KIRSTY MICHELLE ENGLANDER

Total number of appointments 11, no active appointments


L.P. GARAGE LTD

Correspondence address
UNIT 77 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, UNITED KINGDOM, M40 8BB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
7 November 2013
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
SALES

CHESHIRE TIMBER CONSTRUCTION LTD

Correspondence address
UNIT 77 CARIOCCA BUSINESS PARK, 2 SAWLEY ROAD, MANCHESTER, UNITED KINGDOM, M40 8BB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
12 October 2012
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
SALES

MSC BUILDING CONTRACTORS LTD

Correspondence address
UNIT 77 CARIOCCA BUSINESS PARK, SAWLEY ROAD, MILES PLATTING, MANCHESTER, UNITED KINGDOM, M40 8BB
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
10 April 2012
Resigned on
17 October 2012
Nationality
BRITISH
Occupation
SALES

EDILOM LTD

Correspondence address
60 SHERBORNE STREET, MANCHESTER, ENGLAND, M8 8LR
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
4 November 2011
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
SALES

INVESTMENT & BEYOND LIMITED

Correspondence address
100A BROUGHTON LANE, MANCHESTER, UNITED KINGDOM, M7 1UF
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
15 April 2011
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode M7 1UF £230,000

ACCOUNTS DIRECT (BUSINESS DEVELOPMENT SERVICES) LTD

Correspondence address
43-45 NORTH STREET, MANCHESTER, ENGLAND, M8 8RE
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
17 March 2011
Resigned on
27 July 2014
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode M8 8RE £698,000

PROFURB INDUSTRIES LTD

Correspondence address
60 SHERBORNE STREET, MANCHESTER, UNITED KINGDOM, M8 8LR
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
15 November 2010
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
SALES

AGGRIBOND LTD

Correspondence address
60 SHERBORNE STREET, MANCHESTER, UNITED KINGDOM, M8 8LR
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
15 October 2010
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
SALES

INITIALISE PARTNERSHIP LTD

Correspondence address
25 HORTON STREET, HALIFAX, WEST YORKSHIRE, UNITED KINGDOM, HX1 1QE
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
9 August 2010
Resigned on
20 November 2012
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode HX1 1QE £552,000

GORDON WILCOCK ASSOCIATES LTD

Correspondence address
3RD FLOOR VICTORIA HOUSE, 22 GREAT CLOWES STREET, MANCHESTER, ENGLAND, M7 1RN
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
21 June 2010
Resigned on
17 May 2012
Nationality
BRITISH
Occupation
SALES

ACCOUNTS DIRECT (ACCOUNTING & BOOKKEEPING) LIMITED

Correspondence address
LOWRY HOUSE 17, MARBLE STREET, MANCHESTER, UNITED KINGDOM, M2 3AW
Role RESIGNED
Director
Date of birth
January 1990
Appointed on
6 May 2010
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
SALES