• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Ross MACKENZIE

    Natural Person

    TitleMr
    First NameRoss
    Last NameMACKENZIE
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active1
    Inactive10
    Resigned18
    Total29

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    GREATER MANCHESTER ARTS CENTRE LIMITEDApr 20, 2023ActiveDirector
    Tony Wilson Place
    M15 4FN Manchester
    2
    England
    United KingdomBritish
    SEND NOODZ LIMITEDJan 12, 2023DissolvedDirector
    Knott Hill Lane
    Delph
    OL3 5RJ Oldham
    Hill Top House
    England
    United KingdomBritish
    DMD (NORTHWEST) LTDNov 10, 2020DissolvedDirector
    Slackgate Lane
    Denshaw
    OL3 5TZ Oldham
    Lower Slack
    United Kingdom
    United KingdomBritish
    RMR HOLDINGS LTDJan 22, 2020DissolvedDirector
    Slackgate Lane
    Denshaw
    OL3 5TZ Oldham
    Lower Slack
    United Kingdom
    United KingdomBritish
    ROBE MACSON LTDJul 16, 2010DissolvedDirector
    25 Church Street
    M4 1PE Manchester
    Flat 706
    Lancashire
    United Kingdom
    EnglandBritish
    NO. 1 CLUB LIMITEDAug 05, 2009DissolvedDirector
    Apartment 706
    25 Church Street
    M4 1PE Manchester
    EnglandBritish
    PURPLE PUSSYCAT LTD.Jan 22, 2007DissolvedSecretary
    Apartment 706
    25 Church Street
    M4 1PE Manchester
    British
    PURPLE PUSSYCAT LTD.Jan 22, 2007DissolvedDirector
    Apartment 706
    25 Church Street
    M4 1PE Manchester
    EnglandBritish
    PELICAN LONDON LTD.Mar 13, 2006DissolvedDirector
    Apartment 706
    25 Church Street
    M4 1PE Manchester
    EnglandBritish
    ONE CENTRAL STREET LIMITEDMar 28, 2001DissolvedSecretary
    Apartment 706
    25 Church Street
    M4 1PE Manchester
    British
    ONE CENTRAL STREET LIMITEDMar 28, 2001DissolvedDirector
    Apartment 706
    25 Church Street
    M4 1PE Manchester
    EnglandBritish
    CRAZY PEDRO'S (HOLDINGS) LTDJun 28, 2022Aug 09, 2024ActiveDirector
    21 Back Turner Street
    M4 1FR Manchester
    The Landmark
    United Kingdom
    United KingdomBritish
    TLC MANCHESTER HOLDINGS LTDJun 28, 2022Aug 09, 2024ActiveDirector
    21 Back Turner Street
    M4 1FR Manchester
    The Landmark
    United Kingdom
    United KingdomBritish
    CRAZY PEDRO'S LTDJul 13, 2017Aug 09, 2024ActiveDirector
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 302 Barclay House
    England
    United KingdomBritish
    PEDRO LOCO M20 LTDFeb 16, 2017Aug 09, 2024ActiveDirector
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 302 Barclay House
    United Kingdom
    United KingdomBritish
    BAY HORSE TAVERN LTDOct 26, 2016Aug 09, 2024ActiveDirector
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 302 Barclay House
    United Kingdom
    United KingdomBritish
    CRAZY P'S NQ LTDJul 22, 2016Aug 09, 2024ActiveDirector
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 303 Barclay House
    United Kingdom
    United KingdomBritish
    CRAZY P'S LTDSep 12, 2014Aug 09, 2024ActiveDirector
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 303 Barclay House
    United Kingdom
    EnglandBritish
    CRAZY P'S (LIVERPOOL) LTDDec 17, 2013Aug 09, 2024ActiveDirector
    21 Back Turner Street
    M4 1FR Manchester
    The Landmark
    England
    EnglandBritish
    THE LIARS CLUB (HOLDINGS) LTDOct 03, 2013Aug 09, 2024ActiveDirector
    21 Back Turner Street
    M4 1FR Manchester
    The Landmark
    England
    United KingdomBritish
    CANE & GRAIN LTDOct 03, 2013Aug 09, 2024ActiveDirector
    21 Back Turner Street
    M4 1FR Manchester
    The Landmark
    England
    United KingdomBritish
    THE LIARS CLUB LTDAug 04, 2011Aug 09, 2024ActiveDirector
    Barclay House
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 302
    England
    United KingdomBritish
    CRAZY P'S (BIRMINGHAM) LTDSep 08, 2015May 23, 2024DissolvedDirector
    Barclay House
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 302
    England
    EnglandBritish
    SEND NOODS LIMITEDJan 12, 2023Jun 14, 2023LiquidationDirector
    82 King Street
    M2 4WQ Manchester
    Mtm, 3rd Floor
    United Kingdom
    United KingdomBritish
    BLACK DOG (HOLDINGS) LTDFeb 01, 2013Sep 19, 2018ActiveDirector
    Barclay House
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 303
    United Kingdom
    EnglandBritish
    BRICKHOUSE SOCIAL LTDJul 07, 2011Sep 19, 2018ActiveDirector
    25 Churchn Street
    M4 1PE Manchester
    Apartment 706
    United Kingdom
    EnglandBritish
    DOG BOWL LTDJun 21, 2011Sep 19, 2018ActiveDirector
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 403, Barclay House
    England
    EnglandBritish
    ANDAROS LIMITEDFeb 10, 2006Sep 19, 2018ActiveDirector
    35 Whitworth Street West
    M1 5NG Manchester
    Suite 403, Barclay House
    England
    EnglandBritish
    SANKEYS LTD.Nov 16, 2006Jan 10, 2012DissolvedDirector
    Apartment 706
    25 Church Street
    M4 1PE Manchester
    EnglandBritish

    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