KIM HEATHER MINISTER
Total number of appointments 5, 1 active appointments
J1 TECHNOLOGIES LIMITED
- Correspondence address
- UNIT 6 CENTRE POINT, MARSHALL STEVENS WAY TRAFFORD PARK, MANCHESTER, M17 1PP
- Role ACTIVE
- Director
- Date of birth
- July 1959
- Appointed on
- 19 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode M17 1PP £9,745,000
ADDI-TEC LIMITED
- Correspondence address
- PETER MINISTER HOUSE 26-30 STATION ROAD, URMSTON, MANCHESTER, ENGLAND, M41 9JQ
- Role RESIGNED
- Director
- Date of birth
- July 1959
- Appointed on
- 26 October 2015
- Resigned on
- 22 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M41 9JQ £771,000
CHEMLINK SPECIALITIES LIMITED
- Correspondence address
- PETER MINISTER HOUSE 26 - 30 STATION ROAD, URMSTON, MANCHESTER, ENGLAND, M41 9JQ
- Role RESIGNED
- Director
- Date of birth
- July 1959
- Appointed on
- 20 October 2015
- Resigned on
- 22 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M41 9JQ £771,000
J1 TECHNOLOGIES LIMITED
- Correspondence address
- UNIT 6 CENTRE POINT, MARSHALL STEVENS WAY TRAFFORD PARK, MANCHESTER, M17 1PP
- Role RESIGNED
- Director
- Date of birth
- July 1959
- Appointed on
- 20 October 2015
- Resigned on
- 29 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode M17 1PP £9,745,000
LE PAPILLON HEALTH AND BEAUTY LIMITED
- Correspondence address
- HOLLAND HOUSE 1-5 OAKFIELD, SALE, CHESHIRE, UNITED KINGDOM, M33 6TT
- Role RESIGNED
- Director
- Date of birth
- July 1959
- Appointed on
- 29 November 2011
- Resigned on
- 29 November 2011
- Nationality
- BRITISH
- Occupation
- DIRECTOR