HOWARD BARRY PHILIP LORD

Total number of appointments 6, 5 active appointments

MAMUCIUM ASSETS LIMITED

Correspondence address
HILTON HOUSE 26 - 28 HILTON STREET, MANCHESTER, ENGLAND, M1 2EH
Role ACTIVE
Director
Date of birth
August 1983
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 2EH £249,000

HHNQ LIMITED

Correspondence address
THE COURTYARD ROYAL MILLS, 17 REDHILL STREET, MANCHESTER, ENGLAND, M4 5BA
Role ACTIVE
Director
Date of birth
August 1983
Appointed on
7 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 5BA £318,000

THSQ LIMITED

Correspondence address
THE COURTYARD ROYAL MILLS, 17 REDHILL STREET, MANCHESTER, ENGLAND, M4 5BA
Role ACTIVE
Director
Date of birth
August 1983
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M4 5BA £318,000

LA LAND (ALSAGER) LTD

Correspondence address
201 HAVERSTOCK HILL, SECOND FLOOR C/O FKGB, LONDON, ENGLAND, NW3 4QG
Role ACTIVE
Director
Date of birth
August 1983
Appointed on
6 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4QG £791,000

CERT INVESTMENTS LIMITED

Correspondence address
THE COURTYARD ROYAL MILLS, 17 REDHILL STREET, MANCHESTER, ENGLAND, M4 5BA
Role ACTIVE
Director
Date of birth
August 1983
Appointed on
21 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M4 5BA £318,000


ROEWOOD CONSTRUCTION LIMITED

Correspondence address
THE LAKELAND BUSINESS PARK SUITE 7A,, LAKELAND BUSINESS PARK, LAMPLUGH ROAD, COCKERMOUTH, CUMBRIA, ENGLAND, CA13 0QT
Role RESIGNED
Director
Date of birth
August 1983
Appointed on
14 January 2014
Resigned on
14 August 2014
Nationality
BRITISH
Occupation
DEVELOPER