JAMIE TYLER ALAISE

Total number of appointments 24, 7 active appointments

ALAISE TAYLOR LTD

Correspondence address
1ST FLOOR BRIDGE STREET CHAMBERS, 72 BRIDGE STREET, MANCHESTER, ENGLAND, M3 2RJ
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
25 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

WE DO STUFFS LIMITED

Correspondence address
BRIDGE STREET CHAMBERS 72 BRIDGE STREET, MANCHESTER, ENGLAND, M3 2RJ
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
15 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TANKO SPORTS LIMITED

Correspondence address
1ST FLOOR BRIDGE STREET CHAMBERS 72 BRIDGE STREET, MANCHESTER, ENGLAND, M3 2RJ
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
14 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DAMSONS ESTATE ADMINISTRATION LIMITED

Correspondence address
C/O Marshall Peters, Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA
Role ACTIVE
director
Date of birth
April 1979
Appointed on
14 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PR7 5PA £529,000

HIVE PROTECTION LTD

Correspondence address
HIVE CAPITAL, UNIT 4 325 ORDSALL LANE, SALFORD, LANCASHIRE, UNITED KINGDOM, M5 3AN
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
21 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

TRANSAC SOLUTIONS LIMITED

Correspondence address
GROUND FLOOR ADAMSON HOUSE POMONA STRAND, OLD TRAFFORD, MANCHESTER, MANCHESTER, ENGLAND, M16 0TT
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
4 January 2018
Nationality
BRITISH
Occupation
ENTREPRENEUR

MANCHESTER OUTSOURCING LIMITED

Correspondence address
HESKIN HALL FARM WOOD LANE, HESKIN, PRESTON, PR7 5PA
Role ACTIVE
Director
Date of birth
April 1979
Appointed on
23 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 5PA £529,000


MANCHESTER BARBERS LIMITED

Correspondence address
65 BRIDGE STREET, MANCHESTER, ENGLAND, M3 3BQ
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
14 May 2020
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M3 3BQ £1,286,000

TGWG RESIDENTIAL LTD

Correspondence address
UNIT 4 FOUNDRY THE HIVE CIRCLE, ORDSALL LANE, SALFORD, UNITED KINGDOM, M5 3AN
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
18 February 2019
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

KBK STORES LIMITED

Correspondence address
THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST1 5SQ
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
25 January 2019
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST1 5SQ £1,680,000

KBK HOLDINGS LIMITED

Correspondence address
THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST1 5SQ
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
25 January 2019
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST1 5SQ £1,680,000

KBK MEAL PREP LIMITED

Correspondence address
THE GLADES FESTIVAL WAY, FESTIVAL PARK, STOKE ON TRENT, STAFFORDSHIRE, UNITED KINGDOM, ST1 5SQ
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
25 January 2019
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST1 5SQ £1,680,000

THE WELLNESS FOUNDRY LTD

Correspondence address
UNIT 4 FOUNDRY 325 ORDSALL LANE, SALFORD, UNITED KINGDOM, M5 3AN
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
7 January 2019
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TANKO SPORTS LIMITED

Correspondence address
UNIT 4 ORDSALL LANE, SALFORD, ENGLAND, M5 3AN
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
1 June 2018
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE HIVE CIRCLE LIMITED

Correspondence address
UNIT 4, THE FOUNDRY ORDSALL LANE, SALFORD, ENGLAND, M5 3LW
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
6 July 2017
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M5 3LW £499,000

THE GYM WORKS GROUP LIMITED

Correspondence address
UNIT 4 ORDSALL LANE, SALFORD, ENGLAND, M5 3AN
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
23 March 2017
Resigned on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

MANCHESTER SOUND STUDIO LIMITED

Correspondence address
UNIT 4 ORDSALL LANE, SALFORD, ENGLAND, M5 3AN
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
14 February 2017
Resigned on
31 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

MANCHESTER BARBERS LIMITED

Correspondence address
UNIT 4, THE FOUNDRY 325 ORDSALL LANE, SALFORD, MANCHESTER, ENGLAND, M5 3LW
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
10 November 2016
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M5 3LW £499,000

HIVE CAPITAL LIMITED

Correspondence address
UNIT 4 ORDSALL LANE, SALFORD, ENGLAND, M5 3AN
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
18 July 2016
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

CONSUMER CARE LIMITED

Correspondence address
ST. ANDREWS HOUSE 62 BRIDGE STREET, MANCHESTER, ENGLAND, M3 3BW
Role
Director
Date of birth
April 1979
Appointed on
2 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 3BW £540,000

CLAIMS ADVISORY LLP

Correspondence address
ADAMSON HOUSE POMONA STRAND, OLD TRAFFORD, MANCHESTER, ENGLAND, M16 0TT
Role
LLPDMEM
Date of birth
April 1979
Appointed on
2 December 2014
Nationality
BRITISH

DAMSONS ESTATE ADMINISTRATION LIMITED

Correspondence address
UNIT 4 ORDSALL LANE, SALFORD, ENGLAND, M5 3AN
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
26 April 2012
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

ALL POWERS MMA LTD

Correspondence address
7 COURTHILL STREET, OFFERTON, ENGLAND, SK1 4EA
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
12 January 2012
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK1 4EA £174,000

CLAIMS ADVISORY GROUP LIMITED

Correspondence address
UNIT 4, THE FOUNDRY ORDSALL LANE, SALFORD, MANCHESTER, M5 3LW, ENGLAND
Role RESIGNED
Director
Date of birth
April 1979
Appointed on
5 July 2011
Resigned on
1 May 2019
Nationality
BRITISH
Occupation
DIRECTOR