CARL WILLIAM CUMISKEY

Total number of appointments 7, no active appointments


CITYHEART LIMITED

Correspondence address
C/O MCLINTOCKS 2 HILLIARDS COURT, CHESTER BUSINESS PARK, CHESTER, CHESHIRE, CH4 9PX
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
25 August 2015
Resigned on
30 August 2016
Nationality
UK
Occupation
CHARTERED ACCOUNTANT

GIGLER LIMITED

Correspondence address
MANCHESTER BUSINESS PARK 3000 AVIATOR WAY, MANCHESTER, UNITED KINGDOM, M22 5TG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
23 June 2010
Resigned on
13 April 2011
Nationality
UK
Occupation
DIRECTOR

CITYFIBRE NETWORKS LIMITED

Correspondence address
MANCHESTER BUSINESS PARK 3000 AVIATOR WAY, MANCHESTER, UNITED KINGDOM, M22 5TG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
23 June 2010
Resigned on
17 April 2011
Nationality
UK
Occupation
DIRECTOR

CITYFIBRE METRO NETWORKS LIMITED

Correspondence address
MANCHESTER BUSINESS PARK 3000 AVIATOR WAY, MANCHESTER, UNITED KINGDOM, M22 5TG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 June 2008
Resigned on
13 April 2011
Nationality
UK
Occupation
DIRECTOR

FIBRECITY HOLDINGS LTD

Correspondence address
MANCHESTER BUSINESS PARK 3000 AVIATOR WAY, MANCHESTER, UNITED KINGDOM, M22 5TG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 June 2008
Resigned on
13 April 2011
Nationality
UK
Occupation
DIRECTOR

FIBRECITY BOURNEMOUTH LTD

Correspondence address
MANCHESTER BUSINESS PARK 3000 AVIATOR WAY, MANCHESTER, UNITED KINGDOM, M22 5TG
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 June 2008
Resigned on
13 April 2011
Nationality
UK
Occupation
DIRECTOR

JOHNSON GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
40 DANIELL WAY, CHESTER, CHESHIRE, CH3 5XH
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 June 1999
Resigned on
22 October 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH3 5XH £527,000