Advanced company searchLink opens in new window

MADISON GARDENS GARAGE COMPANY LIMITED

Company number 05525418

Filter officers

Filter officers

Officers: 20 officers / 17 resignations

OAKLEY, Clare Louise

Correspondence address
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom, WA3 7QH
Role Active
Secretary
Appointed on
25 May 2018

KAY, Khalida, Mrs

Correspondence address
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom, WA3 7QH
Role Active
Director
Date of birth
May 1978
Appointed on
1 April 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Financial Officer

MARSHALL, Paula

Correspondence address
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom, WA3 7QH
Role Active
Director
Date of birth
May 1971
Appointed on
1 April 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Executive Director Of Housing & Customer Service

EVERSECRETARY LIMITED

Correspondence address
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES
Role Resigned
Secretary
Appointed on
2 August 2005
Resigned on
3 August 2005

FRONTIS HOMES LIMITED

Correspondence address
Apex House, 266 Moseley Road, Levenshulme, Manchester, Lancashire, United Kingdom, M19 2LH
Role Resigned
Secretary
Appointed on
3 August 2005
Resigned on
25 May 2018

Registered in a European Economic Area What's this?

Place registered
APEX HOUSE, 266 MOSELEY ROAD, LEVENSHULME, MANCHES
Registration number
28841R

MANCHESTER AND DISTRICT HOUSING ASSOCIATION LTD

Correspondence address
Apex House, 266 Moseley Road, Levenshulme, Manchester, United Kingdom, M19 2LH
Role Resigned
Secretary
Appointed on
3 August 2005
Resigned on
25 May 2018

Registered in a European Economic Area What's this?

Place registered
APEX HOUSE, 266 MOSELEY ROAD, LEVENSHULME, MANCHES
Registration number
16434R

ALLEN, Jacque

Correspondence address
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom, WA3 7QH
Role Resigned
Director
Date of birth
January 1968
Appointed on
3 October 2022
Resigned on
31 March 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Executive Officer

BOFFEY, Duncan Peter Thomas

Correspondence address
602 Aston Avenue, Birchwood, Warrington, England, WA3 6ZN
Role Resigned
Director
Date of birth
February 1962
Appointed on
20 March 2018
Resigned on
22 November 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Finance Director

BUCKLEY, Nicola Victoria

Correspondence address
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom, WA3 7QH
Role Resigned
Director
Date of birth
April 1979
Appointed on
25 November 2021
Resigned on
3 October 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Financial Officer

COGBIL, John Howard

Correspondence address
602 Aston Avenue, Birchwood, Warrington, England, WA3 6ZN
Role Resigned
Director
Date of birth
January 1963
Appointed on
20 March 2018
Resigned on
1 August 2018
Nationality
British
Country of residence
United Kingdom
Occupation
Executive Director

CRONIN, Brian Kevin

Correspondence address
Youggle House, 130 Birchwood Boulevard, Birchwood, Warrington, Cheshire, United Kingdom, WA3 7QH
Role Resigned
Director
Date of birth
October 1964
Appointed on
1 April 2021
Resigned on
30 June 2022
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Executive

CRONIN, Brian Kevin

Correspondence address
602 Aston Avenue, Birchwood Park, Birchwood, Warrington, Cheshire, United Kingdom, WA3 6ZN
Role Resigned
Director
Date of birth
October 1964
Appointed on
25 March 2021
Resigned on
25 March 2021
Nationality
British
Country of residence
United Kingdom
Occupation
Chief Executive

EARNSHAW, Jeremy Waring

Correspondence address
602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England, WA3 6ZN
Role Resigned
Director
Date of birth
October 1964
Appointed on
7 January 2020
Resigned on
22 December 2020
Nationality
British
Country of residence
England
Occupation
Director

FENSOM, Stephen Mark

Correspondence address
602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England, WA3 6ZN
Role Resigned
Director
Date of birth
September 1966
Appointed on
1 August 2018
Resigned on
25 July 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Director

HAMMERSLEY, Aaron Keith

Correspondence address
Apex House, Moseley Road, Levenshulme, Manchester, England, M19 2LH
Role Resigned
Director
Date of birth
April 1979
Appointed on
1 March 2014
Resigned on
7 January 2020
Nationality
British
Country of residence
England
Occupation
Non Social Housing Business Manager

RAPLEY, Bronwen Mary

Correspondence address
Apex House, 266 Moseley Road, Levenshulme, Manchester, M19 2LH
Role Resigned
Director
Date of birth
July 1961
Appointed on
18 January 2012
Resigned on
5 July 2013
Nationality
British
Country of residence
England
Occupation
Group Director Legal Services

WARBURTON, Paul William

Correspondence address
602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England, WA3 6ZN
Role Resigned
Director
Date of birth
November 1972
Appointed on
25 July 2019
Resigned on
11 November 2019
Nationality
British
Country of residence
United Kingdom
Occupation
Director

EVERDIRECTOR LIMITED

Correspondence address
Eversheds House, 70 Great Bridgewater Street, Manchester, Lancashire, M1 5ES
Role Resigned
Director
Appointed on
2 August 2005
Resigned on
3 August 2005

FRONTIS HOMES LIMITED

Correspondence address
Apex House, 266 Moseley Road, Levenshulme, Manchester, Lancashire, United Kingdom, M19 2LH
Role Resigned
Director
Appointed on
3 August 2005
Resigned on
20 March 2018

Registered in a European Economic Area What's this?

Place registered
APEX HOUSE, 266 MOSELEY ROAD, LEVENSHULME, MANCHES
Registration number
28841R

MANCHESTER AND DISTRICT HOUSING ASSOCIATION LTD

Correspondence address
Apex House, 266 Moseley Road, Levenshulme, Manchester, United Kingdom, M19 2LH
Role Resigned
Director
Appointed on
3 August 2005
Resigned on
20 March 2018

Registered in a European Economic Area What's this?

Place registered
APEX HOUSE, 266 MOSELEY ROAD, LEVENSHULME, MANCHES
Registration number
16434R