David SPEAKMAN

Total number of appointments 13, 10 active appointments

THE GREEN (NANTWICH ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Daisy House New Road, Wrinehill, Crewe, CW3 9BY
Role ACTIVE
director
Date of birth
August 1971
Appointed on
19 August 2020
Resigned on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode CW3 9BY £521,000

MIDAS PLANNING & INVESTMENTS LTD

Correspondence address
Studio 1 Unit 15 Dalewood Road, Lymedale Court Enterprise Centre, Newcastle, Staffordshire, England, ST5 9QH
Role ACTIVE
director
Date of birth
August 1971
Appointed on
31 July 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode ST5 9QH £8,726,000

MONTY MIDCO 1 LIMITED

Correspondence address
Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 August 2019
Resigned on
22 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3HD £506,000

MONTY MIDCO 2 LIMITED

Correspondence address
Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 August 2019
Resigned on
22 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3HD £506,000

MONTY BIDCO LIMITED

Correspondence address
Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 August 2019
Resigned on
22 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3HD £506,000

MONTY TOPCO LIMITED

Correspondence address
Marley Limited Lichfield Road, Branston, Burton-On-Trent, England, DE14 3HD
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 August 2019
Resigned on
22 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE14 3HD £506,000

EDGECROFT HOMES LIMITED

Correspondence address
Daisy House New Road, Wrinehill, Crewe, Cheshire, United Kingdom, CW3 9BY
Role ACTIVE
director
Date of birth
August 1971
Appointed on
14 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CW3 9BY £521,000

MISCAL LIMITED

Correspondence address
40 Main Street, Repton, Derby, England, DE65 6EZ
Role ACTIVE
director
Date of birth
August 1971
Appointed on
6 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode DE65 6EZ £567,000

ML PENSION TRUST LIMITED

Correspondence address
3 James Whatman Court Turkey Mill Business Park, Ashford Road, Maidstone, Kent, United Kingdom, ME14 5PP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
1 July 2010
Resigned on
2 September 2019
Nationality
British
Occupation
Director

ETERNIT CLAY TILES LIMITED

Correspondence address
DAISY HOUSE NEW ROAD, WRINEHILL, CREWE, CHESHIRE, CW3 9BY
Role ACTIVE
Director
Date of birth
August 1971
Appointed on
1 October 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode CW3 9BY £521,000


FURLONG BROS (ROOFING) LIMITED

Correspondence address
8 SALISBURY SQUARE, LONDON, EC4Y 8BB
Role
Director
Date of birth
August 1971
Appointed on
1 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

FIBRE CEMENT MANUFACTURERS' ASSOCIATION LIMITED(THE)

Correspondence address
C/O ETEX (EXTERIORS) UK LIMITED WELLINGTON ROAD, BURTON UPON TRENT, STAFFORDSHIRE, ENGLAND, DE14 2AA
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
30 June 2009
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

COLLEGE GARDENS MANAGEMENT (NO 3) LIMITED

Correspondence address
21 DALTRY WAY, MADELEY, CREWE, CHESHIRE, CW3 9JD
Role RESIGNED
Director
Date of birth
August 1971
Appointed on
21 May 1993
Resigned on
4 October 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW3 9JD £143,000