-10, East Prescot Road, Liverpool, England, L14 1PW
Role Active
Secretary
Appointed on
5 May 2021

UK Limited Company What's this?

Registration number
03883376

KALRA, Sanjay

Correspondence address
Apartment 3, 31 Aigburth Drive, Liverpool, United Kingdom, L17 4JE
Role Active
Director
Date of birth
October 1975
Appointed on
23 May 2017
Nationality
British
Country of residence
England
Occupation
Doctor

MCCARTHY, Rachael

Correspondence address
8-10, East Prescot Road, Liverpool, England, L14 1PW
Role Active
Director
Date of birth
October 1975
Appointed on
23 May 2017
Nationality
British
Country of residence
England
Occupation
Company Director

SHILCOCK, Norman Albert

Correspondence address
8-10, East Prescot Road, Liverpool, England, L14 1PW
Role Active
Director
Date of birth
August 1952
Appointed on
19 December 2023
Nationality
British
Country of residence
England
Occupation
N/A

WHALLEY, Stephen David

Correspondence address
The Olde Barn Callens Farm, Folds Road, Haydock, St. Helens, Merseyside, WA11 0DQ
Role Resigned
Secretary
Appointed on
3 February 2005
Resigned on
23 May 2017
Nationality
British
Occupation
Property Developer

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Correspondence address
8-10, East Prescot Road, Liverpool, England, L14 1PW
Role Resigned
Secretary
Appointed on
1 June 2017
Resigned on
5 May 2021

UK Limited Company What's this?

Registration number
03883406

LEGAL SECRETARIES LIMITED

Correspondence address
10 Cromwell Place, South Kensington, London, SW7 2JN
Role Resigned
Secretary
Appointed on
1 January 2005
Resigned on
26 January 2005

SUBSCRIBER SECRETARIES LIMITED

Correspondence address
10 Cromwell Place, South Kensington, London, SW7 2JN
Role Resigned
Secretary
Appointed on
9 June 2004
Resigned on
9 June 2004

FERGUSON, Stephen Stuart

Correspondence address
16 Lyon Street, Carston, Liverpool, Merseyside, L19 8LA
Role Resigned
Director
Date of birth
October 1957
Appointed on
3 February 2005
Resigned on
1 June 2005
Nationality
British
Occupation
Purchasing Manager

GARCIA, Alexander

Correspondence address
8-10, East Prescot Road, Liverpool, England, L14 1PW
Role Resigned
Director
Date of birth
March 1979
Appointed on
26 April 2018
Resigned on
19 December 2023
Nationality
British
Country of residence
England
Occupation
Financial Services

GOULDING, Jill

Correspondence address
The Olde Barn, Callens Farm, Folds Rd, Haydock St Helens, Warrington, Merseyside, Uk, WA11 0DQ
Role Resigned
Director
Date of birth
September 1968
Appointed on
31 March 2012
Resigned on
23 May 2017
Nationality
British
Country of residence
England
Occupation
Company Director

OWENS, John

Correspondence address
173 Thingwall Road, Liverpool, Merseyside, L15 7JY
Role Resigned
Director
Date of birth
June 1953
Appointed on
1 June 2005
Resigned on
1 February 2006
Nationality
British
Country of residence
England
Occupation
Company Director

WALKER, Maureen

Correspondence address
Apt 3, 31 Aigburth Drive, Aigburth, Liverpool, Merseyside, L17 4JE
Role Resigned
Director
Date of birth
November 1965
Appointed on
9 February 2009
Resigned on
31 March 2012
Nationality
British
Country of residence
England
Occupation
Civil Servant

WHALLEY, Stephen David

Correspondence address
The Olde Barn Callens Farm, Folds Road, Haydock, St. Helens, Merseyside, WA11 0DQ
Role Resigned
Director
Date of birth
December 1955
Appointed on
3 February 2005
Resigned on
23 May 2017
Nationality
British
Country of residence
England
Occupation
Property Developer

LEGAL DIRECTORS LIMITED

Correspondence address
10 Cromwell Place, South Kensington, London, SW7 2JN
Role Resigned
Director
Appointed on
1 January 2005
Resigned on
26 January 2005

SUBSCRIBER DIRECTORS LIMITED

Correspondence address
10 Cromwell Place, South Kensington, London, SW7 2JN
Role Resigned
Director
Appointed on
9 June 2004
Resigned on
9 June 2004