Hyman WEISS

Total number of appointments 287, 257 active appointments

CHATELAIN SECURITIES LIMITED

Correspondence address
Unit 3 Edge Business Centre, Humber Road, London, United Kingdom, NW2 6EW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Resigned on
4 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 6EW £1,380,000

NEWSHORES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

KESSER CHARITIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

ERBELON LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

MELODOR LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

URBAN & RURAL ESTATES (MANCHESTER) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

STATEPIER LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

INGLEMOUNT LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

WESTSIDE NOMINEES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

BROUGHTON PARK ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

NORTH SALFORD ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

BLANDFORD LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

HEATON PARK ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

OMEGACREST LIMITED

Correspondence address
Unit 3 Edge Business Centre, Humber Road, London, United Kingdom, NW2 6EW
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Resigned on
16 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NW2 6EW £1,380,000

BRIDGEHEATH LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

STAFFORD REAL ESTATES NO. 2 LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 July 2025
Nationality
British
Occupation
Director

ROMFORD ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 May 2025
Nationality
British
Occupation
Director

KOLEISS ZEDOKOH LIMITED

Correspondence address
Heaton House 148, Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 July 2024
Nationality
British
Occupation
Director

BLACKPOOL PARTNERSHIP LTD

Correspondence address
Heaton House, 148 Bury Old Road, Salford, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 July 2024
Nationality
British
Occupation
Director

HAWTHORN REAL ESTATES LIMITED

Correspondence address
97 Stamford Hill, 3rd Floor, London, England, N16 5DN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
20 June 2024
Nationality
British
Occupation
Director

PONTY ESTATES LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Salford, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 April 2024
Nationality
British
Occupation
Director

JUBILEE WAY ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 April 2024
Resigned on
27 April 2025
Nationality
British
Occupation
Director

HIGHGLOW HOLDINGS LIMITED

Correspondence address
190 Lordship Road, London, United Kingdom, N16 5ES
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5ES £2,067,000

VIGER TRADING LIMITED

Correspondence address
190a-190e Lordship Road, London, England, N16 5ES
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5ES £2,067,000

BIRKDALE VILLAGE ESTATES LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Salford, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 October 2023
Nationality
British
Occupation
Director

FIELDS END ESTATES LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Salford, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 September 2023
Nationality
British
Occupation
Director

QUOVEX LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 July 2023
Nationality
British
Occupation
Director

HW INVESTMENT HOLDINGS LTD

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 April 2023
Nationality
British
Occupation
Company Director

WESTERGATE INVESTMENTS LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
26 January 2023
Nationality
British
Occupation
Director

BLANDWICK LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 December 2022
Nationality
British
Occupation
Director

ROSEMOUNT REAL ESTATES LTD

Correspondence address
Heaton House, 148 Bury Old Road, Salford, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 September 2022
Nationality
British
Occupation
Director

DALKEITH REAL ESTATES LTD

Correspondence address
Heaton House, 148 Bury Old Road, Salford, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 September 2022
Nationality
British
Occupation
Director

MARINA WAY REAL ESTATES (NO. 1) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 July 2022
Nationality
British
Occupation
Director

MARINA WAY REAL ESTATES (NO. 2) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 July 2022
Nationality
British
Occupation
Director

MAYBROOK BRIDGE ESTATES (NO 2) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 April 2022
Nationality
British
Occupation
Director

MAYBROOK BRIDGE ESTATES (NO 1) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 April 2022
Nationality
British
Occupation
Director

MANCUNIAN ESTATES LIMITED

Correspondence address
309 Bury New Road, Salford, England, M7 2YN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode M7 2YN £1,288,000

VIGER HOLDINGS LIMITED

Correspondence address
190 A-E Lordship Road, London, England, N16 5ES
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N16 5ES £2,067,000

MERTHYR REAL ESTATES LTD

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
21 October 2021
Nationality
British
Occupation
Director

PRESCOT REAL ESTATES (NO2) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 October 2021
Nationality
British
Occupation
Director

PRESCOT REAL ESTATES (NO1) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 October 2021
Nationality
British
Occupation
Director

PRESCOT REAL ESTATES (NO1) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 October 2021
Resigned on
13 October 2021
Nationality
British
Occupation
Director

CENTURION INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 August 2021
Nationality
British
Occupation
Director

CUMBRIA REAL ESTATES (NO 2) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 June 2021
Nationality
British
Occupation
Director

CUMBRIA REAL ESTATES (NO 1) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 June 2021
Nationality
British
Occupation
Director

MILLMORE LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 April 2021
Nationality
British
Occupation
Director

WOODNOCK PROPERTIES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 March 2021
Nationality
British
Occupation
Director

WASHINGTON REAL ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 February 2021
Resigned on
23 March 2021
Nationality
British
Occupation
Director

BERMIN INVESTMENTS LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 December 2020
Nationality
British
Occupation
Director

RUSSELL PARADE (NORTH LONDON) MANAGEMENT COMPANY LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 November 2020
Nationality
British
Occupation
Director

WALLFLOWER INVESTMENTS LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 November 2020
Nationality
British
Occupation
Director

MANDLEY ESTATES LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 November 2020
Nationality
British
Occupation
Director

HALCOMBE LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Salford, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 November 2020
Nationality
British
Occupation
Director

RODVILLE LIMITED

Correspondence address
309 Bury New Road, Salford, England, M7 2YN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode M7 2YN £1,288,000

JUBILEE WAY ESTATES NO. 1 LTD

Correspondence address
Heaton House, 148 Bury Old Road, Salford, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 September 2020
Resigned on
27 April 2025
Nationality
British
Occupation
Company Director

HIGHCLIFFE REAL ESTATES (NO 1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 August 2020
Nationality
British
Occupation
Director

GREAT ESTATES M/C LTD

Correspondence address
C/O B Olsberg 3 Middleton Rd, Manchester, United Kingdom, M8 5DT
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 July 2020
Resigned on
21 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M8 5DT £338,000

PEMBROKE SEAFRONT RESIDENCIES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
7 February 2020
Nationality
British
Occupation
Director

SCOVELL LTD

Correspondence address
Welbeck Properties 41a Leicester Road, Salford, United Kingdom, M7 4AS
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 November 2019
Nationality
British
Occupation
Property Management

Average house price in the postcode M7 4AS £339,000

DUNSMURE ROAD ESTATES LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 October 2019
Nationality
British
Occupation
Director

RESIDENT ESTATES LIMITED

Correspondence address
148 Bury Old Road, Salford, Manchester, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 August 2019
Nationality
British
Occupation
Company Director

21 LEIGH STREET LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 August 2019
Nationality
British
Occupation
Director

HIGHCLIFFE REAL ESTATES (NO 2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 August 2019
Nationality
British
Occupation
Director

SEYMOUR MANCHESTER PROPERTIES (NO.2) LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
28 May 2019
Nationality
British
Occupation
Director

SILVER VENTURES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
20 May 2019
Nationality
British
Occupation
Director

KIRKCALDY REAL ESTATES LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
7 March 2019
Nationality
British
Occupation
Director

HIGHQUOTE LIMITED

Correspondence address
309 Bury New Road, Salford, England, M7 2YN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode M7 2YN £1,288,000

DURHAM REAL ESTATES LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 October 2018
Nationality
British
Occupation
Director

DURHAM REAL ESTATES (NO2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 October 2018
Nationality
British
Occupation
Director

FALINGE PARK HOMES (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 September 2018
Nationality
British
Occupation
Director

FALINGE PARK HOMES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 September 2018
Nationality
British
Occupation
Director

TALSTATES LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 September 2018
Nationality
British
Occupation
Director

OLMEWOOD LIMITED

Correspondence address
309 Bury New Road, Salford, England, M7 2YN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode M7 2YN £1,288,000

JUBILEE WAY ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 June 2018
Resigned on
14 April 2024
Nationality
British
Occupation
Director

URBAN AND RURAL REALTY LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 June 2018
Nationality
British
Occupation
Director

HEATON HOUSE MANAGEMENT LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 June 2018
Nationality
British
Occupation
Director

FOREST PARK NOMINEES LTD

Correspondence address
309 Bury New Road, Salford, United Kingdom, M7 2YN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 2YN £1,288,000

SEYMOUR MANCHESTER PROPERTIES LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 November 2017
Nationality
British
Occupation
Director

WHITE SHADOW (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 June 2017
Nationality
British
Occupation
Director

BELMONT EXCHANGE (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 June 2017
Nationality
British
Occupation
Director

DONALD DEVELOPMENTS (NO.2) LTD

Correspondence address
Heaton House 148, Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
26 June 2017
Nationality
British
Occupation
Director

ORMSKIRK REAL ESTATE (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road,, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 June 2017
Nationality
British
Occupation
Director

EBBW VALE SECURITIES LIMITED

Correspondence address
309 Bury New Road, Salford, England, M7 2YN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode M7 2YN £1,288,000

ORMSKIRK REAL ESTATE (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road,, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 June 2017
Nationality
British
Occupation
Director

BACK PICCADILLY (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

BACK PICCADILLY (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 April 2017
Nationality
British
Occupation
Director

WAKEFIELD REAL ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road,, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 January 2017
Nationality
British
Occupation
Director

WAKEFIELD REAL ESTATES (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road,, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 January 2017
Nationality
British
Occupation
Director

BELMONT EXCHANGE LIMITED

Correspondence address
Heaton House 148 Bury Old Road,, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 January 2017
Nationality
British
Occupation
Director

WALKDEN PROPERTIES (2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 November 2016
Nationality
British
Occupation
Director

WALKDEN PROPERTIES (1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 November 2016
Nationality
British
Occupation
Director

PENNINE REAL ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 June 2016
Nationality
British
Occupation
Director

PENNINE REAL ESTATES (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 June 2016
Nationality
British
Occupation
Director

HILLSBOROUGH REAL ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
31 May 2016
Nationality
British
Occupation
Director

HILLSBOROUGH REAL ESTATES (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
31 May 2016
Nationality
British
Occupation
Director

STONEBROOK (NO.3) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 April 2016
Nationality
British
Occupation
Director

LEICESTER ROAD PROPERTIES LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 March 2016
Nationality
British
Occupation
Director

CHEETHAM REAL ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
28 January 2016
Nationality
British
Occupation
Director

BRUNSWICK COURT ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
27 January 2016
Nationality
British
Occupation
Director

LAWSTAR (NO. 2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 December 2015
Nationality
British
Occupation
Director

AUSTIN INVESTMENTS (NO. 2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 October 2015
Nationality
British
Occupation
Director

STONEBROOK (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 October 2015
Nationality
British
Occupation
Director

PEARL HOUSE RESIDENTS ASSOCIATION LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 August 2015
Nationality
British
Occupation
Company Director

CONFIRM (NO.3) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 July 2015
Nationality
British
Occupation
Director

URBANLINK LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 July 2015
Nationality
British
Occupation
Director

PEARL HOUSE ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 July 2015
Nationality
British
Occupation
Director

PEARL HOUSE ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 July 2015
Nationality
British
Occupation
Director

PICADILLY ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 June 2015
Nationality
British
Occupation
Director

PICADILLY ESTATES (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 June 2015
Nationality
British
Occupation
Director

LEVER STREET ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 June 2015
Nationality
British
Occupation
Director

LEVER STREET ESTATES (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 June 2015
Nationality
British
Occupation
Director

ARDINA LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
8 May 2015
Nationality
British
Occupation
Director

YAD SOFER ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 April 2015
Nationality
British
Occupation
Director

NORTHGATE REAL ESTATE (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 February 2015
Nationality
British
Occupation
Director

REALTIME ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 January 2015
Nationality
British
Occupation
Director

SUPERSTAR ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 January 2015
Nationality
British
Occupation
Director

NORTHGATE REAL ESTATE LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 January 2015
Nationality
British
Occupation
Director

RAWSON ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 January 2015
Nationality
British
Occupation
Director

BOVIS HOUSE BUSINESS CENTRE (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 January 2015
Nationality
British
Occupation
Director

BEACHWOOD ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 January 2015
Nationality
British
Occupation
Director

PEAK PROPERTIES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 January 2015
Nationality
British
Occupation
Director

EMBASSY PROPERTIES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 January 2015
Nationality
British
Occupation
Director

BRAND PROPERTIES LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 December 2014
Nationality
British
Occupation
Director

SEVENOAKS REAL ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 June 2014
Nationality
British
Occupation
Director

SEVENOAKS REAL ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 June 2014
Nationality
British
Occupation
Director

PARK LANE ONE ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 April 2012
Nationality
British
Occupation
Director

DONALD DEVELOPMENTS LTD

Correspondence address
Heaton House 148, Bury Old Road, Salford, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 January 2012
Nationality
British
Occupation
Director

STONEMED LIMITED

Correspondence address
6th Floor Cardinal House 20 St Marys Parsonage, Manchester, Lancashire, M3 2LG
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 January 2012
Resigned on
21 October 2013
Nationality
British
Occupation
Company Director

QUALITY HOMES M/CR LIMITED

Correspondence address
1 Granville Avenue, Salford, United Kingdom, M7 4GD
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode M7 4GD £440,000

DERRY ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 September 2011
Nationality
British
Occupation
Director

WOODLAKE LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 July 2011
Nationality
British
Occupation
Director

MAIN STREET ESTATES LIMITED

Correspondence address
Heaton House 148, Bury Old Road, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 June 2011
Nationality
British
Occupation
Director

GIRVAN PROPERTIES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, Manchester, United Kingdom, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 April 2011
Nationality
British
Occupation
Director

CUMBERNAULD ESTATES LIMITED

Correspondence address
Heaton House, 148 Bury Old Road, Salford, England, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 March 2011
Nationality
British
Occupation
Company Director

KOLEISS ZEDOKOH LIMITED

Correspondence address
44 Waterpark Road, Salford, United Kingdom, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 January 2011
Resigned on
16 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

ENTERPRISE PROPERTIES (NO. 1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 October 2010
Nationality
British
Occupation
Business Director

ENTERPRISE PROPERTIES (NO. 2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Salford, M7 4SE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 October 2010
Nationality
British
Occupation
Business Director

LAVEBONE LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, United Kingdom, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

KWEEN LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 October 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

GOLDAID LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 October 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

BASING VIEW PROPERTIES (NO.2) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 October 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

BASING VIEW PROPERTIES (NO.1) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 October 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

FALCONBRIDGE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 October 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

KYNGSHOME LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 October 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

LUXURIOUS PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 July 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

LUXURIOUS ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 July 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

COLUMBUS HOUSE (NO 2) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 May 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

WESTSHORE ESTATES LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
28 March 2008
Nationality
British
Occupation
None

Average house price in the postcode M7 4ET £791,000

FLORIDA ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
26 March 2008
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

COLUMBUS HOUSE (NO 1) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 November 2007
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

CONG. YETEV LEV D'SATMAR M/C LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
7 November 2007
Resigned on
19 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

OLD HALL ROAD LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

TIFERETH BENEVOLENT FUND LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 September 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

OPENPLAN PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 July 2007
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

OLDHAM ROAD PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

COMMONHALL PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

COMMONHALL PROPERTIES (NO. 2) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

WHITE SHADOW LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

OUT OF TOWN ESTATES (NO.2) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
26 March 2007
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

BOVIS HOUSE BUSINESS CENTRE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 March 2007
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

GREENVALE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 February 2007
Nationality
British
Occupation
Buisness Director

Average house price in the postcode M7 4ET £791,000

RIVERSIDE AVENUE HOLDINGS LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 January 2007
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

OUT OF TOWN ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
28 January 2007
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

NOMINEE HOLDINGS (MANCHESTER) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

DOVEBROOK LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

TAPALA ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 January 2007
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

HARDCORE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 October 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

QUEENSFERRY HOUSE ESTATE CO. LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 October 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

ZOREYA TZEDOKOS LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 October 2006
Resigned on
13 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

BH NINE LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

OVERGOLD LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 July 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

SUPER PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 May 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

SUTHERLAND HOUSE SECURITIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
4 April 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

RISHON ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 March 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

EVENTIDE PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 March 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

TROPICAL ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
27 February 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

LAKEVIEW PROPERTY LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
16 February 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

GROVE ESTATES LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 January 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

SPENDWISE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 January 2006
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

PRIVATELINK PROPERTY LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 December 2005
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

MODERN ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 November 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

EMIMENT ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
3 November 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

CLIFFTOP ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
26 September 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

SUMMER ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
31 August 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

COMPLETE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
28 June 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

REALTIME ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 June 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

PEACEFUL ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 May 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

WONDERLAND HOMES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 March 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

LONDALE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 January 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

SUPREME ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 January 2005
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

MERCATOR ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 November 2004
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

RAWSON ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 July 2004
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

MOUNT PLEASANT ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 July 2004
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

KEYLINK ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 July 2004
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

PEAK PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 July 2004
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

TALMUD TORAH YETEV LEV LTD.

Correspondence address
C/O Whiteside & Davies 158 Cromwell Road, Salford, England, M6 6DE
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 July 2004
Resigned on
25 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M6 6DE £134,000

BEACHWOOD ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 July 2004
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

SUPPORT ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 June 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

EMBASSY PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 March 2004
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

PRIMELEASE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 March 2004
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

KOLYOM TRUST LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 March 2004
Resigned on
14 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

PRIVATELINK LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 February 2004
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

CITYVIEW PROPERTY LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
9 January 2004
Nationality
British
Occupation
Comp Director

Average house price in the postcode M7 4ET £791,000

PLANET INVESTMENTS LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
21 November 2003
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

SUNRISE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
31 October 2003
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

CREEK ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
17 September 2003
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

BRIGHTBAY PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 June 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

04719413 LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 April 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

LANGLEY MILL SECURITIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
2 March 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

LOCALTRENT LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 January 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

VILLAGE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 July 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

BANKSIDE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
5 June 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

BENTLEY PARK ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

OVERLAND ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
15 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

PEACHROSE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 April 2002
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

MIDWEST ESTATES (MANCHESTER) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
18 March 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

STONEBROOK LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
20 January 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

LAWSTAR LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 December 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

SUPERSTAR ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 August 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

AUSTIN INVESTMENTS LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 June 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

KINGSTON SECURITIES (UK) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 June 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

PORTSIDE PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

CLARE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

BROOMPOOL LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 February 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

EURODROME LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

KIRKWAY MANAGEMENT COMPANY LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 May 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

VISCOUNT LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 April 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

OAKBAY LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 April 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

MIDLAND ESTATE LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
23 March 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

INTERCITY PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 February 2000
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

MOUNTLAND LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 September 1999
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

WELCOME ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
20 July 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

STARNOTE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 July 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

HOLMEFIELD LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
10 May 1999
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

CALDERSTONE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 March 1999
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

ALLTIME LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 February 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

TYNEHOLD LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
13 July 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

HUMBERSTON LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
29 June 1998
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

GREATPOINT LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
19 January 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

KWIKFINE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 October 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

NATIONPRIDE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 July 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

CONFIRM LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 March 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

EDINTON LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
14 January 1997
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

SAVEMORE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 December 1996
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

DIRECTAIM LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

RISEWAY LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

LINEMOUNT LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
30 September 1996
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

CASTLEMOST LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
24 June 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

PARGRADE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
22 March 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

TRADETONE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
28 December 1994
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

EACONFIELD LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
21 December 1994
Nationality
British
Occupation
Co Director

Average house price in the postcode M7 4ET £791,000

KEMPSLADE INVESTMENTS LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
11 August 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

LIGHTBOWNE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
12 July 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

OWENTOR LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
25 May 1994
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

BERRY PARK NOMINEES LIMITED

Correspondence address
309 Bury New Road, Salford, England, M7 2YN
Role ACTIVE
director
Date of birth
October 1960
Appointed on
20 September 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 2YN £1,288,000

KESSER CHARITIES LIMITED

Correspondence address
44 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4ET
Role ACTIVE
Director
Date of birth
October 1960
Appointed on
17 August 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4ET £791,000

WESTERLEY INVESTMENTS LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role ACTIVE
director
Date of birth
October 1960
Appointed on
6 December 1990
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000


MANORHEIGHTS LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
2 August 2025
Resigned on
21 May 1991
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

MANCUNIAN ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
2 August 2025
Resigned on
2 August 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

HARRISON GREY CONSTRUCTION LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
6 August 2019
Resigned on
6 August 2019
Nationality
British
Occupation
Director

SEVERN HOUSE ESTATES (NO.2) LTD

Correspondence address
28 Leslie Hough Way, Salford, England, M6 6AJ
Role RESIGNED
director
Date of birth
October 1960
Appointed on
14 June 2019
Resigned on
16 July 2019
Nationality
British
Occupation
Director

SEVERN HOUSE ESTATES LTD

Correspondence address
Heaton House 148 Bury Old Road, Salford, England, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
14 June 2019
Resigned on
16 July 2019
Nationality
British
Occupation
Director

HUDDERSFIELD ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
13 October 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Director

HUDDERSFIELD ESTATES (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
13 October 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Director

PARKGATES ESTATES (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
6 June 2016
Resigned on
13 October 2016
Nationality
British
Occupation
Director

PARKGATES ESTATES (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
6 June 2016
Resigned on
13 October 2016
Nationality
British
Occupation
Director

CHURCHGATE BOLTON (NO.2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 March 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Director

CHURCHGATE BOLTON (NO.1) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
8 March 2016
Resigned on
17 November 2016
Nationality
British
Occupation
Director

CONFIRM (2) LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role
director
Date of birth
October 1960
Appointed on
19 September 2011
Nationality
British
Occupation
Director

VIEWSTAR LIMITED

Correspondence address
6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, England, M3 2LG
Role RESIGNED
director
Date of birth
October 1960
Appointed on
17 May 2011
Resigned on
12 July 2011
Nationality
British
Occupation
Company Director

POLEBRIDGE LIMITED

Correspondence address
6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, England, M3 2LG
Role
director
Date of birth
October 1960
Appointed on
16 May 2011
Nationality
British
Occupation
Company Director

PRIMEHIVE ESTATES LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
24 February 2010
Resigned on
17 October 2013
Nationality
British
Occupation
Director

AIRHAVEN ESTATES LTD

Correspondence address
Heaton House 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Role RESIGNED
director
Date of birth
October 1960
Appointed on
24 February 2010
Resigned on
22 June 2012
Nationality
British
Occupation
Director

SOUTH ELMSALL REAL ESTATE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
19 March 2009
Resigned on
4 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

DERBY REAL ESTATES (NO. 2) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
19 March 2009
Resigned on
13 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

MILWAUKEE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
18 December 2007
Resigned on
27 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

MEALHOUSE ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
19 September 2007
Resigned on
30 November 2012
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

MERC ESTATES (NO. 2) LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role
director
Date of birth
October 1960
Appointed on
3 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

MERC ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role
director
Date of birth
October 1960
Appointed on
2 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

SKY (NORTH WEST) LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
6 June 2005
Resigned on
15 February 2006
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

VITALIC LTD

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
19 May 2005
Resigned on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

HOLLOW ESTATES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
15 March 2005
Resigned on
30 November 2012
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

FORCE PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
19 January 2005
Resigned on
30 November 2012
Nationality
British
Occupation
Business Director

Average house price in the postcode M7 4ET £791,000

NOTABLE PROPERTIES LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role
director
Date of birth
October 1960
Appointed on
29 March 2001
Nationality
British
Occupation
Director

Average house price in the postcode M7 4ET £791,000

SPRING VALLEY LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role
director
Date of birth
October 1960
Appointed on
7 October 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

APTONE LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role
director
Date of birth
October 1960
Appointed on
31 March 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000

LINEMOUNT LIMITED

Correspondence address
44 Waterpark Road, Salford, Lancashire, M7 4ET
Role RESIGNED
director
Date of birth
October 1960
Appointed on
17 July 1995
Resigned on
30 September 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4ET £791,000