MANCHESTER TECHNOPARK LIMITED

4 officers / 22 resignations

LAWLOR, KATE VICTORIA

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role ACTIVE
Director
Date of birth
February 1981
Appointed on
11 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CROWTHER, PETER ANDREW

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role ACTIVE
Director
Date of birth
June 1972
Appointed on
11 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RENN, Thomas Peter

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role ACTIVE
director
Date of birth
July 1985
Appointed on
11 September 2018
Resigned on
15 October 2021
Nationality
British
Occupation
Managing Director

BURNS, ROWENA MAY

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role ACTIVE
Director
Date of birth
August 1953
Appointed on
13 August 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CROTTY, KEVIN JAMES

Correspondence address
UNION ALBERT SQUARE, MANCHESTER, ENGLAND, M2 6LW
Role RESIGNED
Director
Date of birth
March 1976
Appointed on
12 September 2017
Resigned on
27 November 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ALLAN, ANDREW JOHN

Correspondence address
KILBURN HOUSE LLOYD STREET NORTH, MANCHESTER SCIENCE PARK, MANCHESTER, ENGLAND, M15 6SE
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 September 2012
Resigned on
12 September 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

BURNS, ROWENA MAY

Correspondence address
CITY TOWER PICCADILLY PLAZA, MANCHESTER, M1 4BT
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
12 September 2012
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OGLESBY, Christopher George

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role RESIGNED
director
Date of birth
September 1967
Appointed on
12 April 2012
Resigned on
11 September 2018
Nationality
British
Occupation
Company Director

ROBERTS, Christopher Andrew

Correspondence address
Union Albert Square, Manchester, England, M2 6LW
Role RESIGNED
director
Date of birth
September 1971
Appointed on
12 April 2012
Resigned on
11 September 2018
Nationality
British
Occupation
Surveyor

EDWARDS, JOHN

Correspondence address
C/O POCHINS PLC BROOKS LANE, MIDDLEWICH, CHESHIRE, CW10 0JQ
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
16 July 2009
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

BARLOW, LYNNE ALISON

Correspondence address
7 TENTER DRIVE, STANDISH, WIGAN, LANCASHIRE, UNITED KINGDOM, WN6 0BN
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
27 March 2009
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WN6 0BN £334,000

FOLKMAN, Peter John

Correspondence address
6 Oakfield Road, Didsbury, Manchester, Lancashire, M20 6XA
Role RESIGNED
director
Date of birth
August 1945
Appointed on
28 November 2006
Resigned on
27 March 2009
Nationality
British
Occupation
Venture Capital

Average house price in the postcode M20 6XA £1,174,000

HEDLEY, DAVID JAMES

Correspondence address
C/O POCHINS PLC BROOKS LANE, MIDDLEWICH, CHESHIRE, CW10 0JQ
Role RESIGNED
Secretary
Appointed on
22 August 2005
Resigned on
12 April 2012
Nationality
BRITISH

EDWARDS, JOHN

Correspondence address
RECTORY VIEW PINFOLD LANE, MIRFIELD, WEST YORKSHIRE, WF14 9JA
Role RESIGNED
Secretary
Appointed on
22 August 2005
Resigned on
10 October 2005
Nationality
BRITISH

Average house price in the postcode WF14 9JA £542,000

NICHOLSON, JAMES WILLIAM POCHIN

Correspondence address
C/O POCHINS PLC BROOKS LANE, MIDDLEWICH, CHESHIRE, CW10 0JQ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
25 November 2004
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

WAUGH, ANDREW ARTHUR

Correspondence address
9 MIDGE HALL DRIVE, BAMFORD, ROCHDALE, OL11 4AX
Role RESIGNED
Secretary
Appointed on
25 November 2003
Resigned on
22 August 2005
Nationality
BRITISH

Average house price in the postcode OL11 4AX £548,000

DAVIES, BEVERLEY JANE

Correspondence address
SPRING MOUNT, LIDGETTS LANE, RAINOW, MACCLESFIELD, CHESHIRE, SK10 5TG
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
13 August 2001
Resigned on
5 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 5TG £267,000

GRIGOR, JAMES

Correspondence address
LANGHAM, SUMMERHILL ROAD, PRESTBURY, CHESHIRE, SK10 4AH
Role RESIGNED
Director
Date of birth
January 1930
Appointed on
21 May 1999
Resigned on
30 September 2000
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SK10 4AH £3,338,000

ALLEN, JOHN CHARLES

Correspondence address
CASTLEVIEW, THE UNDERWAY, HALTON, RUNCORN, CHESHIRE, WA7 2AJ
Role RESIGNED
Director
Date of birth
June 1938
Appointed on
21 May 1999
Resigned on
15 August 2006
Nationality
BRITIST
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WA7 2AJ £580,000

SHAW, DAVID

Correspondence address
9 GORSTY HILL CLOSE, BALTERLEY HEATH, CREWE, CHESHIRE, CW2 5QS
Role RESIGNED
Secretary
Appointed on
21 May 1999
Resigned on
25 November 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CW2 5QS £671,000

POCHIN, NICHOLAS JOHN

Correspondence address
LOWER HALL FARM, SUGAR LANE, MANLEY, WARRINGTON, WA6 9HW
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
21 May 1999
Resigned on
25 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SHAW, DAVID

Correspondence address
9 GORSTY HILL CLOSE, BALTERLEY HEATH, CREWE, CHESHIRE, CW2 5QS
Role RESIGNED
Director
Date of birth
June 1950
Appointed on
21 May 1999
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CW2 5QS £671,000

TOWNSON, WILLIAM JOHN

Correspondence address
FULMAR HOUSE 57 STAMFORD ROAD, BOWDON, ALTRINCHAM, CHESHIRE, WA14 2JN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
21 May 1999
Resigned on
27 March 2009
Nationality
BRITISH
Occupation
PROPERTY & CONSTRUCTION CONS.

Average house price in the postcode WA14 2JN £1,970,000

WOODCOCK, JOHN HAMILTON

Correspondence address
DAVENPORT BARN DAVENPORT PARK LANE, HOLMES CHAPEL ROAD, HOLMES CHAPEL, CHESHIRE, CW12 4ST
Role RESIGNED
Director
Date of birth
November 1935
Appointed on
21 May 1999
Resigned on
31 December 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4ST £1,069,000

FOZARD, CHRISTOPHER ROBIN FEARNS

Correspondence address
123 DEANSGATE, MANCHESTER, M3 2BU
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
30 March 1999
Resigned on
17 May 1999
Nationality
BRITISH
Occupation
SOLICITOR

POPE, UDO GRIFFITHS

Correspondence address
2 HIGHFIELD ROAD, MELLOR, STOCKPORT, CHESHIRE, SK6 5AL
Role RESIGNED
Nominee Secretary
Appointed on
30 March 1999
Resigned on
17 May 1999

Average house price in the postcode SK6 5AL £433,000


More Company Information