GERRARD CAINE

Total number of appointments 12, 7 active appointments

WHITE FRIARS (UK) LIMITED

Correspondence address
8 ST JOHN ST, CHESTER, CHESHIRE, CH1 1DA
Role ACTIVE
Director
Date of birth
September 1943
Appointed on
10 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 1DA £763,000

HS TRADINGS (NW) LIMITED

Correspondence address
8 ST. JOHN STREET, CHESTER, CHESHIRE, ENGLAND, CH1 1DA
Role ACTIVE
Director
Date of birth
September 1943
Appointed on
5 March 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 1DA £763,000

GREEN MEASURES LTD

Correspondence address
Minerva 29 East Parade, Leeds, Yorkshire, LS1 5PS
Role ACTIVE
director
Date of birth
September 1943
Appointed on
23 January 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode LS1 5PS £117,000

FJM (NW) LIMITED

Correspondence address
8 St. John Street, Chester, Cheshire, CH1 1DA
Role ACTIVE
director
Date of birth
September 1943
Appointed on
22 November 2010
Resigned on
13 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode CH1 1DA £763,000

CREDITSTAR UK LIMITED

Correspondence address
MAPPIN HOUSE OXFORD STREET, LONDON, UNITED KINGDOM, W1W 8HF
Role ACTIVE
Director
Date of birth
September 1943
Appointed on
22 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

WALKER CAINE ACCOUNTANTS LIMITED

Correspondence address
3 FIREMANS COTTAGES, CHESTER, CHESHIRE, CH1 2JA
Role ACTIVE
Director
Date of birth
September 1943
Appointed on
27 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 2JA £301,000

ESSENTIAL BOOK-KEEPING SERVICES LIMITED

Correspondence address
3 FIREMANS COTTAGES, CHESTER, CHESHIRE, CH1 2JA
Role ACTIVE
Director
Date of birth
September 1943
Appointed on
18 November 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 2JA £301,000


ZUUMA FINANCE LIMITED

Correspondence address
8 ST. JOHN STREET, CHESTER, ENGLAND, CH1 1DA
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
31 July 2015
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 1DA £763,000

WEST OF ENGLAND TEXTILES COMPANY LIMITED

Correspondence address
8 ST. JOHN STREET, CHESTER, ENGLAND, CH1 1DA
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
25 March 2014
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 1DA £763,000

WILLIAM BLISS & SON,LIMITED

Correspondence address
8 ST. JOHN STREET, CHESTER, ENGLAND, CH1 1DA
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
25 March 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 1DA £763,000

BROWNHILL PRIVATE HIRE LIMITED

Correspondence address
3 FIREMANS SQUARE, CHESTER, CHESHIRE, CH1 2JA
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
31 January 2011
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 2JA £301,000

ZUUMA FINANCE LIMITED

Correspondence address
3 FIREMANS COTTAGES, CHESTER, CHESHIRE, CH1 2JA
Role RESIGNED
Director
Date of birth
September 1943
Appointed on
18 November 2005
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CH1 2JA £301,000