HELEN ELIZABETH INCE

Total number of appointments 6, 4 active appointments

THE JUMP COMPANY (CARLISLE) LIMITED

Correspondence address
HARTLAND 13 MAYFIELD ROAD, BRAMHALL, STOCKPORT, CHESHIRE, ENGLAND, SK7 1JU
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
9 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 1JU £1,062,000

IN-FILL DESIGN LIMITED

Correspondence address
HARTLAND, 13 MAYFIELD ROAD, BRAMHALL, CHESHIRE, SK7 1JU
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
11 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK7 1JU £1,062,000

FUSION PARKS (PRESTON) LTD

Correspondence address
Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Role ACTIVE
director
Date of birth
March 1961
Appointed on
29 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode M2 1EW £24,460,000

THE JUMP COMPANY (PRESTON) LIMITED

Correspondence address
HARTLAND 13 MAYFIELD ROAD, BRAMHALL, STOCKPORT, CHESHIRE, UNITED KINGDOM, SK7 1JU
Role ACTIVE
Director
Date of birth
March 1961
Appointed on
14 April 2015
Nationality
BRITISH
Occupation
OFFICE MANAGER

Average house price in the postcode SK7 1JU £1,062,000


HARRISON INCE HOLDINGS LIMITED

Correspondence address
OFFICE NO 06 SUN HOUSE 2-4, LITTLE PETER STREET, MANCHESTER, M15 4PS
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
1 April 2014
Resigned on
29 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M15 4PS £510,000

IN-FILL DESIGN LIMITED

Correspondence address
29 BROADWAY, CHEADLE, CHESHIRE, SK8 1NQ
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
17 November 1992
Resigned on
30 January 2001
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode SK8 1NQ £581,000