MICHAEL JAMES FLETCHER

Total number of appointments 52, 28 active appointments

ARETE INVESTORS 8 (NOMINEES) LIMITED

Correspondence address
14 CASTLE STREET ARETE OFFICES, 1ST FLOOR, LIVERPOOL, UNITED KINGDOM, L2 0NE
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
16 April 2021
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode L2 0NE £607,000

ARETE LIMITED

Correspondence address
14 CASTLE STREET ARETE OFFICES, 1ST FLOOR, LIVERPOOL, UNITED KINGDOM, L2 0NE
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
15 April 2021
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 7 (NOMINEES) LIMITED

Correspondence address
14 CASTLE STREET ARETE OFFICES, 1ST FLOOR, LIVERPOOL, UNITED KINGDOM, L2 0NE
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
7 April 2021
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode L2 0NE £607,000

ARETE ZERO CARBON LIMITED

Correspondence address
14 CASTLE STREET ARETE OFFICES, FIRST FLOOR, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L2 0NE
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
23 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 6 (NOMINEES) LIMITED

Correspondence address
14 CASTLE STREET ARETE OFFICES, FIRST FLOOR, LIVERPOOL, UNITED KINGDOM, L2 0NE
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
4 March 2021
Nationality
BRITISH
Occupation
MANAGING PARTNER

Average house price in the postcode L2 0NE £607,000

PRAETURA EBT LIMITED

Correspondence address
LEVEL 8 BAUHAUS QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
16 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

ESCAPE EXECUTIVE LIMITED

Correspondence address
64 MILL LANE, WEST DERBY, LIVERPOOL, UNITED KINGDOM, L12 7JB
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
4 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L12 7JB £228,000

PRAETURA VENTURES LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

PRAETURA GROUP LIMITED

Correspondence address
LEVEL 8 BAUHAUS, 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
15 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

PAF INVESTORS LLP

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role ACTIVE
LLPDMEM
Date of birth
November 1974
Appointed on
10 August 2018
Nationality
BRITISH

Average house price in the postcode M3 4NB £482,000

ABERIA NOMINEES LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
26 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

HULTONS (LANDSCAPES) LIMITED

Correspondence address
RSM 3 HARDMAN STREET, MANCHESTER, M3 3HF
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

HULTONS (FENCING) LIMITED

Correspondence address
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

SORTED GROUP LIMITED

Correspondence address
C/O GATELEY LLP Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
28 May 2014
Resigned on
26 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M2 4WU £34,497,000

EC3 BROKERS LIMITED

Correspondence address
C/O GATELEY LLPSHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4WU £34,497,000

FAIRPOINT GROUP PLC

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
1 August 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

HULTONS (HOLDINGS) LIMITED

Correspondence address
3 HARDMAN STREET, MANCHESTER, M3 3HF
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
19 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

SORTED HOLDINGS LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
16 July 2013
Resigned on
29 January 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M2 4WU £34,497,000

FAIRWAY TRAVEL MANAGEMENT LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
28 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

PRAETURA PROPERTIES (BALGARTH) LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
2 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

STARCOUNT EIS NOMINEES LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4WU £34,497,000

PRAETURA VENTURES (5) LLP

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, M2 4WU
Role ACTIVE
LLPDMEM
Date of birth
November 1974
Appointed on
19 April 2012
Nationality
BRITISH

Average house price in the postcode M2 4WU £34,497,000

PRAETURA VENTURES (7) LLP

Correspondence address
C/O GATELEY LLPSHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role ACTIVE
LLPDMEM
Date of birth
November 1974
Appointed on
19 April 2012
Nationality
BRITISH

Average house price in the postcode M2 4WU £34,497,000

PRAETURA VENTURES (6) LLP

Correspondence address
C/O GATELEY LLPSHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role ACTIVE
LLPDMEM
Date of birth
November 1974
Appointed on
19 April 2012
Nationality
BRITISH

Average house price in the postcode M2 4WU £34,497,000

PRAETURA VENTURES (4) LLP

Correspondence address
C/O GATELEY LLPSHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UK, M2 4WU
Role ACTIVE
LLPDMEM
Date of birth
November 1974
Appointed on
16 June 2011
Nationality
BRITISH

Average house price in the postcode M2 4WU £34,497,000

PRAETURA VENTURES (3) LLP

Correspondence address
40 BROWNING DRIVE, WINWICK PARK, WARRINGTON, CHESHIRE, ENGLAND, WA2 8XL
Role ACTIVE
LLPDMEM
Date of birth
November 1974
Appointed on
16 June 2011
Nationality
BRITISH

Average house price in the postcode WA2 8XL £630,000

PERSPECTIVE VENTURES (2) LLP

Correspondence address
GATELEY PIC/SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, M2 4WU
Role ACTIVE
LLPDMEM
Date of birth
November 1974
Appointed on
16 June 2011
Nationality
BRITISH

Average house price in the postcode M2 4WU £34,497,000

PRAETURA CAPITAL LLP

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, M2 4WU
Role ACTIVE
LLPDMEM
Date of birth
November 1974
Appointed on
16 June 2011
Nationality
BRITISH

Average house price in the postcode M2 4WU £34,497,000


ASAF LENDING LTD

Correspondence address
GIANT'S BASIN POTATO WHARF, MANCHESTER, UNITED KINGDOM, M3 4NB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
16 August 2016
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M3 4NB £482,000

ARTORIUS WEALTH MANAGEMENT LIMITED

Correspondence address
2ND FLOOR, THE BOARDWALK 21 LITTLE PETER STREET, MANCHESTER, ENGLAND, M15 4PS
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
12 January 2015
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M15 4PS £510,000

ARTORIUS (UK) HOLDINGS LIMITED

Correspondence address
2ND FLOOR, THE BOARDWALK 21 LITTLE PETER STREET, MANCHESTER, ENGLAND, M15 4PS
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
25 November 2014
Resigned on
7 September 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M15 4PS £510,000

ZENZI LIMITED

Correspondence address
3RD FLOOR GIANT'S BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
1 October 2014
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M3 4NB £482,000

ARTORIUS WEALTH LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
29 September 2014
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

STRANDHALL MANAGEMENT LTD

Correspondence address
4TH FLOOR, 2 COMMERCIAL STREET, MANCHESTER, ENGLAND, M15 4RQ
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
15 July 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M15 4RQ £577,000

BOLCORMAR LIMITED

Correspondence address
4TH FLOOR 2 COMMERCIAL STREET, MANCHESTER, ENGLAND, M15 4RQ
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
15 July 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M15 4RQ £577,000

SAT BUSINESS TRAVEL HOLDINGS LIMITED

Correspondence address
4TH FLOOR, 2 COMMERCIAL STREET, MANCHESTER, ENGLAND, M15 4RQ
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
15 July 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M15 4RQ £577,000

MOBEDIA HOLDINGS LIMITED

Correspondence address
LEVEL 8 BAUHAUS 27 QUAY STREET, MANCHESTER, ENGLAND, M3 3GY
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
8 July 2014
Resigned on
7 April 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PRAETURA ASSET FINANCE (A) LIMITED

Correspondence address
3RD FLOOR GIANT'S BASIN, POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
2 July 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M3 4NB £482,000

ENSCO 1069 LIMITED

Correspondence address
5TH FLOOR 68 LOMBARD STREET, LONDON, ENGLAND, EC3V 9LJ
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
13 June 2014
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC3V 9LJ £22,996,000

Q UNDERWRITING SERVICES LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
14 May 2014
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

BIG RED GROUP HOLDINGS LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
8 April 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

PRAETURA ASSET FINANCE (IFF) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
19 March 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (L) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, M3 4NB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
16 January 2014
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M3 4NB £482,000

MYPARCELDELIVERY.COM LIMITED

Correspondence address
UNIT 10 CENTENARY PARK, CORONET WAY, TRAFFORD PARK, GREATER MANCHESTER, ENGLAND, M50 1RE
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
10 December 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PRAETURA ASSET FINANCE (SB) LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, M3 4NB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
15 November 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (HOLDINGS) LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
11 November 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

PLANTSELECT LIMITED

Correspondence address
98 KING STREET, MANCHESTER, M2 4WU
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
9 April 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

HUDDCOR LIMITED

Correspondence address
98 KING STREET, MANCHESTER, M2 4WU
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
9 April 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

PRAETURA ASSET FINANCE LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, M3 4NB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
1 March 2013
Resigned on
20 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M3 4NB £482,000

ALEX INGLIS SCOTLAND LIMITED

Correspondence address
40 BROWNING DRIVE, WINWICK, WARRINGTON, UNITED KINGDOM, WA2 8XL
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
24 October 2012
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA2 8XL £630,000

NOBLET MUNICIPAL SERVICES LIMITED

Correspondence address
GIANTS BASIN POTATO WHARF, MANCHESTER, ENGLAND, M3 4NB
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
24 October 2012
Resigned on
30 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 4NB £482,000

FORWARD MEDIA LIMITED

Correspondence address
41 LAWTON ROAD, ROBY, MERSEYSIDE, L36 4HL
Role RESIGNED
Director
Date of birth
November 1974
Appointed on
27 February 2003
Resigned on
31 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode L36 4HL £270,000