Malcolm David ROACH

Total number of appointments 521, 14 active appointments

13TH LEGION LIMITED

Correspondence address
Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
6 January 2021
Resigned on
8 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4TR £261,000

LAS MARINAS LIMITED

Correspondence address
Wincham House Greenfield Farm Industrial Estate, Congleton, Cheshire, United Kingdom, CW12 4TR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
21 December 2020
Resigned on
11 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4TR £261,000

TENERIFE TIMESHARES LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
6 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CASA BERMUDEZ LIMITED

Correspondence address
Wincham House Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
28 November 2019
Resigned on
11 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4TR £261,000

SANGRIA PROPERTY LIMITED

Correspondence address
Wincham House Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
15 May 2019
Resigned on
21 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4TR £261,000

CORPORATE FUNDING LIMITED

Correspondence address
Wincham House, Unit C Greenfield Farm Industrial Estate, Off Back Lane, Congleton, England, CW12 4TR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
20 December 2018
Resigned on
8 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CW12 4TR £261,000

GO E AUTOMOTIVE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, UNITED KINGDOM, CW12 4TR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
24 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MOTORHOME-2GO.COM LTD

Correspondence address
WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
19 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LANOLLA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
7 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LONSTILE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
25 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KRIPTICAL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
5 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CALYPSO CARAVANS AND CAMPERS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
27 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BREXITEERS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM INDUSTRIAL ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role ACTIVE
Director
Date of birth
January 1950
Appointed on
2 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

UMATAK LIMITED

Correspondence address
Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR
Role ACTIVE
director
Date of birth
January 1950
Appointed on
15 October 2008
Resigned on
20 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode CW12 4TR £261,000


WINCHAM ACCOUNTANTS LIMITED

Correspondence address
WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 June 2020
Resigned on
24 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LET AGREED LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 June 2018
Resigned on
14 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CORPORATE FUNDING LIMITED

Correspondence address
WINCHAM HOUSE, UNIT C GREENFIELD FARM INDUSTRIAL E, OFF BACK LANE, CONGLETON, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 January 2017
Resigned on
20 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WINCHAM INTERNATIONAL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 September 2016
Resigned on
24 September 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RAS LAFFAN MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 June 2016
Resigned on
28 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MITCHELL HARPER PROPERTIES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 July 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MOLTON DEVELOPMENTS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 June 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TENERIFE TIMESHARES LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 June 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

OLIVERET LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 June 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CRUMSTOR LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 May 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BETAHAV LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM INDUSTRIAL ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 May 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

AVALAF LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 March 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ANOSHA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 March 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PARQUE UK INVESTMENTS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2015
Resigned on
13 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

EGGSASPERATE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 February 2015
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SSAPP TRADING LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 January 2015
Resigned on
27 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XPOTIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 January 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WELBELOW LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 January 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ZENDERING LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 January 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

YAGGLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 January 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VAROTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 January 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TRONTER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 January 2015
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

UNTERN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 January 2015
Resigned on
7 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

EUSEBIUS ENTERPRISES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 November 2014
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RAMPERS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 October 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SERTAIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 October 2014
Resigned on
12 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

QUOPORT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 October 2014
Resigned on
17 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SEPTIC TANKS AND SOAKAWAYS LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 October 2014
Resigned on
23 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PROTOPPER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 October 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ORTAN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 September 2014
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PACIFICO PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 September 2014
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

NAIRY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 September 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TEIDE PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 September 2014
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SUENO PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 September 2014
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KRINCH LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 September 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LARRER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 September 2014
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JARRER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 September 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

INTYME LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 September 2014
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HOWTODO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 September 2014
Resigned on
27 February 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ENDOVER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 September 2014
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DRAYER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 September 2014
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FYNTYME LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 September 2014
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GRINNER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 September 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MAXINGTON MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 July 2014
Resigned on
25 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CORLY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 July 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BRINTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 July 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ANTERON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 July 2014
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XTONNERATE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 July 2014
Resigned on
7 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VOLLERANT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 July 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

QUEET LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 July 2014
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SNOROM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 July 2014
Resigned on
24 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TROWLER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 July 2014
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PINGIT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 July 2014
Resigned on
24 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

UNDERMYN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 July 2014
Resigned on
7 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

NONTODO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 July 2014
Resigned on
14 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MYTERN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 July 2014
Resigned on
28 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ETSE MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 June 2014
Resigned on
24 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RAS LAFFAN MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 June 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PORTREATH MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 June 2014
Resigned on
18 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

REDWEB INVESTMENTS LIMITED

Correspondence address
WINCHAM HOUE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 April 2014
Resigned on
30 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CANNOCKWOOD MANAGEMENT LIMITED

Correspondence address
528 WALSALL ROAD, GREAT WYRLEY, WALSALL, ENGLAND, WS6 6AG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 April 2014
Resigned on
7 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WS6 6AG £407,000

KARNER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 March 2014
Resigned on
29 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

INAMOW LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 March 2014
Resigned on
4 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LINGLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 March 2014
Resigned on
25 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HOLMSTER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 March 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JURTER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 March 2014
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FEGNOR LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 March 2014
Resigned on
30 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CAPPLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 March 2014
Resigned on
11 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARVING LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 March 2014
Resigned on
30 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DEWTO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 March 2014
Resigned on
9 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BRIGTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 March 2014
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ELLAVA CO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 March 2014
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CARCHA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 March 2014
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DUNELM EL TOSSAL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 February 2014
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KIRKHALL DRIVE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 January 2014
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

M J FOLEY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 January 2014
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CASAMANN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 January 2014
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

EDEROYD MOUNT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 December 2013
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ERRIRONAGH LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 December 2013
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HOUSES AT HOME LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 November 2013
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

YUMMER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 November 2013
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VINTRON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 November 2013
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ZENDER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 November 2013
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SES MILANS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 November 2013
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XPIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 November 2013
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WAVERLOT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 November 2013
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DRATSUM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 November 2013
Resigned on
22 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JIBBER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
17 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CARTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

EVENUP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HENCHER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

INDRUM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KRANY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM INDUSTRIAL ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
20 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ONTIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
27 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PRANGLIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BRENTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
27 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

NITTLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LIPWICK LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
16 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FLANKER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MUNSTAR LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
27 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

UNDERTOP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARBLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
17 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DENTWIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

STUMPLING LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RIMPLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
2 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TRINGLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GRUMPTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 November 2013
Resigned on
21 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LOS JEFES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 October 2013
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MEAR PROPERTY DEVELOPMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 October 2013
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WRENSHURST LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 October 2013
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

13TH LEGION LIMITED

Correspondence address
WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 October 2013
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SHEBELLA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, ENGLAND, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 October 2013
Resigned on
14 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LIMONAR PROPERTIES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 September 2013
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ADLEMA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
6 August 2013
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LOS GIGS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
6 August 2013
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RESURGAM MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 July 2013
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TEBA MOTO HIRE LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 July 2013
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DANDERHALL MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 July 2013
Resigned on
5 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ENALAW LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 July 2013
Resigned on
19 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LA PALOMA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 June 2013
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TEBA MOTO HIRE LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 June 2013
Resigned on
5 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HADLEA SP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 June 2013
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FIRST ALIEN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 May 2013
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JOHN AND MARGARET LEE PROPERTY LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 May 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

REDWOOD PARK PROPERTIES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 May 2013
Resigned on
28 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TRANIK LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 April 2013
Resigned on
8 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CASASTEFANO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 April 2013
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DEWRANG LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 April 2013
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SANSOFE LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 April 2013
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARRIBAMOBILITY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 April 2013
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GREENLOW PROPERTY CO LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 March 2013
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BUENAS MANOS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 February 2013
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

EP 2013 LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 February 2013
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BUSHWOOD CONSULTANCY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 February 2013
Resigned on
27 February 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LETUP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

YULWIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
2 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VARYIT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HOGTRON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SNUBEM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DEEKER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
8 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BIZTRON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MINTIK LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

REZIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ENDOV LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JUSTIF LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

OLDTIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KRANGLE LIMITED

Correspondence address
21 BOUTPORT STREET, BARNSTAPLE, DEVON, ENGLAND, EX31 1RP
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EX31 1RP £428,000

ZERRIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PREEVENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
27 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CANSTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XPEND LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FINNYTOE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

QUANTOP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
24 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

INDIPOT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
20 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WURTHY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
26 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ASKUM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GRABUM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 January 2013
Resigned on
27 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BRIMAR PROPERTIES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 December 2012
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FINCA ELDORADO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 November 2012
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CHRISTINALEE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 November 2012
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LIZAND LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 November 2012
Resigned on
22 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RICKMATT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 November 2012
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SNAPTUP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

YARNTOM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
27 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KREPLER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HILPRIT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
5 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TOILER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DIJER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
11 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JURTONE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MERTRIM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
7 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ENKLER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CARVLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FLEFTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

URBTIME LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
13 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ALPONT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
20 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WANGLING LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
17 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RARVER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ZERRIF LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

INCLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SWINGTER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XTILER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
4 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GONER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VILINTONE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
21 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

OSWIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
14 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BELTRINTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
13 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

NUMBLET LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 October 2012
Resigned on
15 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DRAGO C2 LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 October 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

NITRAM F & J LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 September 2012
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LA NUCIA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 September 2012
Resigned on
25 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ALKIONI LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
31 August 2012
Resigned on
9 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

NEAL TAYLOR MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 August 2012
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

EMPLIRY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
22 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARNTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JARTOP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VIFFINGTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ROOSTEN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

QUIMPIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

YINGLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
24 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FUSTRIL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CATYRIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WELTIME LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
24 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SQUAREDOFF LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
3 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XMPLIRY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
30 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XTRAD LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HYRUP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KYSTLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
22 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ISTLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
22 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BULTRON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
21 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ZETONE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
28 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GONORF LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
23 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

USNTHEM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MIGWOP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
27 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PERTLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TRIMPLIT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 June 2012
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

J T HAWKES SOLAR LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 June 2012
Resigned on
31 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BUSHWOOD CONSULTANCY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 June 2012
Resigned on
17 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CASA BERMUDEZ LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 May 2012
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DARTAN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 May 2012
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DOCSVILLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 May 2012
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PRINDLER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
24 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WOOSNIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
25 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JENTELLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LAMPRIT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

YARPPLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
28 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TRINSLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

QUERTIL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARNYSTIL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TWEEZLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

NAGRET LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
25 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ZINTROP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

UVENTOP LIMITED

Correspondence address
BICKLEIGH RIDGE LOVE LANE, DONNINGTON, NEWBURY, BERKSHIRE, ENGLAND, RG14 2JG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 2JG £1,049,000

WISTRUP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
27 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GRINTONI LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BESTWINK LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GRENSTONE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

INTRONT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
25 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HERIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KROWPIN LIMITED

Correspondence address
BICKLEIGH RIDGE LOVE LANE, DONNINGTON, NEWBURY, BERKSHIRE, ENGLAND, RG14 2JG
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
20 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG14 2JG £1,049,000

FENTRIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DURINGTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
27 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ELFRAM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XTENTED LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 April 2012
Resigned on
6 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RELPERT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2012
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CRESTWIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2012
Resigned on
7 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

STALPINT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2012
Resigned on
6 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JOSLAN MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 April 2012
Resigned on
22 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MANGLIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
24 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CHEKUM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
27 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FEZNIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BERMON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KITMIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

KYTRAN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FLYNTEK LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
24 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BOXTOFF LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
30 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

REDNOP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 March 2012
Resigned on
24 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LACALERA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 February 2012
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JERTOP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RINSTILANT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VERABLE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
15 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ENIGLENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
9 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BRIGTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WONTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WONTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SILPIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
30 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LORINTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GALTAN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CANTROP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
26 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FLIPTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
22 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MIFTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

XANTANDER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PENYTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WESTFLY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DELYMAT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
23 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

POSTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
28 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

NEDDLINGTAN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BOSTRADE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HUSTIP LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

AMYPEN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 January 2012
Resigned on
7 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DANDA MANAGEMENT COMPANY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 January 2012
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BERTIME LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
21 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PLIMPTINE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
22 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RENTONE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
7 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LENTONE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
25 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PRIMTIKE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
29 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SIMTIK LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WRIMTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FENTIK LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BENTINE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
24 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TRIMTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
30 November 2011
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WROSLEY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2011
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WROXLEY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2011
Resigned on
24 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BREKTIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2011
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DRINTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2011
Resigned on
30 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BLENTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2011
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WRINTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2011
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JJ EDWARDS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2011
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FLOXTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 October 2011
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RIMONTGO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 September 2011
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TRUSLEY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 September 2011
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BUTTERTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 September 2011
Resigned on
2 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HEAGE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 September 2011
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MONYASH LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 September 2011
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SANTA EULALIA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 August 2011
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LANOX LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 August 2011
Resigned on
10 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LANOT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 August 2011
Resigned on
24 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TRANLO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 August 2011
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LANNIC LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 August 2011
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LANNOY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 August 2011
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SLAMBO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 August 2011
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PWM ENTERPRISES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 July 2011
Resigned on
30 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DRB INVESTMENTS LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 June 2011
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PODENCO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 June 2011
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LEVEDALE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 April 2011
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DOXLEY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 April 2011
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GRAND EXPERIENCE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 April 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CLANFORD LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 April 2011
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MILLINGTON MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 April 2011
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

EVENSEAT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CUVER LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SPANAWAY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PAMFLET LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RYMIT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TIEDMARK LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SFINKS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
20 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PYROGON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FROGSHAM LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GRYDON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SCENIC PLACE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 March 2011
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BEDNALL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 March 2011
Resigned on
22 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COASTAL BREEZE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 March 2011
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COLLINGWOOD GARDENS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 March 2011
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SOLISTO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 March 2011
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SAMS TRADING LTD

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 March 2011
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LANOLLA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 February 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HANAMI LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 February 2011
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LANOVITA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 February 2011
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

28 DEGREES NORTH LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 December 2010
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FANTASTIC PLACE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 December 2010
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FANTASTIC VIEW LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 December 2010
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTAL PLACE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 December 2010
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

WRINEHILL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 November 2010
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SHOCKLACH LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 November 2010
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BALEARES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 November 2010
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CLOTTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 November 2010
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SAIGHTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 November 2010
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SAILING DAYS MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 November 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JALON VALLEY HOMES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 October 2010
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARTHILL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 September 2010
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

THE BALEARICS MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 August 2010
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

THE CANARY ISLANDS MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 August 2010
Resigned on
28 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTA DEL SOL MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 July 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTA VIEW LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 July 2010
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MURCIA MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 July 2010
Resigned on
24 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

JAVEA MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 July 2010
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MARBELLA MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 July 2010
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ESPANA MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 July 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TENERIFE MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 July 2010
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SHAWS OF CAMBRIDGE (MA) LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 July 2010
Resigned on
10 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MORAIRA MANAGEMENT LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 July 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BRIDEWAY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 July 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ALMERIMAR PROPERTY SOLUTIONS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
14 July 2010
Resigned on
17 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PARSONAGE PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 July 2010
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CALPE HOME LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 July 2010
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

RAG REDFEARN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 May 2010
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LA GOMERA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 May 2010
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

THE BALEARICS PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
27 April 2010
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MARBELLA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2010
Resigned on
20 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MALAGA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2010
Resigned on
17 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MALLORCA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2010
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MURCIA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2010
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

THE BALEARIC ISLANDS PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2010
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ORIHUELA COSTA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

AUROROS PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
20 April 2010
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PUEBLO PATRICIA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 April 2010
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

EAGLE PEAK SPAIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 April 2010
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PRIMAVERA JAVEA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
31 March 2010
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FRANDANOL SPAIN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
31 March 2010
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTA TROPICAL PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 March 2010
Resigned on
9 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ASHTON HAYES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

AUSTERSON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BROXTON LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

AGDEN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BRUEN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARCLID GREEN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BROOMEDGE LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
17 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARTHILL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
20 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ARLEY GREEN LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ASTMOOR LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 March 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VENTAS PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
8 March 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

OLIVO PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 February 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HIGUERA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 February 2010
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DRAGO PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 February 2010
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

VERANO PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 February 2010
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

GRAN CANARIAS PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 February 2010
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ADSUBIA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 February 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTA BRAVA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 February 2010
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SUENO PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 February 2010
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTA PROPERTIES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
15 February 2010
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CAMPOSOL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 February 2010
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LA CANUTA LIMITED

Correspondence address
WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 February 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CASA CLARI LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 January 2010
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

CASANOVA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM INDUSTRIAL ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 December 2009
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

DEL SOL PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CONGLETON, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 October 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BENITACHELL PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CONGLETON, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 October 2009
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

TORREVIEJA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CONGLETON, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 October 2009
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ALICANTE PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CONGLETON, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 October 2009
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CONGLETON, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 October 2009
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTA DEL SOL PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CONGLETON, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 October 2009
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

COSTA BLANCA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CONGLETON, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
12 October 2009
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

IMPRESSIVE PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 September 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

RELOJ DE SOL LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

CASA REDONDA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

RIBERA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SALIDA DEL SOL LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

LUZ DE SOL PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
24 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

BUENA VISTA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

LUNA NUEVA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

ARCO IRIS PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

CLIMA CALIDO LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 September 2009
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

WINDLASS LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 September 2009
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

PALMERA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

BELLA COSTA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

ARENA BLANCA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

CIELO AZUL PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

SIESTA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

TEIDE PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SEPTIC TANKS AND SOAKAWAYS LTD

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

PACIFICO PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

CANARIAS PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MAR AZUL PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 September 2009
Resigned on
26 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

LIONSHURST LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
26 August 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

COSTA BLANCA VILLA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 August 2009
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

LOS ROMEROS LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 August 2009
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

LOS GRANADOS II LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
10 August 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

RELAJAR PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 August 2009
Resigned on
28 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

MEDITERRANEO PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 August 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

ISLA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 August 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

FELICIDAD PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 August 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

BANADO DEL SOL PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 August 2009
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

ELEGANTE PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 August 2009
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

PLAYA PROPERTY LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 August 2009
Resigned on
25 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HAS SOL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 August 2009
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HAS BUEN TIEMPO LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 August 2009
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HASTA PRONTO LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 August 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

ES VERDAD LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 August 2009
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

HASTA LUEGO LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
5 August 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

ZONOX LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 August 2009
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

TOTRA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 August 2009
Resigned on
24 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

RAVENSHURST LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 July 2009
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

OLTA VIEW LTD

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
11 July 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

DENIA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 July 2009
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

NARANJA HOME LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 July 2009
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

MORAIRA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 July 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

JAVEA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 July 2009
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SPANISH VIEWS LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 June 2009
Resigned on
6 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SPANISH LOCATION LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 June 2009
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

HOME BY THE SEA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 June 2009
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SEA VIEW VILLA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 June 2009
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

PROPERTY BY THE SEA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
24 June 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

WHITE RODING LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 June 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

AREUS LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 May 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

BUENO VIDA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 May 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

TRANQUILIDAD LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 May 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

EPOCAS FELICES LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 May 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

VILLABASE LIMITED

Correspondence address
WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 May 2009
Resigned on
10 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FLAMENCA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2009
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SANGRIA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2009
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SANGRIA HOME LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

ASENSA UMA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2009
Resigned on
20 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

FLAMENCA PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
23 April 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SIERRA BERNEJA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
21 April 2009
Resigned on
16 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

BUENO PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 April 2009
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

PAIS PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 April 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SOMBRERO LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 April 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SOLERO PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 April 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

GARDEN COURT APARTMENTS LTD

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
9 April 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SOL PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 March 2009
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

VIEWS OF THE SEA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 March 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

VILLA BOUGANVILLA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 March 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SOL VILLA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
25 March 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

JAGGAL LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
13 March 2009
Resigned on
25 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

LASLADS LTD

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
4 March 2009
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

WEST HOMES GROUP LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 February 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

COSTA BLANCA VILLA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 February 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

LIFE IN SPAIN LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 February 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

HOME IN SPAIN LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 February 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

VILLA IN THE COSTA LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
18 February 2009
Resigned on
27 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW12 4TR £261,000

HOUSE IN SPAIN LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 February 2009
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SPANISH PROPERTY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 February 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

SPANISH VILLA LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 February 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

VILLA IN SPAIN LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 February 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

AQUA BAY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
28 January 2009
Resigned on
28 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

FRANK ALLENBY LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
19 November 2008
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

VISTAS DEL MAR LIMITED

Correspondence address
RAFFLES 73 -75 HORNBY ROAD, BLACKPOOL, ENGLAND, FY1 4QJ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
17 November 2008
Resigned on
21 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY1 4QJ £121,000

CASA POR EL MAR LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 January 2008
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

EPOCAS PACIFICAS LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 January 2008
Resigned on
26 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

VISTAS DEL MAR LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 January 2008
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

PARAISO CASERO LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 January 2008
Resigned on
7 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

NUEVOS PRINCIPIOS LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 January 2008
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

MOTORHOME-2GO.COM LTD

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
29 November 2007
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

VILLABASE LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
3 April 2007
Resigned on
20 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

ELJAE LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
22 November 2006
Resigned on
4 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000

COMPANIES 4 U SECRETARIES LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 February 2006
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
CREDIT MANAGER

Average house price in the postcode CW12 4TR £261,000

WINCHAM INTERNATIONAL LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 February 2006
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CREDIT MANAGER

Average house price in the postcode CW12 4TR £261,000

WINCHAM ACCOUNTANTS LIMITED

Correspondence address
WINCHAM HOUSE, GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
16 January 2006
Resigned on
17 February 2015
Nationality
BRITISH
Occupation
CREDIT MANAGER

Average house price in the postcode CW12 4TR £261,000

WINCHAM CONSULTANTS LIMITED

Correspondence address
WINCHAM HOUSE GREENFIELD FARM TRADING ESTATE, CONGLETON, CHESHIRE, UNITED KINGDOM, CW12 4TR
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
2 June 2004
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
CREDIT MANAGER

Average house price in the postcode CW12 4TR £261,000

TOUCHALERT LIMITED

Correspondence address
22 OAK DRIVE, SCHOLAR GREEN, CHESHIRE, ST7 3LY
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
1 July 1993
Resigned on
26 March 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST7 3LY £644,000