THE FORGE MOLD MANAGEMENT COMPANY LIMITED

5 officers / 11 resignations

HODSON, Deborah

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
September 1964
Appointed on
27 April 2020
Nationality
British
Occupation
Managing Director

TAYLOR, WAYNE

Correspondence address
3RD FLOOR BOULTON HOUSE 17/21 CHORLTON STREET, MANCHESTER, ENGLAND, M1 3HY
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
17 March 2015
Nationality
BRITISH
Occupation
NOT KNOWN

Average house price in the postcode M1 3HY £13,421,000

GILL, Arthur David

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
October 1971
Appointed on
16 February 2015
Nationality
British
Occupation
Cardiology Specialist

MARTIN, ALEXANDER

Correspondence address
FLAT 14 DENBIGH ROAD, MOLD, CH7 1DL
Role ACTIVE
Director
Date of birth
August 1967
Appointed on
19 March 2007
Nationality
BRITISH
Occupation
L AND D MANAGER

SCANLANS PROPERTY MANAGEMENT LLP

Correspondence address
75 MOSLEY STREET, MANCHESTER, LANCASHIRE, M2 3HR
Role ACTIVE
Secretary
Appointed on
19 March 2007
Nationality
BRITISH

GANDER, NEIL STUART

Correspondence address
75 MOSLEY STREET, MANCHESTER, UNITED KINGDOM, M2 3HR
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
19 March 2007
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
PUBLICAN

JONES, ROBERT WILLIAM

Correspondence address
PLOT 11 THE FORGE, DENBIGH ROAD, MOLD, FLINTSHIRE, CH7 1DH
Role RESIGNED
Director
Date of birth
July 1978
Appointed on
19 March 2007
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
REPORTING ANALYST

Average house price in the postcode CH7 1DH £189,000

PRICE, PHILIP ANTHONY

Correspondence address
PLOT 6 THE FORGE, DENBIGH ROAD, MOLD, FLINTSHIRE, CH7 1DL
Role RESIGNED
Director
Date of birth
April 1983
Appointed on
19 March 2007
Resigned on
1 September 2017
Nationality
BRITISH
Occupation
RETAIL ASSISTANT

MARSTON, PHILIP JAMES

Correspondence address
54 EARLSWAY, CHESTER, CHESHIRE, CH4 8AZ
Role RESIGNED
Director
Date of birth
April 1972
Appointed on
9 February 2007
Resigned on
3 September 2007
Nationality
BRITISH
Occupation
HOMES SALES DIRECTOR

Average house price in the postcode CH4 8AZ £735,000

DEMAIN, ANDREW CHARLES

Correspondence address
12 JOYCE WAY, WHITCHURCH, SHROPSHIRE, SY13 1TZ
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
6 February 2006
Resigned on
2 October 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SY13 1TZ £364,000

GARNETT, SIMON PAUL

Correspondence address
14 SWALE DRIVE, ALTRINCHAM, CHESHIRE, WA14 4UD
Role RESIGNED
Secretary
Appointed on
6 February 2006
Resigned on
19 March 2007
Nationality
BRITISH
Occupation
FINANCIAL CONTROLLER

Average house price in the postcode WA14 4UD £686,000

MCGEEHAN, LAWRENCE

Correspondence address
704 IMPERIAL POINT, SALFORD QUAYS, MANCHESTER, M50 3RA
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 February 2006
Resigned on
19 March 2007
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode M50 3RA £383,000

CUMBERLAND SECRETARIAL LIMITED

Correspondence address
CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6HH
Role RESIGNED
Secretary
Appointed on
14 November 2005
Resigned on
6 February 2006
Nationality
BRITISH
Occupation
NOMINEE COMPANY

Average house price in the postcode NG1 6HH £9,288,000

CUMBERLAND COMPANY MANAGEMENT LIMITED

Correspondence address
CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 6HH
Role RESIGNED
Director
Appointed on
14 November 2005
Resigned on
6 February 2006
Nationality
BRITISH
Occupation
NOMINEE COMPANY

Average house price in the postcode NG1 6HH £9,288,000

WILLOUGHBY CORPORATE REGISTRARS LIMITED

Correspondence address
80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Role RESIGNED
Director
Appointed on
8 September 2005
Resigned on
14 November 2005
Nationality
BRITISH

Average house price in the postcode NG1 6HH £9,288,000

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Correspondence address
CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH
Role RESIGNED
Secretary
Appointed on
8 September 2005
Resigned on
14 November 2005
Nationality
BRITISH

Average house price in the postcode NG1 6HH £9,288,000


More Company Information