JOHNSON SKETCHLEY LIMITED
MANCHESTER SKETCHLEY SERVICES LIMITED

Hellopages » Greater Manchester » Manchester » M23 9TT

Company number 05120198
Status Active
Incorporation Date 5 May 2004
Company Type Private Limited Company
Address TIMPSON HOUSE, CLAVERTON ROAD, MANCHESTER, ENGLAND, M23 9TT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Appointment of Mr James Timpson as a director; Appointment of Mr James Timpson as a director on 4 January 2017. The most likely internet sites of JOHNSON SKETCHLEY LIMITED are www.johnsonsketchley.co.uk, and www.johnson-sketchley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Johnson Sketchley Limited is a Private Limited Company. The company registration number is 05120198. Johnson Sketchley Limited has been working since 05 May 2004. The present status of the company is Active. The registered address of Johnson Sketchley Limited is Timpson House Claverton Road Manchester England M23 9tt. . BRICE, Stephen John is a Secretary of the company. BRICE, Stephen John is a Director of the company. MAJITHIA, Paresh is a Director of the company. TIMPSON, James is a Director of the company. TIMPSON, William John Anthony is a Director of the company. Secretary HUMPAGE, Benjamin Mark has been resigned. Secretary MAJITHIA, Paresh has been resigned. Secretary WOOD, Ruth Christine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYANT, David has been resigned. Director HUMPAGE, Benjamin Mark has been resigned. Director MAJITHIA, Paresh has been resigned. Director OGLE, Paul Derek has been resigned. Director TIMPSON, William James has been resigned. Director TIMPSON, William John Anthony has been resigned. Director WOOD, Ruth Christine has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRICE, Stephen John
Appointed Date: 03 August 2015

Director
BRICE, Stephen John
Appointed Date: 03 August 2015
44 years old

Director
MAJITHIA, Paresh
Appointed Date: 04 January 2017
58 years old

Director
TIMPSON, James
Appointed Date: 04 January 2017
54 years old

Director
TIMPSON, William John Anthony
Appointed Date: 04 January 2017
82 years old

Resigned Directors

Secretary
HUMPAGE, Benjamin Mark
Resigned: 03 August 2015
Appointed Date: 04 October 2010

Secretary
MAJITHIA, Paresh
Resigned: 18 May 2004
Appointed Date: 05 May 2004

Secretary
WOOD, Ruth Christine
Resigned: 22 September 2010
Appointed Date: 18 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 May 2004
Appointed Date: 05 May 2004

Director
BRYANT, David
Resigned: 30 March 2007
Appointed Date: 18 May 2004
78 years old

Director
HUMPAGE, Benjamin Mark
Resigned: 03 August 2015
Appointed Date: 04 October 2010
51 years old

Director
MAJITHIA, Paresh
Resigned: 18 May 2004
Appointed Date: 05 May 2004
58 years old

Director
OGLE, Paul Derek
Resigned: 04 January 2017
Appointed Date: 30 March 2007
57 years old

Director
TIMPSON, William James
Resigned: 18 May 2004
Appointed Date: 05 May 2004
54 years old

Director
TIMPSON, William John Anthony
Resigned: 18 May 2004
Appointed Date: 05 May 2004
82 years old

Director
WOOD, Ruth Christine
Resigned: 22 September 2010
Appointed Date: 18 May 2004
67 years old

JOHNSON SKETCHLEY LIMITED Events

26 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Jan 2017
Appointment of Mr James Timpson as a director
08 Jan 2017
Appointment of Mr James Timpson as a director on 4 January 2017
05 Jan 2017
Appointment of Mr William John Anthony Timpson as a director on 4 January 2017
05 Jan 2017
Registered office address changed from Johnson Sketchley Limited Pittman Way Fulwood Preston PR2 9ZD to Timpson House Claverton Road Manchester M23 9TT on 5 January 2017
...
... and 51 more events
07 Jun 2004
Director resigned
07 Jun 2004
Secretary resigned;director resigned
21 May 2004
Company name changed sketchley services LIMITED\certificate issued on 21/05/04
12 May 2004
Secretary resigned
05 May 2004
Incorporation