KERRY MICHAEL TYRER

Total number of appointments 11, 4 active appointments

THE HUB CAFE LTD

Correspondence address
108 SCHOOL LANE BRINSCALL, CHORLEY, LANCASHIRE, ENGLAND, PR6 8PU
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
11 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 8PU £239,000

THE ARTISAN BAKERS LTD

Correspondence address
108 SCHOOL LANE BRINSCALL, CHORLEY, LANCASHIRE, ENGLAND, PR6 8PU
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
28 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 8PU £239,000

SWEET TREATS LTD

Correspondence address
181A BLACKBURN ROAD HEAPEY, CHORLEY, UNITED KINGDOM, PR6 8EP
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
5 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 8EP £259,000

TYRER PROPERTIES LIMITED

Correspondence address
108 SCHOOL LANE SCHOOL LANE, BRINSCALL, CHORLEY, ENGLAND, PR6 8PU
Role ACTIVE
Director
Date of birth
September 1972
Appointed on
1 December 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode PR6 8PU £239,000


THE SOCKET COMPANY (EUROPE) LIMITED

Correspondence address
8TH WONDER LTD OAKDALE HOUSE, CALE LANE ASPULL, WIGAN, GREATER MANCHESTER, UNITED KINGDOM, WN2 1HB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
25 June 2013
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN2 1HB £163,000

8TH WONDER GROUP LIMITED

Correspondence address
OAKDALE HOUSE CALE LANE, ASPULL, WIGAN, LANCASHIRE, UNITED KINGDOM, WN2 1HB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
23 April 2013
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN2 1HB £163,000

8TH WONDER PROPERTIES LIMITED

Correspondence address
OAKDALE HOUSE CALE LANE, ASPULL, WIGAN, LANCASHIRE, UNITED KINGDOM, WN2 1HB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
22 April 2013
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTORS

Average house price in the postcode WN2 1HB £163,000

TRADE DISCOUNTS DIRECT LIMITED

Correspondence address
OAKDALE HOUSE CALE LANE, ASPULL, WIGAN, GREATER MANCHESTER, UNITED KINGDOM, WN2 1HB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
18 January 2013
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN2 1HB £163,000

ITRAVEL LTD

Correspondence address
OAKDALE HOUSE CALE LANE, ASPULL, WIGAN, LANCASHIRE, UNITED KINGDOM, WN2 1HB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
8 February 2012
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN2 1HB £163,000

ROSE LEISURE LIMITED

Correspondence address
OAKDALE HOUSE CALE LANE, ASPULL, WIGAN, LANCASHIRE, UNITED KINGDOM, WN2 1HB
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
28 April 2011
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WN2 1HB £163,000

8TH WONDER LTD.

Correspondence address
32 BRAYFORD DRIVE, ASPULL, WIGAN, WN2 1RQ
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
5 September 1997
Resigned on
9 October 2015
Nationality
BRITISH
Occupation
SALESMAN

Average house price in the postcode WN2 1RQ £419,000