DAVID CHRISTOPHER FOREMAN

Total number of appointments 56, 25 active appointments

PRAETURA VENTURES CAPITAL GROWTH GP LIMITED

Correspondence address
LEVEL 8 BAUHAUS 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
29 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

PRAETURA VENTURES CARRY GP LIMITED

Correspondence address
LEVEL 8 BAUHAUS 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
26 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

PRAETURA VENTURES LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

PRAETURA GROUP LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

PAF INVESTORS LLP

Correspondence address
LEVEL 8 BAUHAUS 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
LLPMEM
Date of birth
October 1981
Appointed on
10 August 2018
Nationality
BRITISH

ENSCO 1284 LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
11 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

PRAETURA VENTURES (11) LLP

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, UNITED KINGDOM, M3 4NB
Role ACTIVE
LLPDMEM
Date of birth
October 1981
Appointed on
22 January 2018
Nationality
BRITISH

Average house price in the postcode M3 4NB £482,000

LCC NOMINEES LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
17 January 2018
Nationality
BRITISH
Occupation
PARTNER

OSTARA NOMINEES LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, CASTLEFIELD, MANCHESTER, UNITED KINGDOM, M3 4NB
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
14 December 2017
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode M3 4NB £482,000

PRAETURA DEBT LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
20 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

CHALLENGE LOGISTICS LIMITED

Correspondence address
1 SMITHY COURT SMITHY BROOK ROAD, WIGAN, GREATER MANCHESTER, ENGLAND, WN3 6PS
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
14 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN3 6PS £306,000

C-TRG RESOURCE LIMITED

Correspondence address
1 Smithy Court, Wigan, England, WN3 6PS
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 September 2016
Resigned on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode WN3 6PS £306,000

CHALLENGE SUBCO 1 LIMITED

Correspondence address
1 Smithy Court, Smithy Brook Road, Wigan, Lancashire, England, WN3 6PS
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 September 2016
Resigned on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode WN3 6PS £306,000

THE RECRUITMENT SHED LIMITED

Correspondence address
1 Smithy Court, Wigan, England, WN3 6PS
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 September 2016
Resigned on
17 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode WN3 6PS £306,000

HULTONS (FENCING) LIMITED

Correspondence address
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

HULTONS (LANDSCAPES) LIMITED

Correspondence address
RSM 3 HARDMAN STREET, MANCHESTER, M3 3HF
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

HULTONS (HOLDINGS) LIMITED

Correspondence address
3 HARDMAN STREET, MANCHESTER, M3 3HF
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
19 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

STARCOUNT EIS NOMINEES LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
October 1981
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

PRAETURA VENTURES (7) LLP

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
LLPDMEM
Date of birth
October 1981
Appointed on
19 April 2012
Nationality
BRITISH

PRAETURA VENTURES (6) LLP

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
LLPDMEM
Date of birth
October 1981
Appointed on
19 April 2012
Nationality
BRITISH

PRAETURA VENTURES (5) LLP

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
LLPDMEM
Date of birth
October 1981
Appointed on
19 April 2012
Nationality
BRITISH

PRAETURA VENTURES (3) LLP

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
LLPDMEM
Date of birth
October 1981
Appointed on
16 June 2011
Nationality
BRITISH

PERSPECTIVE VENTURES (2) LLP

Correspondence address
GATELEY PLC SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU
Role ACTIVE
LLPDMEM
Date of birth
October 1981
Appointed on
16 June 2011
Nationality
BRITISH

Average house price in the postcode M2 4WU £34,497,000

PRAETURA VENTURES (4) LLP

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
LLPDMEM
Date of birth
October 1981
Appointed on
16 June 2011
Nationality
BRITISH

PRAETURA CAPITAL LLP

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
LLPDMEM
Date of birth
October 1981
Appointed on
16 June 2011
Nationality
BRITISH

OPHIUCHUS INVESTMENTS LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
28 January 2019
Resigned on
6 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

LANDSCAPE TRADECO LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
9 March 2018
Resigned on
23 December 2020
Nationality
BRITISH
Occupation
PARTNER

LANDSCAPE HOLDCO LIMITED

Correspondence address
840 BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, CHESHIRE, ENGLAND, WA3 7QU
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
9 March 2018
Resigned on
23 December 2020
Nationality
BRITISH
Occupation
PARTNER

BELTER DIGITAL GROUP LLP

Correspondence address
GIANTS BASIN POTATO WHARF, CASTLEFIELD, MANCHESTER, UNITED KINGDOM, M3 4NB
Role RESIGNED
LLPDMEM
Date of birth
October 1981
Appointed on
14 December 2017
Resigned on
24 September 2018
Nationality
BRITISH

Average house price in the postcode M3 4NB £482,000

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED

Correspondence address
GROUND FLOOR, GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 November 2016
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode M3 4NB £482,000

PRAETURA COMMERCIAL FINANCE LIMITED

Correspondence address
GROUND FLOOR, GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 November 2016
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode M3 4NB £482,000

CHALLENGE GROUP HOLDINGS LIMITED

Correspondence address
1 SMITHY COURT SMITHY BROOK ROAD, WIGAN, ENGLAND, WN3 6PS
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 August 2016
Resigned on
17 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN3 6PS £306,000

ASAF LENDING LTD

Correspondence address
GIANT'S BASIN POTATO WHARF, MANCHESTER, UNITED KINGDOM, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 August 2016
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

STC ENERGY MANAGEMENT LIMITED

Correspondence address
4 NORCLIFFE HALL, STYAL, CHESHIRE, ENGLAND, SK9 4LH
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 November 2015
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 4LH £617,000

WHOLESALE POWER UK LIMITED

Correspondence address
3RD FLOOR GIANT'S BASIN POTATO WHARF, MANCHESTER, UNITED KINGDOM, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
30 July 2015
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

MOBEDIA HOLDINGS LIMITED

Correspondence address
LEVEL 8 BAUHAUS 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
8 July 2014
Resigned on
7 April 2020
Nationality
BRITISH
Occupation
DIRECTOR

PRAETURA ASSET FINANCE (A) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, UNITED KINGDOM, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
2 July 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

ENSCO 1069 LIMITED

Correspondence address
5TH FLOOR 68 LOMBARD STREET, LONDON, ENGLAND, EC3V 9LJ
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
13 June 2014
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
COMANY DIRECTOR

Average house price in the postcode EC3V 9LJ £22,996,000

SORTED GROUP LIMITED

Correspondence address
3RD FLOOR CASTLEFIELD HOUSE, LIVERPOOL ROAD, MANCHESTER, UNITED KINGDOM, M3 4SB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
28 May 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 4SB £6,037,000

Q UNDERWRITING SERVICES LIMITED

Correspondence address
3RD FLOOR, CASTLEFIELD HOUSE LIVERPOOL ROAD, MANCHESTER, ENGLAND, M3 4SB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
14 May 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4SB £6,037,000

BIG RED GROUP HOLDINGS LIMITED

Correspondence address
FLOOR 3, GIANT'S BASIN POTATO WHARF, CASTLEFIELD, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
8 April 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (IFF) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
19 March 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (L) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 January 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

MYPARCELDELIVERY.COM LIMITED

Correspondence address
UNIT 10 CENTENARY PARK, CORONET WAY, TRAFFORD PARK, GREATER MANCHESTER, ENGLAND, M50 1RE
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
10 December 2013
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

PRAETURA ASSET FINANCE LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
28 November 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (SB) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
28 November 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (HOLDINGS) LIMITED

Correspondence address
3RD FLOOR CASTLEFIELD HOUSE, LIVERPOOL ROAD, MANCHESTER, ENGLAND, M3 4SB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
11 November 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4SB £6,037,000

SORTED HOLDINGS LIMITED

Correspondence address
FLOOR 3 GIANT'S BASIN, POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 July 2013
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

SWITCH 365 LTD

Correspondence address
4 NORCLIFFE HALL, ALTRINCHAM ROAD STYAL, WILMSLOW, CHESHIRE, ENGLAND, SK9 4LH
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
26 March 2013
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 4LH £617,000

PRAETURA ASSET FINANCE LIMITED

Correspondence address
3RD FLOOR, 3RD FLOOR, CASTLEFIELD HOUSE, MANCHESTER, UNITED KINGDOM, M3 4SB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
1 March 2013
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4SB £6,037,000

NOBLET MUNICIPAL SERVICES LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
24 October 2012
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

ALEX INGLIS SCOTLAND LIMITED

Correspondence address
99 THE EDGE, CLOWES STREET, SALFORD, UNITED KINGDOM, M3 5ND
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
24 October 2012
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 5ND £574,000

DIRECT ENERGY PURCHASING LIMITED

Correspondence address
29 PROGRESS BUSINESS PARK, ORDERS LANE KIRKHAM, PRESTON, LANCASHIRE, UNITED KINGDOM, PR4 2TZ
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 April 2012
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

INSPIRED ENERGY SOLUTIONS LIMITED

Correspondence address
4 NORCLIFFE HALL, ALTRINCHAM ROAD STYAL, WILMSLOW, CHESHIRE, ENGLAND, SK9 4LH
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
16 April 2012
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 4LH £617,000

PRAETURA VENTURES (1) LIMITED LIABILITY PARTNERSHIP

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role RESIGNED
LLPDMEM
Date of birth
October 1981
Appointed on
16 June 2011
Resigned on
24 September 2020
Nationality
BRITISH

INSPIRED PLC

Correspondence address
4 NORCLIFFE HALL, ALTRINCHAM ROAD STYAL, WILMSLOW, CHESHIRE, ENGLAND, SK9 4LH
Role RESIGNED
Director
Date of birth
October 1981
Appointed on
1 June 2011
Resigned on
10 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 4LH £617,000