JOSEPH ADAMSON (HYDE) LIMITED

2 officers / 12 resignations

SPARKS MSC MRICS, ANDREW JOHN

Correspondence address
ESTATE OFFICE, ADAMSON INDUSTRIAL ESTATE, CROFT STREET HYDE, CHESHIRE, SK14 1EE
Role ACTIVE
Secretary
Appointed on
14 December 2009
Nationality
NATIONALITY UNKNOWN

SPARKS MSC MRICS, Andrew John

Correspondence address
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
19 October 1993
Nationality
British
Occupation
Managing Director, Chartered Surveyor

BARLOW FCA, EDGAR

Correspondence address
ESTATE OFFICE, ADAMSON INDUSTRIAL ESTATE, CROFT STREET HYDE, CHESHIRE, SK14 1EE
Role RESIGNED
Secretary
Appointed on
16 November 2000
Resigned on
15 December 2009
Nationality
BRITISH

BARLOW, JANE MARGARET

Correspondence address
34 WOODEND LANE, HYDE, SK14 1DT
Role RESIGNED
Director
Date of birth
November 1967
Appointed on
19 July 1999
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK14 1DT £311,000

WARD, STEPHEN

Correspondence address
104 BRIAR HILL COURT, BRIAR HILL WAY, SALFORD, LANCASHIRE, M6 5NE
Role RESIGNED
Secretary
Appointed on
19 July 1999
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

BARLOW, ANNE LOUISE

Correspondence address
55 HOLLINS LANE, MARPLE BRIDGE, CHESHIRE, SK6 5DA
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
19 July 1999
Resigned on
31 March 2003
Nationality
BRITISH
Occupation
SYSTEM ANALYST

Average house price in the postcode SK6 5DA £650,000

MUENCH MCMI MIOSH, DAVID GEORGE

Correspondence address
ESTATE OFFICE, ADAMSON INDUSTRIAL ESTATE, CROFT STREET HYDE, CHESHIRE, SK14 1EE
Role RESIGNED
Director
Date of birth
April 1954
Appointed on
19 July 1999
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

WARD, STEPHEN

Correspondence address
104 BRIAR HILL COURT, BRIAR HILL WAY, SALFORD, LANCASHIRE, M6 5NE
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
19 July 1999
Resigned on
15 November 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

BARLOW, EDGAR

Correspondence address
FONTANELLA 26 HILLCOURT ROAD, ROMILEY, STOCKPORT, CHESHIRE, SK6 4QD
Role RESIGNED
Secretary
Appointed on
31 January 1993
Resigned on
1 July 1999
Nationality
BRITISH

Average house price in the postcode SK6 4QD £600,000

LEES, ERIC STANNEY

Correspondence address
33 STALYHILL DRIVE, STALYBRIDGE, CHESHIRE, SK15 2TR
Role RESIGNED
Secretary
Appointed on
6 January 1992
Resigned on
31 January 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK15 2TR £341,000

LEES, ERIC STANNEY

Correspondence address
33 STALYHILL DRIVE, STALYBRIDGE, CHESHIRE, SK15 2TR
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
6 January 1992
Resigned on
31 January 1993
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SK15 2TR £341,000

BARLOW, EDGAR

Correspondence address
FONTANELLA 26 HILLCOURT ROAD, ROMILEY, STOCKPORT, CHESHIRE, SK6 4QD
Role RESIGNED
Secretary
Appointed on
13 December 1991
Resigned on
6 January 1992
Nationality
BRITISH

Average house price in the postcode SK6 4QD £600,000

BARLOW FCA, EDGAR

Correspondence address
ESTATE OFFICE, ADAMSON INDUSTRIAL ESTATE, CROFT STREET HYDE, CHESHIRE, SK14 1EE
Role RESIGNED
Director
Date of birth
July 1930
Appointed on
13 December 1991
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
CHAIRMAN

TATTON, JOHN GRENVILLE

Correspondence address
141 HENFOLD ROAD, TYLDESLEY, MANCHESTER, LANCASHIRE, M29 7FX
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
13 December 1991
Resigned on
16 October 1995
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode M29 7FX £313,000


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