STANNER MNFG LIMITED

2 officers / 10 resignations

KIRKPATRICK-STAGG, JACQUELINE

Correspondence address
81 GALGORM ROAD, BALLYMENA, COUNTY ANTRIM, NORTHERN IRELAND, BT42 1AA
Role ACTIVE
Director
Date of birth
September 1954
Appointed on
1 March 2011
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

COLEMAN, KEVIN

Correspondence address
SHILHAM HOUSE SHILHAM WAY, CIRENCESTER, UNITED KINGDOM, GL7 1JS
Role ACTIVE
Director
Date of birth
October 1952
Appointed on
29 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL7 1JS £512,000


MCGRENAGHAN, PHILIP MARTIN

Correspondence address
DRAKELOW GORSE FARM YATEHOUSE LANE, BYLEY, MIDDLEWICH, CHESHIRE, UNITED KINGDOM, CW10 9NS
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
1 October 2009
Resigned on
1 October 2009
Nationality
IRISH
Occupation
NI PROPERTY CONSULTANT

Average house price in the postcode CW10 9NS £812,000

MCCLOSKEY, PATRICK

Correspondence address
95 CASTLEFARM, SHANKILL, DUBLIN, COUNTY DUBLIN, IRELAND, 13
Role RESIGNED
Secretary
Date of birth
February 1964
Appointed on
16 October 2007
Resigned on
1 December 2009
Nationality
IRISH
Occupation
PROPERTY MANAGER

CLAUGHTON, SARAH LOUISE

Correspondence address
110 CHAISE MEADOW, LYMM, CHESHIRE, WA13 9UP
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
16 October 2007
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode WA13 9UP £427,000

DOHERTY, PATRICK JOSEPH

Correspondence address
6A SEACLIFF ROAD, BANGOR, COUNTY DOWN, IRELAND, BT20 5AY
Role RESIGNED
Director
Date of birth
January 1957
Appointed on
12 October 2007
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ABEL, JOHN PERCIVAL

Correspondence address
7 THE COVE, 275 INNER PROMENADE, LYTHAM ST ANNES, FY8 1AY
Role RESIGNED
Director
Date of birth
December 1925
Appointed on
8 August 1994
Resigned on
17 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY8 1AY £663,000

DE WIT JACKSON, RICHARD ANTONY

Correspondence address
6 TUNBROOK AVENUE, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5LD
Role RESIGNED
Director
Date of birth
August 1953
Appointed on
22 June 1991
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR2 5LD £288,000

DE WIT BLACKWELL, JOSEPHINE ELISE MARIE

Correspondence address
SOLWAY HOUSE 35 MARKET PLACE, LONGRIDGE, PRESTON, LANCASHIRE, PR3 3RR
Role RESIGNED
Secretary
Date of birth
October 1952
Appointed on
22 June 1991
Resigned on
12 October 2007
Nationality
BRITISH

Average house price in the postcode PR3 3RR £245,000

DE WIT JACKSON, LOUISE THERESE ANTOINETTE

Correspondence address
437 GARSTANG ROAD, BROUGHTON, PRESTON, LANCASHIRE, PR3 5JA
Role RESIGNED
Director
Date of birth
January 1962
Appointed on
22 June 1991
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 5JA £402,000

DE WIT BLACKWELL, JOSEPHINE ELISE MARIE

Correspondence address
SOLWAY HOUSE 35 MARKET PLACE, LONGRIDGE, PRESTON, LANCASHIRE, PR3 3RR
Role RESIGNED
Director
Date of birth
October 1952
Appointed on
22 June 1991
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 3RR £245,000

DE WIT JACKSON, MICHAEL MILLINGTON

Correspondence address
HOLLY COTTAGE 223 PRESTON ROAD, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5JR
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
22 June 1991
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode PR2 5JR £487,000


More Company Information