DAVID JOSEPH POTTER

Total number of appointments 11, 1 active appointments

ROLL STARS CIC

Correspondence address
UNIT 1B MOSS MILL WOODBINE STREET EAST, ROCHDALE, ENGLAND, OL16 5LB
Role ACTIVE
Director
Date of birth
October 1962
Appointed on
17 April 2020
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode OL16 5LB £98,000


EVRO CASTINGS LIMITED

Correspondence address
UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, UNITED KINGDOM, M50 3UP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 October 2015
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3UP £248,000

EVRIDGE GROUP LTD

Correspondence address
UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, UNITED KINGDOM, M50 3UP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
8 April 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3UP £248,000

EVRO CASTINGS LIMITED

Correspondence address
UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, UNITED KINGDOM, M50 3UP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
17 February 2015
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3UP £248,000

EVRO TOOL COMPANY LIMITED

Correspondence address
UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, M50 3UP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 December 2014
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 3UP £248,000

OPEN DATE EQUIPMENT LIMITED

Correspondence address
UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, ENGLAND, M50 3UP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 December 2012
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3UP £248,000

OPEN DATE GROUP LIMITED

Correspondence address
UNIT 14 SOVEREIGN ENTERPRISE PARK, SALFORD QUAYS, SALFORD, ENGLAND, M50 3UP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
14 September 2012
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M50 3UP £248,000

DERBYSHIRE CASTINGS LIMITED

Correspondence address
LEONARD CURTIS LEONARD CURTIS HOUSE, ELMS SQUARE BURYNEW RD, WHITEFIELD, MANCHESTER, M45 7TA
Role
Director
Date of birth
October 1962
Appointed on
28 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUFFALO EVRIDGE LIMITED

Correspondence address
UNIT 14 SOVEREIGN ENTERPRISE PARK, KING WILLIAM STREET, SALFORD, UNITED KINGDOM, M50 3UP
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
25 October 2010
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M50 3UP £248,000

UNICORN AND HEAVEY ENGINEERING LTD

Correspondence address
1 LEAVIEW, WHELLEY, WIGAN, LANCASHIRE, WN1 3UJ
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 April 2005
Resigned on
11 December 2008
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode WN1 3UJ £269,000

ACP TITAN LIMITED

Correspondence address
1 LEAVIEW, WHELLEY, WIGAN, LANCASHIRE, WN1 3UJ
Role
Director
Date of birth
October 1962
Appointed on
2 May 2003
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode WN1 3UJ £269,000