SOUTH AT DIDSBURY POINT ONE MANAGEMENT LTD

9 officers / 11 resignations

SKWIERCZYNSKI, Philip

Correspondence address
3rd Floor Suite 2 King Street, Manchester, England, M2 6AW
Role ACTIVE
director
Date of birth
May 1986
Appointed on
2 December 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode M2 6AW £143,000

OZO, Uchenna Patrick, Dr

Correspondence address
3rd Floor Suite 2 King Street, Manchester, England, M2 6AW
Role ACTIVE
director
Date of birth
September 1985
Appointed on
16 December 2022
Nationality
Irish
Occupation
Doctor

Average house price in the postcode M2 6AW £143,000

HOLDEN, Delsam

Correspondence address
3rd Floor Suite 2 King Street, Manchester, England, M2 6AW
Role ACTIVE
director
Date of birth
April 1981
Appointed on
5 January 2022
Resigned on
13 May 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode M2 6AW £143,000

ORBEGOSO, Monica

Correspondence address
47 Bengal Street, Manchester, England, M4 6BB
Role ACTIVE
director
Date of birth
April 1966
Appointed on
21 October 2021
Resigned on
4 October 2023
Nationality
American
Occupation
International Sales

Average house price in the postcode M4 6BB £193,000

ZENITH MANAGEMENT LIMITED

Correspondence address
47 Bengal Street Bengal Street, Manchester, England, M4 6BB
Role ACTIVE
corporate-secretary
Appointed on
5 August 2020
Resigned on
17 June 2024

Average house price in the postcode M4 6BB £193,000

MCKENNA, JOE

Correspondence address
78A KINGS ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FY
Role ACTIVE
Director
Date of birth
October 1973
Appointed on
31 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M25 0FY £334,000

JONES, DIANNE RUTH

Correspondence address
78A KINGS ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FY
Role ACTIVE
Director
Date of birth
June 1965
Appointed on
5 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M25 0FY £334,000

HALL, Richard

Correspondence address
3rd Floor Suite 2 King Street, Manchester, England, M2 6AW
Role ACTIVE
director
Date of birth
May 1993
Appointed on
5 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode M2 6AW £143,000

WAREING, John Andrew

Correspondence address
47 Bengal Street, Manchester, England, M4 6BB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
20 July 2018
Resigned on
24 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode M4 6BB £193,000


MASTERSON, ROY

Correspondence address
78A KINGS ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FY
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
4 April 2016
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M25 0FY £334,000

LANE, DAVID CHRISTOPHER

Correspondence address
78A KINGS ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FY
Role RESIGNED
Director
Date of birth
June 1975
Appointed on
1 February 2009
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode M25 0FY £334,000

POND, EDWARD

Correspondence address
78A KINGS ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FY
Role RESIGNED
Director
Date of birth
August 1980
Appointed on
1 February 2009
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
AIRCRAFT DESIGNER

Average house price in the postcode M25 0FY £334,000

ACKERMAN, SUZANNE CLARE

Correspondence address
78A KINGS ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FY
Role RESIGNED
Director
Date of birth
April 1978
Appointed on
1 February 2009
Resigned on
31 May 2018
Nationality
BRITISH
Occupation
CONFERENCE PROJECT MANAGER

Average house price in the postcode M25 0FY £334,000

WARREN, TRACY MARINA

Correspondence address
THE MOLEHILL HOLLOW ROAD, FELSTED, DUNMOW, ESSEX, UNITED KINGDOM, CM6 3JF
Role RESIGNED
Secretary
Appointed on
4 August 2008
Resigned on
31 January 2009
Nationality
BRITISH

Average house price in the postcode CM6 3JF £937,000

SHILLINGLAW, GARY PRESTON

Correspondence address
WYNSDALE, 9 MONKSHANGER, FARNHAM, SURREY, GU9 8BU
Role RESIGNED
Secretary
Appointed on
1 June 2004
Resigned on
4 August 2008
Nationality
BRITISH

Average house price in the postcode GU9 8BU £1,432,000

CHERRY, GRAHAM STEWART

Correspondence address
FRIDAYS, FOX ROAD MASHBURY, CHELMSFORD, ESSEX, CM1 4TJ
Role RESIGNED
Director
Date of birth
June 1959
Appointed on
25 June 2003
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CM1 4TJ £1,031,000

KELLEY, IAN RUSSELL

Correspondence address
5 FENWICK CLOSE, WESTHOUGHTON, BOLTON, LANCASHIRE, BL5 2GQ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
14 May 2003
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL5 2GQ £386,000

HOYLES, ROBIN PATRICK

Correspondence address
12 SPRINGPARK DRIVE, BECKENHAM, KENT, BR3 6QD
Role RESIGNED
Secretary
Appointed on
14 May 2003
Resigned on
1 June 2004
Nationality
BRITISH

Average house price in the postcode BR3 6QD £778,000

INCORPORATE SECRETARIAT LIMITED

Correspondence address
MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY
Role RESIGNED
Nominee Secretary
Appointed on
14 May 2003
Resigned on
14 May 2003

Average house price in the postcode W1S 4HY £13,475,000

INCORPORATE DIRECTORS LIMITED

Correspondence address
MELLIER HOUSE, 26A ALBEMARLE STREET, LONDON, W1S 4HY
Role RESIGNED
Nominee Director
Appointed on
14 May 2003
Resigned on
14 May 2003

Average house price in the postcode W1S 4HY £13,475,000


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