COLLEGIATE MANAGEMENT LIMITED

9 officers / 20 resignations

CENTRAL PROPERTY MANAGEMENT (LIVERPOOL) LIMITED

Correspondence address
5 Jesse Hartley Way, Liverpool, England, L3 0AQ
Role ACTIVE
corporate-secretary
Appointed on
17 October 2024

Average house price in the postcode L3 0AQ £145,000

DYKINS, Richard Adam

Correspondence address
5 C/O Central Property Management 5jesse Hartley Way, Liverpool, England, L3 0AQ
Role ACTIVE
director
Date of birth
September 1987
Appointed on
8 February 2024
Nationality
British
Occupation
None

Average house price in the postcode L3 0AQ £145,000

WATERS, Louise Margaret

Correspondence address
G1 The Collegiate 20 Shaw Street, Liverpool, England, L6 1HA
Role ACTIVE
director
Date of birth
June 1972
Appointed on
27 May 2021
Resigned on
19 November 2021
Nationality
British
Occupation
Teacher

Average house price in the postcode L6 1HA £200,000

WRIGHT, Alexander James

Correspondence address
5 C/O Central Property Management 5jesse Hartley Way, Liverpool, England, L3 0AQ
Role ACTIVE
director
Date of birth
April 1996
Appointed on
16 November 2020
Nationality
British
Occupation
Post-Graduate Researcher

Average house price in the postcode L3 0AQ £145,000

BRADY, Clare Elizabeth

Correspondence address
5 C/O Central Property Management 5jesse Hartley Way, Liverpool, England, L3 0AQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
15 November 2020
Nationality
British
Occupation
Fitness Instructor

Average house price in the postcode L3 0AQ £145,000

MORRIS, OLIVER SAMUEL

Correspondence address
APARTMENT G10 THE COLLEGIATE 20 SHAW STREET, LIVERPOOL, ENGLAND, L6 1HA
Role ACTIVE
Director
Date of birth
December 1986
Appointed on
25 August 2016
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode L6 1HA £200,000

WILKINSON, ANNA KATE

Correspondence address
112 SHAW STREET, LIVERPOOL, ENGLAND, L6 1HA
Role ACTIVE
Director
Date of birth
January 1975
Appointed on
18 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L6 1HA £200,000

JAMES, Barry

Correspondence address
5 C/O Central Property Management 5jesse Hartley Way, Liverpool, England, L3 0AQ
Role ACTIVE
director
Date of birth
August 1977
Appointed on
2 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode L3 0AQ £145,000

FIRSTPORT SECRETARIAL LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role ACTIVE
corporate-secretary
Appointed on
17 September 2012
Resigned on
24 September 2023

FENNA, ANDREW PETER

Correspondence address
37 MEYNELL AVENUE, ROTHWELL, LEEDS, ENGLAND, LS26 0NY
Role RESIGNED
Director
Date of birth
June 1984
Appointed on
17 February 2015
Resigned on
31 August 2020
Nationality
BRITISH
Occupation
CIVIL ENGINEER

Average house price in the postcode LS26 0NY £287,000

NICHOLAS, GAIL MARIE

Correspondence address
406 THE COLLEGIATE SHAW STREET, LIVERPOOL, UNITED KINGDOM, L6 1HA
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
11 August 2010
Resigned on
4 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L6 1HA £200,000

FARQUHAR, LINDSEY MARIE CHRISTINE

Correspondence address
G22 THE COLLEGIATE SHAW STREET, LIVERPOOL, UNITED KINGDOM, L6 1HA
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
11 August 2010
Resigned on
15 November 2014
Nationality
BRITISH
Occupation
CONTINUOUS IMPROVEMENT OFFICER

Average house price in the postcode L6 1HA £200,000

OM PROPERTY MANAGEMENT LIMITED

Correspondence address
QUEENSWAY HOUSE 11 QUEENSWAY, NEW MILTON, HAMPSHIRE, UNITED KINGDOM, BH25 5NR
Role RESIGNED
Secretary
Appointed on
5 February 2008
Resigned on
16 September 2012
Nationality
BRITISH

FARQUHAR, ANDREW JOHN

Correspondence address
FLAT G22 THE COLLEGIATE, 20 SHAW STREET, LIVERPOOL, MERSEYSIDE, L6 1HA
Role RESIGNED
Director
Date of birth
October 1969
Appointed on
15 January 2008
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
COMPLIANCE OFFICER

Average house price in the postcode L6 1HA £200,000

O MULLANE, MARIE

Correspondence address
306 THE COLLEGATE, LIVERPOOL, L6 1HA
Role RESIGNED
Secretary
Appointed on
7 November 2007
Resigned on
5 February 2008
Nationality
BRITISH
Occupation
MERCHANDISE MANAGER

Average house price in the postcode L6 1HA £200,000

O'MULLANE, MARIE

Correspondence address
306 THE COLLEGIATE, SHAW STREET, LIVERPOOL, MERSEYSIDE, L6 1HA
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
22 October 2007
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
MERCHANDISE MANAGEMENT

Average house price in the postcode L6 1HA £200,000

PACKWOOD, MICHAEL

Correspondence address
302 THE COLLEGIATE, 20 SHAW STREET, LIVERPOOL, MERSEYSIDE, L6 1HA
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
22 October 2007
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
MANAGER REGIONAL MEDIA

Average house price in the postcode L6 1HA £200,000

WELLS, DAVID HARVEY

Correspondence address
206 THE COLLEGATE, SHAW STREET, LIVERPOOL, L6 1HA
Role RESIGNED
Director
Date of birth
January 1944
Appointed on
22 October 2007
Resigned on
17 September 2014
Nationality
BRITISH
Occupation
ORGAN BUILDER

Average house price in the postcode L6 1HA £200,000

DOWNEY, RICHARD MICHAEL

Correspondence address
117 THE COLLEGIATE, 20 SHAW STREET, LIVERPOOL, MERSEYSIDE, L6 1HA
Role RESIGNED
Director
Date of birth
May 1983
Appointed on
22 October 2007
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
FINANCE ANALYST

Average house price in the postcode L6 1HA £200,000

URBAN SPLASH DIRECTOR LIMITED

Correspondence address
TIMBER WHARF 16-22 WORSLEY STREET, MANCHESTER, LANCASHIRE, UNITED KINGDOM, M15 4LD
Role RESIGNED
Director
Appointed on
1 April 2006
Resigned on
20 January 2015
Nationality
BRITISH

CURNUCK, Julian Peter

Correspondence address
11 Wolseley Place, Withington, Manchester, Lancashire, M20 3LR
Role RESIGNED
director
Date of birth
January 1969
Appointed on
11 February 2005
Resigned on
22 October 2007
Nationality
British
Occupation
Financial Director

Average house price in the postcode M20 3LR £656,000

DEVONALD, SIMON JOHN MICHAEL

Correspondence address
11 HILLTOP VIEW, WHEATHAMPSTEAD, ST ALBANS, HERTFORDSHIRE, AL4 8AJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
6 December 2001
Resigned on
8 November 2007
Nationality
BRITISH
Occupation
PROPERTY MANAGER

Average house price in the postcode AL4 8AJ £742,000

HALLIWELL, PETER ANDREW

Correspondence address
20 GREYSTOKE CLOSE, BERKHAMSTED, HERTS, HP4 3JJ
Role RESIGNED
Secretary
Appointed on
6 December 2001
Resigned on
8 November 2007
Nationality
BRITISH

Average house price in the postcode HP4 3JJ £1,047,000

FALKINGHAM, JONATHAN MARK

Correspondence address
OAK FARM, SPRINGWOOD AVENUE, LIVERPOOL, L25 7UN
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
19 June 2001
Resigned on
1 April 2006
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode L25 7UN £850,000

BLOXHAM, Thomas Paul Richard

Correspondence address
The Penthouse 600 The Boxworks, Worsley Street Castlefield, Manchester, M15 4LD
Role RESIGNED
director
Date of birth
December 1963
Appointed on
23 October 2000
Resigned on
1 April 2006
Nationality
British
Occupation
Property Developer

WILLIAMS, NICHOLAS ANTHONY

Correspondence address
1 THE COACH HOUSE, 219 UPPER CHORLTON ROAD, MANCHESTER, M16 0DE
Role RESIGNED
Secretary
Appointed on
23 October 2000
Resigned on
6 December 2001
Nationality
BRITISH

Average house price in the postcode M16 0DE £231,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
23 October 2000
Resigned on
23 October 2000

WILLIAMS, NICHOLAS ANTHONY

Correspondence address
1 THE COACH HOUSE, 219 UPPER CHORLTON ROAD, MANCHESTER, M16 0DE
Role RESIGNED
Director
Date of birth
December 1964
Appointed on
23 October 2000
Resigned on
11 February 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M16 0DE £231,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
23 October 2000
Resigned on
23 October 2000

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company