IAN GORMLEY

Total number of appointments 13, 7 active appointments

LILYWHITEMANAGEMENT LIMITED

Correspondence address
UNIT 10 SKULL HOUSE LANE, APPLEY BRIDGE, WIGAN, UNITED KINGDOM, WN6 9DW
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
31 May 2018
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

NEW BEGINNINGS (NW) LTD

Correspondence address
6A TRESCOTT MEWS, STANDISH, WIGAN, ENGLAND, WN6 0AW
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
31 July 2017
Nationality
BRITISH
Occupation
N/A

Average house price in the postcode WN6 0AW £633,000

HOMESMART TECHNOLOGY & SECURITY LTD

Correspondence address
THE PADDOCK, 6A TRESCOTT MEWS STANDISH, WIGAN, LANCASHIRE, WN1 2LQ
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
24 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN1 2LQ £201,000

21ST CENTURY TECHNOLOGIES (UK) LTD

Correspondence address
The Paddock, 6a Trescott Mews Standish, Wigan, Lancashire, WN1 2LQ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
22 May 2002
Resigned on
14 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode WN1 2LQ £201,000

THOROUGHBRED COLLECTIONS LTD

Correspondence address
The Paddock, 6a Trescott Mews Standish, Wigan, Lancashire, WN1 2LQ
Role ACTIVE
director
Date of birth
December 1963
Appointed on
15 October 1999
Resigned on
24 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode WN1 2LQ £201,000

M & I VEHICLES LTD

Correspondence address
THE PADDOCK, 6A TRESCOTT MEWS STANDISH, WIGAN, LANCASHIRE, WN1 2LQ
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
18 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN1 2LQ £201,000

INKTEC UK LTD

Correspondence address
THE PADDOCK, 6A TRESCOTT MEWS STANDISH, WIGAN, LANCASHIRE, WN1 2LQ
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
19 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN1 2LQ £201,000


BARGAIN BRAND FOODS ONLINE UK LTD

Correspondence address
5 GORSEY BROW, STANDISH, WIGAN, ENGLAND, WN6 0SP
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
20 December 2019
Resigned on
14 May 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN6 0SP £214,000

ACAI FOODS UK LIMITED

Correspondence address
UNIT 2 KILSHAW STREET, PEMBERTON, WIGAN, ENGLAND, WN5 8EA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
1 September 2019
Resigned on
14 May 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN5 8EA £446,000

JUST ME ASSOCIATES LTD

Correspondence address
UNIT 3 KILSHAW STREET, PEMBERTON, WIGAN, ENGLAND, WN5 8EA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
19 August 2019
Resigned on
14 May 2020
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN5 8EA £446,000

HIGHGROVE ESTATE MANAGEMENT LIMITED

Correspondence address
THE PADDOCK, 6A TRESCOTT MEWS STANDISH, WIGAN, LANCASHIRE, WN1 2LQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
23 May 2006
Resigned on
9 December 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WN1 2LQ £201,000

NORTHUMBRIA ESTATES LIMITED

Correspondence address
THE PADDOCK, 6A TRESCOTT MEWS STANDISH, WIGAN, LANCASHIRE, WN1 2LQ
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
21 September 2003
Resigned on
4 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN1 2LQ £201,000

SPIRITEL IP COMMUNICATIONS LIMITED

Correspondence address
56 KINLET ROAD, WIGAN, LANCASHIRE, WN3 6AG
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
21 December 1992
Resigned on
15 July 1993
Nationality
BRITISH
Occupation
PERSONNEL DIRECTOR

Average house price in the postcode WN3 6AG £198,000