CRESCENT DIRECT LIMITED



4 officers / 11 resignations

YIANNAKOU, Maria

Correspondence address
Griffin House, 40 Lever Street, Manchester, M60 6ES
Role ACTIVE
director
Date of birth
April 1982
Appointed on
20 June 2023
Nationality
British
Occupation
Director

NICHOL, Sarah Katherine

Correspondence address
Griffin House, 40 Lever Street, Manchester, M60 6ES
Role ACTIVE
director
Date of birth
November 1971
Appointed on
4 December 2020
Resigned on
20 June 2023
Nationality
British
Occupation
Director

CROPPER, DANIEL MICHAEL

Correspondence address
GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Role ACTIVE
Secretary
Appointed on
30 October 2015
Nationality
NATIONALITY UNKNOWN

LOVELACE, CRAIG BARRY

Correspondence address
GRIFFIN HOUSE 40 LEVER STREET, MANCHESTER, UNITED KINGDOM, M60 6ES
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
25 June 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

TUCKER, RALPH ERIC

Correspondence address
GRIFFIN HOUSE 40 LEVER STREET, MANCHESTER, UNITED KINGDOM, M60 6ES
Role RESIGNED
Director
Date of birth
August 1974
Appointed on
25 January 2018
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARR, IAN

Correspondence address
GRIFFIN HOUSE 40 LEVER STREET, MANCHESTER, UNITED KINGDOM, M60 6ES
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
25 June 2015
Resigned on
25 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KENDRICK, PAUL ROBERT

Correspondence address
GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
31 January 2012
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HINCHCLIFFE, JOHN

Correspondence address
OLD OXENHOPE HALL, OLD OXENHOPE LANE OXENHOPE, KEIGHLEY, BD22 9RL
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
31 August 2006
Resigned on
31 January 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREEN, GRAHAM

Correspondence address
17 SANDRINGHAM ROAD, SOUTHPORT, MERSEYSIDE, PR8 2JZ
Role RESIGNED
Director
Date of birth
December 1955
Appointed on
8 April 2004
Resigned on
31 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR8 2JZ £1,292,000

MOORE, DEAN RODERICK

Correspondence address
GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
2 December 2003
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KOWALSKI, TIMOTHY JOHN

Correspondence address
CHERRY TREES, CHELFORD ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7TL
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
14 May 1999
Resigned on
2 December 2003
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SK9 7TL £1,193,000

TYNAN, PETER JOHN

Correspondence address
GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Role RESIGNED
Secretary
Appointed on
12 August 1991
Resigned on
30 October 2015
Nationality
BRITISH

MARTIN, JAMES

Correspondence address
THE COACH HOUSE, WARRINGTON ROAD, GREAT BUDWORTH, CHESHIRE, CW9 6HB
Role RESIGNED
Director
Date of birth
December 1942
Appointed on
19 July 1991
Resigned on
14 May 1999
Nationality
UNITED KINGDOM
Occupation
DIRECTOR

Average house price in the postcode CW9 6HB £1,229,000

WHITE, ALAN

Correspondence address
ST MARTINS, 35 HAWTHORN LANE, WILMSLOW, CHESHIRE, SK9 5DD
Role RESIGNED
Secretary
Appointed on
19 July 1991
Resigned on
12 August 1991
Nationality
BRITISH

Average house price in the postcode SK9 5DD £1,261,000

WHITE, ALAN

Correspondence address
ST MARTINS, 35 HAWTHORN LANE, WILMSLOW, CHESHIRE, SK9 5DD
Role RESIGNED
Director
Date of birth
April 1955
Appointed on
19 July 1991
Resigned on
14 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 5DD £1,261,000


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