GRAHAM EADES

Total number of appointments 9, 3 active appointments

EADES INVESTMENT MANAGEMENT LTD

Correspondence address
C/O EADES INVESTMENT MANAGEMENT LTD THE APEX, 2 SHERIFFS ORCHARD, COVENTRY, UNITED KINGDOM, CV1 3PP
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
4 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

IRWELL VALLEY ADAMAS LIMITED

Correspondence address
SOAPWORKS COLGATE LANE, SALFORD, ENGLAND, M5 3LZ
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
6 December 2012
Nationality
BRITISH
Occupation
NONE

CRANBROOK CONSULTANTS LTD

Correspondence address
14 STANLEY CRESCENT, PRESCOT, MERSEYSIDE, L34 3LP
Role ACTIVE
Director
Date of birth
March 1955
Appointed on
29 June 2009
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode L34 3LP £369,000


HOME-START KNOWSLEY

Correspondence address
14 STANLEY CRESCENT, PRESCOT, MERSEYSIDE, L34 3LP
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
2 January 2008
Resigned on
21 February 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode L34 3LP £369,000

CHESTER AID TO THE HOMELESS

Correspondence address
14 STANLEY CRESCENT, PRESCOT, MERSEYSIDE, L34 3LP
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
11 September 2003
Resigned on
3 September 2005
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode L34 3LP £369,000

THE GATEWAY (WARRINGTON) LTD

Correspondence address
14 STANLEY CRESCENT, PRESCOT, MERSEYSIDE, L34 3LP
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
15 June 1999
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode L34 3LP £369,000

JUBILEE GARDENS MANAGEMENT LIMITED

Correspondence address
PRINCESS BUILDING 15 OXFORD COURT, MANCHESTER, LANCASHIRE, M2 3WQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
16 October 1992
Resigned on
30 June 1997
Nationality
BRITISH
Occupation
DIRECTOR OF HOUSING MANAGEMENT SERVICES

Average house price in the postcode M2 3WQ £2,095,000

ST. VINCENT'S PARK MANAGEMENT LIMITED

Correspondence address
PRINCESS BUILDING 15 OXFORD COURT, MANCHESTER, LANCASHIRE, M2 3WQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
18 July 1992
Resigned on
16 June 1997
Nationality
BRITISH
Occupation
DIRECTOR OF HOUSING MANAGEMENT SERVICES

Average house price in the postcode M2 3WQ £2,095,000

SPRINGBANK MANAGEMENT LIMITED

Correspondence address
PRINCESS BUILDING 15 OXFORD COURT, MANCHESTER, LANCASHIRE, M2 3WQ
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
30 April 1992
Resigned on
1 June 1997
Nationality
BRITISH
Occupation
DIRECTOR OF HOUSING

Average house price in the postcode M2 3WQ £2,095,000