MICHAEL JAMES CHAMBERS

Total number of appointments 98, no active appointments


FRIENDS OF BLENCATHRA LTD

Correspondence address
1 BLIND LANE, HACKNEY, MATLOCK, DERBYSHIRE, ENGLAND, DE4 2QE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
14 October 2016
Resigned on
21 June 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode DE4 2QE £453,000

BRADFORD & AIREDALE HOLDCO 2 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE HOLDCO 1 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE FUNDCO 2 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

MAST MIDCO 1 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE FUNDCO 3 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

COMMUNITY VENTURES COMPANY (NO 1) LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
INVESTM,ENT DIRECTOR/SOLICITOR

Average house price in the postcode BL8 4QS £570,000

MAST FUNDCO 2 LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MAST DEV CO LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

MAST MIDCO 2 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE FUNDCO 4 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE HOLDCO 4 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE HOLDCO 3 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COMMUNITY VENTURES MIDCO (NO 1) LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, ENGLAND, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR SOLICITOR

Average house price in the postcode BL8 4QS £570,000

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

COMMUNITY VENTURES (LEEDS) LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR SOLICITOR

Average house price in the postcode BL8 4QS £570,000

MAST FUNDCO 1 LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LEICESTER LIFT COMPANY LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE ESTATES PARTNERSHIP LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BRADFORD & AIREDALE FUNDCO 1 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, UNITED KINGDOM, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 July 2015
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CF10 2GE £1,711,000

ELC VENTURES LIMITED

Correspondence address
RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
12 June 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

CARVETI PARTNERSHIP LTD

Correspondence address
RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
12 June 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

ELIFT CUMBRIA LIMITED

Correspondence address
RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
12 June 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

ELC (SEDBERGH) LIMITED

Correspondence address
RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
12 June 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

ELC (TRANCHE 1) LIMITED

Correspondence address
RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR1 3HP
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
12 June 2014
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

BARNSLEY FUNDCO 3 LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

BARNSLEY FUNDCO 2 LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

BARNSLEY FUNDCO 1 LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

BARNSLEY ESTATES PARTNERSHIP LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

DONCASTER ESTATES PARTNERSHIP LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

DONCASTER FUNDCO 3 LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

COMMUNITY 1ST SHEFFIELD (HOLDCO) LIMITED

Correspondence address
SUITE 6.10 PETER HOUSE, OXFORD STREET, MANCHESTER, ENGLAND, M1 5AN
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
AREA DIRECTOR CHP NORTH

COMMUNITY 1ST SHEFFIELD (TRANCHE 2) LIMITED

Correspondence address
SUITE 6.10 PETER HOUSE, OXFORD STREET, MANCHESTER, ENGLAND, M1 5AN
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
AREA DIRECTOR CHP NORTH

DONCASTER FUNDCO 1 LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

DONCASTER FUNDCO 2 LIMITED

Correspondence address
KENT HOUSE 14-17 MARKET PLACE, LONDON, UNITED KINGDOM, W1W 8AJ
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 October 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

PIMCO 2297 LIMITED

Correspondence address
SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 October 2013
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £1,663,000

EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED

Correspondence address
SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 October 2013
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £1,663,000

PIMCO 2451 LIMITED

Correspondence address
SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 October 2013
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £1,663,000

BLACKBURN HOLDCO LIMITED

Correspondence address
SCEPTRE HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
2 October 2013
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 6AW £1,663,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) (NO.2) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

SOUTHERN DERBYSHIRE LIFT COMPANY LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS (MIDCO) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

SOUTHERN DERBYSHIRE LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

GRT NOTTINGHAM LIFT COMPANY LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

NORTH NOTTINGHAMSHIRE LIFT (MIDCO) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

NORTH NOTTINGHAMSHIRE LIFT COMPANY LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

NORTH NOTTINGHAMSHIRE LIFT PROJECT COMPANY (NO.1) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

GRT NOTTINGHAM LIFT MIDCO (NO.1) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

ESTATES DEVELOPMENT NORTH NOTTINGHAMSHIRE ASSETS LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO. 1) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

GRT NOTTINGHAM LIFT MIDCO (NO.2) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Correspondence address
THIRD FLOOR 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
24 June 2013
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

MCDC MIDCO LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, ENGLAND AND WALES, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
22 November 2012
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL8 4QS £570,000

MCDC FUNDCO LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, ENGLAND AND WALES, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
22 November 2012
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL8 4QS £570,000

KHC FUNDCO LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 September 2011
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.4) LIMITED

Correspondence address
111 PICCADILLY, MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 April 2011
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.2) LIMITED

Correspondence address
111 PICCADILLY, MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 April 2011
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.1) LIMITED

Correspondence address
111 PICCADILLY, MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 April 2011
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.4) LIMITED

Correspondence address
111 PICCADILLY, MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 April 2011
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM & TEES COMMUNITY VENTURES LIMITED

Correspondence address
111 PICCADILLY, MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 April 2011
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.3) LIMITED

Correspondence address
111 PICCADILLY, MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 April 2011
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM & TEES COMMUNITY VENTURES HOLDCO (NO.2) LIMITED

Correspondence address
111 PICCADILLY, MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 April 2011
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

DURHAM & TEES COMMUNITY VENTURES FUNDCO (NO.1) LIMITED

Correspondence address
111 PICCADILLY, MANCHESTER, UNITED KINGDOM, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
13 April 2011
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARTNERS 4 LIFT (HOLDCO 1) LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT (FUNDCO 3A) LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT (HOLDCO 3A) LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT F4 LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT H4 LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT (BIDCOSTHOLDCO 1) LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT (FUNDCO 1) LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT F5 LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT H5 LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

RENOVA DEVELOPMENTS LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT F7 LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

PARTNERS 4 LIFT (FUNDCO 2) LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, ENGLAND, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

Average house price in the postcode BL8 4QS £570,000

PARTNERS 4 LIFT (HOLDCO 2) LIMITED

Correspondence address
SUITE 1.07 111 PICCADILLY, MANCHESTER, ENGLAND, M1 2HY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
1 January 2011
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
REGIONAL DIRECTOR

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

MAST MIDCO 1 LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

MAST MIDCO 2 LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

MAST DEV CO LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

MAST FUNDCO 2 LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

MAST FUNDCO 1 LIMITED

Correspondence address
3 HEY HOUSE MEWS HOLCOMBE OLD ROAD, HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

Correspondence address
C/O AMS THIRD FLOOR, 46 CHARLES STREET, CARDIFF, CF10 2GE
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
26 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode CF10 2GE £1,711,000

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
26 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode BL8 4QS £570,000

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
26 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode BL8 4QS £570,000

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
26 November 2010
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, PUBLIC SERVICES

Average house price in the postcode BL8 4QS £570,000

LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 November 2010
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

AEL FUNDCO LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 November 2010
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

CPP FUNDCO LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 November 2010
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

GOS FUNDCO LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 November 2010
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

TPM FUNDCO LIMITED

Correspondence address
3 HEY HOUSE MEWS, HOLCOMBE OLD ROAD HOLCOMBE, BURY, LANCASHIRE, UNITED KINGDOM, BL8 4QS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
15 November 2010
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 4QS £570,000

CENTRE FOR LOCAL ECONOMIC STRATEGIES LIMITED

Correspondence address
7 COXBURN BRAE, BRIDGE OF ALLAN, STIRLING, SCOTLAND, FK9 4PS
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
3 February 2009
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
LOCAL GOVERNMENT OFFICER