This company is commonly known as Stanlaw Abbey Development Trust Ltd. The company was founded 19 years ago and was given the registration number 05489202. The firm's registered office is in ELLESMERE PORT. You can find them at Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | STANLAW ABBEY DEVELOPMENT TRUST LTD |
---|---|---|
Company Number | : | 05489202 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2005 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF | Director | 10 March 2010 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF | Director | 20 December 2018 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF | Director | 24 March 2022 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF | Director | 20 December 2018 | Active |
25 Wellington Road, Ellesmere Port, South Wirral, L65 0BX | Secretary | 04 October 2007 | Active |
46 Allans Meadow, Neston, CH64 9SG | Secretary | 23 June 2005 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom, CH65 9BF | Secretary | 17 May 2010 | Active |
Stanlaw Abbey Development Trust, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 23 February 2016 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom, CH65 9BF | Director | 29 November 2012 | Active |
25 Wellington Road, Ellesmere Port, South Wirral, L65 0BX | Director | 23 June 2005 | Active |
38, St Andrews Road, Ellesmere Port, CH65 5DG | Director | 28 February 2008 | Active |
78 Grappenhall Road, Ellesmere Port, CH65 7AU | Director | 12 September 2006 | Active |
103 Newnham Drive, Ellesmere Port, South Wirral, CH65 5AP | Director | 15 September 2006 | Active |
132 Newnham Drive, Ellesmere Port, CH65 5AL | Director | 15 September 2006 | Active |
12 Caldy Drive, Ellesmere Port, CH66 4RN | Director | 09 January 2008 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom, CH65 9BF | Director | 01 March 2010 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF | Director | 10 March 2010 | Active |
2 Alderney Close Stanley Oaks, Ellesmere Port, South Wirral, L65 9HU | Director | 09 January 2008 | Active |
Stanney Grange, Community Centre, Alnwick Drive, Ellesmere Port, United Kingdom, CH65 9HE | Director | 10 March 2010 | Active |
12 Briardale Road, Little Sutton, Ellesmere Port, CH66 1QB | Director | 13 August 2006 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 16 September 2010 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF | Director | 27 November 2015 | Active |
46 Allans Meadow, Neston, CH64 9SG | Director | 23 June 2005 | Active |
3 Ewloe Court, Ellesmere Port, CH65 9DU | Director | 24 July 2006 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 16 September 2010 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF | Director | 26 April 2016 | Active |
49, Brynmor Drive, Flint, CH6 5RZ | Director | 27 February 2009 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 16 September 2010 | Active |
C20 Stanlaw Abbey Business, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 10 December 2015 | Active |
Unit 15,, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom, CH65 9BF | Director | 10 March 2010 | Active |
10 Caldy Drive, Great Sutton, Ellesmere Port, CH66 4RN | Director | 09 January 2008 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England, CH65 9BF | Director | 16 September 2010 | Active |
Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF | Director | 20 December 2018 | Active |
57 Malmesbury Park, Sandymoor, WA7 1XD | Director | 15 September 2006 | Active |
Mr Paul Hughes | ||
Notified on | : | 18 July 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mrs Simone Levell | ||
Notified on | : | 18 July 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mr James Henry Rowe | ||
Notified on | : | 24 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mrs Anne Vickers | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mr Michael Whitfield | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mr Mohammed Rahul Miah | ||
Notified on | : | 20 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1992 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mr James Peter Mclachlan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1974 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mr Edward Gunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mrs Anita Sandra Margaret Kenny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mrs Stefanie Anne Boyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Mr Rodney Harold Bromiley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.