CS DIRECTORS LIMITED

Total number of appointments 56, no active appointments


HMG TRADING LIMITED

Correspondence address
FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
26 March 2008
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

HMG (KING STREET) LIMITED

Correspondence address
FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
26 March 2008
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

SGC CIVIL ENGINEERING LTD

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
26 September 2005
Resigned on
18 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

BENSONS VENDING LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
17 August 2005
Resigned on
14 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

MILLER METCALFE LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
17 August 2005
Resigned on
8 November 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

WARMINGHAM GRANGE MANAGEMENT LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
17 August 2005
Resigned on
23 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

TUCHENHAGEN UK LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
17 August 2005
Resigned on
29 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

LGH HOLDINGS LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
27 April 2005
Resigned on
8 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

LGH EUROPE LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
27 April 2005
Resigned on
8 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

SPEEDY LGH LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
27 April 2005
Resigned on
29 June 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

W A C MANAGEMENT SERVICES LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
13 April 2005
Resigned on
12 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

ALCAMAY HOMES (WARMINGHAM) LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
13 April 2005
Resigned on
15 August 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

MARPLACE (NUMBER 641) LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
14 October 2004
Resigned on
21 January 2005
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode M2 2EE £28,904,000

KINGSLAND DRINKS GROUP LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
24 August 2004
Resigned on
22 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

MARPLACE (NUMBER 632) LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
19 July 2004
Resigned on
26 August 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

CARRS FOODS HOLDINGS LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
19 July 2004
Resigned on
29 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

PARKINGEYE LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
21 May 2004
Resigned on
3 September 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

BTG CORPORATE SOLUTIONS LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
9 March 2004
Resigned on
28 April 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

SANCTUARY STUDENT HOMES LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
26 January 2004
Resigned on
28 January 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

BAROSSA CAPITAL ADVISERS LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
23 December 2003
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

LANCASHIRE PRINTING CO HOLDINGS LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
23 October 2003
Resigned on
14 January 2004
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode M2 2EE £28,904,000

SOVEREIGN ALUMINIUM FRAMES LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
23 October 2003
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

AUSTHALL HOLDINGS LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
23 October 2003
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

WADE PROPERTY INVESTMENTS LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
1 September 2003
Resigned on
21 May 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

THE MUSIC EXCHANGE (HOLDINGS) LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
29 August 2003
Resigned on
21 May 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

MOTHERWELL CONTROL SYSTEMS 2003 LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
19 May 2003
Resigned on
8 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

PORK TRADERS OAKWELL LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
4 April 2003
Resigned on
30 June 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

COUNTERFIRE LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
3 April 2003
Resigned on
1 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

ADVANCED RIPENING TECHNOLOGIES LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
26 November 2002
Resigned on
7 April 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

MAUI JIM UK LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
26 November 2002
Resigned on
27 February 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

THE ORCHARD AGENCY (HOLDINGS) LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
2 October 2002
Resigned on
3 April 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

NEW CENTURY RECRUITMENT EMPLOYEE BENEFIT TRUST LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
2 October 2002
Resigned on
10 December 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

MANHATTAN PLACE RESIDENTS COMPANY LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
16 September 2002
Resigned on
11 October 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

FDT (HOLDINGS) LTD

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
16 September 2002
Resigned on
23 January 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

MANHATTAN PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
16 September 2002
Resigned on
11 October 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

CLESSE (UK) LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
16 September 2002
Resigned on
10 September 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

HUDSON GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
23 July 2002
Resigned on
11 October 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

HUDSON GARDENS RESIDENTS COMPANY LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
23 July 2002
Resigned on
11 October 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

THE HOLIDAY AND FLIGHT CENTRE LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
29 June 2002
Resigned on
27 August 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

MARPLACE (NUMBER 565) LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
23 May 2002
Resigned on
26 June 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

ROCHDALE TEXTILE SUPPLIES LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
24 October 2001
Resigned on
2 May 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

COVAIR STRUCTURES LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
13 July 2001
Resigned on
4 September 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

SHAWSTON INTERNATIONAL LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
12 July 2001
Resigned on
11 September 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

INSTALEAD LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
12 July 2001
Resigned on
6 August 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

DEWVANIE TRAINING LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
12 July 2001
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

TMC FOOTWEAR LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
27 November 2000
Resigned on
13 February 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

RIDGWAY COMMERCIAL SERVICES LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
27 November 2000
Resigned on
11 April 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

SQCP LTD.

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
16 August 2000
Resigned on
28 September 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

NETWORK VEKA LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
7 July 2000
Resigned on
9 November 2001
Nationality
BRITISH
Occupation
PROPOSED DIRECTOR

Average house price in the postcode M2 2EE £28,904,000

MCCARTHY SHANKS LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
5 June 2000
Resigned on
16 August 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

DOUBLE 6 LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
24 February 2000
Resigned on
26 April 2000
Nationality
BRITISH
Occupation
N/A

Average house price in the postcode M2 2EE £28,904,000

ASHLEA LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
24 February 2000
Resigned on
1 August 2000
Nationality
BRITISH
Occupation
N/A

Average house price in the postcode M2 2EE £28,904,000

STANLEIGH CROFT MANAGEMENT LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
21 January 2000
Resigned on
28 November 2009
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

MARPLACE (NUMBER 480) LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
1 December 1999
Resigned on
3 February 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M2 2EE £28,904,000

PEGASUS JUNIORS FOOTBALL CLUB LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
24 November 1999
Resigned on
23 February 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode M2 2EE £28,904,000

TTL SERVICES LIMITED

Correspondence address
4TH FLOOR BROOK HOUSE, 77 FOUNTAIN STREET, MANCHESTER, M2 2EE
Role RESIGNED
Director
Appointed on
24 November 1999
Resigned on
9 February 2000
Nationality
BRITISH
Occupation
COMPANY

Average house price in the postcode M2 2EE £28,904,000