Adrian PERRYMAN

Total number of appointments 14, 13 active appointments

FORCE PROJECTS GROUP LIMITED

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom, M2 6ET
Role ACTIVE
director
Date of birth
February 1978
Appointed on
8 July 2024
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director

4915 LIMITED

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, United Kingdom, M2 6ET
Role ACTIVE
director
Date of birth
February 1978
Appointed on
27 June 2023
Nationality
British
Occupation
Company Director

ROSE & LILY SPA BAR LTD

Correspondence address
97 Wood Lane, Timperley, Altrincham, England, WA15 7PG
Role ACTIVE
director
Date of birth
February 1978
Appointed on
31 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA15 7PG £304,000

MIDDLETON FIXED SLIPS LIMITED

Correspondence address
1st Floor 41 - 43 Liverpool Road, Cadishead, Manchester, United Kingdom, M44 5BQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
19 July 2022
Resigned on
9 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M44 5BQ £136,000

MEDIA VENTURE HOLDINGS 1 LIMITED

Correspondence address
The Gallery Blue, Media City Uk, Salford, England, M50 2ST
Role ACTIVE
director
Date of birth
February 1978
Appointed on
26 June 2022
Resigned on
11 August 2022
Nationality
British
Occupation
Company Director

4077 LIMITED

Correspondence address
9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS
Role ACTIVE
director
Date of birth
February 1978
Appointed on
11 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M33 7XS £604,000

PK & P BROKERS LIMITED

Correspondence address
35 Highbury Avenue, Irlam, Manchester, United Kingdom, M44 6BU
Role ACTIVE
director
Date of birth
February 1978
Appointed on
25 August 2020
Resigned on
15 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M44 6BU £252,000

SWIFT SEARCH LTD LIMITED

Correspondence address
Suite 24 Digital House 9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS
Role ACTIVE
director
Date of birth
February 1978
Appointed on
1 July 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode M33 7XS £604,000

SWIFT SEARCH LTD LIMITED

Correspondence address
Suite 24 Digital House 9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS
Role ACTIVE
director
Date of birth
February 1978
Appointed on
9 December 2019
Resigned on
2 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M33 7XS £604,000

ALL FAMILY MATTERS LIMITED

Correspondence address
Suite 21 9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS
Role ACTIVE
director
Date of birth
February 1978
Appointed on
12 November 2019
Resigned on
11 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M33 7XS £604,000

PREPAID PROBATE LIMITED

Correspondence address
Suite 201 9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS
Role ACTIVE
director
Date of birth
February 1978
Appointed on
3 October 2019
Resigned on
21 January 2021
Nationality
British
Occupation
Financial Director

Average house price in the postcode M33 7XS £604,000

5220 LEISURE LTD

Correspondence address
The Dog & Partridge 215 Church Street, Eccles, Manchester, England, M30 0LY
Role ACTIVE
director
Date of birth
February 1978
Appointed on
1 October 2019
Nationality
British
Occupation
Company Director

ASHMORE INTERIORS LIMITED

Correspondence address
Office 1 First Floor 41-43 Liverpool Road, Cadishead, Manchester, England, M44 5BQ
Role ACTIVE
director
Date of birth
February 1978
Appointed on
1 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M44 5BQ £136,000


TWO TYKES LIMITED

Correspondence address
Suite 21 9 Springfield Road, Sale, Manchester, United Kingdom, M33 7XS
Role RESIGNED
director
Date of birth
February 1978
Appointed on
12 November 2019
Resigned on
23 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M33 7XS £604,000