Joshua HALPERN

Total number of appointments 96, 90 active appointments

DOMELINE LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 August 2025
Nationality
British
Occupation
Director

CRAYFIELD LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 August 2025
Nationality
British
Occupation
Co Director

WAYDALE LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 August 2025
Nationality
British
Occupation
Director

LINMERE LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 August 2025
Nationality
British
Occupation
Director

N.G.INVESTMENTS(DURHAM)LIMITED

Correspondence address
46 Bury New Road, Prestwich, Manchester, England, M25 0JU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode M25 0JU £274,000

BEDA MANOR LIMITED

Correspondence address
46 Bury New Road, Prestwich, Manchester, England, M25 0JU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
31 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M25 0JU £274,000

GLASGOW MITCHELL NOMINEES LIMITED

Correspondence address
1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
23 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode M25 9WS £375,000

BELFAST CITYSIDE ASSETS (NO 3) LIMITED

Correspondence address
1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M25 9WS £375,000

BELFAST CITYSIDE ASSETS LIMITED

Correspondence address
1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode M25 9WS £375,000

BELFAST CITYSIDE ASSETS (NO 2) LIMITED

Correspondence address
1st Floor Rico House George Street, Prestwich, Manchester, Lancashire, England, M25 9WS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode M25 9WS £375,000

CAELO INDUSTRIES LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
18 May 2020
Nationality
British
Occupation
Director

TOWNFIELD NO 2 LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 May 2020
Nationality
British
Occupation
Director

TOWNFIELD NO 1 LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 May 2020
Nationality
British
Occupation
Director

NHNW LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 May 2020
Resigned on
30 October 2023
Nationality
British
Occupation
Director

MANDIN NO 7 LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 May 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Director

CINJOS OXFORD LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 May 2020
Nationality
British
Occupation
Director

MANDIN NO 5 LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 May 2020
Resigned on
14 February 2022
Nationality
British
Occupation
Director

MANDIN NO 4 LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 May 2020
Nationality
British
Occupation
Director

MANDIN NO 3 LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, United Kingdom, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 May 2020
Nationality
British
Occupation
Director

5/5A MILL HILL MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor, Cloisters House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
21 February 2019
Nationality
British
Occupation
Director

KINGSTON MANAGEMENT SALFORD LTD

Correspondence address
Lopian Gross Barnett & Co, 2nd Floor Cardinal Hous 20 St. Marys Parsonage, Manchester, Lancashire, United Kingdom, M3 2LG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
19 December 2018
Nationality
British
Occupation
Company Director

ELOCREST LIMITED

Correspondence address
Lopian Gross Barnett Cardinal House, 20 St. Marys 20 St. Marys Parsonage, Manchester, United Kingdom, M3 2LG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 December 2017
Nationality
British
Occupation
Company Director

JOSAM LIMITED

Correspondence address
1st Floor, Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
11 April 2017
Nationality
British
Occupation
Director

AWADEX 2 LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 February 2017
Nationality
British
Occupation
Company Director

GLENMARNOCK 2 LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 February 2017
Nationality
British
Occupation
Company Director

INVERRA 2 LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 February 2017
Nationality
British
Occupation
Company Director

PERJAY ESTATES 2 LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
16 February 2017
Nationality
British
Occupation
Company Director

FARCHANNEL 2 LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
2 December 2016
Nationality
British
Occupation
Property Investment

OXFORD HOSPITAL ASSETS LIMITED

Correspondence address
35 Waterpark Road Salford, Manchester, Lancashire, United Kingdom, M7 4FT
Role ACTIVE
director
Date of birth
April 1958
Appointed on
9 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4FT £694,000

OXFORD HOSPITAL ASSETS (NO 2) LIMITED

Correspondence address
35 Waterpark Road Salford, Manchester, Lancashire, United Kingdom, M7 4FT
Role ACTIVE
director
Date of birth
April 1958
Appointed on
9 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode M7 4FT £694,000

FARCHANNEL LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
11 December 2013
Nationality
British
Occupation
Property Investment

ULLINGTON LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
24 June 2013
Nationality
British
Occupation
Property Investment

BARNFORD ESTATES LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
4 January 2013
Nationality
British
Occupation
Property Investment

EUROWELL NOMINEE LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
17 October 2012
Nationality
British
Occupation
Property Investment

SHIREBRICK LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
25 September 2012
Nationality
British
Occupation
Property Investment

CANTERMORE LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
10 August 2012
Nationality
British
Occupation
Property Investment

WILVERHALL LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
21 June 2012
Nationality
British
Occupation
Property Investment

STANDALL LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 March 2012
Nationality
British
Occupation
Property Investment

CITYWELL DEVELOPMENTS LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 March 2012
Nationality
British
Occupation
Property Investment

AMBERDECK LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, Manchester, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 March 2012
Nationality
British
Occupation
Property Investment

UBRAVE LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
23 February 2012
Nationality
British
Occupation
Property Investment

LEEDS ASSETS (NO 2) LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 January 2011
Nationality
British
Occupation
Property

LEEDS ASSETS LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 January 2011
Nationality
British
Occupation
Property

JOSHUA PBD LIMITED

Correspondence address
6th Floor Cardinal House, 20 St. Marys Parsonage, Manchester, United Kingdom, M3 2LG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
18 June 2010
Nationality
British
Occupation
Director

CENTURY PLAZA MANAGEMENT COMPANY LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 February 2010
Nationality
British
Occupation
Company Director

GOLDENHUNTER LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
18 November 2009
Nationality
British
Occupation
Director

YOUNGFORE LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
3 November 2009
Nationality
British
Occupation
Director

GAMVILLE LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
4 June 2009
Nationality
British
Occupation
Company Director

DAWNLANE LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
11 August 2007
Nationality
British
Occupation
Director

MEADGROVE LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
5 June 2007
Nationality
British
Occupation
Director

ANDCROFT LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 November 2006
Nationality
British
Occupation
Director

ASHENBROOK LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 November 2006
Nationality
British
Occupation
Director

LODGEWAY DEVELOPMENTS LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
21 September 2006
Nationality
British
Occupation
Director

FINEGOOD LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 August 2005
Nationality
British
Occupation
Director

ARTCROFT LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 March 2005
Nationality
British
Occupation
Director

STATEBOURNE LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 February 2005
Nationality
British
Occupation
Director

FELMOOR LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
25 October 2004
Nationality
British
Occupation
Director

STAMFORD SHOPPING CENTRE LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
20 October 2004
Nationality
British
Occupation
Director

SEDGEMOOR INVESTMENTS

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
26 August 2004
Nationality
British
Occupation
Director

HEADVILLE LTD

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 February 2004
Nationality
British
Occupation
Director

BENBREW LTD

Correspondence address
55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 February 2004
Nationality
British
Occupation
Director

REEDFIELD LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 February 2004
Nationality
British
Occupation
Director

CLAREWOOD PROPERTY LTD

Correspondence address
340 Deansgate, Manchester, M3 4LY
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 July 2003
Nationality
British
Occupation
Director

Average house price in the postcode M3 4LY £777,000

DEREBROOK LTD

Correspondence address
Bdo Llp 55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 July 2003
Nationality
British
Occupation
Director

BROOKWEST DEVELOPMENTS LTD

Correspondence address
Bdo Llp 55 Baker Street, London, England, W1U 7EU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 July 2003
Nationality
British
Occupation
Director

WIDEWILL LTD

Correspondence address
Bdo Llp 55 Baker Street, London, W1U 7EU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 July 2003
Nationality
British
Occupation
Director

CORDINGTON LTD

Correspondence address
Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 July 2003
Nationality
British
Occupation
Director

LAWNLANE LTD

Correspondence address
Bdo Llp 55 Baker Street, London, W1U 7UE
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 July 2003
Nationality
British
Occupation
Director

BARKINGHAM LTD

Correspondence address
Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
14 July 2003
Nationality
British
Occupation
Director

CINJOS LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
9 April 2003
Nationality
British
Occupation
Director

CADOGEN ESTATES LTD

Correspondence address
C/O Lopian Gross Barnett 6th, Floor Cardinal House, 20 St Marys Parsonage Manchester, M3 2LG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
12 December 2002
Nationality
British
Occupation
Director

SCOTSWELL ESTATES LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
12 December 2002
Nationality
British
Occupation
Director

GRANGEPARK ESTATES LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
25 June 2002
Nationality
British
Occupation
Director

FARNFORD LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
5 June 2002
Nationality
British
Occupation
Director

COURTMINT LTD

Correspondence address
Moorfields 88 Wood Street, London, EC2V 7QF
Role ACTIVE
director
Date of birth
April 1958
Appointed on
5 June 2002
Nationality
British
Occupation
Director

KENILMOOR LTD

Correspondence address
Moorfields 88 Wood Street, London, EC2V 7QF
Role ACTIVE
director
Date of birth
April 1958
Appointed on
5 June 2002
Nationality
British
Occupation
Director

ARROWGRADE LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
28 May 2002
Nationality
British
Occupation
Director

SAMJO LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 May 2002
Nationality
British
Occupation
Co Director

FORTHMOOR LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
18 February 2002
Nationality
British
Occupation
Director

SEAHEDGE LIMITED

Correspondence address
35 Waterpark Road, Salford, Greater Manchester, M7 4FT
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 February 2002
Nationality
British
Occupation
Director

Average house price in the postcode M7 4FT £694,000

PORTBOROUGH ESTATES LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 June 1999
Nationality
British
Occupation
Director

PRESTBURY ASSET MANAGEMENT LIMITED

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
11 May 1999
Nationality
British
Occupation
Director

GROVEWAY PROPERTIES LTD

Correspondence address
1st Floor Cloister House New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 October 1998
Nationality
British
Occupation
Director

SEDGEMOOR ESTATES LTD

Correspondence address
The Old Exchange 234 Southchurch Road, Southend On Sea, Essex, SS1 2EG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
18 May 1998
Nationality
British
Occupation
Director

SHAAREI TORAH BUILDINGS LIMITED

Correspondence address
Prestbury House, 46 Bury New Road Prestwich, Manchester, M25 0JU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
10 March 1998
Nationality
British
Occupation
Company Director

Average house price in the postcode M25 0JU £274,000

EUROWELL PROPERTIES LTD

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
18 September 1997
Nationality
British
Occupation
Director

LINMERE LIMITED

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, SALFORD, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
23 April 1992
Nationality
BRITISH
Occupation
DIRECTOR

VENTGROVE LIMITED

Correspondence address
1st Floor Cloister House Riverside, New Bailey Street, Salford, England, M3 5FS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
28 May 1991
Nationality
British
Occupation
Director

DOMELINE LIMITED

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, SALFORD, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
8 May 1991
Nationality
BRITISH
Occupation
DIRECTOR

WAYDALE LIMITED

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, SALFORD, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
1 May 1991
Nationality
BRITISH
Occupation
DIRECTOR

EUROWELL NOMINEE LIMITED

Correspondence address
6th Floor Cardinal House, 20 St. Marys Parsonage, Manchester, United Kingdom, M3 2LG
Role RESIGNED
director
Date of birth
April 1958
Appointed on
10 October 2012
Resigned on
11 October 2012
Nationality
British
Occupation
Director

BLYTH INVESTMENTS LLP

Correspondence address
Prestbury House, 46 Bury New Road, Manchester, M25 0JU
Role RESIGNED
llp-designated-member
Date of birth
April 1958
Appointed on
27 May 2010
Resigned on
6 October 2010

Average house price in the postcode M25 0JU £274,000

SURECOURT LTD

Correspondence address
35 Waterpark Road, Salford, Greater Manchester, M7 4FT
Role RESIGNED
director
Date of birth
April 1958
Appointed on
5 August 2005
Resigned on
6 September 2006
Nationality
British
Occupation
Director

Average house price in the postcode M7 4FT £694,000

GINVERDON LTD

Correspondence address
35 Waterpark Road, Salford, Greater Manchester, M7 4FT
Role RESIGNED
director
Date of birth
April 1958
Appointed on
7 March 2005
Resigned on
13 November 2008
Nationality
British
Occupation
Director

Average house price in the postcode M7 4FT £694,000

AINSFORD LTD

Correspondence address
Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LG
Role
director
Date of birth
April 1958
Appointed on
1 March 2005
Nationality
British
Occupation
Company Director

ALEGROVE LTD

Correspondence address
Cardinal House, 20 St Marys Parsonage, Manchester, M3 2LG
Role
director
Date of birth
April 1958
Appointed on
1 March 2005
Nationality
British
Occupation
Company Director