David Andrew TUMALTY

Total number of appointments 39, 39 active appointments

CNG WINDOWS LTD

Correspondence address
Unit C, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CNG FRANCHISING LTD

Correspondence address
Unit C, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CNG CARPETS LTD

Correspondence address
Unit C, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CNG EXTERIOR LTD

Correspondence address
Unit C, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CNG WASTE LTD

Correspondence address
Unit C, Unit C Aldow Enterprise Park, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CLEAN NOW GROUP LTD

Correspondence address
Unit C, Unit C Blackett Street, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

ACORN BUSINESS CENTRE LTD

Correspondence address
Acorn Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, Greater Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
28 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

FIRST CHOICE MEDIA GROUP LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
27 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

IMPACT MEDIA SOLUTIONS LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

LAGUNA TRADE LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
26 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

NORTHERN SERVICES GROUP LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

ACE EMPIRE LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

ABLE TRADES LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

ACORN COMMUNITY PROJECTS LTD

Correspondence address
Acorn Business Centre Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
31 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

ACORN ACCOUNTANCY & PAYROLL LTD

Correspondence address
Acorn Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 March 2023
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

FIRST CHOICE TRADE LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
10 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

UK RETAIL GROUP LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
2 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

FIRST PROMOTIONS LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
19 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

BEST WHOLESALE TRADE LTD

Correspondence address
C/O Acorn Accountants Acorn Business Centre, Unit C Aldow Enterprise Park, Manchester, Greater Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
17 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

THE UK MAILBOX CENTRE LTD

Correspondence address
Initial Business Centre Wilson Business Park, Manchester, United Kingdom, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 January 2023
Nationality
British
Occupation
Director

TUMALTY GROUP HOLDINGS LTD

Correspondence address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

VIRTUALLY LET LTD

Correspondence address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
6 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

ACORN CORPORATE SOLUTIONS LTD

Correspondence address
Acorn Business Centre Unit C Aldow Enterprise Park, Manchester, United Kingdom, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
8 December 2022
Nationality
British
Occupation
Director

CN GROUNDS CARE LTD

Correspondence address
Piccadilly Business Centre Unit C, Aldow Enterprise Park, Manchester, Greater Manchester, England, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
24 January 2022
Nationality
British
Occupation
Commercial Director

Average house price in the postcode M12 6AE £799,000

CLEAN NOW FACILITIES MANAGEMENT LTD

Correspondence address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CLEAN NOW FLEET LTD

Correspondence address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 November 2021
Resigned on
29 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CLEAN NOW WINDOWS LTD

Correspondence address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CLEAN NOW WASTE LTD

Correspondence address
Piccadilly Business Centre Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CLEAN NOW SUPPLIES LTD

Correspondence address
Piccadilly Business Centre Unit C Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CLEAN NOW PRO SERVICES LTD

Correspondence address
Piccadilly Business Centre Aldow Enterprise Park, Manchester, United Kingdom, M12 6AE
Role ACTIVE
director
Date of birth
January 1981
Appointed on
3 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode M12 6AE £799,000

CLEAN NOW GROUP LTD

Correspondence address
Initial Business Centre Wilson Business Park, Manchester, England, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 May 2021
Resigned on
18 March 2023
Nationality
British
Occupation
Company Director

UK MBC LIMITED

Correspondence address
Initial Business Centre Wilson Business Park, Manchester, England, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
5 May 2021
Nationality
British
Occupation
Company Director

THE MAILBOX CENTRE MCR NORTH LTD

Correspondence address
Initial Business Centre Unit 7 Wilson Business Park, Monsall Road, Manchester, Greater Manchester, United Kingdom, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 February 2021
Nationality
British
Occupation
Director

INITIAL GROUP HOLDINGS LTD

Correspondence address
Initial Business Centre Wilson Business Park, Manchester, England, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
16 October 2020
Resigned on
20 December 2023
Nationality
British
Occupation
Managing Director

BIG COMMUNITY PROJECT LTD

Correspondence address
Initial Business Centre Wilson Business Park, Manchester, England, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
26 May 2020
Nationality
British
Occupation
Director

THE MAILBOX CENTRE LTD

Correspondence address
Initial Business Centre Wilson Business Park, Monsall Road, Manchester, England, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
4 December 2019
Nationality
British
Occupation
Director

THE MAILBOX CENTRE LIMITED

Correspondence address
Unit 7 Wilsons Park, Monsall Road Initial Business Centre, Manchester, England, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
21 June 2018
Nationality
British
Occupation
Director

INITIAL ENTERPRISES UK LTD

Correspondence address
Unit 7 Wilson Business Park Monsall Road, Manchester, England, M40 8WN
Role ACTIVE
director
Date of birth
January 1981
Appointed on
25 November 2017
Nationality
British
Occupation
Company Director

CA PRINT LTD

Correspondence address
Communications House 290 Moston Lane, Manchester, England, M40 9WB
Role ACTIVE
director
Date of birth
January 1981
Appointed on
9 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode M40 9WB £131,000