Caroline Jane SELLERS - Page 3
Natural Person
Title | Mrs |
---|---|
First Name | Caroline |
Middle Names | Jane |
Last Name | SELLERS |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 75 |
Resigned | 47 |
Total | 122 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
LANGNEY SHOPPING CENTRE LTD | Mar 18, 1999 | Converted / Closed | Secretary | Angel Square M60 0AG Manchester 1 England | British | |||
R.S.CAPE LIMITED | Mar 18, 1999 | Converted / Closed | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | |||
FRANCIS & C.WALTERS(FUNERAL DIRECTORS)LIMITED | Mar 18, 1999 | Converted / Closed | Secretary | New Century House Corporation Street M60 4ES Manchester | British | |||
FIESTA TRAVEL LIMITED | Mar 18, 1999 | Converted / Closed | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | |||
CWS (NO 2) LIMITED | Mar 18, 1999 | Dissolved | Secretary | c/o Governance Department Corporation Street M60 4ES Manchester 5th Floor, New Century House United Kingdom | British | |||
MEMBER A (4) LIMITED | Jun 23, 2008 | Mar 31, 2025 | Active | Secretary | Angel Square M60 0AG Manchester 1 England | British | ||
CO-OPERATIVE BRANDS LIMITED | Dec 01, 2004 | Mar 31, 2025 | Active | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
CWS (NO 1) LIMITED | Mar 18, 1999 | Mar 31, 2025 | Active | Secretary | c/o Governance Department Corporation Street M60 4ES Manchester 5th Floor, New Century House United Kingdom | British | ||
THE CO-OPERATIVE TRUST CORPORATION LIMITED | Jul 25, 2007 | Oct 21, 2015 | Active | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
CO-OPERATIVE LEGAL SERVICES LIMITED | Apr 13, 2006 | Oct 21, 2015 | Active | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
CO-OP TRAVEL LIMITED | Nov 12, 2003 | Oct 30, 2014 | Active | Secretary | Warwick Technology Park, Gallows Hill CV34 6DA Warwick Co-Operative House Warwickshire United Kingdom | British | ||
RLJ CONSULTANCY LIMITED | Mar 05, 2007 | Sep 30, 2014 | Active | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
GOALTIME LIMITED | Dec 05, 2006 | Sep 30, 2014 | Dissolved | Assistant Secretary | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | |
GRAHAM MORRIS LIMITED | Jun 30, 2006 | Sep 30, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
DEANTECH LIMITED | Jun 30, 2006 | Sep 30, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
ANDREW BASS LIMITED | Nov 01, 2004 | Sep 30, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
ACCRUEDIRECT LIMITED | Oct 04, 2004 | Sep 30, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
J. WALL PHARMACY LIMITED | Sep 10, 2004 | Sep 30, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 England | British | ||
COASTAL PHARMACY LIMITED | Feb 13, 2004 | Sep 30, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
SOCIETY SPECIALISTS LIMITED | Feb 13, 2004 | Sep 30, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 England | British | ||
NEW CENTURY CHEMISTS LIMITED | Feb 13, 2004 | Sep 30, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 England | British | ||
BROADOAK FARMING LIMITED | Mar 18, 1999 | Aug 02, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
BROADOAK LIMITED | Mar 18, 1999 | Aug 02, 2014 | Dissolved | 1803 | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | |
MERSE AGRICULTURAL MANAGEMENT COMPANY LIMITED | Mar 18, 1999 | Aug 02, 2014 | Dissolved | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
BROADOAK COUNTRYSIDE LIMITED | Mar 18, 1999 | Aug 02, 2014 | Dissolved | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | British | ||
ENSEMBLE CLOTHING LIMITED | Jan 10, 2002 | Nov 23, 2012 | Dissolved | Secretary | PO BOX 53 New Century House M60 4ES Manchester | British | ||
ZOOM FLIGHTS LIMITED | Sep 14, 2004 | Oct 01, 2011 | Dissolved | Secretary | New Century House Manchester M60 4ES | British | ||
WIND DOWN 123 LIMITED | Apr 22, 2009 | Aug 28, 2009 | Dissolved | Company Secretary | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | |
ALLDAYS FINANCE LIMITED | May 20, 2006 | Jan 10, 2008 | Dissolved | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
SUTHERLANDS GARAGE (BROADFORD) LIMITED | Apr 24, 2007 | Oct 27, 2007 | Converted / Closed | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
GORDON DAVIS(CHEMISTS)LTD | Jun 30, 2006 | Oct 24, 2007 | Dissolved | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
T.G.CONIBEAR(CHEMIST)LIMITED | May 01, 2007 | Oct 19, 2007 | Dissolved | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
TCG CARD SERVICES LIMITED | Jul 30, 2002 | Oct 01, 2007 | Converted / Closed | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
MAYBERRY & MORRIS LTD | May 01, 2007 | Sep 27, 2007 | Dissolved | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale Lancashire | British | ||
BAGS OF FASHION LIMITED | Jun 17, 2005 | Sep 19, 2007 | Dissolved | Secretary | 1 Gale Close Littleborough OL15 9EJ Rochdale 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