DAVID WIEBE SEFTON

Total number of appointments 19, 4 active appointments

OUT WEST LIFESTYLE SOLUTIONS LIMITED

Correspondence address
22 ST JOHN STREET, MANCHESTER, UNITED KINGDOM, M3 4EB
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
9 December 2019
Nationality
BRITISH
Occupation
LEGAL REPRESENTATIVE

Average house price in the postcode M3 4EB £2,316,000

THUNDERPAWS LTD

Correspondence address
2 CHORLTON VILLAS 105 HARDY LANE, CHORLTON, MANCHESTER, ENGLAND, M21 8DN
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
2 April 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M21 8DN £573,000

SKINNY DOG LIMITED

Correspondence address
22 ST. JOHN STREET, MANCHESTER, ENGLAND, M3 4EB
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
19 March 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 4EB £2,316,000

DIALMODE SECRETARIES LIMITED

Correspondence address
22 ST JOHN STREET, MANCHESTER, M3 4EB
Role ACTIVE
Director
Date of birth
May 1970
Appointed on
7 March 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 4EB £2,316,000


LAYTRUST LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
20 February 2009
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

PRACTICAL PUBLISHING INTERNATIONAL HOLDINGS LIMITED

Correspondence address
22 ST JOHN STREET, MANCHESTER, LANCASHIRE, M3 4EB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
22 September 2008
Resigned on
19 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 4EB £2,316,000

DJSC MANAGEMENT LIMITED

Correspondence address
22 ST JOHN STREET, MANCHESTER, LANCASHIRE, M3 4EB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
22 September 2008
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 4EB £2,316,000

A MINI CRANE HIRE COMPANY LIMITED

Correspondence address
22 ST JOHN STREET, MANCHESTER, LANCASHIRE, M3 4EB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
22 September 2008
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 4EB £2,316,000

STRANGELOVE FILMS LIMITED

Correspondence address
22 ST JOHN STREET, MANCHESTER, LANCASHIRE, M3 4EB
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
22 September 2008
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M3 4EB £2,316,000

LAYTONS TRUSTEE COMPANY LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 July 2008
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

BAGGY NOMINEES LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 July 2008
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

SHARLWOOD LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, UNITED KINGDOM, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 July 2008
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

OLD BUILDINGS NOMINEES LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 July 2008
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

LAYTONS SOLICITORS LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
16 July 2008
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

LAYTONS MANAGEMENT LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
22 June 2004
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

LAYTONS SECRETARIES LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
22 June 2004
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

LAYTONS COMPUTER SERVICES LIMITED

Correspondence address
2 MORE LONDON RIVERSIDE, LONDON, SE1 2AP
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
17 June 2002
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
SOLICITOR

STAN'S CAFE THEATRE

Correspondence address
1 CLAUDE ROAD, CHORLTON, MANCHESTER, LANCASHIRE, M21 8BZ
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
8 July 1998
Resigned on
16 February 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M21 8BZ £517,000

SUNLIGHT HOUSE NOMINEES LIMITED

Correspondence address
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER
Role RESIGNED
Director
Date of birth
May 1970
Appointed on
7 March 1996
Resigned on
17 May 2021
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode EC2N 1ER £129,961,000