MELANIE ANN HIRD

Total number of appointments 13, no active appointments


H PEEL & SONS (HOLDINGS) LIMITED

Correspondence address
DEWLAN HOUSE CANNON WAY, MILL STREET WEST, DEWSBURY, WEST YORKSHIRE, UNITED KINGDOM, WF13 1XL
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
18 June 2014
Resigned on
25 July 2017
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

RS SALES NOTTINGHAM LIMITED

Correspondence address
5 MARINER COURT, DURKAR, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3FL
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
16 October 2013
Resigned on
9 August 2016
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode WF4 3FL £493,000

SUZUKI GARPHYTTAN LIMITED

Correspondence address
1 MARINER COURT, CALDER PARK, WAKEFIELD, GREAT BRITAIN, WF4 3FL
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
28 March 2013
Resigned on
17 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF4 3FL £493,000

KTS WIRE LIMITED

Correspondence address
1 MARINER COURT, CALDER PARK, WAKEFIELD, GREAT BRITAIN, WF4 3FL
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
28 March 2013
Resigned on
17 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF4 3FL £493,000

CUBICO (UK) LIMITED

Correspondence address
5 MARINER COURT, DURKAR, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3FL
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
30 October 2012
Resigned on
1 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF4 3FL £493,000

TIENDA LIMITED

Correspondence address
TOLLEMACHE ROAD SOUTH SPITTLEGATE LEVEL, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 7UH
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
2 July 2012
Resigned on
21 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

ADM CONSULTANCY SERVICES LIMITED

Correspondence address
C/O TIENDA LIMITED TOLLEMACHE ROAD SOUTH, SPITTLEGATE LEVEL, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 7UH
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
2 July 2012
Resigned on
21 September 2016
Nationality
ENGLISH
Occupation
DIRECTOR

MCMANN INTERIORS LIMITED

Correspondence address
C/O TIENDA LIMITED TOLLEMACHE ROAD SOUTH, SPITTLEGATE LEVEL, GRANTHAM, LINCOLNSHIRE, ENGLAND, NG31 7UH
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
2 July 2012
Resigned on
21 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

PSI ENERGY LIMITED

Correspondence address
9 COURTYARD 31, NORMANTON, WEST YORKSHIRE, ENGLAND, WF6 1RN
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
3 May 2012
Resigned on
19 July 2017
Nationality
BRITISH
Occupation
DIRECTOR AND INVESTMENT MANAGER

Average house price in the postcode WF6 1RN £1,136,000

SENECA INVESTMENTS LIMITED

Correspondence address
12 THE PARKS, HAYDOCK, NEWTON-LE-WILLOWS, MERSEYSIDE, ENGLAND, WA12 0JQ
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
31 October 2011
Resigned on
9 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA12 0JQ £1,193,000

LIBERTY TRADING (GB) LTD.

Correspondence address
UNIT 9A CARLTON INDUSTRIAL ESTATE, ALBION ROAD, CARLTON, BARNSLEY, SOUTH YORKSHIRE, ENGLAND, S71 3HW
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
21 January 2011
Resigned on
13 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S71 3HW £426,000

INVADEX CHILTERN LIMITED

Correspondence address
9 LAITHES VIEW, WAKEFIELD, WEST YORKSHIRE, WF2 9HY
Role RESIGNED
Director
Date of birth
June 1980
Appointed on
3 April 2009
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF2 9HY £300,000

DISCOVERY INTERNATIONAL LIMITED

Correspondence address
9 LAITHES VIEW, WAKEFIELD, WEST YORKSHIRE, WF2 9HY
Role
Director
Date of birth
June 1980
Appointed on
8 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WF2 9HY £300,000