Graeme Ian, Mr. BURNS

Total number of appointments 75, 30 active appointments

CONNEXAI SOFTWARE LTD

Correspondence address
Seventh Floor Bauhaus 27 Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
October 1967
Appointed on
9 August 2023
Nationality
British
Occupation
Director

CONNEX ONE TECHNOLOGY LIMITED

Correspondence address
Bow Chambers 8 Tib Lane, Manchester, England, M2 4JB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
22 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4JB £579,000

CONNEX ONE SOLUTIONS LIMITED

Correspondence address
Bow Chambers 8 Tib Lane, Manchester, England, M2 4JB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
22 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4JB £579,000

CONNEX ONE LIMITED

Correspondence address
Seventh Floor Bauhaus, 27 Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
October 1967
Appointed on
28 June 2019
Resigned on
5 April 2022
Nationality
British
Occupation
Director

GBSCC LIMITED

Correspondence address
Alpha House 4 Greek Street, Stockport, Cheshire, United Kingdom, SK3 8AB
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 January 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SK3 8AB £485,000

FUSE 8 GROUP LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, United Kingdom, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 January 2012
Resigned on
28 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

BRAND CAPITAL PARTNERS LLP

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
llp-designated-member
Date of birth
October 1967
Appointed on
4 August 2010

Average house price in the postcode CW12 4AN £558,000

CENTURY 3370 PLC

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
20 July 2010
Resigned on
7 February 2013
Nationality
British
Occupation
None

Average house price in the postcode CW12 4AN £558,000

GENERATOR MARKETING SERVICES LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
2 November 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

WAX COMMUNICATIONS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

BRAVO DESIGN CONSULTANCY LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

ARKEN DISPLAY LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

ALPINE PLASTICS AND DISPLAYS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

EVELOW LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

AI LONDON LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
30 September 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

MBASTACK LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
31 August 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

I.A.S. PUBLICITY LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
29 June 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

MSQ SERVICES LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
29 June 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

STEIN IAS HOLDINGS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
29 June 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

SYMMETRY MARKETING LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
29 June 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

MARKETPLACE PROPERTIES LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 March 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CW12 4AN £558,000

MARKETPLACE DESIGN LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 March 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CW12 4AN £558,000

BLAKEDEW 394 LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 January 2003
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

PPI LEEDS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 October 2002
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

Z DIGITAL LTD

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 February 2001
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

BRAND NEW MEDIA LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 February 2001
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

APR PHOTOGRAPHY LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 February 2001
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

BANC GROUP LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 February 2001
Resigned on
30 June 2009
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CW12 4AN £558,000

OSBORNE PR LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 February 2001
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

MSQ DORMANT LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
14 February 2001
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000


16H TRADING LIMITED

Correspondence address
Alpha House 4 Greek Street, Stockport, Cheshire, England, SK3 8AB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
13 August 2015
Resigned on
20 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

THE CROWN GOOSTREY LIMITED

Correspondence address
Alpha House 4 Greek Street, Stockport, Cheshire, England, SK3 8AB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
13 August 2015
Resigned on
20 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

ANGLESEY HOSPITALITY LIMITED

Correspondence address
Alpha House 4 Greek Street, Stockport, Cheshire, England, SK3 8AB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
13 August 2015
Resigned on
20 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

16 HOSPITALITY LIMITED

Correspondence address
Alpha House 4 Greek Street, Stockport, Cheshire, England, SK3 8AB
Role RESIGNED
director
Date of birth
October 1967
Appointed on
13 August 2015
Resigned on
20 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode SK3 8AB £485,000

DELETE DIGITAL MARKETING LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, United Kingdom, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
10 June 2010
Resigned on
30 November 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

TWENTYSIXGROUP LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
14 August 2006
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

TWENTYSIX LONDON LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
14 August 2006
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

THE RETAIL PLANNING INNOVATIONS COMPANY LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
7 July 2006
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

TACTICAL MARKETING GROUP LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
2 November 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

TWENTYSIX LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

M.E.D.A INTL LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

BEETROOT PUBLISHING LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
29 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

SMARTS (ADVERTISING AND DESIGN) LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

ILLUMINAS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

CATALYST MARKETING LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

LLOYD NORTHOVER BRAND COMMUNICATIONS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

DMD DIGITAL MARKETING DIRECT LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

THEATRE BRAND EXPERIENCE LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

FIFTH RING IAS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

SYNERGY SPONSORSHIP LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
9 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

SMARTS (BIRMINGHAM) LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

ATOMIC PRINT MANAGEMENT LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

THEATRE CAST & CREW LTD

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

SMARTS (SCOTLAND) LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

SILVER BULLET GROUP LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

BRIGHTLIGHTS MARKETING LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

THE GATE WORLDWIDE LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

SMARTS (NI) LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Finance Director

Average house price in the postcode CW12 4AN £558,000

LLOYD NORTHOVER HOLMES & MARCHANT LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

DIGITAL AND DIRECT COMMUNICATIONS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
28 February 2007
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

REDMANDARIN LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
1 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

DIGITAL ADVERTISING AND MARKETING LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role
director
Date of birth
October 1967
Appointed on
31 October 2005
Resigned on
28 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

LLOYD NORTHOVER LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
28 October 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

SYMBIAN PRINT INTELLIGENCE LTD.

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
29 July 2005
Resigned on
5 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

THE MANCHESTER PICTURE COMPANY LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
4 April 2005
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

MSQ HOLDINGS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

CONNECT PACKAGING LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
29 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4AN £558,000

P.M.CRAFTS LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

ESSEX CORRUGATED CONTAINERS COMPANY LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

BANNERMAN GROUP LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

MSQ PROPERTY LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

ONCE UPON A TIME MARKETING LIMITED

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
12 October 2004
Resigned on
20 March 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode CW12 4AN £558,000

MARKETPLACE HOLDINGS LTD.

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role
director
Date of birth
October 1967
Appointed on
11 March 2004
Resigned on
30 June 2009
Nationality
British
Occupation
Commercial Director

Average house price in the postcode CW12 4AN £558,000

MEDIA SQUARE PLC

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role RESIGNED
director
Date of birth
October 1967
Appointed on
18 June 2002
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000

E PRINCIPALS PLC.

Correspondence address
29 Moody Street, Congleton, Cheshire, CW12 4AN
Role
director
Date of birth
October 1967
Appointed on
14 February 2001
Resigned on
30 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4AN £558,000