Damian FLOOD

Total number of appointments 57, 42 active appointments

EFG (CW) LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

LUV3 (CW) LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
17 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

TRAFFORD WHARF (CWH) LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
3 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

YOME AM LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
13 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

TRAFFORD WHARF HOLDCO (CWH) LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
8 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

TONIA COLE WATERHOUSE (JV) LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
29 February 2024
Resigned on
17 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

COLE WATERHOUSE DM LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
15 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

COLE WATERHOUSE IM LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M23FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
6 December 2023
Nationality
British
Occupation
Director

COLE WATERHOUSE AM LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

TRINITY FINCO (CW) LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, England, England, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

ANCHORAGE GATEWAY (CW) LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
17 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

CERBERUS PROPERTY (HOLDINGS) LTD

Correspondence address
232 Stamford Street Central, Ashton-Under-Lyne, England, OL6 7NQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
9 January 2019
Nationality
British
Occupation
Director

REAL ESTATE GROUP HOLDINGS LTD

Correspondence address
9th Floor, 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
14 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

COLE WATERHOUSE (WEMBLEY) LIMITED

Correspondence address
9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
26 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

COLE WATERHOUSE (TW) HOLDCO LTD

Correspondence address
40 King Street, Manchester, United Kingdom, M2 6BA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
16 March 2018
Nationality
British
Occupation
Company Director

ASHLEY PROPERTY MANAGEMENT (ALTRINCHAM) LTD

Correspondence address
C/O Rendall And Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
23 December 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW8 2LE £794,000

HIGHBANK PROPERTY MANAGEMENT (BOWDON) LTD

Correspondence address
C/O Rendall And Rittner Ltd, Portsoken House 155 - 157 Minories, London, England, EC3N 1LJ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 December 2016
Nationality
British
Occupation
Director

COLE WATERHOUSE LIMITED

Correspondence address
53 King Street, Manchester, England, M2 4LQ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
17 June 2016
Nationality
British
Occupation
Company Director

BAYE CONSTRUCTION LIMITED

Correspondence address
The Edge Business Centre Clowes Street, Manchester, England, M3 5NA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
9 May 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode M3 5NA £396,000

RED VALE PROPERTY DEVELOPMENT (2) LTD

Correspondence address
Castlegate House 36 Castle Street, Hertford, Hertfordshire, SG14 1HH
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 April 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 1HH £858,000

REAL ESTATE CAPITAL (DORCHESTER) LIMITED

Correspondence address
9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
10 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

EMPIRECONTROL LIMITED

Correspondence address
Swansway Group Gateway, Crewe, Cheshire, United Kingdom, CW1 6YY
Role ACTIVE
director
Date of birth
February 1974
Appointed on
12 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode CW1 6YY £319,000

REAL ESTATE INVESTMENT (ALTRINCHAM) LTD

Correspondence address
9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
22 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

HARDY MILL PROPERTIES NO 6 LLP

Correspondence address
Swansway Group Gateway, Crewe, Cheshire, United Kingdom, CW1 6YY
Role ACTIVE
llp-designated-member
Date of birth
February 1974
Appointed on
13 January 2015

Average house price in the postcode CW1 6YY £319,000

COLE WATERHOUSE (TW) LTD

Correspondence address
9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

RED VALE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
Unit 6 8 Hester Road, London, United Kingdom, SW11 4AX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
4 December 2014
Resigned on
20 April 2015
Nationality
British
Occupation
Director

BROOMCO (3173) LIMITED

Correspondence address
The Mill Outlet, 418 Bradford Road, Batley, England, WF17 5LZ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
25 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode WF17 5LZ £407,000

BARNFIELD REAL ESTATE PARTNERSHIP LTD

Correspondence address
The Edge Business Centre Clowes St, Manchester, England, M3 5NA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
16 August 2013
Resigned on
24 May 2022
Nationality
British
Occupation
Surveyor

Average house price in the postcode M3 5NA £396,000

REAL ESTATE CAPITAL LIMITED

Correspondence address
9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
5 August 2013
Nationality
British
Occupation
Property Investor

Average house price in the postcode M2 3FX £26,000

HARDY MILL PROPERTIES NO 3 LLP

Correspondence address
Swansway Group Gateway, Crewe, Cheshire, United Kingdom, CW1 6YY
Role ACTIVE
llp-designated-member
Date of birth
February 1974
Appointed on
21 March 2013

Average house price in the postcode CW1 6YY £319,000

HARDY MILL PROPERTIES NO 2 LLP

Correspondence address
Swansway Group Gateway, Crewe, Cheshire, United Kingdom, CW1 6YY
Role ACTIVE
llp-designated-member
Date of birth
February 1974
Appointed on
21 March 2013

Average house price in the postcode CW1 6YY £319,000

BATLEY NOMINEES LIMITED

Correspondence address
The Mill Outlet, 418 Bradford Road, Batley, England, WF17 5LZ
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode WF17 5LZ £407,000

NORTH BLUNTS NO 2 LIMITED

Correspondence address
40 King Street, Manchester, England, M2 6BA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 April 2012
Nationality
British
Occupation
Director

REAL ESTATE INVESTMENT PARTNERSHIPS LIMITED

Correspondence address
9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
February 1974
Appointed on
12 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

HARDY MILL PROPERTIES LLP

Correspondence address
4 New Bank Close, Dobcross, Oldham, OL3 5LE
Role ACTIVE
llp-designated-member
Date of birth
February 1974
Appointed on
13 December 2011

Average house price in the postcode OL3 5LE £815,000

REAL ESTATE BLACKPOOL LIMITED

Correspondence address
The Edge Clowes Street, Manchester, United Kingdom, M3 5NA
Role ACTIVE
director
Date of birth
February 1974
Appointed on
19 September 2011
Nationality
British
Occupation
Surveyor

Average house price in the postcode M3 5NA £396,000

NORTH BLUNTS LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
27 July 2009
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

CERBERUS PROPERTY CONSULTANTS LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
10 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode OL3 5LE £815,000

REAL ESTATE DEBT PARTNERSHIPS LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
24 April 2009
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

MANCHESTER LAND & BUILDINGS LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
29 March 2007
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

MODUS PROPERTIES LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
6 August 2004
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

FORESTSHIRE LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role ACTIVE
director
Date of birth
February 1974
Appointed on
9 July 2001
Resigned on
8 July 2010
Nationality
British
Occupation
Surveyor

Average house price in the postcode OL3 5LE £815,000


TRINITY (CW) LIMITED

Correspondence address
9th Floor 80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role RESIGNED
director
Date of birth
February 1974
Appointed on
2 April 2019
Resigned on
28 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

HARDY MILL PROPERTIES NO 5 LLP

Correspondence address
Swansway Group Gateway, Crewe, Cheshire, CW1 6YY
Role RESIGNED
llp-designated-member
Date of birth
February 1974
Appointed on
13 January 2015
Resigned on
5 March 2019

Average house price in the postcode CW1 6YY £319,000

REAL ESTATE ASSET MANAGEMENT LTD

Correspondence address
9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Role
director
Date of birth
February 1974
Appointed on
24 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

REAL ESTATE RESIDENTIAL LETTINGS LIMITED

Correspondence address
The Edge Business Centre Clowes Street, Manchester, Greater Manchester, England, M3 5NA
Role RESIGNED
director
Date of birth
February 1974
Appointed on
11 June 2012
Resigned on
10 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 5NA £396,000

REAL ESTATE DEVELOPMENT PARTNERSHIPS LIMITED

Correspondence address
9th Floor, 80 Mosley Street, Manchester, England, M2 3FX
Role RESIGNED
director
Date of birth
February 1974
Appointed on
25 March 2010
Resigned on
11 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

MCP OFFICE MANAGEMENT LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role RESIGNED
director
Date of birth
February 1974
Appointed on
20 December 2007
Resigned on
31 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode OL3 5LE £815,000

MODUS CONGLETON (NO.2) LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role
director
Date of birth
February 1974
Appointed on
6 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OL3 5LE £815,000

MODUS CONGLETON LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role
director
Date of birth
February 1974
Appointed on
6 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode OL3 5LE £815,000

VIVO MODUS LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role
director
Date of birth
February 1974
Appointed on
29 March 2007
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

MODUS SOUTHPORT (NO.2) LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role RESIGNED
director
Date of birth
February 1974
Appointed on
8 January 2007
Resigned on
1 June 2011
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

SEAHAM LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role RESIGNED
director
Date of birth
February 1974
Appointed on
1 August 2006
Resigned on
25 March 2010
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

BYRON PLACE SEAHAM LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role RESIGNED
director
Date of birth
February 1974
Appointed on
31 July 2006
Resigned on
27 April 2009
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

MODUS (ROCHDALE) LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role
director
Date of birth
February 1974
Appointed on
31 July 2006
Resigned on
1 June 2011
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

MODUS GREGORY LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role RESIGNED
director
Date of birth
February 1974
Appointed on
26 July 2004
Resigned on
8 July 2010
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000

MODUS VENTURES LIMITED

Correspondence address
4 New Bank Close, Dobcross, Oldham, Lancashire, OL3 5LE
Role RESIGNED
director
Date of birth
February 1974
Appointed on
31 March 2004
Resigned on
1 May 2006
Nationality
British
Occupation
Property Developer

Average house price in the postcode OL3 5LE £815,000