Download leads from Nexok and grow your business. Find out more

Mr Mark Halliwell

British – Born 62 years ago (October 1961)

Mr Mark Halliwell
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ

Current appointments

Resigned appointments

99

Closed appointments

Companies

Company NameStorefu Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Ostlers Barn Bale Road
Gunthorpe
Melton Constable
NR24 2NY
Company NameMortgage Intelligence Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Roddis House
Old Christchurch Road
Bournemouth
BH1 1LG
Company NamePagoda Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Eastham House
Copse Road
Fleetwood
FY7 7NY
Company Name'C' Products Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
The Summit Woodwater Park
Pynes Hill
Exeter
Devon
EX2 5WS
Company NameSt Automotive Ceramic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
L33 7ug
Image Business Park Acornfield Road
Knowsley Industrial Park
Liverpool
L33 7UF
Company NameSt Defence Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Image Business Park Acornfield Road
Knowsley Industrial Park
Liverpool
L33 7UF
Company NameSt Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Image Business Park Acornfield Road
Knowsley Industrial Park
Liverpool
L33 7UF
Company NameSt Racing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Image Business Park Acornfield Road
Knowsley Industrial Park
Liverpool
L33 7UF
Company NameGAIA Power Tees Valley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 06 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
45 Ernest Grove
Beckenham
Kent
BR3 3HY
Company NameCultivar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Unit 2 Vauxhall Business Centre Vauxhall Industrial Estate
Ruabon
Wrexham
LL14 6HA
Wales
Company NameWm R Winton Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
The Summit Woodwater Park
Pynes Hill
Exeter
Devon
EX2 5WS
Company NameHallco 1696 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Ten Gables
Bridlington Road
Driffield
East Yorkshire
YO25 5HZ
Company NameAegis Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration2 months (Resigned 13 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Gatehead Business Park Delph New Road
Delph, Saddleworth
Oldham
OL3 5DE
Company NameLPC Fresh Parks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Mentor House
Ainsworth Street
Blackburn
BB1 6AY
Company NameCity Football Treasury Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
City Football Hq
400 Ashton New Road
Manchester
M11 4TQ
Company NameARO Money Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Atlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Company NameCanterbury Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
8 Manchester Square
London
W1U 3PH
Company NameCanterbury Of New Zealand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
8 Manchester Square
London
W1U 3PH
Company NameDP Medimaging Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 September 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
15 Carnarvon Street
Manchester
M3 1HJ
Company NameNatural Land 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration2 months (Resigned 21 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Suites 2g6, 2g8, 2g9, Glasshouse Alderley Park
Congleton Road, Nether Alderley
Macclesfield
SK10 4TG
Company NameDEX Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Parsons Green House
27 Parsons Green Lane
London
SW6 4HH
Company NameGaynor Sports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Gaynor Sports Limited
Market Cross
Ambleside
Cumbria
LA22 9BT
Company NameCanterbury European Fashionwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
8 Manchester Square
London
W1U 3PH
Company NameNetservices UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Melbourne House Brandy Carr Road
Wrenthorpe
Wakefield
WF2 0UG
Company NameGabelli Securities International UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
3 St James'S Place
St. James'S Place
London
SW1A 1NP
Company NameBrookshaw Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Etihad Stadium
Etihad Campus
Manchester
M11 3FF
Company NameS W Energy 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Burlington House 4th Floor
Crosby Road North
Liverpool
L22 0LG
Company NameGKA International Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
6th Floor
55 King Street
Manchester
M2 4LQ
Company NameDeepdale Pne Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Deepdale Stadium, Sir Tom Finney Way
Deepdale
Preston
Lancashire
PR1 6RU
Company NameAllenby Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameRomaco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 08 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
15 Carnarvon Street
Manchester
M3 1HJ
Company NameHallco 1766 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration4 months (Resigned 15 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Mill Estate Church Lane
Hotham
York
YO43 4UG
Company NameRadclyffe Park (Ordsall) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 02 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
41 Dilworth Lane
Longridge
Preston
PR3 3ST
Company NameHallmark Hotels (Gloucester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Holiday Inn London Heathrow M4 J4
Sipson Road
West Drayton
UB7 0JU
Company NameMichael Nichol-Smith Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration2 months (Resigned 18 August 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Office 5 Rec 2 Retford Enterprise Centre
Randall Way
Retford
Nottinghamshire
DN22 7GR
Company NameM & G 2009 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameITP 2009 Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameCEO4 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 27 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
6 Station View
Hazel Grove
Stockport
SK7 5ER
Company NameTRP 2009 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
64 New Cavendish Street
London
W1G 8TB
Company NameCharles Smallbone Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 13 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
4b Ledbury Mews North
London
W11 2AF
Company NameHallco 1657 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Westbrook Barn
Newbury
Berkshire
RG20 8DJ
Company NameMcCafferty Asset Management First (GP) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration2 months (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Optimum House
Clippers Quay
Salford
Greater Manchester
M50 3XP
Company NameMcCafferty Asset Management First (LP) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration2 months (Resigned 16 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Optimum House
Clippers Quay
Salford
Greater Manchester
M50 3XP
Company NameLCP 2009 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Montague Place
Quayside
Chatham Maritime
Kent
ME4 4QU
Company NameMBP 2009 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 31 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Montague Place
Quayside
Chatham Maritime
Kent
ME4 4QU
Company NameIFA Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 01 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameLondon Road Gp Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration4 months (Resigned 21 April 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Suite 203 Courthill House 60 Water Lane
Wilmslow
Cheshire
SK9 5AJ
Company NameClock Electricals Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 16 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
2 Wellington Place
Leeds
West Yorkshire
LS1 4AP
Company NameNorthumberland Foods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2008 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 January 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
9th Floor Bond Court
Leeds
West Yorkshire
LS1 2JZ
Company NameD&P Holland Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
9th Floor 3 Hardman Street
Manchester
M3 3HF
Company NameAir Energi Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Delphian House 4th Floor
Riverside New Bailey Street
Manchester
Greater Manchester
M3 5FS
Company NameWinton Engineering Holdings Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Units 21 & 22 Admiralty Way
Camberley
Surrey
GU15 3DT
Company NameAir Energi Investments Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 14 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Delphian House 4th Floor
Riverside New Bailey Street
Manchester
Greater Manchester
M3 5FS
Company NameNR Global Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 17 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
1st Floor Whitecroft House
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Company NameXLN Telecom Ebt Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
The Brewery Building
69 Bondway
London
SW8 1SQ
Company NamePc Stone Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Westbrook Barn
Boxford
Newbury
Berkshire
RG20 8DJ
Company NameThe Pub Estate Company (2009) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 07 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Blenheim House Ackhurst Park
Foxhole Road
Chorley
Lancashire
PR7 1NY
Company NameCretan Life Land General Partner Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration2 months (Resigned 20 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Metropolitan House Station Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7AZ
Company NameThe Jolly Group Ebt Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Unit 2 Wyder Court Millennium City Park
Bluebell Way
Preston
Lancashire
PR2 5BW
Company NameHallco 1706 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 05 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Old Station House
Station Approach, Newport Street
Swindon
Wiltshire
SN1 3DU
Company NameGAIA Power Carrington Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 13 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
71a High Street
Yarm
Tees Valley
TS15 9BG
Company NameHallco 1695 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Masons Road
Stratford Upon Avon
Warwickshire
CV37 9NF
Company NameLPC Lakeside Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Canada House, Unit 3c, Broadgate Oldham Broadway B
Chadderton
Oldham
OL9 9XA
Company NameDesk Centre Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Darwen House
Walker Park
Blackburn
Lancashire
BB1 2QE
Company NameUnion Square Regeneration Partnership Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration4 months (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Gatehead Business Park Delph New Road
Delph
Oldham
OL3 5DE
Company NameCPW Silkworks Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration4 months (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
56 London Road
Alderley Edge
Cheshire
SK9 7DZ
Company NameCPG Property Developments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2009 (same day as company formation)
Appointment Duration4 months (Resigned 12 October 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Hadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
Company NameL&D Real Estate Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
Charles Babbage Avenue
Kingsway Business Park
Rochdale
Lancashire
OL16 4NW
Company NameMidland Glass Supplies Notts Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 month (Resigned 23 November 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Sfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Company NameCSP2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
15 Carnarvon Street
Manchester
M3 1HJ
Company NameRBBE Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 December 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
145 - 157
St. John Street
London
EC1V 4PW
Company NameInspirepac Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 08 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Cunard Buildings Water Street
Pier Head
Liverpool
L3 1SF
Company NameHallco 1724 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
4th Floor 40 Duke Place
London
EC3A 7NH
Company NameGAIA Capital Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
71a High Street
Yarm
North Yorkshire
TS15 9BG
Company NameGAIA Metals Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 16 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
71a High Street
Yarm
North Yorkshire
TS15 9BG
Company NameBraconash Plant Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Unit 26 Charnley Fold Lane
Bamber Bridge
Preston
Lancashire
PR5 6QJ
Company NameBot Games Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
5 Parkfield Mews
Little Parkfield Road
Liverpool
Mersyside
L17 8UD
Company NameDP Data Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
9th Floor 3 Hardman Street
Manchester
M3 3HF
Company NameCore 10 Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 February 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
C/O Deloitte Llp 2
Hardman Street
Manchester
M60 2AT
Company NameThe Footballcage Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 2010 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameHartley Botanic UK Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration2 months (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
2 Wellington Road
Greenfield
Oldham
OL3 7AG
Company NameCamwood Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration8 months (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
53 New Broad Street
London
EC2M 1JJ
Company NameHalliwells (st James's Court) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameHallco 1743 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 21 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
West Tower
10 Brook Street
Liverpool
L3 9PJ
Company NameCDG (Guernsey) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Nelson House Park Road
Timperley
Altrincham
Cheshire
WA14 5BZ
Company NameTrade Recycling Centre Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Everite Road
Widnes
Cheshire
WA8 8PT
Company NameCetra It Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
9th Floor 3 Hardman Street
Manchester
M3 3HF
Company NameLamons UK Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration2 months (Resigned 17 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
44 Scudamore Road
Leicester
LE3 1UQ
Company NameBig Retail Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2010 (same day as company formation)
Appointment Duration1 month (Resigned 19 April 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Unit 1 Millennium City Park Millennium Road
Ribbleton
Preston
PR2 5BL
Company NameNatural Retreats Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
1st Floor Whitecroft House
51 Water Lane
Wilmslow
Cheshire
SK9 5BQ
Company NameTechcel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 July 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
C/O Kpmg Llp
1 St. Peters Square
Manchester
M2 3AE
Company NameLindow Bridging Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
3 Hardman Street
Manchester
Lancashire
M3 3HF
Company NamePoleplate Studios UK Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
201 Chapel Street
Salford
Lancashire
M3 5EQ
Company NameEast West Smart Control Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 2010 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 21 July 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Company NameApp-Dna Group Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration5 months (Resigned 15 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
81 Station Road
Marlow
Bucks
SL7 1NS
Company NameInfinity Studios Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 10 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
4 Clippers Quay
Salford Quays
Manchester
M50 3BL
Company NameHallco 1757 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 2010 (same day as company formation)
Appointment Duration6 days (Resigned 22 June 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Shepherds Studios
Charecroft Way
London
W14 0EE
Company NameWm R Winton Realisations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 18 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
Noah'S Ark Farm Spen Green
Smallwood
Sandbach
Cheshire
CW11 0UZ
Registered Company Address
C/O Michael Colin John Sanders Macintyre Hudson Llp
New Bridge Street House
London
EC4V 6BJ
Company NameThe UK Great Travel Company Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2010 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 May 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
3 Hardman Square
Spinningfields
Manchester
M3 3EB
Registered Company Address
Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b
The Parklands
Bolton
BL6 4SD

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing