Ailison Louise MITCHELL - Page 2
Natural Person
Title | Ms |
---|---|
First Name | Ailison |
Middle Names | Louise |
Last Name | MITCHELL |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 2 |
Resigned | 64 |
Total | 66 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD | Dec 31, 2004 | Jul 20, 2023 | Active | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | ||
BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED | Dec 31, 2004 | Jul 20, 2023 | Active | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | ||
FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED | Apr 07, 2005 | Jun 22, 2023 | Active | Company Secretary | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | |
FOCUSEDUCATION LIMITED | Apr 07, 2005 | Jun 22, 2023 | Active | Company Secretary | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | |
FOCUSEDUCATION (NEWCASTLE) LIMITED | Apr 07, 2005 | Jun 22, 2023 | Active | Company Secretary | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | |
FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED | Apr 07, 2005 | Jun 22, 2023 | Active | Company Secretary | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | |
FOCUSEDUCATION (LAMBETH) LIMITED | Apr 07, 2005 | Jun 22, 2023 | Active | Company Secretary | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | |
FOCUSEDUCATION (LINCOLNSHIRE) LIMITED | Apr 07, 2005 | Jun 22, 2023 | Active | Company Secretary | Secretary | 3rd Floor 3-5 Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd England | British | |
CATALYST HEALTHCARE (UK) LIMITED | Feb 25, 2002 | Apr 18, 2016 | Dissolved | Director | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
CATALYST HEALTHCARE LIMITED | Feb 25, 2002 | Apr 18, 2016 | Dissolved | Director | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
EP3 LIMITED | Jul 09, 2008 | Mar 08, 2016 | Active | Company Secretary | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
EP3 HOLDINGS LIMITED | Jul 09, 2008 | Mar 08, 2016 | Active | Company Secretary | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
GLOBAL RENEWABLES LANCASHIRE HOLDINGS LIMITED | Jan 20, 2009 | Jan 19, 2016 | Dissolved | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
GLOBAL RENEWABLES LANCASHIRE LIMITED | Jan 20, 2009 | Jan 19, 2016 | Dissolved | Secretary | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | British | ||
GLOBAL RENEWABLES LANCASHIRE HOLDINGS NUMBER TWO LIMITED | Jan 20, 2009 | Jan 19, 2016 | Dissolved | Secretary | Towers Business Park Wilmslow Road M20 2YY Manchester Lend Lease, Adamson House England | British | ||
LANCASHIRE RENEWABLES LIMITED | Jan 20, 2009 | Jul 31, 2014 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
ROEHAMPTON HOSPITAL LIMITED | Dec 31, 2004 | Jan 24, 2012 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
ROEHAMPTON HOSPITAL HOLDINGS LIMITED | Dec 31, 2004 | Jan 17, 2012 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED | Jan 01, 2005 | Jul 01, 2008 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
THE COMPANY SECRETARY LIMITED | May 28, 1997 | Apr 27, 2005 | Active | Chartered Secretary | Director | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
HLM SECRETARIES LTD | Jul 26, 1999 | Jan 14, 2005 | Active | Chartered Secretary | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
HLM SECRETARIES LTD | Jul 26, 1999 | Jan 14, 2005 | Active | Legal Associate | Director | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
THE COMPANY SECRETARY LIMITED | May 28, 1997 | Jan 14, 2005 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
ROEHAMPTON HOSPITAL LIMITED | Aug 17, 2000 | Apr 28, 2004 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
DEBUT SERVICES (CONTRACTS) LTD | Sep 19, 2003 | Jan 20, 2004 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
BABCOCK DYNCORP LIMITED | Sep 18, 2003 | Jan 20, 2004 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD | Feb 25, 2002 | Sep 19, 2003 | Active | Director | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
APC MANCHESTER LIMITED | Nov 17, 1999 | Jun 11, 2003 | Active | Secretary | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | ||
BURNLEY GENERAL HOSPITAL PHASE V SPC LTD | Oct 26, 2000 | Nov 02, 2000 | Active | Chartered Secretary | Director | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
APC OVERNIGHT LIMITED | Oct 08, 1998 | Feb 24, 1999 | Active | Legal Assistant | Director | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British | |
LENDLEASE INFRASTRUCTURE (EUROPE) LIMITED | Nov 27, 1998 | Nov 27, 1998 | Active | Legal Assistant | Director | 16 Heatley Close Denton M34 2JD Manchester Lancashire | British |
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