CHAPEL GATE MANAGEMENT COMPANY (DITTON) LIMITED

4 officers / 24 resignations

KELLY, Julie

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
November 1961
Appointed on
1 February 2019
Nationality
British
Occupation
Property Management

SANDBACH, Matthew James

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
January 1986
Appointed on
7 October 2013
Nationality
British
Occupation
Upholsterer

BOSCOE, Paul Michael

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
March 1973
Appointed on
7 October 2013
Resigned on
5 September 2023
Nationality
British
Occupation
Unemployed

SCANLANS PROPERTY MANAGEMENT LLP

Correspondence address
3RD FLOOR BOULTON HOUSE 17-21 CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Role ACTIVE
Secretary
Appointed on
1 July 2008
Nationality
BRITISH

Average house price in the postcode M1 3HY £13,421,000


CULLEN, MATTHEW PHILIP

Correspondence address
BOULTON HOUSE CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Role RESIGNED
Director
Date of birth
February 1983
Appointed on
7 October 2013
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
PRODUCTION LINE WORKER

Average house price in the postcode M1 3HY £13,421,000

MCMAHON, THOMAS MARK

Correspondence address
75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
15 November 2010
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
HGV DRIVER

HERBERT, KEITH RICHARD

Correspondence address
75 MOSLEY STREET, 4TH FLOOR, MANCHESTER, M2 3HR
Role RESIGNED
Director
Date of birth
February 1947
Appointed on
17 August 2010
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MOUNSEY, ELAINE

Correspondence address
3 ST EDMUNDS ROAD, BEBINGTON, MERSEYSIDE, CH63 2QU
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
14 May 2010
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode CH63 2QU £442,000

SINCLAIR, Paul William

Correspondence address
7 Collingham Road, Altrincham, Cheshire, WA14 5WE
Role RESIGNED
director
Date of birth
January 1977
Appointed on
14 May 2010
Resigned on
1 January 2013
Nationality
British
Occupation
Engineering Manager

Average house price in the postcode WA14 5WE £567,000

FREAKE, THOMAS FREDERICK

Correspondence address
PENRHOS BRYN PRENOL, TAL Y CAFN, COLWYN BAY, CARMARTHENSHIRE, LL28 5SH
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
14 May 2010
Resigned on
3 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL28 5SH £635,000

SHARD, DAVID JAMES

Correspondence address
111 BUCKLOW GARDENS, LYMM, CHESHIRE, WA13 9RN
Role RESIGNED
Director
Date of birth
February 1967
Appointed on
14 May 2010
Resigned on
25 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA13 9RN £565,000

ROBINS, RICHARD

Correspondence address
37 BYROM STREET, HALE, ALTRINCHAM, CHESHIRE, WA14 2EN
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
14 May 2010
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
LAND MANAGER

Average house price in the postcode WA14 2EN £437,000

RAFFERTY, Julie

Correspondence address
4 Glade Drive, Little Sutton, Ellesmere Port, CH65 4JE
Role RESIGNED
director
Date of birth
July 1970
Appointed on
24 April 2010
Resigned on
1 January 2013
Nationality
British
Occupation
None

HEAPS, PHILIP

Correspondence address
75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
1 December 2008
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

AITKEN, CHRISTINE MARGARET

Correspondence address
5 WESTMINSTER CLOSE, SALE, CHESHIRE, M33 5WZ
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 December 2008
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode M33 5WZ £684,000

RAFFERY, JULIE

Correspondence address
75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
1 December 2008
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

GREENHALGH, STEVEN

Correspondence address
LODGE BANK COTTAGE THE ROW, WHITE COPPICE, CHORLEY, LANCASHIRE, PR6 9DE
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
1 December 2008
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
LAND DIRECTOR

Average house price in the postcode PR6 9DE £629,000

COLLARD, KEITH

Correspondence address
6 COXFIELD GROVE, SHEVINGTON, WIGAN, LANCASHIRE, WN6 8DW
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
1 December 2008
Resigned on
14 May 2010
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode WN6 8DW £330,000

LEE, DAVID RONALD

Correspondence address
20 CHATSWORTH ROAD, WILMSLOW, CHESHIRE, SK9 6EE
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
28 April 2005
Resigned on
8 September 2008
Nationality
BRITISH
Occupation
QUANTITY SURVEYOR

Average house price in the postcode SK9 6EE £497,000

HOWARD, NUALA MARY KATHERINE

Correspondence address
15 BADGER ROAD, ALTRINCHAM, CHESHIRE, WA14 5UZ
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
28 April 2005
Resigned on
31 August 2008
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode WA14 5UZ £368,000

SUMNER, SHAUN

Correspondence address
75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
28 April 2005
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
ASSOC MEMBER CHARTERED INST OF

TESTER, WILLIAM ANDREW JOSEPH

Correspondence address
4 GEARY HOUSE, GEORGES ROAD, LONDON, N7 8EZ
Role RESIGNED
Nominee Director
Date of birth
June 1962
Appointed on
28 April 2005
Resigned on
28 April 2005

Average house price in the postcode N7 8EZ £498,000

WILKINS, IAN DAVID

Correspondence address
3 STANNEYBROOK CLOSE, NORLEY, WARRINGTON, CHESHIRE, WA6 8PZ
Role RESIGNED
Director
Date of birth
June 1961
Appointed on
28 April 2005
Resigned on
31 August 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA6 8PZ £937,000

GRIME, JOHN

Correspondence address
75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
28 April 2005
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
CHARTERED TOWN PLANNER

DARTNELL, PETER JOHN

Correspondence address
9 WOODGARTH LANE, WORSLEY, GREATER MANCHESTER, M28 2PS
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
28 April 2005
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode M28 2PS £407,000

AICKEN, PATRICIA ELIZABETH

Correspondence address
75 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
28 April 2005
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
SALES

THOMAS, HOWARD

Correspondence address
50 IRON MILL PLACE, CRAYFORD, KENT, DA1 4RT
Role RESIGNED
Nominee Secretary
Appointed on
28 April 2005
Resigned on
28 April 2005

Average house price in the postcode DA1 4RT £430,000

COPE, GRAHAM ANTHONY

Correspondence address
TURNBERRY HOUSE, 12 SWALLOW DRIVE, KELSALL, CHESHIRE, CW6 0GD
Role RESIGNED
Secretary
Appointed on
28 April 2005
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW6 0GD £880,000


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