MUSE DEVELOPMENTS (NORTHWICH) LIMITED

8 officers / 14 resignations

MASON, Helen Mary

Correspondence address
C/O Morgan Sindall Group Plc Kent House, 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
secretary
Appointed on
27 June 2024
Resigned on
22 April 2025

BUCKLEY, Scott Joseph

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
December 1987
Appointed on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000

CUBBIN, Alastair James

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
December 1973
Appointed on
31 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode M3 5EN £10,005,000

MORGAN, John Christopher

Correspondence address
Kent House, 14-17 Market Place, London, W1W 8AJ
Role ACTIVE
director
Date of birth
December 1955
Appointed on
31 December 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Director

CRUMMETT, Stephen Paul

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 October 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

HOYLE, David

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 December 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

SHERIDAN, Clare

Correspondence address
Kent House, 14-17 Market Place, London, W1W 8AJ
Role ACTIVE
secretary
Appointed on
27 July 2007
Resigned on
27 June 2024
Nationality
British

CROMPTON, Matthew Ellis, Mr.

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
April 1961
Appointed on
25 April 2004
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode M3 5EN £10,005,000


WHITMORE, PAUL

Correspondence address
KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
27 July 2007
Resigned on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

MULLIGAN, DAVID KEVIN

Correspondence address
KENT HOUSE, 14-17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
November 1969
Appointed on
27 July 2007
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

KELLEHER, MICHAEL JOHN

Correspondence address
4 WILLOW COURT, WELL LANE, MOLLINGTON, CHESHIRE, CH1 6LD
Role RESIGNED
Director
Date of birth
December 1969
Appointed on
18 May 2005
Resigned on
12 December 2008
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 6LD £665,000

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Secretary
Appointed on
6 September 2002
Resigned on
27 July 2007
Nationality
BRITISH

Average house price in the postcode SK8 7AW £556,000

O'BRIEN, DANIEL TERENCE

Correspondence address
47 WILLOWMEAD DRIVE, PRESTBURY, MACCLESFIELD, CHESHIRE, SK10 4DD
Role RESIGNED
Director
Date of birth
May 1946
Appointed on
17 May 2002
Resigned on
18 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK10 4DD £944,000

TABERNER, SUSAN

Correspondence address
9 HILLSIDE, BOLTON, LANCASHIRE, BL1 5DT
Role RESIGNED
Secretary
Appointed on
17 May 2002
Resigned on
20 June 2003
Nationality
BRITISH

Average house price in the postcode BL1 5DT £459,000

ELLIOTT, RICHARD STUART

Correspondence address
7 HIGH BANNERDOWN, BATHEASTON, BATH, SOMERSET, BA1 7JY
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
17 May 2002
Resigned on
24 April 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA1 7JY £1,073,000

RADFORD, ANDREW DENNIS

Correspondence address
CORDWAINERS, SCREVETON ROAD CAR COLSTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG13 8JG
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
17 May 2002
Resigned on
14 May 2004
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NG13 8JG £739,000

HOLLAND, PETER JAMES

Correspondence address
WOODSIDE HOUSE, WYNNSTAY LANE, MARFORD, WREXHAM, LL12 8LH
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 July 2001
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LL12 8LH £812,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE, LAUREN COURT, WHARF ROAD, SALE, GREATER MANCHESTER, M33 2AF
Role RESIGNED
Nominee Secretary
Appointed on
28 July 2000
Resigned on
28 July 2000

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
28 July 2000
Resigned on
28 July 2000

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

CLAMPETT, RICHARD MARTIN

Correspondence address
STONEREST, STONE LANE, EMLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 9RT
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
28 July 2000
Resigned on
3 July 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD8 9RT £375,000

AMEC NOMINEES LIMITED

Correspondence address
SANDIWAY HOUSE, HARTFORD, NORTHWICH, CHESHIRE, CW8 2YA
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
28 July 2000
Resigned on
17 May 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

FIDLER, CHRISTOPHER LASKEY

Correspondence address
66 MARLBOROUGH AVENUE, CHEADLE HULME, CHESHIRE, SK8 7AW
Role RESIGNED
Secretary
Appointed on
28 July 2000
Resigned on
17 May 2002
Nationality
BRITISH

Average house price in the postcode SK8 7AW £556,000


More Company Information