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