Hilary Susan, The Estate Of The Late CRAFT

Total number of appointments 12, 9 active appointments

EASYKEEP LIMITED

Correspondence address
The White House, Old Hall Lane, Whitefield, Manchester, Lancashire, M45 7HY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 August 2025
Resigned on
19 June 2006
Nationality
British
Occupation
Business Consultant

Average house price in the postcode M45 7HY £653,000

THE HILARY CRAFT CHARITABLE FOUNDATION LIMITED

Correspondence address
2-3 Regency Chambers, Jubilee Way, Bury, Lancashire, United Kingdom, BL9 0JW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 September 2011
Resigned on
27 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL9 0JW £723,000

QUANTUM FACTORS LIMITED

Correspondence address
2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
7 December 2007
Resigned on
27 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL9 0JW £723,000

REGENCY FACTORS INVOICE FINANCE LIMITED

Correspondence address
2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
9 August 2000
Resigned on
27 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0JW £723,000

EASY FACTORS LIMITED

Correspondence address
2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 July 2000
Resigned on
27 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0JW £723,000

J.S.M. FINANCE LIMITED

Correspondence address
2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
20 January 2000
Resigned on
27 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0JW £723,000

REGENCY HOUSE FINANCE LIMITED

Correspondence address
2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
12 April 1994
Resigned on
27 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0JW £723,000

QF HOLDINGS NW LIMITED

Correspondence address
2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 October 1993
Resigned on
27 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0JW £723,000

REGENCY TRADE FINANCE LIMITED

Correspondence address
2 Regency Chambers, Jubilee Way, Bury, Lancashire, BL9 0JW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
2 August 1991
Resigned on
27 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0JW £723,000


QUANTUM FACTORS LIMITED

Correspondence address
The White House, Old Hall Lane, Whitefield, Manchester, Lancashire, M45 7HY
Role RESIGNED
director
Date of birth
July 1957
Appointed on
27 July 2000
Resigned on
31 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode M45 7HY £653,000

REGENCY FACTORS LIMITED

Correspondence address
4 Regency Chambers, Jubilee Way, Bury, Lancashire, United Kingdom, BL9 0JW
Role RESIGNED
director
Date of birth
July 1957
Appointed on
27 July 2000
Resigned on
27 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL9 0JW £723,000

EASYKEEP LIMITED

Correspondence address
THE WHITE HOUSE, OLD HALL LANE, WHITEFIELD, MANCHESTER, LANCASHIRE, M45 7HY
Role RESIGNED
Director
Date of birth
July 1957
Appointed on
20 November 1991
Resigned on
19 June 2006
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode M45 7HY £653,000