ASSETZ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
3 officers / 6 resignations

ASSETZ PROPERTY LTD

Correspondence address
ASSETZ HOUSE NEWBY ROAD INDUSTRIAL ESTATE, NEWBY R, HAZEL GROVE, STOCKPORT, CHESHIRE, ENGLAND, SK7 5DA
Role ACTIVE
Director
Appointed on
11 November 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SK7 5DA £594,000

LAW, STUART ALEXANDER

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
October 1963
Appointed on
1 June 2007
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

LAW, STUART ALEXANDER

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Secretary
Appointed on
14 December 2004
Nationality
BRITISH

Average house price in the postcode M15 4PN £12,992,000


PATTINSON, DUNCAN RIDLEY

Correspondence address
GRIFFIN COURT, 201 CHAPEL STREET, MANCHESTER, LANCASHIRE, M3 5EQ
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
19 September 2009
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
PROPERTY INVESTMENT

Average house price in the postcode M3 5EQ £581,000

SEED, PATRICK CHARLES

Correspondence address
GRIFFIN COURT, 201 CHAPEL STREET, MANCHESTER, LANCASHIRE, M3 5EQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
3 November 2008
Resigned on
25 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5EQ £581,000

HINTON, NICHOLAS DAVID

Correspondence address
289 BRAMHALL LANE SOUTH, BRAMHALL, STOCKPORT, CHESHIRE, SK7 3DW
Role RESIGNED
Director
Date of birth
June 1966
Appointed on
1 June 2006
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SK7 3DW £759,000

LAW, LOUISE VERONICA

Correspondence address
SQUIRRELS CHASE 23 PARK ROAD, DISLEY, STOCKPORT, CHESHIRE, SK12 2NA
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
19 July 2005
Resigned on
26 February 2008
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SK12 2NA £952,000

BRANDNETICS PLC

Correspondence address
GRIFFIN COURT, 201 CHAPEL STREET, MANCHESTER, M3 5EQ
Role RESIGNED
Director
Appointed on
14 December 2004
Resigned on
1 June 2007
Nationality
BRITISH

Average house price in the postcode M3 5EQ £581,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
14 December 2004
Resigned on
14 December 2004

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