LIFECYCLE BEREAVEMENT SERVICES LIMITED

6 officers / 8 resignations

AGRIA, Flavia

Correspondence address
1 Angel Square, Manchester, England, M60 0AG
Role ACTIVE
secretary
Appointed on
3 March 2025

SIDAT, Yasmin

Correspondence address
Secretariat 9th Floor, 1 Angel Square, Manchester, United Kingdom, M60 0AG
Role ACTIVE
secretary
Appointed on
24 October 2023
Resigned on
3 March 2025

SELLERS, Caroline Jane

Correspondence address
1 Angel Square, Manchester, United Kingdom, M60 0AG
Role ACTIVE
secretary
Appointed on
2 December 2022
Resigned on
24 October 2023

DALTON, Claire Louise

Correspondence address
1 Angel Square, Manchester, United Kingdom, M60 0AG
Role ACTIVE
secretary
Appointed on
11 July 2019
Resigned on
2 December 2022

MORRIS, JAMES EDWARD

Correspondence address
1ST FLOOR 650 AZTEC WEST, ALMONSBURY, BRISTOL, UNITED KINGDOM, BS32 4SD
Role ACTIVE
Director
Date of birth
May 1980
Appointed on
14 June 2019
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode BS32 4SD £3,263,000

HURLEY, CAOILIONN

Correspondence address
1 ANGEL SQUARE, MANCHESTER, UNITED KINGDOM, M60 0AG
Role ACTIVE
Director
Date of birth
September 1965
Appointed on
29 March 2018
Nationality
IRISH
Occupation
ACCOUNTANT

DIMBYLOW, EMMA KATE

Correspondence address
1 ANGEL SQUARE, MANCHESTER, UNITED KINGDOM, M60 0AG
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
20 June 2019
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
HEAD OF LEGAL PRACTICE/COLP

FOWLER, STEVE

Correspondence address
1 ANGEL SQUARE, MANCHESTER, UNITED KINGDOM, M60 0AG
Role RESIGNED
Secretary
Appointed on
29 March 2018
Resigned on
11 July 2019
Nationality
NATIONALITY UNKNOWN

HOWELLS, MATTHEW IAN

Correspondence address
1 ANGEL SQUARE, MANCHESTER, UNITED KINGDOM, M60 0AG
Role RESIGNED
Director
Date of birth
September 1978
Appointed on
29 March 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HANCOX, SIMON

Correspondence address
HERON HOUSE TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, ENGLAND, CV37 9BX
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
2 February 2018
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 9BX £4,142,000

BERRY, NIGEL ANDREW

Correspondence address
8 CLIFFORD STREET, LONDON, ENGLAND, W1S 2LQ
Role RESIGNED
Director
Date of birth
May 1959
Appointed on
19 October 2016
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WELLS, NICHOLAS MARK

Correspondence address
OLD WHITELOCKS GARSONS LANE, WARFIELD, BRACKNELL, UNITED KINGDOM, RG42 6JA
Role RESIGNED
Director
Date of birth
March 1951
Appointed on
14 September 2016
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG42 6JA £5,369,000

CASTLE, DAVID ROBIN

Correspondence address
REMENHAM HOUSE REGATTA PLACE, MARLOW ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5TD
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
14 September 2016
Resigned on
19 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL8 5TD £858,000

HUXTABLE, GARETH DAVID

Correspondence address
REMENHAM HOUSE REGATTA PLACE, MARLOW ROAD, BOURNE END, BUCKINGHAMSHIRE, UNITED KINGDOM, SL8 5TD
Role RESIGNED
Secretary
Appointed on
14 September 2016
Resigned on
19 October 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SL8 5TD £858,000


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