LAWRENCE COLEMAN GRANT

Total number of appointments 11, no active appointments


UNI-REC LIMITED

Correspondence address
ALL SAINTS BUILDING OXFORD ROAD, MANCHESTER, LANCS, ENGLAND, M15 6BH
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
10 March 2011
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
CHIEF OPERATING OFFICER & FINANCIAL DIRECTOR

MANAGEMENT CHAMBERS LIMITED

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
24 October 2005
Resigned on
29 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M2 4AT £485,000

ADVANCED BIOPROCESS DEVELOPMENT LIMITED

Correspondence address
41 HAZELHURST ROAD, WORSLEY, MANCHESTER, M28 2SX
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
28 October 2002
Resigned on
23 October 2006
Nationality
IRISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode M28 2SX £387,000

METRIC LIMITED

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
22 July 2002
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode M2 4AT £485,000

MMC INTELLECTUAL PROPERTY LIMITED

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
13 October 2000
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M2 4AT £485,000

M M U ENTERPRISES LIMITED

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
24 August 2000
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode M2 4AT £485,000

MICROARRAY LIMITED

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
20 July 1999
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4AT £485,000

MANCHESTER SPORT AND LEISURE TRUST

Correspondence address
41 HAZELHURST ROAD, WORSLEY, MANCHESTER, M28 2SX
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
22 October 1997
Resigned on
5 September 2006
Nationality
IRISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode M28 2SX £387,000

MANMET LIMITED

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
26 March 1997
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode M2 4AT £485,000

MULTIMEDIA MARKETING.COM LIMITED

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 February 1997
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode M2 4AT £485,000

THE MANCHESTER LAW SCHOOL LIMITED

Correspondence address
APARTMENT 3, THE CHAMBERS, 2 - 6 BOOTH STREET, MANCHESTER, M2 4AT
Role RESIGNED
Director
Date of birth
November 1953
Appointed on
7 February 1997
Resigned on
6 January 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M2 4AT £485,000