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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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