ALAN CHRISTOPHER THOMPSON

Total number of appointments 139, no active appointments


J.DAVIDSON (HOLDINGS) LIMITED

Correspondence address
PALL MALL COURT KING STREET, MANCHESTER, UNITED KINGDOM, M2 4PD
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 September 2011
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M2 4PD £14,413,000

WEIGHTMANS LLP

Correspondence address
100 OLD HALL STREET, LIVERPOOL, UNITED KINGDOM, L3 9QJ
Role RESIGNED
LLPMEM
Date of birth
March 1949
Appointed on
1 May 2011
Resigned on
24 June 2014
Nationality
BRITISH

AKTIS GALLERY (UK) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
26 August 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

LANCASHIRE (FORK TRUCK) SERVICES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
26 August 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

HARROW ESTATES PLC

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 February 2009
Resigned on
20 September 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

TRADING AT THE BLUECOAT LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 February 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

POLYBLEND UK LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
20 February 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BIOMASS WORLDWIDE (EUROPE) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
11 September 2008
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BIOMASS WORLDWIDE FUELS LTD.

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
11 September 2008
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

GMG RESTAURANTS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
11 September 2008
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

ROSEHAVEN TRADING LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
11 September 2008
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

KJP LAW LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 June 2008
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

QUENCH LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 June 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

EUROPEAN CAMPING SERVICES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 June 2008
Resigned on
29 August 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

ARDEN LEA GROUP LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 June 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BIOMASS WORLDWIDE GROUP LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
25 February 2008
Resigned on
20 August 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BRAIDBAR BOATS LTD

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
25 February 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

COLORLORD LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 December 2007
Resigned on
13 March 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MELLER BRAGGINS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
14 December 2007
Resigned on
11 March 2008

Average house price in the postcode M20 2QT £1,096,000

INAL METALS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
14 December 2007
Resigned on
1 April 2008

Average house price in the postcode M20 2QT £1,096,000

MCP OFFICE MANAGEMENT LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
14 December 2007
Resigned on
20 December 2007

Average house price in the postcode M20 2QT £1,096,000

CONSTELLATION CRUISES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
16 July 2007
Resigned on
5 December 2007

Average house price in the postcode M20 2QT £1,096,000

CITY SOUTH LIFE MANAGEMENT LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
16 July 2007
Resigned on
31 October 2007

Average house price in the postcode M20 2QT £1,096,000

AUCTORIZ SERVICES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
16 July 2007
Resigned on
7 September 2007

Average house price in the postcode M20 2QT £1,096,000

DOLBY HOTEL LIVERPOOL LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
26 March 2007
Resigned on
25 May 2007

Average house price in the postcode M20 2QT £1,096,000

TILE GIANT HOLDINGS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
26 March 2007
Resigned on
13 August 2007

Average house price in the postcode M20 2QT £1,096,000

MARTIN DAVIES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
26 March 2007
Resigned on
18 May 2007

Average house price in the postcode M20 2QT £1,096,000

FIRST LOGISTICS 1998 LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
26 March 2007
Resigned on
26 July 2007

Average house price in the postcode M20 2QT £1,096,000

FORMBY SURVEYS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
26 March 2007
Resigned on
30 August 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

TILE BETA LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
26 March 2007
Resigned on
13 August 2007

Average house price in the postcode M20 2QT £1,096,000

TILE DELTA LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
26 March 2007
Resigned on
13 August 2007

Average house price in the postcode M20 2QT £1,096,000

BRAND NEW CO (346) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
30 January 2007
Resigned on
2 February 2007

Average house price in the postcode M20 2QT £1,096,000

TRADEIT UK LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
30 January 2007
Resigned on
15 February 2007

Average house price in the postcode M20 2QT £1,096,000

BRAND NEW CO (347) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
30 January 2007
Resigned on
2 February 2007

Average house price in the postcode M20 2QT £1,096,000

SIPPDEAL LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
30 January 2007
Resigned on
27 March 2007

Average house price in the postcode M20 2QT £1,096,000

BRAND NEW CO (354) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
30 January 2007
Resigned on
22 May 2007

Average house price in the postcode M20 2QT £1,096,000

MOTORING.CO.UK LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
30 January 2007
Resigned on
19 June 2007

Average house price in the postcode M20 2QT £1,096,000

TUFF X PROCESSED GLASS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
14 November 2006
Resigned on
26 February 2007

Average house price in the postcode M20 2QT £1,096,000

AUCTIONIT UK LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
14 November 2006
Resigned on
18 February 2007

Average house price in the postcode M20 2QT £1,096,000

ORCHID DAY SPA LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role
Nominee Director
Date of birth
March 1949
Appointed on
14 November 2006

Average house price in the postcode M20 2QT £1,096,000

CONNECTED GROUP LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
14 November 2006
Resigned on
19 January 2007

Average house price in the postcode M20 2QT £1,096,000

CONNECTED ESSENTIALS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
14 November 2006
Resigned on
19 January 2007

Average house price in the postcode M20 2QT £1,096,000

NICHOLLS SOLICITORS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 July 2006
Resigned on
11 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BRAND CHOICE HOLDINGS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 July 2006
Resigned on
3 August 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BRAND NEW CO (332) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 July 2006
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

ELYSIUM BEAUTY LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 July 2006
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BRIDGEMERE SPV 1 LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2006
Resigned on
6 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

WEAVER DIGITAL LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2006
Resigned on
27 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

WT JENKINS HOLDINGS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2006
Resigned on
27 July 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BRAND NEW CO (316) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
9 March 2006
Resigned on
7 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

COACH HOUSE (CHESTER) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
9 March 2006
Resigned on
30 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

CHADMORE HOLDINGS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
18 January 2006
Resigned on
13 February 2007

Average house price in the postcode M20 2QT £1,096,000

TLC PR LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
18 January 2006
Resigned on
3 April 2006

Average house price in the postcode M20 2QT £1,096,000

SNOWDON DEVELOPMENTS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
17 January 2006
Resigned on
15 February 2006

Average house price in the postcode M20 2QT £1,096,000

ACORN FOUNDATION ENGINEERING HOLDINGS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
7 December 2005
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

REGULATEURS EUROPA LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 September 2005
Resigned on
25 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

DINEX CLAMPS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 September 2005
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

KC MOBILITY SOLUTIONS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 September 2005
Resigned on
15 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MAYO CIVIL ENGINEERING LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
15 July 2005
Resigned on
6 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

POCHIN GATEWAY COMMERCIAL LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
15 July 2005
Resigned on
12 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

TOTAL BUILDERS SUPPLIES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
15 July 2005
Resigned on
28 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BRAND NEW CO (286) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
15 July 2005
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

WADE SMITH LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
15 July 2005
Resigned on
11 October 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

D & J PROPERTIES NORTH WEST LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
7 June 2005
Resigned on
5 September 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

THE JOHN HULME PARTNERSHIP LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
7 June 2005
Resigned on
20 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

NORTH WEST WALES MANAGEMENT DEVELOPMENT CENTRE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
7 June 2005
Resigned on
1 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

AARON PROPERTIES (WREXHAM) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 May 2005
Resigned on
18 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BURGTEC LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 May 2005
Resigned on
29 December 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

AARON DEVELOPMENTS (WREXHAM) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 May 2005
Resigned on
18 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BOLD GROUP LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 May 2005
Resigned on
23 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MORLEY ELECTRIC MOTORS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 May 2005
Resigned on
27 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

SAFEBRIDGE EUROPE, LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 May 2005
Resigned on
21 July 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MISSION DESPATCH LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 May 2005
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

SKELTON FARMING LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2005
Resigned on
22 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

DATUM EDGE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2005
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

JUNCTION 19 MEDIA LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2005
Resigned on
14 April 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

HEATHWOOD MANAGEMENT COMPANY LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2005
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

ELM ROAD INVESTMENTS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2005
Resigned on
14 June 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

RESTAURANTE SERGIO LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 March 2005
Resigned on
30 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MCCORMICK ARCHITECTURE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 December 2004
Resigned on
25 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

AARON DEVELOPMENTS WARRINGTON LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 December 2004
Resigned on
1 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BOLLICINI LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 December 2004
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

DUNSCAR GRANGE (BOLTON) MANAGEMENT COMPANY LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
3 December 2004
Resigned on
3 December 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

LEGEND WINDOWS & CONSERVATORIES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
14 September 2004
Resigned on
29 November 2004

Average house price in the postcode M20 2QT £1,096,000

SQUARE ONE LIFESTYLE HOMES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
13 September 2004
Resigned on
7 December 2004

Average house price in the postcode M20 2QT £1,096,000

QUARTZ LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
13 September 2004
Resigned on
19 January 2005

Average house price in the postcode M20 2QT £1,096,000

THE PUNCHBOWL AT CROSTHWAITE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
13 September 2004
Resigned on
20 December 2004

Average house price in the postcode M20 2QT £1,096,000

TOTAL TIMBER & BUILDING SUPPLIES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 July 2004
Resigned on
29 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

CHECKMATE PERFORMANCE SOLUTIONS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 July 2004
Resigned on
3 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

HEATING EQUIPMENT LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 July 2004
Resigned on
26 August 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 July 2004
Resigned on
12 October 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

TONI & GUY (MANCHESTER ACADEMY) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
11 December 2003
Resigned on
1 April 2004

Average house price in the postcode M20 2QT £1,096,000

BARDSLEY HOMES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
11 December 2003
Resigned on
14 July 2004

Average house price in the postcode M20 2QT £1,096,000

NICHOLLS AND O'REILLY PROPERTIES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 September 2003
Resigned on
12 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

THERMAL ENERGY VENTURES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 September 2003
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

SONTAY LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
12 September 2003
Resigned on
19 March 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BRAND NEW CO (200) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
31 July 2003
Resigned on
9 September 2003

Average house price in the postcode M20 2QT £1,096,000

COR REALISATIONS 2024 LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
31 July 2003
Resigned on
5 February 2004

Average house price in the postcode M20 2QT £1,096,000

WORLDWIDE TRANSPORT LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, M20 2QT
Role RESIGNED
Nominee Director
Date of birth
March 1949
Appointed on
31 July 2003
Resigned on
7 August 2003

Average house price in the postcode M20 2QT £1,096,000

MARSTAIR LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
8 May 2003
Resigned on
31 October 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MANAGEMENT AND MARKETING ASSOCIATES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
8 May 2003
Resigned on
16 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

BALTERLEY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
12 March 2003
Resigned on
28 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

FORMBY INVESTMENTS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 February 2003
Resigned on
11 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

TRINITY COURT DEVELOPMENTS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 February 2003
Resigned on
1 April 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

THE UNIVERSITY OF MANCHESTER WORLDWIDE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 February 2003
Resigned on
25 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

GRANTON INVESTMENTS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 February 2003
Resigned on
4 June 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

TO THE WORLD'S END LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 January 2003
Resigned on
10 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

INVESTMENT CONNECTIONS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 January 2003
Resigned on
16 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

IT'S THE LITTLE THINGS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
4 October 2002
Resigned on
16 July 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

DSC PACKAGING LTD

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
25 July 2002
Resigned on
2 October 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

SANGAMO LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
25 July 2002
Resigned on
20 November 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MANCHESTER SHIP CANAL DEVELOPMENTS ADVENT LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 May 2002
Resigned on
12 December 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

IMT INTERNATIONAL LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 May 2002
Resigned on
20 August 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

61 HOPE STREET LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
15 February 2002
Resigned on
16 July 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

CRANKS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
11 January 2002
Resigned on
25 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

RAINBOW COSMETICS (MANCHESTER) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
11 January 2002
Resigned on
18 January 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

SAPPHIRE DCO FIVE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
4 October 2001
Resigned on
12 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

S & B NORTHWEST LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
10 September 2001
Resigned on
18 December 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

OAKHOUSE FOODS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
31 May 2001
Resigned on
22 May 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

KNOWLEDGE CALL LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 March 2001
Resigned on
7 September 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

UNITED TOOL DISTRIBUTORS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 March 2001
Resigned on
18 April 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

UKLP WALKER HOUSE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
14 March 2001
Resigned on
9 July 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

CLARKSON OSBORN INTERNATIONAL LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
17 January 2001
Resigned on
15 March 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

TMDH LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 November 2000
Resigned on
25 January 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

GO4AWALK.COM LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 November 2000
Resigned on
25 January 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

CRANAGE PROPERTIES LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
31 August 2000
Resigned on
10 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

STONEPAVE UK LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
31 August 2000
Resigned on
9 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

CORRIDOOR LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
31 August 2000
Resigned on
26 November 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

VOITH SULZER FINISHING LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 July 2000
Resigned on
25 July 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

ATB MORLEY LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 July 2000
Resigned on
20 September 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

POCHIN (BROMBOROUGH) LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 July 2000
Resigned on
21 July 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MCGEOCH TECHNOLOGY LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
9 October 1996
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

LITTLETAPE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
18 July 1996
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

SYNOPTIX GROUP LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
12 July 1994
Resigned on
18 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

MIDDLEBY UK LTD

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
19 April 1994
Resigned on
21 July 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

ABRASIVE TECHNOLOGY LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
7 December 1993
Resigned on
10 December 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

PRECISION CERAMICS LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
9 October 1992
Resigned on
23 October 1992
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

FRITHMERE LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
21 August 1992
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000

SALFORD COMPACT LIMITED

Correspondence address
21A SPATH ROAD, DIDSBURY, MANCHESTER, GREATER MANCHESTER, M20 2QT
Role RESIGNED
Director
Date of birth
March 1949
Appointed on
28 May 1991
Resigned on
25 November 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M20 2QT £1,096,000