Advanced company searchLink opens in new window

POPESHEAD ALLEY WAREHOUSE MANAGEMENT COMPANY LIMITED

Company number 05411578

Filter officers

Filter officers

Officers: 13 officers / 10 resignations

FPS GROUP SERVICES

Correspondence address
C/O Inspired Property Management Llp, 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, United Kingdom, DN6 7FE
Role Active
Secretary
Appointed on
19 December 2023

UK Limited Company What's this?

Registration number
05333251

BRUMPTON, Shirley Elizabeth

Correspondence address
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, England, England, DN6 7FE
Role Active
Director
Date of birth
January 1956
Appointed on
4 June 2013
Nationality
British
Country of residence
England
Occupation
Vat Advisor

LOGAN, John Andrew

Correspondence address
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, England, England, DN6 7FE
Role Active
Director
Date of birth
April 1969
Appointed on
4 June 2013
Nationality
British
Country of residence
England
Occupation
Businessman

CHARLESWORTH, Dolores

Correspondence address
C/O Inspired Property Management Llp, 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, United Kingdom, DN6 7FE
Role Resigned
Secretary
Appointed on
5 February 2010
Resigned on
12 March 2014
Nationality
British

INSPIRED SECRETARIAL SERVICES LIMITED

Correspondence address
C/O Inspired Property Management Llp, 6 Malton Way, Adwick-Le-Street, Doncaster, South Yorkshire, United Kingdom, DN6 7FE
Role Resigned
Secretary
Appointed on
12 March 2014
Resigned on
19 December 2023

UK Limited Company What's this?

Registration number
08627874

LANGLEYS COMPANY SECRETARIAL SERVICES LIMITED

Correspondence address
Queens House, Micklegate, York, North Yorkshire, YO1 6WG
Role Resigned
Secretary
Appointed on
18 April 2005
Resigned on
5 February 2010

PINSENT CURTIS

Correspondence address
1 Park Row, Leeds, West Yorkshire, LS1 5AB
Role Resigned
Secretary
Appointed on
1 April 2005
Resigned on
18 April 2005

TURNER LITTLE COMPANY SECRETARIES LIMITED

Correspondence address
Regency House, Westminster Place York Business Park, York, North Yorkshire, YO26 6RW
Role Resigned
Nominee Secretary
Appointed on
1 April 2005
Resigned on
1 April 2005

COWLING, John Thomas

Correspondence address
1 Manor House, Main Street, Aberford Leeds, Yorkshire, LS25 3DA
Role Resigned
Director
Date of birth
June 1959
Appointed on
1 April 2005
Resigned on
30 September 2008
Nationality
British
Country of residence
England
Occupation
Company Director

COWLING, Julie

Correspondence address
1 Manor House, Main Street Aberford, Leeds, West Yorkshire, LS25 3DA
Role Resigned
Director
Date of birth
May 1959
Appointed on
1 April 2005
Resigned on
2 April 2010
Nationality
British
Country of residence
England
Occupation
Company Director

MCCALL, David William

Correspondence address
Inspired Property Management Ltd, 6 Malton Way, Adwick-Le-Street, Doncaster, England, England, DN6 7FE
Role Resigned
Director
Date of birth
October 1949
Appointed on
5 June 2013
Resigned on
14 July 2016
Nationality
English
Country of residence
United Kingdom
Occupation
Company Partner

MULLEN, Timothy Mark Joseph

Correspondence address
16 Braithegayte, Wheldrake, York, North Yorkshire, YO19 6TB
Role Resigned
Director
Date of birth
April 1965
Appointed on
5 February 2010
Resigned on
4 June 2013
Nationality
British
Country of residence
England
Occupation
Chartered Surveyor

TURNER LITTLE COMPANY NOMINEES LIMITED

Correspondence address
Regency House, Westminster Place York Business Park, York, North Yorkshire, YO26 6RW
Role Resigned
Nominee Director
Appointed on
1 April 2005
Resigned on
1 April 2005