PROCURE PLUS HOLDINGS LIMITED

Address:
Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP

PROCURE PLUS HOLDINGS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05888820. The registration start date is July 27, 2006. The current status is Active.

Company Overview

Company Number 05888820
Company Name PROCURE PLUS HOLDINGS LIMITED
Registered Address Duckworth House Lancastrian Office Centre
Talbot Road
Old Trafford
Manchester
M32 0FP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-07-27
Account Category SMALL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-08-24
Returns Last Update 2015-07-27
Confirmation Statement Due Date 2021-08-10
Confirmation Statement Last Update 2020-07-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address DUCKWORTH HOUSE LANCASTRIAN OFFICE CENTRE
TALBOT ROAD
Post Town OLD TRAFFORD
County MANCHESTER
Post Code M32 0FP

Companies with the same location

Entity Name Office Address
REALLIES LIMITED Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP
RE:VISION NORTH LIMITED Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP
PROCURE PLUS ASSOCIATES LIMITED Duckworth House Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP

Companies with the same post code

Entity Name Office Address
OSCO DEVELOPMENTS 1 LIMITED Duckworth House, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
TENOS TRUSTEES LIMITED 4th Floor Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom
INLAND SOLICITORS LTD Suite 1c, Statham Link, Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
COMPLETE PAYROLL AND ACCOUNTANCY LIMITED Lancastrian Office Centre Talbot Road, Stretford, Manchester, M32 0FP, England
HOWARD TAYLOR GROUP LTD Mclaren House Talbot Road, Stretford, Manchester, M32 0FP, England
D A LANGUAGES HOLDINGS LIMITED Suite 4a Statham House Talbot Road, Stretford, Manchester, M32 0FP, England
PRIMEWAY GROUP LIMITED Statham House - Lancastrian Office Centre Suite 1a - Talbot Road, Stretford, Manchester, M32 0FP, England
CHALLENGE TO CARE LIMITED Suite 2c Duckworth House Lancastrian Office Centre, Talbot Road, Stretford, Manchester, M32 0FP, England
FOUNTAIN FINANCES LIMITED 1d Maclaren House Talbot Road, Stretford, Manchester, M32 0FP, England
ROTITE LTD Suite 1e Maclaren House, Lancastrian Office Centre, Manchester, M32 0FP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
TAYLOR, Katharine Sarah Secretary (Active) Duckworth House, Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, England, M32 0FP /
7 June 2014
/
BROGAN, Michael Director (Active) 27 Beech Meadow, Ormskirk, Lancashire, England, L39 4XL July 1954 /
8 August 2013
British /
United Kingdom
Chief Executive
BROWN, Ian Director (Active) 74 Sutton Lane, Adlington, Chorley, Lancashire, United Kingdom, PR6 9SP January 1951 /
20 September 2011
British /
England
Director
BROWN, CBE, Michael Alan, Prof Director (Active) Dawstone Croft, 14 Dawstone Road, Heswall, Wirral, Merseyside, United Kingdom, CH60 0BU May 1946 /
24 April 2014
British /
United Kingdom
Chairman
MITCHELL, Karen Irene Director (Active) Southway Housing Trust, Aspen House, 825 Wilmslow Road, Didsbury, Manchester, England, M20 2SN December 1962 /
23 July 2010
British /
England
Chief Executive
RICHMAN, Emma Jane Director (Active) Six Town Housing, 6 Knowsley Place, Angouleme Way, Bury, Lancashire, England, BL9 0EL January 1974 /
19 August 2015
British /
England
Director Of Assets
ROBERTS, Matthew Director (Active) 2 Dennison Road, Cheadle Hulme, Cheadle, England, SK8 6LW December 1966 /
26 January 2017
British /
England
Director Of Asset Management And Development
RUTH, Kevin Director (Active) Duckworth House, Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, England, M32 0FP June 1960 /
16 March 2012
British /
England
Executive Director
MCLOUGHLIN, Daniel Oliver Secretary (Resigned) 1 Cedar Close, Glossop, Derbyshire, SK13 7BP /
13 October 2006
British /
Solicitor
PARR, Victoria Louise Secretary (Resigned) 93 Cheadle Old Road, Edgeley, Stockport, SK3 9RH /
1 July 2007
/
POPAT, Nirmisha Secretary (Resigned) Harvest Housing Group, Apex House, 266, Moseley Road Levenshulme, Manchester, United Kingdom, M19 2LH /
4 May 2011
/
ADSHEAD, Ian Director (Resigned) Rochdale Boroughwide Housing Limited, The Old Post Office, The Esplanade, Rochdale, Lancashire, England, OL16 1AE October 1966 /
21 November 2012
British /
England
Head Of Asset Management
BARBER, Ed Director (Resigned) 23 Hall Meadow Road, Glossop, Derbyshire, SK13 7RE December 1954 /
13 October 2006
British /
United Kingdom
Housing Professional
BIRKETT, Michael Robert, Dr Director (Resigned) 120 Waterloo Warehouse, Waterloo Road, Liverpool, Merseyside, L3 0BQ June 1969 /
29 November 2006
British /
England
Chief Executive Of A Housing A
COGBILL, John Howard Director (Resigned) 602 Aston Avenue, Birchwood Park, Birchwood, Warrington, England, WA3 6ZN January 1963 /
30 July 2015
British /
England
Executive Director
DUNNE, Anthony Michael Director (Resigned) 6 Harebell Close, Formby, Liverpool, England, L37 4JP January 1956 /
29 October 2015
British /
United Kingdom
Group Director Housing Association
FISHER, David Alfred Director (Resigned) Banks Farm, Hesket Newmarket, Wigton, Cumbria, CA7 8HR December 1963 /
15 January 2009
British /
England
Managing Director
FOSTER, Mark Roy Director (Resigned) Salix Homes, Diamond House, Peel Cross Road, Salford, England, M5 4DT July 1969 /
11 December 2014
British /
England
Head Of Property Services
GORMLEY, Mark Andrew Director (Resigned) 64 Twiss Green Lane, Culcheth, Warrington, Cheshire, WA3 4DQ December 1964 /
13 October 2006
British /
Surveyor
GRAINGER, Kevin Robert Director (Resigned) 9 Mayfair Avenue, Nailsea, N Somerset, BS48 2LR December 1952 /
13 October 2006
British /
United Kingdom
Procurement Professional
HOWDEN, Mark Hartley Director (Resigned) 7 Victoria Grove, Stockport, Cheshire, SK4 5BU March 1967 /
13 October 2006
British /
United Kingdom
Manager
HUDSON, Mark Director (Resigned) 4 Crosslands, Mossley, Congleton, Cheshire, CW12 3UA March 1965 /
23 February 2007
British /
England
Director
MCCALL, Jane Director (Resigned) 13 Fawborough Road, Northern Moor, Manchester, Lancashire, M23 9BU November 1966 /
30 July 2008
British /
England
Director
MUNRO, Ian Hamilton Director (Resigned) 2 Warwick Drive, Hale, Altrincham, Cheshire, WA15 9EA October 1954 /
15 September 2006
British /
England
Director
MURPHY, Stephanie Louise Director (Resigned) 9 Lismore Street, Carlisle, Cumbria, CA1 2AH June 1961 /
16 September 2009
British /
United Kingdom
Chief Executive
NEATE, Paul Philip Director (Resigned) 6 Lowerfold Close, Rochdale, Lancashire, OL12 7HY April 1951 /
13 October 2006
British /
Managing Director
NOLAN, Patrick Michael Director (Resigned) 8 Rivington Grove, Audenshaw, Manchester, M34 5GG April 1965 /
29 June 2009
British /
England
Director
PARTNER, Steven John Director (Resigned) Countour Housing Group Quay Plaza 1, 1st Floor Lowery Mall, Salford Quay, Salford, United Kingdom, M50 3AH May 1957 /
12 October 2010
British /
United Kingdom
Assistant Director
PERRY, Ian Bell Director (Resigned) Wellfield Cottage 10 Pickhill Lane, Uppermill, Saddleworth, OL3 6BN July 1950 /
26 March 2007
British /
England
Chief Executive
POWER, David James Director (Resigned) Turing House, Archway 5, Hulme, Manchester, England, M15 5RL October 1957 /
8 August 2010
British /
United Kingdom
Chief Executive
ROBERTS, Paul Andrew Director (Resigned) 1 Stable Street, Chadderton, Oldham, United Kingdom, OL9 7LH February 1969 /
8 March 2010
British /
England
Chartered Management Accountant
SUTTON, Sue Director (Resigned) Salix Homes, 2 Peel Cross Road, Salford, England, M5 4DT March 1958 /
21 November 2012
British /
England
Director
THOMAS, Andrew Director (Resigned) 22 Burford Road, Manchester, North West, M16 8EL September 1966 /
27 June 2008
British /
United Kingdom
Director
WILLIS, Joe Director (Resigned) Diamond House, Peel Cross Road, Salford, M5 4DT April 1954 /
1 February 2008
British /
England
Director

Competitor

Search similar business entities

Post Town OLD TRAFFORD
Post Code M32 0FP
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on PROCURE PLUS HOLDINGS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches