GREGORY WILLIAM MAY

Total number of appointments 13, 11 active appointments

OF FINE FETTLE LTD

Correspondence address
9 HAYES CRESCENT, FRODSHAM, ENGLAND, WA6 7PF
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
11 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA6 7PF £202,000

HERMOSA LTD

Correspondence address
9 HAYES CRESCENT, FRODSHAM, ENGLAND, WA6 7PF
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
29 January 2021
Nationality
BRITISH
Occupation
CEO & FOUNDER

Average house price in the postcode WA6 7PF £202,000

BRIGHT LIGHT PUBLISHING LTD

Correspondence address
69 CHESTER ROAD, STOCKTON HEATH, WARRINGTON, ENGLAND, WA4 2SA
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
13 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA4 2SA £504,000

MAMA ECO LTD

Correspondence address
69 CHESTER ROAD, STOCKTON HEATH, WARRINGTON, ENGLAND, WA4 2SA
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
26 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA4 2SA £504,000

DIET TRIBE PURPOSE LTD

Correspondence address
69 CHESTER ROAD, STOCKTON HEATH, WARRINGTON, ENGLAND, WA4 2SA
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
26 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA4 2SA £504,000

BOO-CHA LTD

Correspondence address
69 CHESTER ROAD, STOCKTON HEATH, WARRINGTON, ENGLAND, WA4 2SA
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
22 May 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA4 2SA £504,000

BEAUTY TONIC 424 WILMSLOW RD LIMITED

Correspondence address
61 CHAPEL LANE, HOGHTON, PRESTON, UNITED KINGDOM, PR5 0RY
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
4 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR5 0RY £473,000

BEAUTY TONIC 7B NICOLAS RD LIMITED

Correspondence address
7B NICOLAS ROAD, CHORLTON CUM HARDY, MANCHESTER, UNITED KINGDOM, M21 9LQ
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
13 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

BEAUTY TONIC 238 BURTON RD LIMITED

Correspondence address
STEVEN GLICHER THREE ACRES LANE, CHEADLE HULME, CHEADLE, ENGLAND, SK8 6RL
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
12 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SK8 6RL £4,137,000

BEAUTY TONIC HOLDINGS LIMITED

Correspondence address
55 HOOLE ROAD, CHESTER, ENGLAND, CH2 3NJ
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
6 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH2 3NJ £603,000

PAINT DIDSBURY LTD

Correspondence address
115 GREGSON LANE GREGSON LANE, HOGHTON, PRESTON, ENGLAND, PR5 0LB
Role ACTIVE
Director
Date of birth
January 1984
Appointed on
1 February 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR5 0LB £419,000


PAINT DIDSBURY LTD

Correspondence address
192A BURTON ROAD, MANCHESTER, M20 1LH
Role RESIGNED
Director
Date of birth
January 1984
Appointed on
23 February 2016
Resigned on
31 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M20 1LH £323,000

BEAUTY TONIC 64 BEECH RD LIMITED

Correspondence address
55 HOOLE ROAD, CHESTER, ENGLAND, CH2 3NJ
Role
Director
Date of birth
January 1984
Appointed on
30 July 2014
Nationality
BRITISH
Occupation
RETAILER

Average house price in the postcode CH2 3NJ £603,000