Andrew Robert LOVELADY

Total number of appointments 154, 76 active appointments

PALS CONNECTIONS LIMITED

Correspondence address
Gorsedene 50 Tollemache Road, Prenton, Merseyside, United Kingdom, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LIVERPOOL CHARITY AND VOLUNTARY SERVICES

Correspondence address
50 Tollemache Road, Prenton, Merseyside, England, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
26 March 2019
Resigned on
1 December 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

REH MANAGEMENT 7 LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
20 September 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

HALO CONSULTING (WIRRAL) LLP

Correspondence address
50 Tollemache Road, Prenton, Merseyside, United Kingdom, CH43 8SZ
Role ACTIVE
llp-designated-member
Date of birth
June 1955
Appointed on
5 September 2012

Average house price in the postcode CH43 8SZ £328,000

LIFE FOUNDATION TRUST

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 February 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

T P I P LLP

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
llp-designated-member
Date of birth
June 1955
Appointed on
5 May 2011

Average house price in the postcode CH43 8SZ £328,000

FINCH DIGITAL MEDIA LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, United Kingdom, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 April 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

SCREENFOOD LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
2 June 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

CHARTFRONT HIGHLAND LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
28 August 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CH43 8SZ £328,000

THREE60AUSTIN LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

MOORVIEW DEVELOPMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
2 July 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

MULLER AUSTIN CONWY LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 April 2007
Nationality
British
Occupation
Charterered Accountant

Average house price in the postcode CH43 8SZ £328,000

CHARTBRANCH EV LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
4 April 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

TRINITY HOTELS (NEWCASTLE) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
27 February 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

OAKGATE (WILLIAMSON SQUARE) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
21 November 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
3 October 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
14 September 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

BLAKESHALL ESTATES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 August 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
21 July 2006
Resigned on
30 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

CONWY ESTATES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
22 June 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

GARDENBOOK LEICESTER LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
14 June 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

MP NANTWICH LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 February 2006
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

SITEQUEST PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
23 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

SITEQUEST ESTATES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
23 December 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

EASI (NORTHGATE STREET) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 July 2005
Resigned on
30 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN PROPERTIES NOMINEES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 July 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

LIGHTBANNER (STRATFORD) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
26 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

QUARRY PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
29 April 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

CHARTBRANCH (RIPON) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
25 April 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

PLAS MADOC GROUP LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 April 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

LONDON AND PALATINE ESTATES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 January 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

MODELFORM LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
23 December 2004
Resigned on
7 February 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

EVANS EASYSPACE (CHESTER) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 December 2004
Resigned on
30 September 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CH43 8SZ £328,000

GOLDROCK PROPERTY INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
3 November 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ELM PARK DEVELOPMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
16 October 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

HANSAN LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 October 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

MED KITCHEN RESTAURANTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 October 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

EASTERN GATE PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
18 August 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

CHARTFRONT DEVELOPMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
29 June 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

HALLCO 1038 LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
27 May 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 May 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

STAMPSCREEN LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
26 April 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

LIGHTBANNER LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
9 March 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN REGENERATION LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 March 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

SEAMOOR INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
8 January 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

AUSTIN SEFTON INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
3 November 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

CHARTFRONT GROUP LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
23 October 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

WATERMILL ESTATES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
20 October 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

BILTON PROPERTIES (CROSBY) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
29 September 2003
Resigned on
5 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

STRIPEPEARL LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
25 September 2003
Resigned on
30 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

STOUR VALE LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 August 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LIBRARY ESTATES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
7 August 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

AUSTIN HILL PROPERTY INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
6 August 2003
Resigned on
17 May 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN SHARED INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
31 July 2003
Resigned on
30 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

WOODBURY PARK LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
23 June 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN (ROSE PLACE) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 June 2003
Resigned on
30 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

DELAMERE PALATINE LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
23 May 2003
Resigned on
9 June 2003
Nationality
British
Occupation
Director

Average house price in the postcode CH43 8SZ £328,000

GOLDROCK INVESTMENT PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
13 February 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

AUSTIN PARK ESTATES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 February 2003
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LINENHALL HOLDINGS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
28 October 2002
Resigned on
26 July 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

BUNBURY PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
21 May 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

GOLDROCK INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 May 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

TELEGRAPH PROPERTIES (KIRKBY) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
20 September 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

BEETHAM EQUITIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
26 September 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

OAKGATE (HEREFORD) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

EASYCROWN PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

CLERKDIARY LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

MARITIME PARK DEVELOPMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
10 March 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

DATARAPID LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

GRANDDREAM LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
21 September 2001
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

CHARTBRANCH LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 September 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LANCHESTER INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
11 September 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

CHARTFRONT INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
3 September 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

CORETREND LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
17 August 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
4 June 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role ACTIVE
director
Date of birth
June 1955
Appointed on
4 June 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000


LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS

Correspondence address
Gorsedene Tollemache Road, Prenton, United Kingdom, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
17 May 2017
Resigned on
20 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ION PROPERTY DEVELOPMENTS LIMITED

Correspondence address
Gorsedene 50 Tollemache Road, Prenton, Merseyside, United Kingdom, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
9 May 2017
Resigned on
19 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ION PROJECTS LIMITED

Correspondence address
Gorsedene 50 Tollemache Road, Prenton, Merseyside, United Kingdom, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
9 May 2017
Resigned on
19 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

PROFESSIONAL LIVERPOOL LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, United Kingdom, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
5 May 2011
Resigned on
22 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

OFFICEWAY LIMITED

Correspondence address
North House 17 North John Street, Liverpool, Merseyside, L2 5EA
Role RESIGNED
director
Date of birth
June 1955
Appointed on
21 June 2010
Resigned on
30 June 2013
Nationality
British
Occupation
Chartered Accountant

ALTERNATIVE BUSINESS SOLUTIONS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
9 January 2008
Resigned on
1 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CH43 8SZ £328,000

FOURTH LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
9 January 2008
Resigned on
18 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode CH43 8SZ £328,000

PROFESSIONALIVERPOOL LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
19 November 2007
Resigned on
22 November 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

COUNTY PROVINCIAL LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
8 August 2007
Resigned on
9 December 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

KNOT'S YARD PROPERTY MANAGEMENT LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
7 August 2007
Resigned on
31 October 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

WHITTLESFORD BRIDGE DEVELOPMENT LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
27 July 2007
Resigned on
30 April 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

EFE BRIDGE STREET LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
26 June 2007
Resigned on
9 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
22 June 2007
Resigned on
1 February 2010
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

EASTER AUSTIN DEVELOPMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
7 June 2007
Resigned on
12 March 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

CLH (MANCHESTER) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
4 April 2007
Resigned on
20 June 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

WHITE GATE ESTATES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
28 March 2007
Resigned on
9 December 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

TRINITY HOTELS (MANCHESTER) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
27 February 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

TRINITY HOTELS (CARDIFF) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
27 February 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

MERCURY GROUP PLC

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
13 February 2007
Resigned on
1 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode CH43 8SZ £328,000

TRINITY HOTELS (BIRMINGHAM) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
26 January 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

FOURTH HOLDINGS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
6 November 2006
Resigned on
18 March 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

SIGNATURE HOUSE PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
6 October 2006
Resigned on
30 June 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

BARLOWS FALKIRK LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
21 June 2006
Resigned on
9 June 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

GARDENBOOK HOLDINGS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
14 June 2006
Resigned on
26 August 2011
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

LONDON & PALATINE SPRING GARDENS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
10 March 2006
Resigned on
30 June 2013
Nationality
British
Occupation
Director

Average house price in the postcode CH43 8SZ £328,000

BARLOWS AUTOZONE LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
13 February 2006
Resigned on
9 June 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

COBRA LONDON MARKETS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
8 February 2006
Resigned on
22 October 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

CRLS NOMINEES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
16 January 2006
Resigned on
3 November 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

MORPETH II LIMITED

Correspondence address
ETHEL AUSTIN INVESTMENT PROPERTIES North House 17 North John Street, Liverpool, United Kingdom, L2 5EA
Role RESIGNED
director
Date of birth
June 1955
Appointed on
31 October 2005
Resigned on
20 November 2009
Nationality
British
Occupation
Chartered Accountant

AUSTIN OWEN PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
31 October 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

MAPFIELD PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
5 August 2005
Resigned on
26 September 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH43 8SZ £328,000

BEETHAM GREAT BRIDGEWATER STREET LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
4 August 2005
Resigned on
26 September 2008
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

LIGHTBANNER INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
26 May 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

BEECH HOUSE DEESIDE LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
3 May 2005
Resigned on
14 January 2009
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN (I) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
29 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

SPURSTOW PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
11 March 2005
Resigned on
1 February 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ZA PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
7 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

WATERVILLE INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
25 November 2004
Resigned on
1 September 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode CH43 8SZ £328,000

MULLER PALATINE PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
16 November 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

BRICKSTAMP LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
11 November 2004
Resigned on
6 February 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

MARKET CROSS PROPERTIES (SELBY) LIMITED

Correspondence address
ETHEL AUSTIN INVESTMENT PROPERTIES North House 17 North John Street, Liverpool, United Kingdom, L2 5EA
Role RESIGNED
director
Date of birth
June 1955
Appointed on
28 October 2004
Resigned on
27 January 2011
Nationality
British
Occupation
Chartered Accountant

MED KITCHEN PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
7 October 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

DERNFORD PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
27 September 2004
Resigned on
17 May 2010
Nationality
British
Occupation
Chart Accountant

Average house price in the postcode CH43 8SZ £328,000

STRETTON PALATINE (MIDDLEWICH) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
21 September 2004
Resigned on
21 September 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

COBRA GAL (HOLDINGS) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
31 August 2004
Resigned on
16 December 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

DERNFORD PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
29 June 2004
Resigned on
29 June 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LONDON AND PALATINE (NORTHWICH) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
18 June 2004
Resigned on
30 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ROCKET CENTRE PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
16 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

CITY QUAYS (CHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
12 May 2004
Resigned on
19 July 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ACTIVE RETAIL ROOKERY FUND (GENERAL PARTNER) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
2 April 2004
Resigned on
7 July 2009
Nationality
British
Occupation
Chart Accountant

Average house price in the postcode CH43 8SZ £328,000

CAROLINA LAND LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
5 February 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

BARLOWS EASTBOURNE HOLDINGS LIMITED

Correspondence address
Chepstow House, Dee Hills Park, Chester, Cheshire, CH3 5AR
Role RESIGNED
director
Date of birth
June 1955
Appointed on
22 December 2003
Resigned on
24 August 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode CH3 5AR £702,000

MAGNETVITAL LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
17 December 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

ALABAMA LAND LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
4 December 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
26 November 2003
Resigned on
20 August 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

RIVERGUIDE LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
13 October 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

OFFICE VILLAGE MANAGEMENT COMPANY LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
24 September 2003
Resigned on
27 March 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

MINSTER MILL LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
4 July 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

STRIPEMICRO LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 May 2003
Resigned on
20 February 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

AUSTIN TRINITY CHEPSTOW LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
30 April 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LONDON & PALATINE SALTNEY LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
27 January 2003
Nationality
British
Occupation
Company Secretary

Average house price in the postcode CH43 8SZ £328,000

FELLGATE PROPERTIES (MINERVA COURT) LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
29 August 2002
Resigned on
20 February 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LIVERPOOL CHARITY AND VOLUNTARY SERVICES

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
7 May 2002
Resigned on
1 July 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000

AUSTIN EMERY INVESTMENTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
24 April 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

101 OHS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
23 April 2002
Resigned on
26 September 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LINDEN STOURPORT LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
15 February 2002
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

CHOICESTALL LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
12 October 2001
Resigned on
1 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LANCHESTER SECURITIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
27 April 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

CRESTNIGHT LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
20 April 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LINENHALL CHESTER LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
26 July 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

GARDENBOOK PROJECTS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
26 August 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

AUSTIN DRANSFIELD MORPETH LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
29 September 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

AUSTIN EMERY ESTATES LTD

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
1 October 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

GARDENBOOK PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
1 October 2001
Resigned on
26 August 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role
director
Date of birth
June 1955
Appointed on
1 October 2001
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
4 June 2001
Resigned on
30 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode CH43 8SZ £328,000

LIVERPOOL SOCIETY OF CHARTERED ACCOUNTANTS

Correspondence address
50 Tollemache Road, Prenton, Merseyside, CH43 8SZ
Role RESIGNED
director
Date of birth
June 1955
Appointed on
17 May 1995
Resigned on
6 June 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CH43 8SZ £328,000