ADAM CRAIG DRIVER

Total number of appointments 24, 7 active appointments

MODELLR LIMITED

Correspondence address
25 ASH GROVE, ILKLEY, ENGLAND, LS29 8EP
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
12 April 2021
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode LS29 8EP £374,000

SETTLR LIMITED

Correspondence address
16 Greenfields Way, Burley In Wharfedale, Ilkley, England, LS29 7RB
Role ACTIVE
director
Date of birth
January 1990
Appointed on
28 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode LS29 7RB £487,000

PARK ROW (LEEDS) MANAGEMENT SERVICES LIMITED

Correspondence address
LIV WHITEHALL WATERFRONT, RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
25 January 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

HALTON VILLAGE MANAGEMENT LIMITED

Correspondence address
11 NILE ROAD, ILKLEY, WEST YORKSHIRE, UNITED KINGDOM, LS29 8HJ
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
4 December 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS29 8HJ £328,000

MAPPERLEY HEIGHTS MANAGEMENT LIMITED

Correspondence address
LIV WHITEHALL WATERFRONT, RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
14 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

THORNTON ROAD (BRADFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
WHITEHALL WATERFRONT 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
14 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

ACRE COURT MANAGEMENT COMPANY (WIBSEY) LIMITED

Correspondence address
LIV WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role ACTIVE
Director
Date of birth
January 1990
Appointed on
14 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000


HOLBORN CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
LIV 2 RIVERSIDE WAY, WHITEHALL WATERFRONT, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
12 November 2018
Resigned on
23 June 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

THORNCLIFFE HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
LIV WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
12 November 2018
Resigned on
14 August 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

WALKDEN AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
269 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4NY
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
12 November 2018
Resigned on
5 March 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M22 4NY £285,000

PARKLANDS MANAGEMENT (CLECKHEATON) LIMITED

Correspondence address
WHITEHALL WATERFRONT 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
23 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

BADEN - POWELL HALL (SCHOLES) MANAGEMENT COMPANY LIMITED

Correspondence address
LIV GROUP LTD 2 RIVERSIDE WAY, WHITEHALL WATERFRONT, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
14 September 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

BERKELEY MANOR (NO. 2) LIMITED

Correspondence address
WHITEHALL WATERFRONT 2 RIVERSIDE WAY, LEEDS, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

BURNETT STREET MANAGEMENT COMPANY LIMITED

Correspondence address
LIV WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
14 September 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

WELLINGTON COURT MANAGEMENT COMPANY (STOCKPORT) LIMITED

Correspondence address
LIV WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
23 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

QUEENS COURT MANAGEMENT (DIDSBURY) LIMITED

Correspondence address
WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
8 January 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

MEADOW VIEW (MANCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
WHITEHALL WATERFRONT 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

TRADEWINDS MANAGEMENT LIMITED

Correspondence address
LIV 2 RIVERSIDE WAY, WHITEHALL WATERFRONT, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
11 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

MULBERRY COURT (EAST BIERLEY) LIMITED

Correspondence address
LIV GROUP WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
19 May 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

DAISY HILL (BRADFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
LIV WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
1 July 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

SHIRE OAK COURT MANAGEMENT LIMITED

Correspondence address
LIV GROUP LTD RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
14 August 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

WEAVERS CHASE (MANAGEMENT COMPANY) LIMITED

Correspondence address
LIV WHITEHALL WATERFRONT, 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
23 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

STRETFORD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
WHITEHALL WATERFRONT 2 RIVERSIDE WAY, LEEDS, ENGLAND, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
19 May 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000

MANOR MILLS RESIDENTIAL MANAGEMENT COMPANY LIMITED

Correspondence address
WHITEHALL WATERFRONT 2 RIVERSIDE WAY, LEEDS, WEST YORKSHIRE, LS1 4EH
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
14 September 2018
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LS1 4EH £83,000