David HOYLE

Total number of appointments 69, 36 active appointments

RAIL LINK EUROPE LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 August 2025
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000

MUSE BRIXTON (PHASE 2) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 March 2020
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 5EN £10,005,000

QUADRANT WHARF PLOT MANAGEMENT COMPANY LIMITED

Correspondence address
WHITTINGTON HALL WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, UNITED KINGDOM, WR5 2ZX
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
13 November 2017
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

MUSE ABERDEEN LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
19 June 2017
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 5EN £10,005,000

MILLBAY ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
WHITTINGTON HALL WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, UNITED KINGDOM, WR5 2ZX
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CARGO PLOT MANAGEMENT COMPANY LIMITED

Correspondence address
WHITTINGTON HALL WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, UNITED KINGDOM, WR5 2ZX
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

QUADRANT QUAY PLOT MANAGEMENT COMPANY LIMITED

Correspondence address
WHITTINGTON HALL WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, UNITED KINGDOM, WR5 2ZX
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

CARGO 2 PLOT MANAGEMENT COMPANY LIMITED

Correspondence address
WHITTINGTON HALL WHITTINGTON ROAD, WORCESTER, WORCESTERSHIRE, UNITED KINGDOM, WR5 2ZX
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ECF (GENERAL PARTNER) LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BURGAGE SQUARE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ECF (CANNING TOWN) LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RATHBONE MARKET MANAGEMENT COMPANY LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE ST PAULS (BUILDING 2 - INTERNAL PARTS) MANAGEMENT COMPANY LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE ST PAULS (BUILDING 2) MANAGEMENT COMPANY LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MUSE (BRIXTON) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 March 2015
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 5EN £10,005,000

WATERSIDE PLACES (NOMINEE ONE) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 January 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000

WATERSIDE PLACES (NOMINEE TWO) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
10 January 2013
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000

WATERSIDE PLACES (GP NOMINEE) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
20 November 2012
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000

ST ANDREWS BRAE DEVELOPMENTS LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
23 November 2010
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 5EN £10,005,000

EUROCENTRAL PARTNERSHIP LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 March 2010
Resigned on
31 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode M3 5EN £10,005,000

MUSE DEVELOPMENTS (NORTHWICH) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 December 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

BROMLEY PARK (HOLDINGS) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 December 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

BROMLEY PARK LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 December 2008
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

WARP 4 GENERAL PARTNER LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
27 July 2007
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

WARP 4 GENERAL PARTNER NOMINEES LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
27 July 2007
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

WATERSIDE PLACES (GENERAL PARTNER) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
27 July 2007
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000

NORTH SHORE DEVELOPMENT PARTNERSHIP LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 December 2006
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountants

Average house price in the postcode M3 5EN £10,005,000

MUSE PLACES LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode M3 5EN £10,005,000

ASHTON LEISURE PARK LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

ASHTON MOSS DEVELOPMENTS LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

MUSE PROPERTIES LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

LINGLEY MERE BUSINESS PARK DEVELOPMENT COMPANY LIMITED

Correspondence address
HAWESWATER HOUSE, LINGLEY MERE BUSINESS PARK, LINGLEY GREEN AVENUE, GREAT SANKEY WARRINGTON, WA5 3LP
Role ACTIVE
Director
Date of birth
May 1961
Appointed on
18 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode WA5 3LP £6,775,000

INTERCITY DEVELOPMENTS LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode M3 5EN £10,005,000

LEWISHAM GATEWAY DEVELOPMENTS (HOLDINGS) LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
23 March 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000

LEWISHAM GATEWAY DEVELOPMENTS LIMITED

Correspondence address
Riverside House Irwell Street, Salford, United Kingdom, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 March 2005
Resigned on
31 March 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000

HULME MANAGEMENT COMPANY LIMITED

Correspondence address
Riverside House Irwell Street, Salford, England, M3 5EN
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 December 1999
Resigned on
22 July 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M3 5EN £10,005,000


CARPINO PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
25 May 2017
Resigned on
7 October 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

TIMEKEEPERS MANAGEMENT COMPANY LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, UNITED KINGDOM, EC2R 5AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
19 January 2017
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

VIMTO GARDENS MANAGEMENT COMPANY LIMITED

Correspondence address
ONE COLEMAN STREET, LONDON, EC2R 5AA
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
19 January 2017
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SMITHFIELD (ESTATE MANAGEMENT COMPANY) LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, M50 3YJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 September 2010
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M50 3YJ £49,000

SMITHFIELD (RESIDENTIAL MANAGEMENT COMPANY) LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, M50 3YJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
30 September 2010
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M50 3YJ £49,000

BAMBER BRIDGE MANAGEMENT COMPANY LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, UNITED KINGDOM, M50 3YJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 July 2009
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M50 3YJ £49,000

CHEADLE ROYAL MANAGEMENT COMPANY LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
31 July 2009
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL8 4HB £871,000

MUSE PROPERTIES (ZVI) LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, UNITED KINGDOM, M50 3YJ
Role
Director
Date of birth
May 1961
Appointed on
12 December 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M50 3YJ £49,000

CASTLE GATE PARK MANAGEMENT COMPANY LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, UNITED KINGDOM, M50 3YJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 September 2006
Resigned on
23 October 2012
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M50 3YJ £49,000

ALEXANDRIA BUSINESS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, UNITED KINGDOM, M50 3YJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
15 September 2006
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M50 3YJ £49,000

PLOT 2000, PHASE 2 (ASHTON MOSS) MANAGEMENT COMPANY LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, UNITED KINGDOM, M50 3YJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
27 July 2006
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 3YJ £49,000

CHATHAM PLACE (BUILDING 1) MANCO LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, UNITED KINGDOM, M50 3YJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
19 May 2006
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3YJ £49,000

CLEMENTS WHARF RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
8 February 2006
Resigned on
3 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4HB £871,000

FREEMANS QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
29 July 2005
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL8 4HB £871,000

SOUTH KENSINGTON DEVELOPMENTS LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

SEMPERIAN PPP HOLDINGS LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

AMEC PROJECT INVESTMENTS LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

MUSE (WARP 4) PARTNER LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL8 4HB £871,000

VATTENFALL NETWORK SOLUTIONS LTD

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

ALMONDVALE DEVELOPMENTS LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

AMEC MANAGEMENT COMPANY LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

PRIMEQUOTA (DUDLEY) LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 May 2005
Resigned on
27 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

ISIG BRENTFORD GENERAL PARTNER LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
6 December 2004
Resigned on
29 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

HULME HIGH STREET LIMITED

Correspondence address
RIVERSIDE HOUSE IRWELL STREET, SALFORD, ENGLAND, M3 5EN
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
25 April 2004
Resigned on
26 May 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M3 5EN £10,005,000

BROMLEY PARK (HOLDINGS) LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 August 2002
Resigned on
15 November 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

BROMLEY PARK LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
23 August 2002
Resigned on
15 November 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

MUSE (WARP 4) PARTNER LIMITED

Correspondence address
WHITEBIRK HOUSE, 478 HOLCOMBE ROAD, BURY, LANCASHIRE, BL8 4HB
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
19 June 2002
Resigned on
18 March 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL8 4HB £871,000

MUSE (ECF) PARTNER LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, UNITED KINGDOM, M50 3YJ
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
5 December 2001
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M50 3YJ £49,000

SEMPERIAN PPP HOLDINGS LIMITED

Correspondence address
MAYTREES 14 KNOWL CLOSE, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9YY
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
13 February 1996
Resigned on
16 December 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL0 9YY £549,000

NQD LIMITED

Correspondence address
ANCHORAGE 1 ANCHORAGE QUAY, SALFORD QUAYS, MANCHESTER, UNITED KINGDOM, M50 3YJ
Role
Director
Date of birth
May 1961
Appointed on
21 December 1992
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M50 3YJ £49,000

EAST QUAYSIDE MANAGEMENT LIMITED

Correspondence address
25 STRATHMORE CLOSE, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9YW
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
18 December 1992
Resigned on
2 February 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL0 9YW £386,000

BL RAVENHEAD LIMITED

Correspondence address
25 STRATHMORE CLOSE, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9YW
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
28 August 1991
Resigned on
2 March 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL0 9YW £386,000

SKYSCOPE LIMITED

Correspondence address
25 STRATHMORE CLOSE, RAMSBOTTOM, BURY, LANCASHIRE, BL0 9YW
Role RESIGNED
Director
Date of birth
May 1961
Appointed on
8 June 1991
Resigned on
18 December 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BL0 9YW £386,000