CONTROLASPECT PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
6 officers / 16 resignations

BREEZE, JOHN BELLAMY

Correspondence address
LITTLE ORCHARD 60 BIRCHES LANE, LOSTOCK GREEN, NORTHWICH, CHESHIRE, CW9 7SN
Role ACTIVE
Secretary
Appointed on
27 July 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CW9 7SN £410,000

BREEZE, JOHN BELLAMY

Correspondence address
LITTLE ORCHARD 60 BIRCHES LANE, LOSTOCK GREEN, NORTHWICH, CHESHIRE, CW9 7SN
Role ACTIVE
Director
Date of birth
August 1948
Appointed on
27 July 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CW9 7SN £410,000

CASPERD, NIGEL JOHN

Correspondence address
15 LANDING HOW, LAKESIDE, ULVERSTON, CUMBRIA, LA12 8DH
Role ACTIVE
Director
Date of birth
November 1966
Appointed on
27 July 2008
Nationality
BRITISH
Occupation
PROGRAMMER

Average house price in the postcode LA12 8DH £609,000

HARRISON, PAUL GRAHAM

Correspondence address
ELSWICK MANOR, LODGE LANE, ELSWICK, PRESTON, LANCASHIRE, PR4 3ZJ
Role ACTIVE
Director
Date of birth
October 1958
Appointed on
27 July 2008
Nationality
BRITISH
Occupation
M D LEISURE BOSS

HEWITT, MALCOLM RICHARD

Correspondence address
THE COACH HOUSE 14 LANDING HOW, LAKESIDE, ULVERSTON, CUMBRIA, LA12 8DH
Role ACTIVE
Director
Date of birth
April 1944
Appointed on
19 December 1996
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode LA12 8DH £609,000

WALDEN, JOHN

Correspondence address
17 THE BARN LANDINGHOW, NEWBYBRIDGE, ULVERSTON, CUMBRIA, LA12 8AP
Role ACTIVE
Director
Date of birth
February 1957
Appointed on
19 December 1996
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode LA12 8AP £538,000

Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

HEWITT, MALCOLM RICHARD

Correspondence address
THE COACH HOUSE 14 LANDING HOW, LAKESIDE, ULVERSTON, CUMBRIA, LA12 8DH
Role RESIGNED
Secretary
Appointed on
15 October 2007
Resigned on
27 July 2008
Nationality
BRITISH

Average house price in the postcode LA12 8DH £609,000

MINERO, MANDO

Correspondence address
22 SUNNY BANK ROAD, HELMSHORE, ROSSENDALE, LANCASHIRE, BB4 4PF
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
30 April 2006
Resigned on
27 July 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode BB4 4PF £907,000

HARTLEY, ANDREW

Correspondence address
12 LANDING HOW, LAKESIDE, ULVERSTON, CUMBRIA, LA12 8DH
Role RESIGNED
Secretary
Appointed on
30 April 2006
Resigned on
15 October 2007
Nationality
BRITISH

Average house price in the postcode LA12 8DH £609,000

HARTLEY, ANDREW

Correspondence address
12 LANDING HOW, LAKESIDE, ULVERSTON, CUMBRIA, LA12 8DH
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
8 November 2005
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LA12 8DH £609,000

LEWIS, Joel Howard

Correspondence address
83 North Park Drive, Blackpool, Lancashire, FY3 8NH
Role RESIGNED
director
Date of birth
October 1941
Appointed on
16 July 2005
Resigned on
25 June 2007
Nationality
British
Occupation
M Director

Average house price in the postcode FY3 8NH £978,000

LEWIS, Joel Howard

Correspondence address
83 North Park Drive, Blackpool, Lancashire, FY3 8NH
Role RESIGNED
secretary
Appointed on
16 July 2005
Resigned on
8 November 2005
Nationality
British
Occupation
M Director

Average house price in the postcode FY3 8NH £978,000

HEWITT, MALCOLM RICHARD

Correspondence address
THE COACH HOUSE 14 LANDING HOW, LAKESIDE, ULVERSTON, CUMBRIA, LA12 8DH
Role RESIGNED
Secretary
Appointed on
18 January 2003
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
BUILDING SURVEYOR

Average house price in the postcode LA12 8DH £609,000

HARTLEY, ANDREW JOHN

Correspondence address
12 LANDING HOW, LAKESIDE, ULVERSTON, CUMBRIA, LA12 8DH
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
20 January 2001
Resigned on
23 December 2003
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode LA12 8DH £609,000

WELCH, PAUL NIGEL

Correspondence address
1 OAKDALE MANOR, HARROGATE, NORTH YORKSHIRE, HG1 2NA
Role RESIGNED
Secretary
Appointed on
19 December 1996
Resigned on
18 January 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG1 2NA £1,137,000

BROOK, MARTIN CLIVE

Correspondence address
10 PARK AVENUE, LYTHAM ST ANNES, LANCASHIRE, FY8 5QU
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
19 December 1996
Resigned on
16 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode FY8 5QU £757,000

TRIPPIER, FREDERICK WILLIAM

Correspondence address
36 RIVERSIDE DRIVE, HAMBLETON, POULTON LE FYLDE, LANCASHIRE, FY6 9EB
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
19 December 1996
Resigned on
1 December 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode FY6 9EB £341,000

WELCH, PAUL NIGEL

Correspondence address
1 OAKDALE MANOR, HARROGATE, NORTH YORKSHIRE, HG1 2NA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
19 December 1996
Resigned on
16 July 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HG1 2NA £1,137,000

SIDEBOTHAM, ALAN JOHN

Correspondence address
4 BROCKLEBANK ROAD, SOUTHPORT, MERSEYSIDE, PR9 9LP
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
19 December 1996
Resigned on
18 January 2003
Nationality
BRITISH
Occupation
PARTNER WHOLESALE NEWSAGENT

Average house price in the postcode PR9 9LP £753,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
22 November 1996
Resigned on
19 December 1996

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
22 November 1996
Resigned on
19 December 1996

Average house price in the postcode NW8 8EP £749,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
22 November 1996
Resigned on
19 December 1996

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