DAVID ANDERSON

Total number of appointments 10, 5 active appointments

OLDE FORGE HOLDINGS LIMITED

Correspondence address
28 BRIDLE ROAD, BROMBOROUGH, WIRRAL, CH62 6AR
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
28 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH62 6AR £1,787,000

COMPANY & BUSINESS RECOVERY SOLUTIONS LTD

Correspondence address
SLATDANWHITEHOUSE GREENALLS AVENUE, WARRINGTON, ENGLAND, WA4 6HL
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
7 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONGWORTH LEISURE LTD

Correspondence address
683-693 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 6RE
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
15 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M20 6RE £217,000

OLDE FORGE CONSULTANCY LTD

Correspondence address
26 BRIDLE ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 6AR
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
1 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH62 6AR £1,787,000

KNOCKALOE HALL LTD

Correspondence address
26 BRIDLE ROAD, BROMBOROUGH, WIRRAL, MERSEYSIDE, UNITED KINGDOM, CH62 6AR
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
10 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH62 6AR £1,787,000


OC SPORTS & LEISURE LTD

Correspondence address
28 BRIDLE ROAD, BROMBOROUGH, WIRRAL, UNITED KINGDOM, CH62 6AR
Role
Director
Date of birth
January 1949
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH62 6AR £1,787,000

O C SOCIAL EVENTS LTD

Correspondence address
28 BRIDLE ROAD, BROMBOROUGH, WIRRAL, UNITED KINGDOM, CH62 6AR
Role
Director
Date of birth
January 1949
Appointed on
31 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CH62 6AR £1,787,000

OLDE FORGE HOLDINGS LIMITED

Correspondence address
1 ELDON ROAD, MACCLESFIELD, CHESHIRE, SK10 3SA
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
20 January 2005
Resigned on
15 August 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK10 3SA £378,000

OLDE FORGE HOLDINGS LIMITED

Correspondence address
26 SLATER STREET, MACCLESFIELD, CHESHIRE, SK11 8AG
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
20 January 2004
Resigned on
23 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 8AG £339,000

ALDEA BELLA (NO.4) LIMITED

Correspondence address
9 FROGSTON AVENUE, EDINBURGH, EH10 7AQ
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
5 December 1993
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
FIRE FIGHTER