GEOFFREY PETER UNDERHILL

Total number of appointments 20, 7 active appointments

ROSEWOOD (DUNWOODY) LIMITED

Correspondence address
REEDHAM HOUSE 31 KING STREET WEST, MANCHESTER, ENGLAND, M3 2PN
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
SOLICITOR

EARLSWAY (MACCLESFIELD) LIMITED

Correspondence address
31-33 KING STREET WEST, MANCHESTER, ENGLAND, M3 2PN
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
6 September 2019
Nationality
BRITISH
Occupation
SOLICITOR

YOU AND US SECURED CAPITAL PARTNERS LIMITED

Correspondence address
31-33 REEDHAM HOUSE, 31-33 KING STREET WEST, MANCHESTER, ENGLAND, M3 2PN
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
6 September 2019
Nationality
BRITISH
Occupation
SOLICITOR

DMG (IRWELL) LIMITED

Correspondence address
31-33 REEDHAM, 31-33 KING STREET WEST, MANCHESTER, ENGLAND, M3 2PN
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
16 August 2019
Nationality
BRITISH
Occupation
SOLICITOR

GPU CONSULTANCY LIMITED

Correspondence address
1 CITY ROAD EAST, (KAY JOHNSON GEE), MANCHESTER, ENGLAND, M15 4PN
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

KENYON LANE MANAGEMENT CO LIMITED

Correspondence address
94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
18 September 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CR0 1JB £395,000

PRIORY HOUSE INVESTMENTS LTD

Correspondence address
VICTORIA CHAMBERS 10 GRAPPENHALL ROAD, STOCKTON HEATH, WARRINGTON, ENGLAND, WA4 2AG
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
24 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 2AG £726,000


ROSEWOOD (ALBERT RD) LIMITED

Correspondence address
1 KING WILLIAM STREET, LONDON, ENGLAND, EC4N 7AF
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
8 November 2017
Resigned on
8 March 2019
Nationality
BRITISH
Occupation
SOLICITOR

GRANARY MILL RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
2ND FLOOR 1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
22 March 2017
Resigned on
4 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

GREAT CHETHAM DEVELOPMENTS LIMITED

Correspondence address
24 THE CROSS, LYMM, ENGLAND, WA13 0HU
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
23 December 2016
Resigned on
14 December 2018
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA13 0HU £251,000

FIVEOAKS (KNUTSFORD) LIMITED

Correspondence address
1 CITY ROAD EAST, MANCHESTER, ENGLAND, M15 4PN
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
18 December 2015
Resigned on
18 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,992,000

HOME SAVE FOUNDATION LIMITED

Correspondence address
18 BRINDLEY ROAD, MANCHESTER, ENGLAND, M16 9HQ
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
1 September 2014
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M16 9HQ £1,225,000

BARLEYFIELDS INVESTMENTS 2014 LIMITED

Correspondence address
REEDHAM HOUSE 31-33 KING STREET WEST, MANCHESTER, UNITED KINGDOM, M3 2PN
Role
Director
Date of birth
April 1968
Appointed on
29 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

417 THORNTON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
REEDHAM HOUSE 31-33 KING STREET WEST, MANCHESTER, UNITED KINGDOM, M3 2PN
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
28 April 2014
Resigned on
6 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

KABER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
12 KABER COURT, LIVERPOOL, UNITED KINGDOM, L8 6RY
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
14 June 2013
Resigned on
26 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L8 6RY £123,000

ELLISON THOMAS LLP

Correspondence address
10 DORSET STREET, STRETFORD, MANCHESTER, M32 8HB
Role RESIGNED
LLPDMEM
Date of birth
April 1968
Appointed on
1 December 2010
Resigned on
13 April 2011
Nationality
BRITISH

ELLISON THOMAS LLP

Correspondence address
10 DORSET STREET, MANCHESTER, LANCASHIRE, ENGLAND, M32 8HB
Role RESIGNED
LLPDMEM
Date of birth
April 1968
Appointed on
23 September 2010
Resigned on
29 October 2010
Nationality
BRITISH

CCP (LONDON) LIMITED

Correspondence address
THE BEECHES, 1A PARKGATE ROAD, STOCKTON HEATH, WARRINGTON, UNITED KINGDOM, WA4 2AP
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
17 February 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA4 2AP £505,000

ELLISON THOMAS LLP

Correspondence address
8 10 12 DORSET STREET, STRETFORD, MANCHESTER, M32 8HD
Role RESIGNED
LLPDMEM
Date of birth
April 1968
Appointed on
9 November 2009
Resigned on
31 August 2010
Nationality
BRITISH

LAND ASSEMBLY (UK) LIMITED

Correspondence address
THE BEECHES, 1A PARKGATE ROAD, STOCKTON HEATH, CHESHIRE, WA4 2AP
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
10 June 2004
Resigned on
29 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA4 2AP £505,000