CLIVE DAVID GALLAGHER

Total number of appointments 6, 1 active appointments

01320924 LIMITED

Correspondence address
THE CHANCERY 58 SPRING GARDENS, MANCHESTER, M2 1EW
Role ACTIVE
Director
Date of birth
April 1964
Appointed on
11 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 1EW £24,460,000


EGBERT TAYLOR MANAGEMENT LIMITED

Correspondence address
OAK PARK RYELANDS LANE, ELMLEY LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
24 June 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0QZ £7,980,000

EGBERT TAYLOR GROUP LIMITED

Correspondence address
OAK PARK RYLANDS LANE, ELMLEY LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
24 June 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WR9 0QZ £7,980,000

EGBERT H. TAYLOR & COMPANY LIMITED

Correspondence address
OAK PARK, RYELANDS LANE, ELMLEY LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
24 June 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0QZ £7,980,000

TAYLOR RENTAL LIMITED

Correspondence address
OAK PARK, RYELANDS LANE, ELMLEY LOVETT, DROITWICH, WORCESTERSHIRE, WR9 0QZ
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
24 June 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WR9 0QZ £7,980,000

SELLERS CONTAINERS LIMITED

Correspondence address
SELLERS WAY DRURY LANE, CHADDERTON, OLDHAM, LANCASHIRE, UNITED KINGDOM, OL9 8EY
Role RESIGNED
Director
Date of birth
April 1964
Appointed on
15 January 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OL9 8EY £153,000