AUBREY WEIS

Total number of appointments 107, 65 active appointments

ADRIATIC SOLUTIONS LIMITED

Correspondence address
FLAT 1 ALLANADALE COURT WATERPARK ROAD, SALFORD, ENGLAND, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
1 March 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

LEACROFT RD ESTATES LIMITED

Correspondence address
FLAT 1 ALLANDALE COURT, WATERPARK ROAD, SALFORD, UNITED KINGDOM, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
11 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

GLAISDALE DRIVE PROPERTY LTD

Correspondence address
FLAT 1, ALLANADALE COURT WATERPARK ROAD, SALFORD, UNITED KINGDOM, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

WALTON ROAD LIVERPOOL LTD

Correspondence address
FLAT 1, ALLANADALE COURT WATERPARK ROAD, SALFORD, UNITED KINGDOM, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
9 November 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

NILE ST LTD

Correspondence address
FLAT 1, ALLANADALE COURT WATERPARK ROAD, SALFORD, UNITED KINGDOM, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
22 August 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

BROWNLANE LIMITED

Correspondence address
1 ALLANADALE COURT WATERPARK ROAD, SALFORD, ENGLAND, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
23 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

DUNTHERM LTD

Correspondence address
FLAT 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, UNITED KINGDOM, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
19 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

LONGWELL PROPERTIES LTD

Correspondence address
7 BRANTWOOD ROAD, SALFORD, UNITED KINGDOM, M7 4EN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4EN £695,000

FAIRFORD SOLUTIONS LTD

Correspondence address
7 BRANTWOOD ROAD, SALFORD, UNITED KINGDOM, M7 4EN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
29 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4EN £695,000

CLOUDBURSTER LTD

Correspondence address
FLAT 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, UNITED KINGDOM, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
1 July 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

J & A ESTATES LLP

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role ACTIVE
LLPDMEM
Date of birth
December 1949
Appointed on
12 January 2011
Nationality
BRITISH

Average house price in the postcode M7 4JL £803,000

YALIVILLE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
5 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

JEZVILLE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
5 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

SHALIVILLE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
5 September 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

DAISYVILLE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
18 February 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

JUNGLEFLY LTD

Correspondence address
1 ALLANDALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
23 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

PLESVALE LTD

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
11 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN2 6EY £799,000

EARTHVILLE LTD

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
11 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

SHILLINGTOWN LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
26 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

HAZELMOOR LTD

Correspondence address
PARKSIDE HOUSE 41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, EN2 6EY
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
4 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN2 6EY £799,000

NEVERLONG LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
13 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

HERALD WAY ESTATES LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
18 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

HELIX ENTERPRISES LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
3 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

DARNHAM LIMITED

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
3 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN2 6EY £799,000

NEWDRAWN LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
3 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

BRUNSWICK ESTATE COMPANY LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
28 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

BYRONDALE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
23 December 2003
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

ZEVIDON LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
24 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

DARNFORTH LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
11 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

GIBROCK LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
13 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

CHISELCOMBE LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
2 December 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

GIBFIELD LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
25 July 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

CHISELWORTH LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
10 June 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

SPENFOLD (LIVERPOOL) LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
28 May 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

HARPWORTH LIMITED

Correspondence address
1 ALLANDALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
8 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

COULTON LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

LASINGTON LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
21 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

ARDCOMBE LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
20 July 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

ZALCROFT LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
6 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

WOODCHESTER HOUSE (NO 1) LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
14 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

ARKFIELD LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
12 July 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

WEYDEN LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
14 June 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

WHITLANE LIMITED

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
7 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN2 6EY £799,000

BILLTON LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
5 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

NASMYTH LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
5 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

SINDERLAND LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
11 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

GIBWOOD LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
24 November 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

GREENROCHE LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
28 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

BOLLINBARN LTD

Correspondence address
1 ALLANDALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
24 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

LANTOCK LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
14 August 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

ANDY WILLIAMS (BUILDERS) LTD.

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
16 February 1998
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode M7 4JL £803,000

TORLAND LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
5 November 1997
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode M7 4JN £234,000

ACRESBROOK LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
11 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

HATCHCROFT LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
9 October 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

FRESHLEY LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
5 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

ELMHAM LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, MANCHESTER, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
17 October 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

LING PROPERTIES LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
23 March 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

BIRCHLEA LIMITED

Correspondence address
1 ALLANDALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
23 November 1992
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

BARNSFOLD LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

ELCOMBE LIMITED

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN2 6EY £799,000

HALLBEAT LIMITED

Correspondence address
1 ALLANDALE COURT, WATERPARK ROAD, MANCHESTER, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
31 December 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

PELLEGRIN LIMITED

Correspondence address
1 ALLANDALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
18 August 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

SHERWIN LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
31 March 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

SONGLEE LIMITED

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
31 March 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EN2 6EY £799,000

SOLSHORE LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role ACTIVE
Director
Date of birth
December 1949
Appointed on
31 March 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000


NORWOOD ESTATES LTD

Correspondence address
FLAT 1, ALLANADALE COURT WATERPARK ROAD, SALFORD, UNITED KINGDOM, M7 4JN
Role
Director
Date of birth
December 1949
Appointed on
7 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

COLONIAL DEVELOPMENTS LTD

Correspondence address
NEWBURY HOUSE 401 BURY NEW ROAD, SALFORD, LANCASHIRE, M7 2BT
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
27 June 2011
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
CO. DIRECTOR

Average house price in the postcode M7 2BT £627,000

RINKLATCH LTD

Correspondence address
FLAT 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, UNITED KINGDOM, M7 4JN
Role
Director
Date of birth
December 1949
Appointed on
5 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M7 4JN £234,000

LAXINGTON LTD

Correspondence address
FLAT 1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role
Director
Date of birth
December 1949
Appointed on
24 August 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

JADEGROW LTD

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
8 May 2009
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

INNINGFORD LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role
Director
Date of birth
December 1949
Appointed on
19 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

MISTYVILLE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 January 2008
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

LEAVILLE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 January 2008
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

STRANMERE LTD

Correspondence address
2ND FLOOR NEWBURY HOUSE, 401 BURY NEW ROAD, SALFORD, MANCHESTER, M7 2BT
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
19 June 2007
Resigned on
28 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 2BT £627,000

BERRYDALE LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 May 2007
Resigned on
28 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

HOLLOWVALE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 September 2006
Resigned on
28 May 2011
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

HEATHERVILLE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
14 September 2005
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

STAPLEHOUSE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 August 2005
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

CUMSTEAD LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 August 2005
Resigned on
21 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

FLORIN ENTERPRISES LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 August 2005
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

RIDGEWAY ENTERPRISES LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 August 2005
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

ALMA PROPERTY MANAGEMENT LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 August 2005
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

EGGERTON LTD

Correspondence address
2ND FLOOR NEWBURY HOUSE 401 BURY NEW ROAD, SALFORD, MANCHESTER, M7 2BT
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 August 2005
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 2BT £627,000

BILLINGSDALE LTD

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 August 2005
Resigned on
23 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EN2 6EY £799,000

RISENDALE LTD

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
3 August 2005
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

ASHVALE LTD

Correspondence address
FLAT 1, ALLANADALE COURT, SALFORD, GREATER MANCHESTER, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
6 July 2005
Resigned on
28 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

SILVERMANTLE LTD

Correspondence address
2ND FLOOR, NORBURY HOUSE 401 BURY NEW ROAD, SALFORD, UNITED KINGDOM, M7 2BT
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
24 May 2005
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 2BT £627,000

ROSEBRIAR LTD

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
14 April 2005
Resigned on
14 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

LARRCOMBE LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role
Director
Date of birth
December 1949
Appointed on
22 December 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

MATTIWAY LTD

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 September 2003
Resigned on
17 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

SHIRADALE LTD

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
11 September 2003
Resigned on
17 December 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

ASHBLAIR LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
2 February 2003
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

TANGLEN LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
28 October 2002
Resigned on
10 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JN £234,000

WILLMORE LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
19 July 2002
Resigned on
12 May 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

HOWLEIGH LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4JN
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
12 July 2002
Resigned on
17 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JN £234,000

SPENCOURT LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
4 January 2002
Resigned on
28 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

BLACKPOOL ENTERTAINMENT CENTRE (NO.1) LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role
Director
Date of birth
December 1949
Appointed on
1 October 2001
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JL £803,000

BARRHOUSE LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
13 September 2001
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4JL £803,000

MOTCROFT LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role
Director
Date of birth
December 1949
Appointed on
29 September 2000
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

ROSETON LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
12 July 2000
Resigned on
6 October 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4JL £803,000

CHANTARD LIMITED

Correspondence address
1 ALLANADALE COURT, WATERPARK ROAD, SALFORD, M7 4JN
Role
Director
Date of birth
December 1949
Appointed on
25 January 2000
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JN £234,000

ALVINGOTE LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
29 April 1999
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JL £803,000

HIGHSHIELD LIMITED

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
18 January 1995
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN2 6EY £799,000

TIDEMOSS PROPERTIES LIMITED

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 1992
Resigned on
7 November 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EN2 6EY £799,000

NEWSHAW LIMITED

Correspondence address
41 WALSINGHAM ROAD, ENFIELD, MIDDLESEX, ENGLAND, EN2 6EY
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
24 August 1991
Resigned on
5 January 2016
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EN2 6EY £799,000

VERGEGREEN LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 1991
Resigned on
15 July 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JL £803,000

ROWHURST LIMITED

Correspondence address
66 WATERPARK ROAD, SALFORD, MANCHESTER, M7 4JL
Role RESIGNED
Director
Date of birth
December 1949
Appointed on
31 March 1991
Resigned on
25 March 2014
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode M7 4JL £803,000