MICHAEL EDWARD COLLIER

Total number of appointments 29, no active appointments


BLACKBURN FUNDCO LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

LEIGH FUNDCO LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 December 2008
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

ROSSENDALE LIFT LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 November 2008
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOL

Average house price in the postcode M46 9EF £273,000

BRAHM FUNDCO 2 LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 February 2008
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9EF £273,000

BRAHM FUNDCO 1 LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2007
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9EF £273,000

BRAHM LIFT LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2007
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9EF £273,000

PIMCO 2401 LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 January 2006
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9EF £273,000

PEMBERTON CARE LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 December 2005
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

PINCO 2223 LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 November 2004
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M46 9EF £273,000

PINCO 2206 LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 2004
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M46 9EF £273,000

PINCO 2033 LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2003
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

FOUNDATION FOR LIFE LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 November 2003
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

INHOCO 2952 LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 September 2003
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

RIVERSIDE 2 LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 February 2003
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

JIGSAW DEVELOPMENTS (UK) LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2002
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

COBCO (494) LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 October 2002
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9EF £273,000

ERIC WRIGHT FM LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 September 2002
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

COBCO (450) LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 September 2002
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9EF £273,000

DARESBURY PARK DEVELOPMENTS LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 November 2000
Resigned on
29 May 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

HENMEAD LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 April 2000
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

ELLTECH LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 February 1999
Resigned on
4 December 2009
Nationality
BRITISH

Average house price in the postcode M46 9EF £273,000

WRIGHTCARE LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 1998
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

LIGHTBURN MANAGEMENT COMPANY LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 July 1997
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

STONE CROSS ENTERPRISES LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 May 1997
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

ERIC WRIGHT CIVIL ENGINEERING LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 1991
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

MAPLE GROVE DEVELOPMENTS LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 November 1991
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

ERIC WRIGHT PARTNERSHIPS LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 November 1991
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

MAPLE GROVE INVESTMENTS LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 November 1991
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000

ERIC WRIGHT CONSTRUCTION LIMITED

Correspondence address
CHANTERS FARMHOUSE, CHANTERS AVENUE, ATHERTON, MANCHESTER, M46 9EF
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 November 1991
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode M46 9EF £273,000