GREGORY JOSEPH MCMAHON

Total number of appointments 97, 20 active appointments

MIDCO 1 LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, United Kingdom, B3 1JP
Role ACTIVE
director
Date of birth
September 1960
Appointed on
13 June 2014
Resigned on
31 August 2022
Nationality
British
Occupation
None

Average house price in the postcode B3 1JP £353,000

ORCHID PUBS & DINING LIMITED

Correspondence address
27 Fleet Street, Birmingham, West Midlands, United Kingdom, B3 1JP
Role ACTIVE
director
Date of birth
September 1960
Appointed on
13 June 2014
Resigned on
31 August 2022
Nationality
British
Occupation
None

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (CAMBRIDGE) LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (LONDON) LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEASE COMPANY LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (OXFORD) LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANTS LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

HA HA BAR AND GRILL LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS LEISURE RETAIL LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS (IP) LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS FINANCE PLC

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS ACQUISITION COMPANY

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS HOLDINGS LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL HOLDINGS LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS (PROPERTY) LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL PROPERTY LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (BRIGHTON) LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

BROWNS RESTAURANT (BRISTOL) LIMITED

Correspondence address
27 FLEET STREET, BIRMINGHAM, WEST MIDLANDS, B3 1JP
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
15 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1JP £353,000

MAYFIELD CONSULTANCY SERVICES LIMITED

Correspondence address
97 PARK ROAD, HALE, ALTRINCHAM, CHESHIRE, ENGLAND, WA15 9LE
Role ACTIVE
Director
Date of birth
September 1960
Appointed on
14 December 2007
Nationality
BRITISH
Occupation
SOLICITOR/COMPANY SECRETARY

Average house price in the postcode WA15 9LE £1,817,000


TC TRAVEL PENSION TRUSTEES LIMITED

Correspondence address
WESTPOINT PETERBOROUGH BUSINESS PARK, LYNCH WOOD, PETERBOROUGH, ENGLAND, PE2 6FZ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
26 April 2017
Resigned on
25 September 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FRENKEL TOPPING GROUP PLC

Correspondence address
4TH FLOOR STATHAM HOUSE, LANCASTRIAN OFFICE CENTRE, TALBOT ROAD, OLD TRAFFORD, MANCHESTER, M32 0FP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
24 February 2014
Resigned on
15 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

MITCHELLS & BUTLERS TRUST FUNDS LIMITED

Correspondence address
MITCHELLS & BUTLER PLC 27 FLEET STREET, BIRMINGHAM, ENGLAND, B3 1JP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 January 2013
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B3 1JP £353,000

MITCHELLS & BUTLERS WELFARE FUNDS LIMITED

Correspondence address
MITCHELLS & BUTLER PLC 27 FLEET STREET, BIRMINGHAM, ENGLAND, B3 1JP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 January 2013
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode B3 1JP £353,000

WM MORRISON PROPERTY INVESTMENTS LIMITED

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 November 2012
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FARMERS BOY (DEESIDE) LIMITED

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
30 March 2012
Resigned on
12 July 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND HEAD OF LEGAL SERVICES

SAFEWAY STORES (IRELAND) LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 June 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

STORES GROUP LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 June 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

OPTIMISATION DEVELOPMENTS LIMITED

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 June 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

OPTIMISATION INVESTMENTS LIMITED

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 June 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAFEWAY LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 June 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAFEWAY (OVERSEAS) LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 June 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ML CONVENIENCE LIMITED

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 February 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND HEAD OF

WM MORRISON SUPERMARKET STORES LTD

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 February 2011
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND HEAD OF

ABIROSE LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 February 2011
Resigned on
3 September 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND HEAD OF LEGAL

DE MANDEVILLE GATE MANAGEMENT LIMITED

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, UNITED KINGDOM, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 January 2011
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND HEAD OF LEGAL SERVICES

HOME & COLONIAL STORES LIMITED(THE)

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

OLD P B LIMITED

Correspondence address
CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET, GLASGOW, UNITED KINGDOM, G2 8JX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ALLIANCE PROPERTY COMPANY LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VELLIGRIST LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAFEWAY QUEST TRUSTEES LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAFEWAY PROPERTIES LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAFEWAY PENSIONS TRUSTEES COMPANY LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAFEWAY FOOD STORES LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

SAFEWAY DEVELOPMENT LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PRESTO STORES LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PRESTO STORES (LC) LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EVERMERE LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ENGLISH REAL ESTATES LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

CORDON BLEU FREEZER FOOD CENTRES LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ARGYLL STORES (HOLDINGS) LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ARGYLL FOODS LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

AMOS HINTON & SONS LTD

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ALLIANCE PROPERTY HOLDINGS LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

J3 PROPERTY LIMITED

Correspondence address
CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET, GLASGOW, UNITED KINGDOM, G2 8JX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

ARGYLE SECURITIES LIMITED

Correspondence address
CAPELLA BUILDING (TENTH FLOOR) 60 YORK STREET, GLASGOW, UNITED KINGDOM, G2 8JX
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FEDERATED PROPERTIES LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 July 2010
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NEEROCK FARMING LIMITED

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 February 2010
Resigned on
28 May 2014
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND HEAD OF LEGAL SERVICES

SAFEWAY STORES LIMITED

Correspondence address
HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
20 November 2009
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY AND HEAD OF LEGAL SERVICES

TRILOGY (LEAMINGTON SPA) LIMITED

Correspondence address
HILMORE HOUSE GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 October 2009
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VIRGIN CARE STOCKTON LLP

Correspondence address
11 MAYFIELD ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TB
Role RESIGNED
LLPDMEM
Date of birth
September 1960
Appointed on
1 July 2008
Resigned on
23 September 2008
Nationality
BRITISH

Average house price in the postcode WA15 7TB £838,000

HCRG CARE COVENTRY LLP

Correspondence address
11 MAYFIELD ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TB
Role RESIGNED
LLPDMEM
Date of birth
September 1960
Appointed on
26 June 2008
Resigned on
23 September 2008
Nationality
BRITISH

Average house price in the postcode WA15 7TB £838,000

VIRGIN CARE DARLINGTON LLP

Correspondence address
11 MAYFIELD ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TB
Role RESIGNED
LLPDMEM
Date of birth
September 1960
Appointed on
26 June 2008
Resigned on
23 September 2008
Nationality
BRITISH

Average house price in the postcode WA15 7TB £838,000

VIRGIN CARE HARTLEPOOL LLP

Correspondence address
11 MAYFIELD ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TB
Role RESIGNED
LLPDMEM
Date of birth
September 1960
Appointed on
26 June 2008
Resigned on
28 February 2009
Nationality
BRITISH

Average house price in the postcode WA15 7TB £838,000

VIRGIN CARE CHELMSFORD LLP

Correspondence address
11 MAYFIELD ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TB
Role RESIGNED
LLPDMEM
Date of birth
September 1960
Appointed on
12 May 2008
Resigned on
3 May 2013
Nationality
BRITISH

Average house price in the postcode WA15 7TB £838,000

VIRGIN CARE LEEDS LLP

Correspondence address
11 MAYFIELD ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TB
Role RESIGNED
LLPDMEM
Date of birth
September 1960
Appointed on
12 May 2008
Resigned on
30 October 2008
Nationality
BRITISH

Average house price in the postcode WA15 7TB £838,000

HCRG CARE READING LLP

Correspondence address
11 MAYFIELD ROAD, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 7TB
Role RESIGNED
LLPDMEM
Date of birth
September 1960
Appointed on
17 April 2008
Resigned on
23 September 2008
Nationality
BRITISH

Average house price in the postcode WA15 7TB £838,000

VIRGIN CARE CORPORATE SERVICES LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
15 April 2008
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL3 5JQ £465,000

GB PARTNERSHIPS LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 March 2008
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL3 5JQ £465,000

ASSURA INVESTMENTS LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 March 2008
Resigned on
28 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK INVESTMENTS (2) LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 January 2008
Resigned on
29 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

SANDBROOK OVERSEAS INVESTMENTS LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
11 October 2007
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL3 5JQ £465,000

MYTRAVEL GROUP LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 October 2007
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

SANDBROOK UK INVESTMENTS LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 September 2007
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK AIRCRAFT ENGINEERING LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
29 December 2005
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

SUN INTERNATIONAL (UK) LTD

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
26 April 2005
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

PARKWAY HELLAS HOLDINGS LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
3 December 2004
Resigned on
18 June 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK TOUR OPERATIONS LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
31 August 2004
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK AIRLINES LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 June 2004
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP CS

Average house price in the postcode OL3 5JQ £465,000

MYTRAVEL LUXEMBOURG UK UNLIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 December 2003
Resigned on
2 June 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK RETAIL LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
6 March 2003
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

MYTRAVEL PIONEER LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
7 June 2002
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

AIRTOURS VACATION CLUB MANAGEMENT LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
26 July 2001
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

MYTRAVEL NORTH AMERICA LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
6 June 2001
Resigned on
20 March 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

MANOS (UK) LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
12 March 2001
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK TREASURY LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
9 August 2000
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

PARKWAY I P R LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
25 April 2000
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

BLUE SEA OVERSEAS INVESTMENTS LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
28 January 2000
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK TOUR OPERATIONS LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
17 June 1999
Resigned on
6 January 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
2 March 1999
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK RETAIL LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 December 1998
Resigned on
6 January 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL3 5JQ £465,000

THOMAS COOK GROUP UK LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 October 1998
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

GREEN LIGHT LEASING LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 October 1998
Resigned on
31 December 2007
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

CLOSE NUMBER 6 LIMITED

Correspondence address
HOLLIN GROVE, 5 HOLLY GROVE DOBCROSS, OLDHAM, LANCASHIRE, OL3 5JQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
1 October 1998
Resigned on
1 January 2008
Nationality
BRITISH
Occupation
GROUP COMPANY SECRETARY

Average house price in the postcode OL3 5JQ £465,000

HAMILTON ACORN LIMITED.

Correspondence address
13 BUCKLEY STREET, UPPERMILL, OLDHAM, LANCASHIRE, OL3 6BP
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
22 March 1996
Resigned on
26 March 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL3 6BP £328,000

EDMUNDSON ELECTRICAL LIMITED

Correspondence address
7 ST JOHNS COURT, LEES, OLDHAM, LANCASHIRE, OL4 3LN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
23 December 1991
Resigned on
27 December 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL4 3LN £194,000

INHOCO FORMATIONS LIMITED

Correspondence address
7 ST JOHNS COURT, LEES, OLDHAM, LANCASHIRE, OL4 3LN
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
4 April 1991
Resigned on
27 February 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OL4 3LN £194,000