GERHARD ENGLEDER

Total number of appointments 12, 2 active appointments

WYCHEM LIMITED

Correspondence address
ELDO HOUSE KEMPSON WAY, SUFFOLK BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7AR
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
31 January 2018
Nationality
AUSTRIAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode IP32 7AR £949,000

CALACHEM HOLDING LIMITED

Correspondence address
ONE ST. PETERS SQUARE, MANCHESTER, ENGLAND, M2 3DE
Role ACTIVE
Director
Date of birth
January 1968
Appointed on
17 December 2015
Nationality
AUSTRIAN
Occupation
VICE PRESIDENT

COMBINE ASSET LIMITED

Correspondence address
192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
8 May 2019
Resigned on
27 October 2020
Nationality
AUSTRIAN
Occupation
MANAGER

Average house price in the postcode M22 4RZ £193,000

TFHC PROPERTY LIMITED

Correspondence address
THE PINES 192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
8 May 2019
Resigned on
1 October 2019
Nationality
AUSTRIAN
Occupation
MANAGER

Average house price in the postcode M22 4RZ £193,000

TFHC PROPERTY LIMITED

Correspondence address
THE PINES 192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
24 August 2016
Resigned on
5 April 2018
Nationality
AUSTRIAN
Occupation
DIRECTOR

Average house price in the postcode M22 4RZ £193,000

TFHC HOLDINGS LIMITED

Correspondence address
TRANSFORM 192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
24 August 2016
Resigned on
5 April 2018
Nationality
AUSTRIAN
Occupation
DIRECTOR

Average house price in the postcode M22 4RZ £193,000

ALLIED HC GROUP LIMITED

Correspondence address
CAVENDISH HOUSE CAVENDISH HOUSE, LAKHPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ENGLAND, ST18 0FX
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
16 March 2016
Resigned on
13 February 2017
Nationality
AUSTRIAN
Occupation
DIRECTOR

HELENUS LIMITED

Correspondence address
CAVENDISH HOUSE, LAKHPUR COURT LAKHPUR COURT, STAFFORDSHIRE TECHNOLOGY PARK, STAFFORD, ENGLAND, ST18 0FX
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
8 February 2016
Resigned on
3 August 2018
Nationality
AUSTRIAN
Occupation
COMPANY DIRECTOR

ALLIED HCG HOLDINGS LIMITED

Correspondence address
6TH FLOOR 33 GLASSHOUSE STREET, LONDON, ENGLAND, W1B 5DG
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
20 November 2015
Resigned on
2 October 2019
Nationality
AUSTRIAN
Occupation
DIRECTOR

TFHC LIMITED

Correspondence address
PINES HOSPITAL 192 ALTRINCHAM ROAD, MANCHESTER, ENGLAND, M22 4RZ
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
21 November 2014
Resigned on
5 April 2018
Nationality
AUSTRIAN
Occupation
DIRECTOR

Average house price in the postcode M22 4RZ £193,000

BRIAR CHEMICALS LIMITED

Correspondence address
5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
22 March 2012
Resigned on
26 April 2018
Nationality
AUSTRIAN
Occupation
TECHNICAL SCIENTIST

Average house price in the postcode EC4M 7RD £1,000

CALACHEM LTD

Correspondence address
100 BARBIROLLI SQUARE, MANCHESTER, M2 3AB
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
1 December 2010
Resigned on
11 April 2016
Nationality
AUSTRIAN
Occupation
COMPANY DIRECTOR