Jonathan Emrys SCOPES

Total number of appointments 9, 4 active appointments

KINETIC (EOT) LIMITED

Correspondence address
Lancastrian Office Centre Talbot Road, Stretford, Manchester, United Kingdom, M32 0FP
Role ACTIVE
director
Date of birth
August 1956
Appointed on
1 November 2022
Nationality
British
Occupation
Employee Trustee Director

THE MANCHESTER FAB LAB COMPANY LTD

Correspondence address
Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB
Role ACTIVE
director
Date of birth
August 1956
Appointed on
18 April 2017
Nationality
British
Occupation
Company Director

THE MANCHESTER FAB LAB COMPANY LTD

Correspondence address
Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester, United Kingdom, M17 1LB
Role ACTIVE
director
Date of birth
August 1956
Appointed on
8 April 2016
Resigned on
13 October 2016
Nationality
British
Occupation
Company Director

VINDON GUARANTOR LIMITED

Correspondence address
35 Bowerfold Lane, Heaton Norris, Stockport, Cheshire, SK4 2LT
Role ACTIVE
director
Date of birth
August 1956
Appointed on
24 April 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK4 2LT £277,000


TPMI (TRADING) LIMITED

Correspondence address
Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester, Lancashire, M17 1LB
Role RESIGNED
director
Date of birth
August 1956
Appointed on
23 February 2016
Resigned on
13 October 2016
Nationality
British
Occupation
Company Director

TMI PRACTITIONER SERVICES LIMITED

Correspondence address
Warren Bruce Court Warren Bruce Road, Trafford Park, Manchester, Lancashire, M17 1LB
Role RESIGNED
director
Date of birth
August 1956
Appointed on
23 February 2016
Resigned on
13 October 2016
Nationality
British
Occupation
Company Director

SOURCE BIOSCIENCE (HEALTHCARE) LIMITED

Correspondence address
1 Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX
Role RESIGNED
director
Date of birth
August 1956
Appointed on
23 March 2010
Resigned on
16 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PX £3,302,000

SOURCE BIOSCIENCE (STORAGE) LIMITED

Correspondence address
1 Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX
Role RESIGNED
director
Date of birth
August 1956
Appointed on
23 March 2010
Resigned on
16 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NG8 6PX £3,302,000

ANTAR INFORMATION TECHNOLOGY LIMITED

Correspondence address
35 Bowerfold Lane, Heaton Norris, Stockport, Cheshire, SK4 2LT
Role RESIGNED
director
Date of birth
August 1956
Appointed on
21 August 1998
Resigned on
10 October 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode SK4 2LT £277,000