GARY WILLIAM TIPPER

Total number of appointments 20, 2 active appointments

BUTTERCUP TOPCO LIMITED

Correspondence address
THE ALCHEMIST, CHADSWORTH HOUSE WILMSLOW ROAD, HANDFORTH, ENGLAND, SK9 3HP
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

GUSTO RESTAURANTS GROUP LIMITED

Correspondence address
1-2 CHURCH HILL, KNUTSFORD, ENGLAND, WA16 6DH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA16 6DH £659,000


COUNTRYSIDE PROPERTIES (WHL) LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, UNITED KINGDOM, B3 2HJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 July 2016
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

COUNTRYSIDE PROPERTIES (WGL) LIMITED

Correspondence address
ONE ELEVEN EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
22 July 2016
Resigned on
12 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

ENSCO 962 LIMITED

Correspondence address
FOUNTAIN COURT 12 BRUNTCLIFFE WAY, MORLEY, LEEDS, ENGLAND, LS27 0JG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
8 February 2013
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0JG £2,227,000

WEALTH AT WORK HOLDINGS LIMITED

Correspondence address
5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, UNITED KINGDOM, L2 5RH
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 October 2011
Resigned on
12 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 5RH £1,565,000

HALLMARK HOTELS INVESTMENTS LIMITED

Correspondence address
FOUNTAIN COURT 12 BRUNTCLIFFE WAY, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0JG
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
16 December 2009
Resigned on
5 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0JG £2,227,000

AIR ENERGI HOLDINGS LIMITED

Correspondence address
THE EXCHANGE 2ND FLOOR, 3 NEW YORK STREET, MANCHESTER, M1 4HN
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 August 2009
Resigned on
5 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

M J QUINN INTEGRATED SERVICES LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2008
Resigned on
17 September 2018
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode M33 4PJ £951,000

M J QUINN CONSTRUCTEL LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
29 September 2008
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode M33 4PJ £951,000

HAMSARD 3220 LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 January 2008
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4PJ £951,000

HAMSARD 3222 LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 January 2008
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4PJ £951,000

XLN TELECOM LTD.

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
15 January 2008
Resigned on
24 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4PJ £951,000

HALLMARK HOTELS GROUP LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2007
Resigned on
5 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4PJ £951,000

HALLMARK HOTELS HOLDINGS LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
11 October 2007
Resigned on
5 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4PJ £951,000

STYLES & WOOD INVESTMENTS LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
20 May 2004
Resigned on
30 June 2005
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode M33 4PJ £951,000

ABRDN INVESTMENTS LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 January 2001
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4PJ £951,000

ZERO WASTE HOLDINGS LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
4 March 1999
Resigned on
15 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4PJ £951,000

GUSTO RESTAURANTS LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
30 November 1996
Resigned on
24 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 4PJ £951,000

G.R. LIMITED

Correspondence address
33 THE AVENUE, SALE, MANCHESTER, LANCASHIRE, M33 4PJ
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
19 September 1994
Resigned on
24 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M33 4PJ £951,000