MADISON GARDENS GARAGE COMPANY LIMITED
Company number 05525418
- Company Overview for MADISON GARDENS GARAGE COMPANY LIMITED (05525418)
- Filing history for MADISON GARDENS GARAGE COMPANY LIMITED (05525418)
- People for MADISON GARDENS GARAGE COMPANY LIMITED (05525418)
- More for MADISON GARDENS GARAGE COMPANY LIMITED (05525418)
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