Christopher Paul, Mr. HYDE

Total number of appointments 18, 13 active appointments

PC! LETTINGS LIMITED

Correspondence address
89 Duke Street, Barrow In Furness, Cumbria, LA14 1RF
Role ACTIVE
director
Date of birth
May 1973
Appointed on
1 April 2025
Nationality
British
Occupation
Company Director

BUZZ PROPERTY SOLUTIONS LTD

Correspondence address
8a The Downs, Altrincham, England, WA14 2PU
Role ACTIVE
director
Date of birth
May 1973
Appointed on
9 December 2024
Nationality
British
Occupation
Sales Director

Average house price in the postcode WA14 2PU £355,000

BEYOND PROPERTY SALES (ASQ) LIMITED

Correspondence address
8a The Downs, Altrincham, England, WA14 2PU
Role ACTIVE
director
Date of birth
May 1973
Appointed on
27 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 2PU £355,000

LOVETREE CAPITAL PARTNERS LIMITED

Correspondence address
Greenheys West Lane, Lymm, England, WA13 0TW
Role ACTIVE
director
Date of birth
May 1973
Appointed on
14 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA13 0TW £808,000

BEYOND RESIDENTIAL LIMITED

Correspondence address
The Hub 19-21 Stamford New Road, Altrincham, England, WA14 1BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
20 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode WA14 1BN £1,208,000

INFINITY RESIDENTIAL SERVICES LIMITED

Correspondence address
The Hub 19-21 Stamford New Road, Altrincham, England, WA14 1BN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
20 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode WA14 1BN £1,208,000

BYND PROPERTY LIMITED

Correspondence address
4 Clippers Quay, Salford, England, M50 3BP
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M50 3BP £122,000

APOLLO RES HOLDINGS LIMITED

Correspondence address
Suite 15, Enterprise House Lloyd Street North, Manchester Science Park, Manchester, England, M15 6SE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 March 2020
Nationality
British
Occupation
Company Director

PROPERTY AND LAND INVESTMENT LTD

Correspondence address
8a The Downs, Altrincham, England, WA14 2PU
Role ACTIVE
director
Date of birth
May 1973
Appointed on
12 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode WA14 2PU £355,000

BLENHEIM COURT (LEICESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
7 Thornley Crescent, Grotton, Oldham, England, OL4 5QX
Role ACTIVE
director
Date of birth
May 1973
Appointed on
24 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode OL4 5QX £462,000

ACEITE INVESTMENTS LIMITED

Correspondence address
Abacus Solicitors C/O Abacus Solicitors London Road, Stockton Heath, Warrington, England, WA4 6LE
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 March 2015
Resigned on
25 November 2016
Nationality
British
Occupation
Property Broker

Average house price in the postcode WA4 6LE £364,000

ACEITE INVESTMENTS LIMITED

Correspondence address
Abacus Solicitors Llp Reedham House 31-33 King Street West, Manchester, England, M3 2PN
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 March 2015
Resigned on
19 March 2015
Nationality
British
Occupation
Property Broker

PAL-INVESTMENT.COM LIMITED

Correspondence address
Greenheys West Lane, Lymm, Cheshire, England, WA13 0TW
Role ACTIVE
director
Date of birth
May 1973
Appointed on
19 October 2007
Nationality
British
Occupation
Managing Director

Average house price in the postcode WA13 0TW £808,000


CRECY COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Tax Assist Uppingham Road, Leicester, England, LE5 0QG
Role RESIGNED
director
Date of birth
May 1973
Appointed on
10 March 2016
Resigned on
7 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode LE5 0QG £379,000

THE ORCHARDS (MARKET RASEN) MANAGEMENT COMPANY LIMITED

Correspondence address
Chiltern House 72 To 74 King Edward Street, Macclesfield, Cheshire, England, SK10 1AT
Role RESIGNED
director
Date of birth
May 1973
Appointed on
24 June 2015
Resigned on
1 September 2016
Nationality
British
Occupation
Director

Average house price in the postcode SK10 1AT £191,000

ACEITE INVESTMENTS LIMITED

Correspondence address
REEDHAM HOUSE 31-33 KING STREET WEST, MANCHESTER, ENGLAND, M3 2PN
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
19 March 2015
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
PROPERTY BROKER

ACEITE INVESTMENTS LIMITED

Correspondence address
C/O ABACUS SOLICITORS LONDON ROAD, STOCKTON HEATH, WARRINGTON, ENGLAND, WA4 6LE
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
19 March 2015
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
PROPERTY BROKER

Average house price in the postcode WA4 6LE £364,000

ASSOCIATES CF LIMITED

Correspondence address
Kay Johnsosn Gee Llp 2nd Floor 1 City Road East, Manchester, England, M15 4PN
Role RESIGNED
director
Date of birth
May 1973
Appointed on
10 October 2014
Resigned on
25 November 2016
Nationality
British
Occupation
Property Broker

Average house price in the postcode M15 4PN £12,992,000