DAVID JOHN CHALLINOR

Total number of appointments 69, no active appointments


PATRICK PROPERTIES ALTRINCHAM HOLDINGS LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 July 2015
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
DIRECTOR OF TAXATION

Average house price in the postcode M2 4JB £579,000

KRL (LR) HOLD CO LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 June 2015
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES NETHER ALDERLEY LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
4 March 2015
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

LATIUM DORMANTS LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

LATIUM ENTERPRISES LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, UNITED KINGDOM, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 October 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

VITAPOD LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
17 October 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES ABC LIMITED

Correspondence address
4TH FLOOR BOW CHAMBERS, 8 TIB LANE, MANCHESTER, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
22 September 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES DEVELOPMENTS LIMITED

Correspondence address
HAMILTON HOUSE CHURCH STREET, ALTRINCHAM, ENGLAND, WA14 4DR
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
22 September 2014
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
TAX DIRECTOR

LATIUM ENTERPRISES INTERNATIONAL LTD

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 September 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES COATBRIDGE LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
7 March 2014
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

BOW CHAMBERS MANAGEMENT COMPANY LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, UNITED KINGDOM, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 October 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES WINSFORD LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 October 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES GROUP LTD

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
25 September 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

LATIUM PINEWOOD LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 August 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

NE INNOVATIONS LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
13 August 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
8 August 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

LATIUM COMMUNICATIONS LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
27 June 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES LICENCE LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, UNITED KINGDOM, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
16 May 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4JB £579,000

WK EXTENSION PROJECT LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 May 2013
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

SPECIALIST BUILDING DISTRIBUTION LTD

Correspondence address
4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 January 2013
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

VENTURE BUILDING PLASTICS LIMITED

Correspondence address
4 & 5 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
2 January 2013
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

WINEP 60 LIMITED

Correspondence address
4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 December 2012
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL51 9TX £781,000

WINEP 61 LIMITED

Correspondence address
4 & 5 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
19 December 2012
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL51 9TX £781,000

LATIUM IT LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, UNITED KINGDOM, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
18 October 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

GRAPHITE MANAGEMENT COMPANY LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, UNITED KINGDOM, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
31 May 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

SPECIALIST BUILDING PRODUCTS LIMITED

Correspondence address
4 & 5, MANOR PARK BUSINESS CENTRE MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
22 May 2012
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

KRL (LR EXT) LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, UNITED KINGDOM, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
15 May 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES CREWE LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, UNITED KINGDOM, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 February 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES NORTHAMPTON LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
20 February 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

EPWIN GROUP PLC

Correspondence address
4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
16 January 2012
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

EVER 1508 LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 January 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M2 4JB £579,000

EVER 1509 LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 January 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

ULTRAFRAME (UK) LIMITED

Correspondence address
ENTERPRISE WORKS, SALTHILL ROAD, CLITHEROE, LANCS, BB7 1PE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 January 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode BB7 1PE £306,000

CDW PRODUCTS LIMITED

Correspondence address
ENTERPRISE WORKS SALTHILL ROAD, CLITHEROE, LANCASHIRE, UK, BB7 1PE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 January 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BB7 1PE £306,000

ULTRAFRAME COMPOSITES LIMITED

Correspondence address
ENTERPRISE WORKS SALTHILL ROAD, CLITHEROE, LANCASHIRE, BB7 1PE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 January 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB7 1PE £306,000

CHESHIRE SPORT PROMOTIONS LIMITED

Correspondence address
SHAKS HIGH PERFORMANCE CENTRE CARRINGTON LANE, SALE, UNITED KINGDOM, M31 4AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 January 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M31 4AE £814,000

CHESHIRE RUGBY LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, UNITED KINGDOM, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 January 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4JB £579,000

MANCHESTER SALE RUGBY CLUB LIMITED

Correspondence address
SALE SHARKS HIGH PERFORMANCE CENTRE, CARRINGTON LANE, SALE, M31 4AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 January 2012
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M31 4AE £814,000

WINEP 67 LIMITED

Correspondence address
4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

WINEP 62 LIMITED

Correspondence address
4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

TRENTHAM LOGISTICS LIMITED

Correspondence address
4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
25 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

TP DISTRIBUTION LTD

Correspondence address
4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

CELUFORM BUILDING PRODUCTS LIMITED

Correspondence address
4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

TRADE BP LTD

Correspondence address
4 MANOR PARK BUSINESS CENTRE MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

SPECTUS SYSTEMS LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M2 4JB £579,000

WINEP 63 LIMITED

Correspondence address
4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
25 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9TX £781,000

INDIGO PRODUCTS LIMITED

Correspondence address
C/O INDIGO PRODUCTS LTD BARN PIECE SWAG BRICKYARD, ALDRIDGE, WALSALL, WEST MIDLANDS, ENGLAND, WS9 8SR
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
12 December 2011
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

LATIUM MEDICAL LIMITED

Correspondence address
SALE SHARKS HIGH PERFORMANCE CENTRE CARRINGTON LAN, CARRINGTON, MANCHESTER, ENGLAND, M31 4AE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
26 July 2011
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode M31 4AE £814,000

BUILDING PLASTICS HOLDINGS LIMITED

Correspondence address
4 MANOR PARK BUSINESS CENTRE, MACKENZIE WAY, CHELTENHAM, GLOUCESTERSHIRE, UNITED KINGDOM, GL51 9TX
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
23 June 2011
Resigned on
23 July 2014
Nationality
BRITISH
Occupation
TAX DIRECTOR

Average house price in the postcode GL51 9TX £781,000

LITTLE RAITH WIND FARM LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 September 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4JB £579,000

PATRICK PROPERTIES MANCHESTER (CP) LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
16 June 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

WILMSLOW PP LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
18 March 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

LATIUM PLASTICS ENTERPRISES LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
18 March 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

KENNEDY ENERGY LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 March 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

KRL (LR) LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 March 2010
Resigned on
25 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

KENNEDY RENEWABLE DEVELOPMENTS LITTLE RAITH LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 March 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

KENNEDY RENEWABLES (SH) LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
11 March 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

WILMSLOW NORTHERN PROPERTIES LIMITED

Correspondence address
ENTERPRISE WORKS SALTHILL ROAD, CLITHEROE, LANCASHIRE, BB7 1PE
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 February 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB7 1PE £306,000

LATIUM HELICOPTER CHARTERS LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 February 2010
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4JB £579,000

LATIUM HELICOPTER CHARTERS LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 February 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4JB £579,000

NE INVESTMENTS LIMITED

Correspondence address
BOW CHAMBERS 8 TIB LANE, MANCHESTER, ENGLAND, M2 4JB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 February 2010
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4JB £579,000

TRENTHAM LOGISTICS LIMITED

Correspondence address
CYPRESS HOUSE 3 GROVE AVENUE, WILMSLOW, CHESHIRE, SK9 5EG
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 February 2010
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK9 5EG £524,000

PATRICK PROPERTIES POLAND LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORD, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 November 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

PATRICK PROPERTIES STERLING LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORD, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 November 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

PATRICK PROPERTIES HOLDINGS LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORD, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 November 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

LATIUM MANAGEMENT SERVICES LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORD, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
1 September 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

GLASS HOUSE CONSTRUCTION LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORD, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 June 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

LATIUM USA PARTNERSHIP 2 LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORD, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 June 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000

LATIUM USA PARTNERSHIP 1 LIMITED

Correspondence address
BLUE CROSS FARM MOUNT PLEASANT, DERRINGTON, STAFFORD, STAFFORDSHIRE, UNITED KINGDOM, ST18 9NB
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
10 June 2009
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST18 9NB £430,000