PROCUREMENT FOR ALL LIMITED

6 officers / 32 resignations

ELVY, Philip Howard

Correspondence address
One Express 1 George Leigh Street, Manchester, M4 5DL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 October 2020
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode M4 5DL £2,262,000

CASTLE, Yvonne Joan

Correspondence address
138 Grimescar Road, Huddersfield, England, HD2 2EB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 April 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HD2 2EB £343,000

MOSSCARE ST VINCENTS HOUSING

Correspondence address
TRAFFORD HOUSE CHESTER ROAD, STRETFORD, MANCHESTER, ENGLAND, M32 0RS
Role ACTIVE
Director
Appointed on
18 November 2019
Nationality
NATIONALITY UNKNOWN

RIDLEY, Ian Jason

Correspondence address
One Express 1 George Leigh Street, Manchester, M4 5DL
Role ACTIVE
director
Date of birth
November 1962
Appointed on
23 January 2019
Nationality
British
Occupation
Director Of Finance And It

Average house price in the postcode M4 5DL £2,262,000

EVANS, Steven Nikki

Correspondence address
One Express 1 George Leigh Street, Manchester, M4 5DL
Role ACTIVE
director
Date of birth
August 1983
Appointed on
6 December 2018
Nationality
British
Occupation
Assistant Director

Average house price in the postcode M4 5DL £2,262,000

SUGDEN, Matthew Harry

Correspondence address
One Express 1 George Leigh Street, Manchester, M4 5DL
Role ACTIVE
director
Date of birth
October 1980
Appointed on
18 April 2018
Nationality
British
Occupation
Executive Director

Average house price in the postcode M4 5DL £2,262,000


OLDALE, Andrew David

Correspondence address
Unit 75 Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ
Role RESIGNED
director
Date of birth
April 1968
Appointed on
11 June 2020
Resigned on
30 September 2020
Nationality
British
Occupation
Transformational Managing Director

CLARKE, GEOFFREY ROY

Correspondence address
UNIT 75 ATLANTIC BUSINESS CENTRE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5NQ
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
15 July 2019
Resigned on
1 October 2020
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER

APPLETON, VICTORIA

Correspondence address
UNIT 75 ATLANTIC BUSINESS CENTRE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5NQ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
19 February 2019
Resigned on
31 March 2020
Nationality
BRITISH
Occupation
OPERATIONAL DIRECTOR GROWTH & ASSETS

WEBSTER, PHILIP JOHN

Correspondence address
UNIT 75 ATLANTIC BUSINESS CENTRE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5NQ
Role RESIGNED
Director
Date of birth
August 1973
Appointed on
6 December 2018
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
STRATEGIC DIRECTOR

NOLAN, PATRICK MICHAEL

Correspondence address
UNIT 75 ATLANTIC BUSINESS CENTRE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5NQ
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
29 March 2018
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

BRADSHAW, MARK

Correspondence address
UNIT 75 ATLANTIC BUSINESS CENTRE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5NQ
Role RESIGNED
Director
Date of birth
September 1967
Appointed on
29 March 2018
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE AND BUSINESS ASSURANCE

TEASDALE, Gail Louise

Correspondence address
Unit 75 Atlantic Business Centre Atlantic Street, Broadheath, Altrincham, England, WA14 5NQ
Role RESIGNED
director
Date of birth
February 1968
Appointed on
8 June 2017
Resigned on
2 February 2018
Nationality
British
Occupation
Executive Director

SZATKOWSKI, ANDREI

Correspondence address
METROPOLITAN HOUSE ST VINCENTS HOUSING ASSOCIATION, 20 BRINDLEY ROAD, OLD TRAFFORD, LANCASHIRE, ENGLAND, M16 9HQ
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
8 June 2017
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode M16 9HQ £1,225,000

ARMSTRONG, KEITH STUART

Correspondence address
UNIT 75 ATLANTIC BUSINESS CENTRE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5NQ
Role RESIGNED
Secretary
Appointed on
14 April 2016
Resigned on
13 August 2020
Nationality
NATIONALITY UNKNOWN

THOMSON, IAN JOHN

Correspondence address
UNIT 75 ATLANTIC BUSINESS CENTRE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5NQ
Role RESIGNED
Director
Date of birth
August 1960
Appointed on
1 April 2016
Resigned on
14 May 2019
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR ASSETS

DOLAN, Paul Kevin

Correspondence address
Astra House Spinners Lane, Poynton, Stockport, Cheshire, England, SK12 1GA
Role RESIGNED
director
Date of birth
May 1970
Appointed on
9 July 2015
Resigned on
31 March 2016
Nationality
British
Occupation
Chief Executive

DALY, PETER ANTHONY

Correspondence address
ARTHINGTON HOUSE 30 WESTFIELD ROAD, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS3 1DE
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
28 March 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR OF HOUSING SERVICES

NORMAN, CHARLOTTE LOUISE

Correspondence address
39 GARDEN ROAD, KNUTSFORD, CHESHIRE, ENGLAND, WA16 6HT
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
1 December 2012
Resigned on
29 March 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WA16 6HT £641,000

SCOTT, SAMUEL JAMES

Correspondence address
UNIT 75 ATLANTIC BUSINESS CENTRE ATLANTIC STREET, BROADHEATH, ALTRINCHAM, ENGLAND, WA14 5NQ
Role RESIGNED
Director
Date of birth
July 1973
Appointed on
1 June 2012
Resigned on
6 December 2018
Nationality
BRITISH
Occupation
DIRECTOR OF HOUSING SERVICES

NORMANSELL, STEVEN

Correspondence address
ARTHINGTON HOUSE 30 WESTFIELD ROAD, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS3 1DE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
10 March 2011
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
DIRECTOR OF DEVELOPMENT

MONNICKENDAM, VANESSA GAIL

Correspondence address
ARTHINGTON HOUSE 30 WESTFIELD ROAD, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS3 1DE
Role RESIGNED
Secretary
Appointed on
21 September 2010
Resigned on
14 April 2016
Nationality
NATIONALITY UNKNOWN

LEEDS FEDERATED HOUSING ASSOCIATION

Correspondence address
ARTHINGTON HOUSE 30 WESTFIELD ROAD, LEEDS, WEST YORKSHIRE, ENGLAND, LS3 1DE
Role RESIGNED
Director
Appointed on
21 September 2010
Resigned on
23 January 2019
Nationality
NATIONALITY UNKNOWN

PERRY, GORDON

Correspondence address
CHARLESTOWN HOUSE ACORN PARK INDUSTRIAL ESTATE, CHARLESTOWN, BAILDON, WEST YORKSHIRE, ENGLAND, BD17 7SU
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
21 September 2010
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HICKEY, DECLAN

Correspondence address
OLD GOVERNMENT HOUSE DEE HILLS PARK, CHESTER, ENGLAND, CH3 5AR
Role RESIGNED
Director
Date of birth
February 1956
Appointed on
21 September 2010
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
HEAD OF ASSET MANAGEMENT

Average house price in the postcode CH3 5AR £702,000

FISHER, DAVID ALFRED

Correspondence address
ARMITT HOUSE MONMOUTH ROAD, CHEADLE HULME, CHESHIRE, ENGLAND, SK8 7EF
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
21 September 2010
Resigned on
8 June 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SMITH, PETER OGDEN

Correspondence address
20 BRINDLEY ROAD, OLD TRAFFORD, MANCHESTER, ENGLAND, M16 9HQ
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 September 2010
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode M16 9HQ £1,225,000

SUGDEN, MATTHEW

Correspondence address
12 THE SHROGGS, STEETON, KEIGHLEY, WEST YORKSHIRE, BD20 6TG
Role RESIGNED
Secretary
Appointed on
24 July 2008
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode BD20 6TG £226,000

GLOVER, PETER RICHARD

Correspondence address
83 MOSS LANE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1EG
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
27 June 2008
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
PROPERTY DEVELOPMENT DIRECTOR

Average house price in the postcode SK7 1EG £668,000

ROSENBERG, GRAHAM

Correspondence address
19 DEAN COURT, LEEDS, WEST YORKSHIRE, LS8 4AJ
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
27 June 2008
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
HEAD OF ASSET MANAGEMENT

Average house price in the postcode LS8 4AJ £212,000

GILSENAN, MICHAEL

Correspondence address
34 MUNCASTERGATE, YORK, NORTH YORKSHIRE, UNITED KINGDOM, YO31 9LA
Role RESIGNED
Director
Date of birth
November 1963
Appointed on
21 May 2008
Resigned on
21 September 2010
Nationality
OTHER
Occupation
HEAD OF REPAIRS & MAINTENANCE

Average house price in the postcode YO31 9LA £517,000

TURNBULL, BRIAN GEORGE

Correspondence address
BRIDALE MANOR, THORNTON-LE-DALE, PICKERING, NORTH YORKSHIRE, YO18 7SF
Role RESIGNED
Secretary
Appointed on
31 August 2007
Resigned on
24 July 2008
Nationality
BRITISH

Average house price in the postcode YO18 7SF £751,000

KELLY, MARTIN PAUL

Correspondence address
BROWFIELD, 13 RAINES LANE, GRASSINGTON, NORTH YORKSHIRE, BD23 5NJ
Role RESIGNED
Secretary
Appointed on
21 February 2006
Resigned on
31 August 2007
Nationality
BRITISH

Average house price in the postcode BD23 5NJ £800,000

MILLER, DAVID

Correspondence address
OAKSDOWN, HOPHURST LANE, CRAWLEY DOWN, WEST SUSSEX, RH10 4LJ
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
6 June 2005
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 4LJ £698,000

LONDON LAW SERVICES LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Director
Appointed on
6 June 2005
Resigned on
6 June 2005

Average house price in the postcode WC1B 4ET £113,000

MILLER, DAVID

Correspondence address
OAKSDOWN, HOPHURST LANE, CRAWLEY DOWN, WEST SUSSEX, RH10 4LJ
Role RESIGNED
Secretary
Appointed on
6 June 2005
Resigned on
21 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH10 4LJ £698,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
MARQUESS COURT 69 SOUTHAMPTON ROW, LONDON, WC1B 4ET
Role RESIGNED
Nominee Secretary
Appointed on
6 June 2005
Resigned on
6 June 2005

Average house price in the postcode WC1B 4ET £113,000

BROADBENT, PAUL

Correspondence address
WOODVIEW 724 HUDDERSFIELD ROAD, WYKE, BRADFORD, WEST YORKSHIRE, BD12 8LH
Role RESIGNED
Director
Date of birth
July 1962
Appointed on
6 June 2005
Resigned on
21 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BD12 8LH £619,000


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