Bronwen Mary RAPLEY
Natural Person
Title | Mrs |
---|---|
First Name | Bronwen |
Middle Names | Mary |
Last Name | RAPLEY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 2 |
Inactive | 3 |
Resigned | 13 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ONWARD REPAIRS LIMITED | Mar 23, 2018 | Active | Director | Director | 2 Christie Way Didsbury M21 7QY Manchester Renaissance Court England | England | British | |
ATRIUM CITY LIVING LIMITED | Aug 08, 2016 | Active | Chief Executive | Director | 2 Christie Way Didsbury M21 7QY Manchester Renaissance Court England | England | British | |
CITY CHURCH MANCHESTER | Nov 23, 2008 | Dissolved | Director | Director | Royal Mills 2 Cotton Street M4 5BD Manchester Apt Ns 501 United Kingdom | England | British | |
MOORLANDS HOUSING | Apr 01, 2007 | Converted / Closed | Company Secretary | Secretary | Royal Mills 2 Cotton Street M4 5BD Manchester Apt Ns 501 United Kingdom | British | ||
PARACLETE CONSULTING LIMITED | Feb 10, 2004 | Dissolved | Secretary | Royal Mills 2 Cotton Street M4 5BD Manchester Apt Ns 501 United Kingdom | British | |||
NATIONAL HOUSING FEDERATION LIMITED | Sep 18, 2018 | Sep 26, 2024 | Active | Chief Executive | Director | 25 Procter Street WC1V 6NY London Lion Court | England | British |
S4B LIMITED | Jul 14, 2017 | Jan 25, 2022 | Active | Chief Executive | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester Sevendale House England | England | British |
S4B (HOLDINGS) LIMITED | Jul 14, 2017 | Jan 25, 2022 | Active | Chief Executive | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchester Sevendale House England | England | British |
S4B (ISSUER) PLC | Jul 14, 2017 | Jan 25, 2022 | Active | Chief Executive | Director | 3rd Floor, Suite 6c Sevendale House, 5-7 Dale Street M1 1JB Manchestter Sevendale House England | England | British |
ONWARD BUILD LIMITED | Mar 21, 2019 | Sep 18, 2019 | Active | Chief Executive | Director | 2 Christie Way M21 7QY Manchester Renaissance Court England | England | British |
MADISON GARDENS GARAGE COMPANY LIMITED | Jan 18, 2012 | Jul 05, 2013 | Active | Group Director Legal Services | Director | Apex House 266 Moseley Road M19 2LH Levenshulme Manchester | England | British |
YOUR HOUSING LIMITED | Dec 13, 2011 | Jul 05, 2013 | Dissolved | Director | Director | Moseley Road M19 2LH Levenshulme Apex Housse 266 Manchester | England | British |
OUTLOOK HOMES LIMITED | Apr 13, 2004 | Jul 05, 2013 | Active | Secretary | Royal Mills 2 Cotton Street M4 5BD Manchester Apt Ns 501 United Kingdom | British | ||
CHESHIRE YOUNG CARERS LTD | Apr 10, 2013 | Jun 30, 2013 | Active | Company Secretary | Director | Stanlaw Abbey Business Centre Dover Drive CH65 9PF Ellesmere Port Office D2 Cheshire | England | British |
AVANTAGE (CHESHIRE) LIMITED | May 09, 2007 | Sep 30, 2008 | Active | Director | Director | 23 Locksley Close Heaton Norris SK4 2LW Stockport | British | |
AVANTAGE (CHESHIRE) HOLDINGS LIMITED | May 09, 2007 | Sep 30, 2008 | Active | Director | Director | 23 Locksley Close Heaton Norris SK4 2LW Stockport | British | |
SAXON PARK MANAGEMENT COMPANY LIMITED | Oct 12, 2005 | Apr 08, 2008 | Active | Secretary | 23 Locksley Close Heaton Norris SK4 2LW Stockport | British | ||
REGENDA LIMITED | Apr 15, 2002 | May 15, 2003 | Converted / Closed | Head Of Business Development | Director | 23 Locksley Close Heaton Norris SK4 2LW Stockport | 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