CHRISTOPHER RONALD BAYLEY

Total number of appointments 26, no active appointments


CHANCE BROTHERS (ESTABLISHED 1824) LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
31 March 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON BROTHERS (SOUTH WALES) LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
31 March 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON BROTHERS (QUEENBOROUGH) LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
31 March 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON GLASS (EXETER) LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 February 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON DISTRIBUTION SERVICES GROUP LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 February 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON GLASS PRODUCTS LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 February 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON DISTRIBUTION SERVICES LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 February 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

ELDERS WALKER MILLICAN (HOLDINGS) LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 February 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

TRIPLEX SAFETY GLASS COMPANY LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 February 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

ANDREWARTHA LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 February 1999
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON RESIDENTIAL PROPERTIES LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
3 March 1998
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON INDUSTRIAL ESTATES LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
3 March 1998
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

HOLDENS GLASS LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

CHANCE BROTHERS LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

AQUA-GLASS LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

W & W (GLAZING) LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

TRANSFORM GLASS LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

VILLAMOOR LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON SERVICES LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON QUARRIES LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

CAVITY SEALED UNIT CO. LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON BARNES-HIND HOLDINGS LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

PILKINGTON AUTOMOTIVE MANAGEMENT SERVICES LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
26 November 1997
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

NATIONAL PROVINCIAL GLASS COMPANY LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

KEITH YOUNG INSULATION LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000

HURRYRIVAL LIMITED

Correspondence address
14 ELLENDALE GRANGE, WORSLEY, MANCHESTER, M28 7UX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
23 September 1997
Resigned on
27 March 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M28 7UX £497,000