Richard Christopher William PARKINSON
Natural Person
Title | Mr |
---|---|
First Name | Richard |
Middle Names | Christopher William |
Last Name | PARKINSON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 23 |
Inactive | 3 |
Resigned | 30 |
Total | 56 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ABHALL LIMITED | Aug 26, 2021 | Active | Company Director | Director | 14 Kennedy Street M2 4BY Manchester The Old Law Library United Kingdom | England | British | |
HAUNT MCR LIMITED | Mar 15, 2021 | Active | Company Director | Director | Kennedy Street M2 4BY Manchester 14 Greater Manchester | England | British | |
HANNAH BESWICK LIMITED | Mar 15, 2021 | Active | Company Director | Director | Kennedy Street M2 4BY Manchester 14 | England | British | |
TREEHOUSE EATERY LIMITED | Feb 08, 2021 | Active | Director | Director | 14 Kennedy Street M2 4BY Manchester The Old Law Library Greater Manchester England | England | British | |
SCT CLIMBING LIMITED | Aug 12, 2020 | Active | Company Director | Director | 501 Middleton Road Chadderton OL9 9LY Oldham Sterling House United Kingdom | England | British | |
PEPPERWORKS TOO LIMITED | Jun 01, 2018 | Active | Director | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
OLIVE GREEN PROPERTIES LIMITED | Dec 10, 2015 | Active | Director | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
1418 LIMITED | Aug 27, 2015 | Active | Solicitor | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
THE OLD LAW LIBRARY LIMITED | Jun 12, 2015 | Active | Director | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
PARSONAGE CHAMBERS LIMITED | Aug 11, 2014 | Active | Solicitor | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
FORTUNELODGE LIMITED | Aug 11, 2014 | Active | Solicitor | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
THE KNOWLEDGE NETWORK (UK) LIMITED | Nov 30, 2013 | Active | Solicitor | Director | Yew Street SK4 2HG Stockport Building 1000 England | England | British | |
II 1000 LTD | Nov 30, 2013 | Active | Solicitor | Director | Yew Street SK4 2HG Stockport Building 1000 England | England | British | |
GRADE A ALTERNATIVE PROPERTIES LIMITED | Oct 25, 2013 | Active | Solicitor | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
GRADE A ALTERNATIVE LIMITED | Feb 07, 2013 | Active | Solicitor | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
LIGHTWELL MANCHESTER LIMITED | Mar 15, 2012 | Active | Solicitor | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
MISSION PROPERTIES LIMITED | Oct 14, 2011 | Active | Director | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
NEVA MANCHESTER LIMITED | Aug 29, 2008 | Dissolved | Business Director | Director | Cannon Hey Storrs Park Bowness On Windermere LA23 3LD Windermere Cumbria | England | British | |
F-GAS LIMITED | Apr 28, 2008 | Dissolved | Solicitor | Secretary | Hollins Chambers 64a Bridge Street M3 3BA Manchester | British | ||
GLYN BROOKES LIMITED | Jan 30, 2003 | Dissolved | Secretary | Struan Storrs Park Bowness On Windermere LA23 3JG Cumbria | British | |||
OPENSPAN LIMITED | Jun 25, 2002 | Active | Director | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
MEADWAY LIMITED | Nov 06, 2000 | Active | Director | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
FORTUNELODGE LIMITED | Sep 08, 2000 | Active | Secretary | Kennedy Street M2 4BY Manchester 14 England | British | |||
PARSONAGE CHAMBERS LIMITED | Jul 14, 2000 | Active | Solicitor | Secretary | Kennedy Street M2 4BY Manchester 14 England | British | ||
AUROTAL LIMITED | Mar 15, 2000 | Active | Solicitor | Director | Kennedy Street M2 4BY Manchester 14 England | England | British | |
OASIS AIR CONDITIONING LIMITED | Apr 22, 1996 | Active | Secretary | Cannon Hey Storrs Park Bowness On Windermere LA23 3LD Windermere Cumbria | British | |||
HELPING HANDS TRUST LIMITED | Sep 01, 2013 | Aug 31, 2021 | Dissolved | Solicitor | Director | Kings Reach Yew Street Stockport SK4 2HG Cheshire Building 1000 | England | British |
WALKER TECHNICAL PROJECT SERVICES LIMITED | Dec 19, 2000 | Jun 21, 2020 | Dissolved | Solicitor | Director | Building 1000 Kings Reach Yew Street SK4 2HG Stockport | England | British |
TP PEOPLE LIMITED | May 16, 2003 | May 04, 2017 | Dissolved | Director | Director | Cannon Hey Storrs Park Bowness On Windermere LA23 3LD Windermere Cumbria | England | British |
WINDERMERE EDUCATIONAL TRUST LIMITED | Jul 02, 2004 | Jan 20, 2017 | Active | Solicitor | Director | Cannon Hey Storrs Park Bowness On Windermere LA23 3LD Windermere Cumbria | England | British |
TP DEALS LIMITED | Sep 15, 2009 | May 01, 2016 | Dissolved | Solicitor | Director | 64a Bridge Street M3 3BA Manchester Hollins Chambers | England | British |
TURNER PARKINSON SOLICITORS LIMITED | Jun 27, 2002 | May 01, 2016 | Dissolved | Director | Director | Hollins Chambers 64a Bridge Street M3 3BA Manchester | England | British |
T.P.D.S. LIMITED | Apr 28, 1999 | Oct 01, 2015 | Dissolved | Solicitor | Director | Hollins Chambers 64a Bridge Street M3 3BA Manchester Lancashire | England | British |
T.P.D.D. LIMITED | Apr 28, 1999 | Oct 01, 2015 | Dissolved | Solicitor | Director | Hollins Chambers 64a Bridge Street M3 3BA Manchester Lancashire | England | British |
TURNER PARKINSON LLP | Apr 04, 2005 | Apr 30, 2013 | Active | LLP Member | Cannon Hey Storrs Park LA23 3LD Bowness-On-Windermere | England |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0