Brian JOHNSON
Total number of appointments 17, 16 active appointments
PROTECT MY PRODUCTS LIMITED
- Correspondence address
- Unit 8 Centenary Park Coronet Way, Salford, Lancashire, United Kingdom, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 3 November 2023
CWW HOLDINGS LIMITED
- Correspondence address
- Ebenezer House Ryecroft, Newcastle Under Lyme, Staffordshire, England, ST5 2BE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 18 February 2022
SHIP IT APPLIANCES LIMITED
- Correspondence address
- Ebenezer House Ryecroft, Newcastle Under Lyme, Staffordshire, England, ST5 2BE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 18 February 2022
EVEC LTD
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 1 November 2021
COOLMED HOLDINGS LIMITED
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 29 October 2021
COOLMED CALIBRATION LTD
- Correspondence address
- Unit 8 Longbridge Road, Parkway 4 Trading Estate, Trafford Park, Manchester, Lancashire, United Kingdom, M17 1SW
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 19 May 2021
Average house price in the postcode M17 1SW £678,000
FOR EVERYONE GROUP LTD
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 30 November 2020
XINGBANG UK LIMITED
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 11 July 2017
COOLMED LIMITED
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 11 July 2017
THOMPS 16 LIMITED
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 1 June 2015
ASGARD HEIMDALL'S HALL LLP
- Correspondence address
- 115 Eastbourne Mews, London, England, W2 6LQ
- Role ACTIVE
- llp-member
- Date of birth
- August 1957
- Appointed on
- 14 October 2013
Average house price in the postcode W2 6LQ £1,404,000
ELYSIAN FUELS 12 LLP
- Correspondence address
- 3 Moorwood Drive, Sale, Cheshire, United Kingdom, M33 4QB
- Role ACTIVE
- llp-member
- Date of birth
- August 1957
- Appointed on
- 23 October 2012
Average house price in the postcode M33 4QB £998,000
OMEGA DESIGN AND BUILD PARTNERS NO.16 LLP
- Correspondence address
- 3 Moorwood Drive, Sale, Cheshire, M33 4QB
- Role ACTIVE
- llp-member
- Date of birth
- August 1957
- Appointed on
- 28 September 2012
- Resigned on
- 6 April 2020
Average house price in the postcode M33 4QB £998,000
THOMPS 11 LIMITED
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 4 September 2012
SIA APPLIANCES LIMITED
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 6 July 2012
OEM APPLIANCES LIMITED
- Correspondence address
- Unit 8 Centenary Park, Coronet Way, Salford, Greater Manchester, England, M50 1RE
- Role ACTIVE
- director
- Date of birth
- August 1957
- Appointed on
- 2 July 2012
OEM DOMESTIC APPLIANCES LTD.
- Correspondence address
- 487 Chester Road, Old Trafford, Manchester , M16 9HF
- Role RESIGNED
- director
- Date of birth
- August 1957
- Appointed on
- 1 January 2003
- Resigned on
- 28 November 2012
Average house price in the postcode M16 9HF £399,000