CHRISTOPHER JOHN SPECK

Total number of appointments 6, 4 active appointments

CJ SPECK CONSULTANCY LIMITED

Correspondence address
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, ENGLAND, PR2 2YP
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
4 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR2 2YP £379,000

GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
January 1970
Appointed on
1 September 2014
Nationality
British
Occupation
Lawyer

GRANBY HOUSE RTM COMPANY LIMITED

Correspondence address
APARTMENT 44 VELVET COURT, 60 SACKVILLE STREET, MANCHESTER, UNITED KINGDOM, M1 3WE
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
1 February 2011
Nationality
BRITISH
Occupation
COMMERCIAL LAWYER

Average house price in the postcode M1 3WE £300,000

MANLETS RESIDENTIAL LETTINGS LIMITED

Correspondence address
APARTMENT 44 VELVET HOUSE, 60 SACKVILLE STREET, MANCHESTER, UNITED KINGDOM, M1 3WE
Role ACTIVE
Director
Date of birth
January 1970
Appointed on
27 January 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M1 3WE £300,000


GRANBY VILLAGE (MANCHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
75 MOSLEY STREET, MANCHESTER, GREATER MANCHESTER, ENGLAND, M2 3HR
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
27 November 2007
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
BARRISTER EMPLOYED

THE GRAND MANAGEMENT COMPANY LIMITED

Correspondence address
APARTMENT 44 VELVET HOUSE, 60 SACKVILLE STREET, MANCHESTER, LANCASHIRE, M1 3WE
Role RESIGNED
Director
Date of birth
January 1970
Appointed on
24 July 2001
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode M1 3WE £300,000