SUNLIGHT HOUSE NOMINEES LIMITED

Total number of appointments 37, no active appointments


POOL HOLDINGS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
9 February 2004
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

HANGAR 3 BLACKPOOL LTD

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
9 February 2004
Resigned on
21 June 2004
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode M3 4EB £2,316,000

SIMON WILLITTS TRANSPORT LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
9 February 2004
Resigned on
21 June 2004
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode M3 4EB £2,316,000

DIALMODE (272) LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
9 February 2004
Resigned on
11 May 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

DIALMODE (261) LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
26 September 2003
Resigned on
17 November 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

CA2 LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
7 August 2003
Resigned on
1 March 2005
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

MYRIAD CONTRACTS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
7 August 2003
Resigned on
7 November 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

SCRC LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
7 August 2003
Resigned on
14 April 2004
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

A1 PLASTIC EXTRUSIONS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
7 August 2003
Resigned on
18 December 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

NUTTALL PACKAGING LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
24 January 2003
Resigned on
26 September 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

CLOVERLEAF RESTAURANTS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
24 January 2003
Resigned on
4 December 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

DIALMODE (259) LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
24 January 2003
Resigned on
17 November 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

POCKET (UK) LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
24 January 2003
Resigned on
21 October 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

ERRIGAL INVESTMENTS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
8 November 2002
Resigned on
28 February 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

BURCONE LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
8 November 2002
Resigned on
24 June 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

FEMEDA LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
8 November 2002
Resigned on
2 July 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

ERRIGAL DEVELOPMENTS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
14 November 2001
Resigned on
16 October 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

THE BURNDEN GROUP TRUSTEE LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
14 November 2001
Resigned on
2 July 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

VDC PROPERTIES LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
14 November 2001
Resigned on
17 December 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

VDC GROUP LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
14 November 2001
Resigned on
7 March 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

ATUKA LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
14 November 2001
Resigned on
10 January 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

VDC HOLDINGS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
14 November 2001
Resigned on
7 March 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

REX CAMPBELL HOLDINGS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
15 February 2001
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

ENTERPRISE VENTURES GROUP LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
15 February 2001
Resigned on
23 October 2002
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

STUART GRAHAM TECHNOLOGIES LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
15 February 2001
Resigned on
4 May 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

REX CAMPBELL PROPERTIES LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
15 February 2001
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

GELTSDALE LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
15 February 2001
Resigned on
17 October 2001
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

GSD HOLDINGS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
16 May 2000
Resigned on
18 May 2000
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode M3 4EB £2,316,000

HILSTON ENGINEERING LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
13 August 1998
Resigned on
2 February 1999
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode M3 4EB £2,316,000

SKINNY DOG LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
11 March 1998
Resigned on
19 March 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode M3 4EB £2,316,000

CLARENDON FUND MANAGERS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
11 March 1998
Resigned on
25 March 1999
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode M3 4EB £2,316,000

OMM LTD.

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
30 January 1997
Resigned on
20 March 1998
Nationality
BRITISH
Occupation
LIMITED COMPANY

Average house price in the postcode M3 4EB £2,316,000

ASHFIELD WEDDINGS LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
27 March 1996
Resigned on
9 September 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4EB £2,316,000

OAKLEIGH CONSULTING LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
27 March 1996
Resigned on
4 July 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4EB £2,316,000

THE ANTIQUE WINE CO (HOLDINGS) LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
27 March 1996
Resigned on
24 June 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4EB £2,316,000

CLIFTON COURT PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
1 December 1993
Resigned on
15 May 1997
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode M3 4EB £2,316,000

COACH HOUSE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
22 SAINT JOHN STREET, MANCHESTER, M3 4EB
Role RESIGNED
Director
Appointed on
12 October 1993
Resigned on
29 December 1995
Nationality
BRITISH
Occupation
FORMATION AGENT

Average house price in the postcode M3 4EB £2,316,000