FRENKEL TOPPING GROUP PLC

9 officers / 15 resignations

HOLLAND, Zoe Branka

Correspondence address
Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY
Role ACTIVE
director
Date of birth
February 1973
Appointed on
24 February 2021
Resigned on
24 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

FIELD, Mark Christopher, Rt Hon

Correspondence address
Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY
Role ACTIVE
director
Date of birth
October 1964
Appointed on
26 January 2021
Nationality
English
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

MILLS, Christopher Harwood Bernard

Correspondence address
Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY
Role ACTIVE
director
Date of birth
November 1952
Appointed on
20 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

CULLEN-GRANT, Elaine Nicola

Correspondence address
Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY
Role ACTIVE
director
Date of birth
January 1975
Appointed on
1 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 2ZY £1,293,000

LINACRE, TIMOTHY JAMES THORNTON

Correspondence address
FRENKEL HOUSE 15 CAROLINA WAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 2ZY
Role ACTIVE
Director
Date of birth
December 1958
Appointed on
19 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 2ZY £1,293,000

RICHARDSON, Paul Donald

Correspondence address
Frenkel House 15 Carolina Way, Salford, Manchester, United Kingdom, M50 2ZY
Role ACTIVE
director
Date of birth
August 1966
Appointed on
21 November 2017
Resigned on
18 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode M50 2ZY £1,293,000

FRASER, RICHARD CULLEN

Correspondence address
FRENKEL HOUSE 15 CAROLINA WAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 2ZY
Role ACTIVE
Secretary
Appointed on
30 July 2017
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M50 2ZY £1,293,000

HOLT, MARK STUART

Correspondence address
FRENKEL HOUSE 15 CAROLINA WAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 2ZY
Role ACTIVE
Director
Date of birth
October 1976
Appointed on
1 September 2016
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode M50 2ZY £1,293,000

FRASER, RICHARD CULLEN

Correspondence address
4TH FLOOR STATHAM HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M32 0FP
Role ACTIVE
Director
Date of birth
December 1959
Appointed on
26 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENTLEY, STEPHEN GRAHAM

Correspondence address
FRENKEL HOUSE 15 CAROLINA WAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 2ZY
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
21 November 2017
Resigned on
1 March 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M50 2ZY £1,293,000

RICHARDS, MARK WILLIAM LANE

Correspondence address
FRENKEL HOUSE 15 CAROLINA WAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 2ZY
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 September 2016
Resigned on
19 June 2018
Nationality
BRITISH
Occupation
NON EXECUTIVE DIRECTOR

Average house price in the postcode M50 2ZY £1,293,000

GRANITE, JASON PAUL

Correspondence address
FRENKEL HOUSE 15 CAROLINA WAY, SALFORD, MANCHESTER, UNITED KINGDOM, M50 2ZY
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
28 August 2015
Resigned on
14 December 2017
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode M50 2ZY £1,293,000

MCMAHON, GREGORY JOSEPH

Correspondence address
4TH FLOOR STATHAM HOUSE, LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M32 0FP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 February 2014
Resigned on
15 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

HUGHES, WILLIAM YOUNG

Correspondence address
4TH FLOOR STATHAM HOUSE, LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M32 0FP
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
10 July 2007
Resigned on
15 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

DEAN, JULIE

Correspondence address
4TH FLOOR STATHAM HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M32 0FP
Role RESIGNED
Secretary
Appointed on
1 May 2007
Resigned on
30 July 2017
Nationality
BRITISH

DEAN, JULIE

Correspondence address
4TH FLOOR STATHAM HOUSE LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M32 0FP
Role RESIGNED
Director
Date of birth
December 1975
Appointed on
27 April 2006
Resigned on
30 July 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

HANNIS, DAVID VINCENT

Correspondence address
50 SOUTHLANDS, KIRKHAM, PRESTON, LANCASHIRE, PR4 2TR
Role RESIGNED
Director
Date of birth
November 1962
Appointed on
26 July 2004
Resigned on
27 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR4 2TR £285,000

SOUTHWORTH, David Robert

Correspondence address
4th Floor Statham House, Lancastrian Office Centre, Talbot Road, Old Trafford, Manchester, M32 0FP
Role RESIGNED
director
Date of birth
April 1949
Appointed on
26 July 2004
Resigned on
15 June 2016
Nationality
British
Occupation
Company Director

FRASER, RICHARD CULLEN

Correspondence address
8 THE PARK, GRASSCROFT, OLDHAM, LANCASHIRE, OL4 4ES
Role RESIGNED
Secretary
Appointed on
26 July 2004
Resigned on
1 May 2007
Nationality
BRITISH
Occupation
INSURANCE CONSULTANT

Average house price in the postcode OL4 4ES £825,000

ASHCROFT, STEPHEN

Correspondence address
4 THE CARRIAGES, BOOTH ROAD, ALTRINCHAM, CHESHIRE, WA14 4AF
Role RESIGNED
Director
Date of birth
April 1956
Appointed on
26 July 2004
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 4AF £657,000

MOLYNEUX, NORMAN

Correspondence address
GLEN COTTAGE, 1 PROSPECT ROAD STANDISH, WIGAN, LANCASHIRE, WN6 0TZ
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
27 January 2004
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode WN6 0TZ £374,000

MOLYNEUX, NORMAN

Correspondence address
GLEN COTTAGE, 1 PROSPECT ROAD STANDISH, WIGAN, LANCASHIRE, WN6 0TZ
Role RESIGNED
Secretary
Appointed on
27 January 2004
Resigned on
28 July 2004
Nationality
BRITISH
Occupation
CHARTERED MANAGEMENT ACCOUNTAN

Average house price in the postcode WN6 0TZ £374,000

HUGHES, Richard Ian

Correspondence address
The Woodlands, Knutsford Road Chelford, Macclesfield, Cheshire, SK11 9AS
Role RESIGNED
director
Date of birth
May 1968
Appointed on
8 April 2003
Resigned on
28 July 2004
Nationality
British
Occupation
Investment Banker

Average house price in the postcode SK11 9AS £637,000

BARRY, PHILIP MARTIN

Correspondence address
78 WOBURN DRIVE, HALE, CHESHIRE, WA15 8ND
Role RESIGNED
Secretary
Appointed on
8 April 2003
Resigned on
27 January 2004
Nationality
BRITISH

Average house price in the postcode WA15 8ND £744,000


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