EASIDRIVE VM LIMITED

2 officers / 11 resignations

HALL, ANDREW PHILIP

Correspondence address
THE COURTYARD, 156 WOODFORD ROAD, WOODFORD, CHESHIRE, SK7 1NZ
Role
Secretary
Appointed on
18 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 1NZ £1,031,000

HALL, ANDREW PHILIP

Correspondence address
156 WOODFORD ROAD, WOODFORD, STOCKPORT, CHESHIRE, SK7 1PD
Role
Director
Date of birth
January 1961
Appointed on
7 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 1PD £816,000


PRICE, JASON ASHLEY

Correspondence address
EVERGREENS, 56A HIGHER LANE, LYMM, CHESHIRE, WA13 0BG
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
7 February 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode WA13 0BG £964,000

BELLAMY, RODNEY JOHN

Correspondence address
DENBIGH HOUSE, JACKSONS LANE HAZELGROVE, STOCKPORT, CHESHIRE, SK7 6EL
Role RESIGNED
Secretary
Appointed on
30 July 2004
Resigned on
30 April 2005
Nationality
BRITISH

Average house price in the postcode SK7 6EL £582,000

BELLAMY, RODNEY JOHN

Correspondence address
DENBIGH HOUSE, JACKSONS LANE HAZELGROVE, STOCKPORT, CHESHIRE, SK7 6EL
Role RESIGNED
Director
Date of birth
September 1941
Appointed on
30 July 2004
Resigned on
30 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 6EL £582,000

GARNER, DAVID

Correspondence address
WOODLEA TWEMLOW GREEN, HOLMES CHAPEL, CREWE, CHESHIRE, CW4 8BN
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
30 July 2004
Resigned on
7 February 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW4 8BN £1,341,000

COOPER, MARJORIE ANNE

Correspondence address
2 CHERRY HOLT AVENUE, HEATON MERSEY, STOCKPORT, SK4 3PT
Role RESIGNED
Secretary
Appointed on
15 June 2001
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SK4 3PT £538,000

OCALLAGHAN, BRIAN

Correspondence address
38 KINGSLEIGH ROAD, HEATON MERSEY, STOCKPORT, CHESHIRE, SK4 3PP
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
10 April 2001
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SK4 3PP £376,000

HALL, REGINA LUCILLA

Correspondence address
WHITE OAKS OAK ROAD, MOTTRAM ST ANDREW, MACCLESFIELD, CHESHIRE, SK10 4RA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
17 June 1999
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4RA £2,035,000

HALL, ROY

Correspondence address
WHITE OAKS OAK ROAD, MOTTRAM ST ANDREW, MACCLESFIELD, CHESHIRE, SK10 4RA
Role RESIGNED
Director
Date of birth
December 1938
Appointed on
17 June 1999
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4RA £2,035,000

HALL, ROY

Correspondence address
WHITE OAKS OAK ROAD, MOTTRAM ST ANDREW, MACCLESFIELD, CHESHIRE, SK10 4RA
Role RESIGNED
Secretary
Appointed on
17 June 1999
Resigned on
15 June 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4RA £2,035,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE, LAUREN COURT, WHARF ROAD, SALE, GREATER MANCHESTER, M33 2AF
Role RESIGNED
Nominee Secretary
Appointed on
16 June 1999
Resigned on
17 June 1999

Average house price in the postcode M33 2AF £6,090,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE, LAUREN COURT, WHARF ROAD, SALE, GREATER MANCHESTER, M33 2AF
Role RESIGNED
Nominee Director
Appointed on
16 June 1999
Resigned on
17 June 1999

Average house price in the postcode M33 2AF £6,090,000


More Company Information