LOUISE MARY DONALDSON

Total number of appointments 12, no active appointments


WOOLLEY GRANGE DEVELOPMENT MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

WOOLLEY GRANGE APARTMENT MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

BRACKEN WAY (HARWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

WILTON MEWS (DENTON) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

RYBURN VALE RIPPONDEN MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

MANOR FOLD (WALKDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

THE OAKLANDS (ATHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

THE FERNS (FARNWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000

WESTMINSTER PARK (WARRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
174 CHURCH ROAD, URMSTON, MANCHESTER, M41 9FD
Role RESIGNED
Director
Date of birth
August 1972
Appointed on
31 July 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M41 9FD £458,000