Geoffrey DALLIMORE

Total number of appointments 29, 29 active appointments

ONUNDA LIMITED

Correspondence address
The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, Cumbria, England, CA6 4SJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 August 2023
Resigned on
2 May 2024
Nationality
British
Occupation
Chartered Accountant

SARE PROPERTIES LIMITED

Correspondence address
The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4SJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
13 January 2023
Resigned on
6 July 2023
Nationality
British
Occupation
Chartered Accountant

THE BROWN HORSE INN LIMITED

Correspondence address
The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4SJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
7 October 2022
Resigned on
6 July 2023
Nationality
British
Occupation
Chartered Accountant

MITCHELL DRYERS (KINGMOOR) LIMITED

Correspondence address
Cowgills Limited Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD
Role ACTIVE
director
Date of birth
September 1966
Appointed on
25 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

DEKKO GROUP LIMITED

Correspondence address
Dekko House Margaret Street, Ashton-Under-Lyne, Lancashire, England, OL7 0QQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
10 March 2020
Resigned on
31 December 2024
Nationality
British
Occupation
Director

LORIAN PROPERTIES LIMITED

Correspondence address
The Stables Winster, Windermere, England, LA23 3NU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
15 February 2019
Nationality
British
Occupation
Accountant

CENTURY AUTOSPORT LTD

Correspondence address
71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
September 1966
Appointed on
19 March 2018
Resigned on
25 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode PR2 5BE £5,000

HIGHCONSULT LIMITED

Correspondence address
THE MARKETING SUITE REGENTS COURT, KINGMOOR BUSINESS PARK, CARLISLE, CA6 4SJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GETSTARTED LIMITED

Correspondence address
THE MARKETING SUITE REGENTS COURT, KINGMOOR BUSINESS PARK, CARLISLE, CA6 4SJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

R&G FLUID POWER GROUP LIMITED

Correspondence address
The Marketing Suite King Moor Business Park, Baron Way, Carlisle, Cumbria, England, CA6 4SJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
30 September 2016
Resigned on
6 April 2022
Nationality
British
Occupation
Accountant

THE CROFT (BOWNESS) LLP

Correspondence address
2 Pennyblack Court 21a Barton Road, Worsley, Manchester, England, M28 2PD
Role ACTIVE
llp-designated-member
Date of birth
September 1966
Appointed on
12 August 2016
Resigned on
6 October 2023

Average house price in the postcode M28 2PD £432,000

PENRHOS COASTAL PARK LIMITED

Correspondence address
The Stables Winster, Windermere, England, LA23 3NU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
2 August 2016
Nationality
British
Occupation
Chartered Accountant

MODHOUSE LIMITED

Correspondence address
The Stables Winster, Windermere, England, LA23 3NU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 February 2016
Nationality
British
Occupation
Chartered Accountant

GLASS MUSIC PRODUCTIONS LIMITED

Correspondence address
ALBION WHARF ALBION STREET, MANCHESTER, ENGLAND, M1 5LN
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
31 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M1 5LN £606,000

GARDENBREEZE LIMITED

Correspondence address
THE MARKETING SUITE THE LODGE, KINGMOOR BUSINESS PARK, CARLISLE, ENGLAND, CA6 4SJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
30 September 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DEVELOPMENTCO LIMITED

Correspondence address
THE MARKETING SUITE THE LODGE, KINGMOOR BUSINESS PARK, CARLISLE, CA6 4SJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
24 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SWIFTCONSULT LIMITED

Correspondence address
THE MARKETING SUITE REGENTS COURT, KINGMOOR BUSINESS PARK, CARLISLE, CA6 4SJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
24 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

LOW MOOR HOWE FARM LIMITED

Correspondence address
15 SEFTON DRIVE, WORSLEY, MANCHESTER, ENGLAND, M28 2NG
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
31 July 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M28 2NG £1,023,000

DEKKO WINDOW SYSTEMS LIMITED

Correspondence address
Dekko House Margaret Street, Ashton-Under-Lyne, Lancashire, OL7 0QQ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 July 2015
Resigned on
31 December 2024
Nationality
British
Occupation
Chartered Accountant

SCOWIE HOLDINGS LIMITED

Correspondence address
THE MARKETING SUITE, REGENTS COURT BARRON WAY, KINGMOOR BUSINESS PARK, CARLISLE, UNITED KINGDOM, CA6 4SJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
24 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

LAND AND LAKES (CUMBRIA) LIMITED

Correspondence address
The Stables Winster, Windermere, England, LA23 3NU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 June 2015
Nationality
British
Occupation
Chartered Accountant

LAND & LAKES (ANGLESEY) LIMITED

Correspondence address
The Stables Winster, Windermere, England, LA23 3NU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 April 2015
Nationality
British
Occupation
Chartered Accountant

VANTAGE CATAMARANS (UK) LIMITED

Correspondence address
The Stables Winster, Windermere, England, LA23 3NU
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 March 2015
Nationality
British
Occupation
Chartered Accountant

BACARD HOLDINGS LIMITED

Correspondence address
The Marketing Suite Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4SJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
1 February 2015
Nationality
British
Occupation
Commercial Director

KINGMOOR PARK PROPERTIES LIMITED

Correspondence address
THE MARKETING SUITE BARON WAY, KINGMOOR BUSINESS PARK, CARLISLE, ENGLAND, CA6 4SJ
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
1 February 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

MANCHESTER BOOKS LIMITED

Correspondence address
2 PENNYBLACK COURT, BARTON ROAD WORSLEY, MANCHESTER, UNITED KINGDOM, M28 2PD
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
12 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M28 2PD £432,000

THE BECKMERE PARTNERSHIP LLP

Correspondence address
Bee Mill Shaw Road, Royton, Oldham, England, OL2 6EH
Role ACTIVE
llp-designated-member
Date of birth
September 1966
Appointed on
1 October 2012
Resigned on
1 August 2023

R&G NOMINEES LIMITED

Correspondence address
9 EDGE FOLD ROAD, WORSLEY, MANCHESTER, ENGLAND, M28 7GE
Role ACTIVE
Director
Date of birth
September 1966
Appointed on
25 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 7GE £342,000

PENNYBLACK MANAGEMENT SERVICES LIMITED

Correspondence address
1 Worsley Court High Street, Worsley, Manchester, England, M28 3NJ
Role ACTIVE
director
Date of birth
September 1966
Appointed on
31 August 2007
Nationality
British
Occupation
Director