This company is commonly known as Gleave Partnership Limited. The company was founded 27 years ago and was given the registration number 03518261. The firm's registered office is in NORTHWICH. You can find them at Winnington House 22 Winnington, Street,, Northwich, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GLEAVE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03518261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Winnington House 22 Winnington, Street,, Northwich, Cheshire, CW8 1AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Walnut Tree Farm, Ash Lane, Yarnfield, Stone, England, ST15 0NQ | Director | 01 May 2005 | Active |
Winnington House 22 Winnington, Street,, Northwich, CW8 1AD | Director | 01 January 2020 | Active |
3 Beeston Grove, Cressington Park, Liverpool, L19 0ND | Secretary | 27 July 2009 | Active |
48 Mount Pleasant, Newcastle Under Lyne, ST5 1DP | Secretary | 10 May 2005 | Active |
11 Arley Road, Appleton Thorn, Warrington, WA4 4RQ | Secretary | 27 February 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 27 February 1998 | Active |
Flat 9 Didsbury Plaza, 2 Central Drive, West Didsbury, Manchester, United Kingdom, M20 4ZD | Director | 27 February 1998 | Active |
10, Wolvesmere, Woolmer Green, SG3 6JW | Director | 15 May 2013 | Active |
24 Richmond Avenue, Grappenhall, Warrington, WA4 2ND | Director | 01 April 2000 | Active |
Woodiers Farm Agden Lane, Broomedge, Lymm, WA13 0TX | Director | 27 February 1998 | Active |
3 Beeston Grove, Cressington Park, Liverpool, L19 0ND | Director | 01 April 2000 | Active |
Harpfields Farm, 48 Mount Pleasant, Newcastle, ST5 1DP | Director | 27 February 1998 | Active |
11 Arley Road, Appleton Thorn, Warrington, WA4 4RQ | Director | 27 February 1998 | Active |
North Hall, 47 Kneesworth Street, Royston, SG8 5AQ | Director | 01 April 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 27 February 1998 | Active |
Mr Shaun Robson | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Address | : | Winnington House 22 Winnington, Northwich, CW8 1AD |
Nature of control | : |
|
Mrs Catherine Carmel Murphy | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Address | : | Winnington House 22 Winnington, Northwich, CW8 1AD |
Nature of control | : |
|
Mr Steven Cox | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | Winnington House 22 Winnington, Northwich, CW8 1AD |
Nature of control | : |
|
Mr Peter John Donohue | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | Winnington House 22 Winnington, Northwich, CW8 1AD |
Nature of control | : |
|
Mr Richard James Murphy | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Address | : | Winnington House 22 Winnington, Northwich, CW8 1AD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.