Adam MITULA

Total number of appointments 42, 18 active appointments

CP SPV1602 LTD

Correspondence address
5 Holme Street, Bedford, England, MK42 9AU
Role ACTIVE
director
Date of birth
February 1982
Appointed on
2 November 2022
Resigned on
1 March 2023
Nationality
British
Occupation
Developer

Average house price in the postcode MK42 9AU £143,000

RISE CARR ESTATE LTD

Correspondence address
ISLINGTON WHARF 15A CURRIER LANE, ASHTON-UNDER-LYNE, UNITED KINGDOM, OL6 6TW
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
9 February 2021
Nationality
BRITISH
Occupation
MODEL

Average house price in the postcode OL6 6TW £218,000

CP SPV59 LTD

Correspondence address
145 145, Great Ascoat Street, Manchester, England, M4 6DH
Role ACTIVE
director
Date of birth
February 1982
Appointed on
27 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6DH £276,000

ZOWY LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, UNITED KINGDOM, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
8 July 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 6DH £276,000

LAJDZAK LTD

Correspondence address
SUITE 447-448 HOULDSWORTH MILL, HOULDSWORTH STREET, STOCKPORT, ENGLAND, SK5 6DA
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
IFA

ROYLA OAK PROJECT LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
1 May 2020
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode M4 6DH £276,000

CP SPV57 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
21 November 2019
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode M4 6DH £276,000

HOUSE IN UK LTD

Correspondence address
Unit 3 Islington Wharf Great Ancoats Street, Manchester, England, M4 6DH
Role ACTIVE
director
Date of birth
February 1982
Appointed on
11 November 2019
Resigned on
30 January 2022
Nationality
British
Occupation
Developer

Average house price in the postcode M4 6DH £276,000

CP SPV 22 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
FINANCIAL BROKER

Average house price in the postcode M4 6DH £276,000

CP SPV 23 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
FINANCIAL BROKER

Average house price in the postcode M4 6DH £276,000

CP SPV 21 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
26 October 2016
Nationality
BRITISH
Occupation
FINANCIAL BROKER

Average house price in the postcode M4 6DH £276,000

PLACE4FINANCIAL CROWD NOMINEE LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
7 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV11 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
23 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV2 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
1 September 2015
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode M4 6DH £276,000

UK CCA LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
18 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

UK PLACE2B LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
18 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

HTW INVESTMENT UK LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
18 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M4 6DH £276,000

POSH INVESTMENTS LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role ACTIVE
Director
Date of birth
February 1982
Appointed on
21 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M4 6DH £276,000


GALLERY LOUNGE LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, UNITED KINGDOM, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
29 January 2019
Resigned on
12 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV16 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role
Director
Date of birth
February 1982
Appointed on
26 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV19 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
23 October 2015
Resigned on
20 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV17 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
23 October 2015
Resigned on
20 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV18 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
23 October 2015
Resigned on
20 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV20 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role
Director
Date of birth
February 1982
Appointed on
23 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

SIWY NORTH CONSTRUCTION LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
23 October 2015
Resigned on
20 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

GREENFIELD CORPORATION UK LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
23 October 2015
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

ELON BRIGHT LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
23 October 2015
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV12 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
23 October 2015
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

SIWY NORTH INVESTMENTS LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
22 October 2015
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV8 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
20 October 2015
Resigned on
10 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

CP SPV9 LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
20 October 2015
Resigned on
12 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

BRIDGEWATER WORSLEY PROJECT LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
18 September 2015
Resigned on
6 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M4 6DH £276,000

GREENFIELD’S CORPORATION LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
18 September 2015
Resigned on
26 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M4 6DH £276,000

BARK STREET PROJECT LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
4 September 2015
Resigned on
5 March 2016
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode M4 6DH £276,000

LIVERPOOL ROAD PROJECT LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
1 September 2015
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode M4 6DH £276,000

JP GOLDMAN LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
1 September 2015
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M4 6DH £276,000

DUKINFIELD HMO PROJECT LIMITED

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
1 September 2015
Resigned on
19 March 2018
Nationality
BRITISH
Occupation
IFA

Average house price in the postcode M4 6DH £276,000

GATE2TRADE LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
14 August 2015
Resigned on
10 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

JUST WHOLESALE UK LTD

Correspondence address
ISLINGTON WHARF, UNIT 3 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
14 August 2015
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 6DH £276,000

PLACE 4 FINANCIALCROWD LTD

Correspondence address
ISLINGTON WHARF 145 GREAT ANCOATS STREET, MANCHESTER, ENGLAND, M4 6DH
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
10 July 2014
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
MORTGAGE ADVISOR

Average house price in the postcode M4 6DH £276,000

HOUSE IN UK LTD

Correspondence address
2 WYTHBURN MEWS, LANGDALE ROAD, WOODLESFORD, LEEDS, ENGLAND, LS26 8FJ
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
9 March 2011
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEWINSKI & SMITH FINANCIAL SERVICES LIMITED

Correspondence address
2 WYTHBURN MEWS, LANGDALE RAOD, WOODLESFORD, LS26 8FJ
Role RESIGNED
Director
Date of birth
February 1982
Appointed on
9 September 2010
Resigned on
20 April 2015
Nationality
BRITISH
Occupation
FINANCIAL PLANNER