Gary Alexander NEVILLE

Total number of appointments 17, 12 active appointments

BCRI ST MICHAELS DEVELOPMENT LIMITED

Correspondence address
St. Andrews Chambers 21 Albert Square, Manchester, M2 5PE
Role ACTIVE
director
Date of birth
February 1975
Appointed on
13 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 5PE £942,000

RELENTLESS INVESTMENTS (SM) LIMITED

Correspondence address
St Andrews Chambers 21 Albert Square, Manchester, England, M2 5PE
Role ACTIVE
director
Date of birth
February 1975
Appointed on
6 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 5PE £942,000

THE OVERLAP LIMITED

Correspondence address
St Andrews Chambers 21 Albert Square, Manchester, England, M2 5PE
Role ACTIVE
director
Date of birth
February 1975
Appointed on
4 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode M2 5PE £942,000

BUZZ 16 PRODUCTIONS LIMITED

Correspondence address
Elsley Court, 20-22 Great Titchfield Street, London, England, W1W 8BE
Role ACTIVE
director
Date of birth
February 1975
Appointed on
29 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode W1W 8BE £55,000

UNIVERSITY ACADEMY 92 LIMITED

Correspondence address
ST ANDREWS CHAMBERS 21 ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

UA92 OLD TRAFFORD LIMITED

Correspondence address
ST ANDREWS CHAMBERS 21 ALBERT SQUARE, MANCHESTER, ENGLAND, M2 5PE
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
27 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 5PE £942,000

RELENTLESS HOLDINGS LIMITED

Correspondence address
St Andrews Chambers 21 Albert Square, Manchester, United Kingdom, M2 5PE
Role ACTIVE
director
Date of birth
February 1975
Appointed on
15 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode M2 5PE £942,000

POWERSCALE LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
February 1975
Appointed on
7 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

PROJECT 92 LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
February 1975
Appointed on
2 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

ZERUM CONSULT LIMITED

Correspondence address
4 JORDAN STREET, MANCHESTER, M15 4PY
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
7 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PY £681,000

CLASS OF 92 LIMITED

Correspondence address
KUIT STEINART LEVY LLP 3 ST MARY'S PARSONAGE, MANCHESTER, ENGLAND, M3 2RD
Role ACTIVE
Director
Date of birth
February 1975
Appointed on
9 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

OLD TRAFFORD SUPPORTERS CLUB LIMITED

Correspondence address
Hotel Football 99 Sir Matt Busby Way, Manchester, England, M16 0SZ
Role ACTIVE
director
Date of birth
February 1975
Appointed on
21 November 2012
Nationality
British
Occupation
Director

DEPT EXPERIENCE DESIGN LTD

Correspondence address
4 JORDAN STREET, MANCHESTER, ENGLAND, M15 4PY
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
19 June 2015
Resigned on
16 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PY £681,000

ZERUM JORDAN STREET LIMITED

Correspondence address
4 JORDAN STREET, MANCHESTER, UNITED KINGDOM, M15 4PY
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
6 August 2013
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PY £681,000

EDGE PROPERTY ASSET MANAGEMENT LIMITED

Correspondence address
9TH FLOOR, 80 MOSLEY STREET, MANCHESTER, ENGLAND, M2 3FX
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
12 August 2008
Resigned on
4 September 2015
Nationality
BRITISH
Occupation
PROFESSIONAL FOOTBALLER

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

TOTK LLP

Correspondence address
TOP OF TH KNOTTS FARM TOTTINGTON ROAD, HARWOOD, BOLTON, LANCASHIRE, BL2 4LL
Role
LLPDMEM
Date of birth
February 1975
Appointed on
27 February 2008
Nationality
BRITISH

Average house price in the postcode BL2 4LL £1,916,000

MANCHESTER UNITED FOUNDATION

Correspondence address
APT 1202, 1 DEANSGATE, MANCHESTER, M3 1AZ
Role RESIGNED
Director
Date of birth
February 1975
Appointed on
17 March 2007
Resigned on
11 July 2008
Nationality
BRITISH
Occupation
PROFESSIONAL FOOTBALLER

Average house price in the postcode M3 1AZ £787,000