E.A.S. TECHNOLOGY LIMITED

3 officers / 4 resignations

HARLICK, Jill

Correspondence address
St Johns Terrace 11-15 New Road, Manchester, M26 1LS
Role ACTIVE
director
Date of birth
March 1966
Appointed on
1 July 2019
Nationality
British
Occupation
Accounts Administrator

Average house price in the postcode M26 1LS £284,000

HARLICK, PETER JEFFREY

Correspondence address
47 ULUNDI STREET, RADCLIFFE, MANCHESTER, M26 3AW
Role ACTIVE
Director
Date of birth
July 1933
Appointed on
28 April 1993
Nationality
BRITISH
Occupation
ELECTRONICS ENGINEER

Average house price in the postcode M26 3AW £106,000

MAHON, JULIE

Correspondence address
18 WHALLEY CLOSE, BURY, ENGLAND, BL9 9PH
Role ACTIVE
Secretary
Appointed on
28 April 1993
Nationality
BRITISH

Average house price in the postcode BL9 9PH £232,000


HAMER, RODNEY

Correspondence address
823 WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 5JW
Role RESIGNED
Director
Date of birth
May 1947
Appointed on
13 April 1993
Resigned on
28 April 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode BL9 5JW £313,000

MCPHERSON, MARLENE

Correspondence address
35 FAIRLANDS ROAD, BURY, LANCASHIRE, BL9 6QA
Role RESIGNED
Secretary
Appointed on
13 April 1993
Resigned on
28 April 1993
Nationality
BRITISH
Occupation
SECRETARY

Average house price in the postcode BL9 6QA £255,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
13 April 1993
Resigned on
13 April 1993

Average house price in the postcode M3 2ER £6,620,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
13 April 1993
Resigned on
13 April 1993

Average house price in the postcode M3 2ER £6,620,000


More Company Information