GEOFFREY ARNOLD SHINDLER

Total number of appointments 18, 6 active appointments

ROCATH (RHYL) LIMITED

Correspondence address
THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, ENGLAND, M3 7BG
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
24 May 2017
Nationality
BRITISH
Occupation
SOLICITOR

K.C. CARAVAN HOLDINGS (RHYL) LIMITED

Correspondence address
THE COPPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, ENGLAND, M3 7BG
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
24 May 2017
Nationality
BRITISH
Occupation
SOLICITOR

MANCHESTER CRICKET CLUB LIMITED

Correspondence address
EMIRATES OLD TRAFFORD TALBOT ROAD, MANCHESTER, ENGLAND, M16 0PX
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
8 June 2015
Nationality
BRITISH
Occupation
LAWYER

LIFEPLANNER ORGANISATION LLP

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role ACTIVE
LLPMEM
Date of birth
October 1942
Appointed on
18 March 2010
Nationality
BRITISH

Average house price in the postcode M25 0EX £762,000

CLASSICAL INVESTMENTS LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
3 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000

YARROW INVESTMENTS LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
3 June 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000


NOVA PRIVATE CLIENT LLP

Correspondence address
THE LODGE ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1RA
Role RESIGNED
LLPDMEM
Date of birth
October 1942
Appointed on
1 November 2014
Resigned on
1 November 2019
Nationality
BRITISH

KAS METAL TRADING LTD

Correspondence address
UNIT J PRESTWICH INDUSTRIAL ESTATE, COAL PIT LANE, ATHERTON, GREATER MANCHESTER, M46 0RY
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
28 October 2008
Resigned on
18 January 2018
Nationality
BRITISH
Occupation
NONE

LIFEPLANNER ORGANISATION LLP

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
LLPDMEM
Date of birth
October 1942
Appointed on
5 July 2007
Resigned on
22 February 2010
Nationality
BRITISH

Average house price in the postcode M25 0EX £762,000

MANCHESTER CAMERATA LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
12 September 2005
Resigned on
3 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000

MANCHESTER CITY GALLERIES TRUST

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
25 February 2003
Resigned on
16 November 2012
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode M25 0EX £762,000

ST. PAULS TRUSTEES LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 December 2002
Resigned on
6 April 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000

SOUTH MANCHESTER JEWISH STUDENT TRUST LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
6 September 2002
Resigned on
16 January 2004
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000

STEP BUSINESS SERVICES LIMITED

Correspondence address
ST JAMES COURT, BROWN STREET, MANCHESTER, M2 2JF
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
10 April 1997
Resigned on
15 October 1999
Nationality
BRITISH
Occupation
SOLICITOR

UNITED OPTICAL INDUSTRIES LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
16 December 1996
Resigned on
5 November 1999
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000

HALLIWELLS NOMINEES LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
15 December 1991
Resigned on
2 August 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000

ROACH PACKING CASE AND TIMBER COMPANY LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
12 October 1991
Resigned on
8 March 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000

THE SOCIETY OF TRUST AND ESTATE PRACTITIONERS LIMITED

Correspondence address
10 BURY OLD ROAD, PRESTWICH, MANCHESTER, M25 0EX
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
25 July 1991
Resigned on
29 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M25 0EX £762,000