JMU LEARNING RESOURCE CENTRE DEVELOPMENT LIMITED

4 officers / 19 resignations

PACK, Hannah

Correspondence address
Exchange Station Tithebarn Street, Liverpool, England, L2 2QP
Role ACTIVE
director
Date of birth
April 1969
Appointed on
5 July 2021
Nationality
British
Occupation
Finance Director

MCGUINESS, Belinda Louise

Correspondence address
C/O Liverpool John Moores University Exchange Station, Tithebarn Street, Liverpool, Merseyside, England, L2 2QP
Role ACTIVE
director
Date of birth
February 1961
Appointed on
20 July 2020
Resigned on
5 July 2021
Nationality
Australian
Occupation
Finance Director

POWER, Mark Alan, Professor

Correspondence address
C/O Liverpool John Moores University Exchange Station, Tithebarn Street, Liverpool, Merseyside, England, L2 2QP
Role ACTIVE
director
Date of birth
January 1960
Appointed on
15 September 2018
Nationality
British
Occupation
Registrar And Chief Operating Officer

FITZPATRICK, Christina

Correspondence address
Flint Glass Works 64 Jersey Street, Manchester, M4 6JW
Role ACTIVE
secretary
Appointed on
31 August 2018

Average house price in the postcode M4 6JW £332,000


MOONEY, TRACEY ROSE

Correspondence address
C/O LIVERPOOL JOHN MOORES UNIVERSITY EXCHANGE STAT, TITHEBARN STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 2QP
Role RESIGNED
Director
Date of birth
May 1971
Appointed on
31 July 2019
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MCGUINESS, BELINDA LOUISE

Correspondence address
C/O LIVERPOOL JOHN MOORES UNIVERSITY EXCHANGE STAT, TITHEBARN STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 2QP
Role RESIGNED
Director
Date of birth
February 1961
Appointed on
31 August 2018
Resigned on
31 July 2019
Nationality
AUSTRALIAN
Occupation
FINANCE DIRECTOR

BERTOLINI, JULIE ELIZABETH

Correspondence address
C/O LIVERPOOL JOHN MOORES UNIVERSITY EXCHANGE STAT, TITHEBARN STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 2QP
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
21 November 2011
Resigned on
30 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

WEATHERILL, NIGEL PETER

Correspondence address
C/O LIVERPOOL JOHN MOORES UNIVERSITY EXCHANGE STAT, TITHEBARN STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 2QP
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 November 2011
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
VICE CHANCELLOR & CHIEF EXECUTIVE

STEWART, DENISE

Correspondence address
1 THE ELMS, LEDWARD LANE, ALTRINCHAM, CHESHIRE, WA14 3AD
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
29 May 2003
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode WA14 3AD £1,091,000

MCGUINESS, BELINDA LOUISE

Correspondence address
C/O LIVERPOOL JOHN MOORES UNIVERSITY EXCHANGE STAT, TITHEBARN STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 2QP
Role RESIGNED
Secretary
Appointed on
31 January 2001
Resigned on
30 August 2018
Nationality
BRITISH

PARRY, GWENDOLINE

Correspondence address
31 BEDFORD AVENUE, WALKDEN WORSLEY, MANCHESTER, LANCASHIRE, M28 7GG
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
23 March 2000
Resigned on
15 February 2002
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode M28 7GG £480,000

WALKER, RODERICK HUGHES

Correspondence address
LEAFIELD THE RIDGEWAY, HESWALL, WIRRAL, MERSEYSIDE, CH60 8NB
Role RESIGNED
Director
Date of birth
April 1935
Appointed on
19 November 1999
Resigned on
1 April 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CH60 8NB £938,000

CONNELL, JOSEPH

Correspondence address
THE WILLOWS 25 KINGSWAY, GAYTON, WIRRAL, MERSEYSIDE, CH60 3SN
Role RESIGNED
Director
Date of birth
February 1954
Appointed on
14 July 1999
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode CH60 3SN £908,000

GILL, JULIE MARIE

Correspondence address
4 LONG MEADOW, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 4LS
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
30 September 1998
Resigned on
20 April 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA10 4LS £486,000

FULLER, STANTON THOMAS

Correspondence address
35 THE HIGH STREET, TARPORLEY, CHESHIRE, CW6 0DP
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
25 April 1996
Resigned on
14 July 1999
Nationality
BRITISH
Occupation
UNIVERSITY GOVERNOR

Average house price in the postcode CW6 0DP £673,000

MORGAN, PETER JAMES

Correspondence address
LONG ACRE HORSESHOE LANE, ALDERLEY EDGE, CHESHIRE, SK9 7QP
Role RESIGNED
Secretary
Appointed on
19 April 1996
Resigned on
31 January 2001
Nationality
BRITISH

Average house price in the postcode SK9 7QP £856,000

HYETT, PETER ANDREW

Correspondence address
76 COP LANE, PENWORTHAM, PRESTON, LANCASHIRE, PR1 0UR
Role RESIGNED
Secretary
Appointed on
23 August 1995
Resigned on
19 April 1996
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PR1 0UR £378,000

HYETT, PETER ANDREW

Correspondence address
76 COP LANE, PENWORTHAM, PRESTON, LANCASHIRE, PR1 0UR
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 August 1995
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PR1 0UR £378,000

ROBINSON, HUGH MICHAEL PETER

Correspondence address
11 RIVERSDALE MEWS, AIGBURTH, LIVERPOOL, MERSEYSIDE, L19 3RG
Role RESIGNED
Director
Date of birth
May 1930
Appointed on
31 August 1993
Resigned on
31 July 1994
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode L19 3RG £311,000

BICKERSTAFFE, JOHN ALLAN

Correspondence address
KINGSWAY HOUSE HATTON GARDEN, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L3 2AJ
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
31 August 1993
Resigned on
31 July 2012
Nationality
BRITISH
Occupation
INFRASTRUCTURE PRO VICE CHANCE

SHAW, CHARLES MICHAEL MOWAT

Correspondence address
MANOR BARN, 5 ELSFIELD MANOR, ELSFIELD, OXFORDSHIRE, OX3 9SP
Role RESIGNED
Secretary
Appointed on
31 August 1993
Resigned on
12 April 1995
Nationality
BRITISH

Average house price in the postcode OX3 9SP £1,548,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
29 July 1993
Resigned on
31 August 1993

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
29 July 1993
Resigned on
31 August 1993

Average house price in the postcode NW8 8EP £749,000


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