ALAN STUART FIRTH

Total number of appointments 11, 1 active appointments

THELBUR LIMITED

Correspondence address
4 HARDMAN SQUARE, MANCHESTER, ENGLAND, M3 3EB
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
20 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3EB £93,545,000


SWEETGROVE LIMITED

Correspondence address
ENTERPRISE HOUSE, GRANGE ROAD, SOUTH, HYDE, CHESHIRE, SK14 5NU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
22 July 2005
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK14 5NU £174,000

BOXULTRA LIMITED

Correspondence address
ENTERPRISE HOUSE, GRANGE ROAD, SOUTH, HYDE, CHESHIRE, SK14 5NU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 January 2005
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK14 5NU £174,000

SANLOR CARE HOMES (SCUNTHORPE) LIMITED

Correspondence address
ENTERPRISE HOUSE, GRANGE ROAD SOUTH, HYDE, CHESHIRE, SK14 5NU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 December 2001
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK14 5NU £174,000

MERIDIAN CARE LIMITED

Correspondence address
ENTERPRISE HOUSE, GRANGE ROAD SOUTH, HYDE, CHESHIRE, SK14 5NU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
18 June 2001
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK14 5NU £174,000

MERIDIAN CARE GROUP LIMITED

Correspondence address
ENTERPRISE HOUSE, GRANGE ROAD SOUTH, HYDE, CHESHIRE, SK14 5NU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
2 June 2000
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK14 5NU £174,000

MERIDIAN HEALTHCARE (HOLDINGS) LIMITED

Correspondence address
ENTERPRISE HOUSE, GRANGE ROAD SOUTH, HYDE, MANCHESTER, SK14 5NU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
9 May 2000
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK14 5NU £174,000

MERIDIAN CARE DEVELOPMENTS LIMITED

Correspondence address
ENTERPRISE HOUSE, GRANGE ROAD, HYDE, CHESHIRE, SK14 5NU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
4 November 1998
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
ACCOUNTANT/MANAGING DIRECTOR

Average house price in the postcode SK14 5NU £174,000

HC-ONE PROPERTIES 5 LIMITED

Correspondence address
21 INGLEWOOD AVENUE, BIRKBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2DS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 July 1993
Resigned on
26 October 1994
Nationality
BRITISH
Occupation
FINANCE DIRECTOR/CO SEC

Average house price in the postcode HD2 2DS £549,000

HC-ONE PROPERTIES 5 LIMITED

Correspondence address
ENTERPRISE HOUSE, GRANGE ROAD SOUTH, HYDE, SK14 5NU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 July 1993
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SK14 5NU £174,000

BUPA CARE HOMES (GL) LIMITED

Correspondence address
21 INGLEWOOD AVENUE, BIRKBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2DS
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
12 January 1992
Resigned on
4 April 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HD2 2DS £549,000