CHANDLERS POINT MANAGEMENT COMPANY LIMITED

8 officers / 16 resignations

ROBERTS, Christopher Andrew

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role ACTIVE
director
Date of birth
September 1971
Appointed on
13 December 2018
Nationality
British
Occupation
Surveyor

BURGESS, RICHARD PETER

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role ACTIVE
Director
Date of birth
July 1969
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KEELING, CIARA

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role ACTIVE
Director
Date of birth
June 1984
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OGLESBY, CHRISTOPHER GEORGE

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role ACTIVE
Director
Date of birth
September 1967
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OGLESBY, Christopher George

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

OGLESBY, Christopher George

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role ACTIVE
director
Date of birth
September 1967
Appointed on
13 December 2018
Resigned on
13 December 2018
Nationality
British
Occupation
Company Director

BUTTERWORTH, Andrew Charles

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role ACTIVE
director
Date of birth
January 1974
Appointed on
13 December 2018
Nationality
British
Occupation
Company Director

CROTTY, Kevin James

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role ACTIVE
director
Date of birth
March 1976
Appointed on
12 September 2017
Nationality
British
Occupation
Chartered Accountant

OGLESBY, CHRISTOPHER GEORGE

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
13 December 2018
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CROWTHER, PETER ANDREW

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
14 February 2014
Resigned on
13 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VOKES, KATHARINE JANE

Correspondence address
YORK HOUSE YORK STREET, MANCHESTER, ENGLAND, M2 3BB
Role RESIGNED
Secretary
Appointed on
23 April 2013
Resigned on
29 November 2017
Nationality
NATIONALITY UNKNOWN

FLOYD, ANDREW

Correspondence address
YORK HOUSE YORK STREET, MANCHESTER, ENGLAND, M2 3BB
Role RESIGNED
Director
Date of birth
April 1980
Appointed on
8 February 2012
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
COMMERCIAL FINANCE DIRECTOR

ALLAN, ANDREW JOHN

Correspondence address
CITY TOWER PICCADILLY PLAZA, MANCHESTER, UNITED KINGDOM, M1 4BT
Role RESIGNED
Secretary
Appointed on
28 May 2002
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ALLAN, ANDREW JOHN

Correspondence address
CITY TOWER PICCADILLY PLAZA, MANCHESTER, UNITED KINGDOM, M1 4BT
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
28 May 2002
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

BRUCKLAND, ANDREW JOHN

Correspondence address
18 ELDORADO ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2PT
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
9 July 1999
Resigned on
28 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode GL50 2PT £648,000

PRYCE, FERGUS

Correspondence address
17 PLOUGHMANS WAY, BACKFORD CROSS, GREATER SUTTON, CHESHIRE, L66 2YJ
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
10 February 1999
Resigned on
28 May 2002
Nationality
BRITISH
Occupation
PROPERTY MANAGER

DOLAN, MARTIN JOHN

Correspondence address
8 PRINCE HENRY'S CLOSE, EVESHAM, WORCESTERSHIRE, WR11 4NW
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 December 1997
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR11 4NW £566,000

ATKINS, LEON RONALD

Correspondence address
FLAT 6 DENHAM LODGE, LANSDOWN ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL51 6QB
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
18 December 1997
Resigned on
9 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL51 6QB £358,000

YATES, ROBERT DAVID

Correspondence address
56 FRAMINGHAM ROAD, SALE, CHESHIRE, M33 3RG
Role RESIGNED
Secretary
Appointed on
6 July 1995
Resigned on
28 May 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M33 3RG £662,000

YATES, ROBERT DAVID

Correspondence address
CITY TOWER PICCADILLY PLAZA, MANCHESTER, UNITED KINGDOM, M1 4BT
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 July 1995
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

DALES, ANN LOUISE

Correspondence address
18 SHEFFORD ROAD, MEPPERSHALL, SHEFFORD, BEDFORDSHIRE, SG17 5LJ
Role RESIGNED
Director
Date of birth
September 1948
Appointed on
16 March 1993
Resigned on
8 December 1997
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG17 5LJ £610,000

COURTNEY, AIDAN BENEDICT

Correspondence address
FLAT 47, 8 CLIPSTONE STREET, LONDON, W1P 7ED
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
16 March 1993
Resigned on
1 June 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SLATER, JOHN DAVID

Correspondence address
TUDOR COTTAGE, 14 HOUGH LANE, WILMSLOW, CHESHIRE, SK9 2LQ
Role RESIGNED
Secretary
Appointed on
29 March 1992
Resigned on
6 July 1995
Nationality
BRITISH

Average house price in the postcode SK9 2LQ £2,155,000

SLATER, JOHN DAVID

Correspondence address
TUDOR COTTAGE, 14 HOUGH LANE, WILMSLOW, CHESHIRE, SK9 2LQ
Role RESIGNED
Director
Date of birth
July 1947
Appointed on
29 March 1992
Resigned on
6 July 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK9 2LQ £2,155,000


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