MICHAEL HOWARD SHARPE

Total number of appointments 12, no active appointments


ACTIVE BRAND CONCEPTS LIMITED

Correspondence address
THE FORGE CREWE HALL FARM, OLD PARK ROAD, CREWE, ENGLAND, CW1 5UE
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 August 2012
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

ACTIVE BRANDS LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 March 2009
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

ENERGY FREIGHT FORWARDING LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 December 2006
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW5 6NU £602,000

DIAL A CONSERVATORY LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

CONSERVATORIESONLINE LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

WINDOWSTODAY LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

CONSERVATORIESTODAY LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

EBUILDERS LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

CONSERVATORIES LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

EBUILDERS HOLDINGS LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

ONLINECONSERVATORIES LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2006
Resigned on
31 July 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 6NU £602,000

HOMECARE TECHNOLOGY LIMITED

Correspondence address
128A COLLEYS LANE, WILLASTON, NANTWICH, CHESHIRE, CW5 6NU
Role
Director
Date of birth
November 1954
Appointed on
9 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW5 6NU £602,000