MICHAEL JOHN ROPER

Total number of appointments 6, 1 active appointments

SHRAFF MANAGEMENT LTD.

Correspondence address
SUMMERHILL, OULTON HEATH, STONE, STAFFS, ST15 8US
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
13 October 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST15 8US £1,009,000


CHURCHILL TABLEWARE LIMITED

Correspondence address
SUMMERHILL, OULTON HEATH, STONE, STAFFS, ST15 8US
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
5 July 1994
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST15 8US £1,009,000

CHURCHILL FINE BONE CHINA LIMITED

Correspondence address
SUMMERHILL, OULTON HEATH, STONE, STAFFS, ST15 8US
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
5 July 1994
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST15 8US £1,009,000

CHURCHILL FINE BONE CHINA (HOLDINGS) LIMITED

Correspondence address
SUMMERHILL, OULTON HEATH, STONE, STAFFS, ST15 8US
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
5 July 1994
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode ST15 8US £1,009,000

CROWN CLARENCE LIMITED

Correspondence address
SUMMERHILL, OULTON HEATH, STONE, STAFFS, ST15 8US
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
22 November 1992
Resigned on
19 May 1999
Nationality
BRITISH
Occupation
EARTHENWARE MANUFACTURER

Average house price in the postcode ST15 8US £1,009,000

ROSINA CHINA COMPANY LIMITED

Correspondence address
SUMMERHILL, OULTON HEATH, STONE, STAFFS, ST15 8US
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
22 November 1992
Resigned on
31 December 1992
Nationality
BRITISH
Occupation
EARTHENWARE MANUFACTURER

Average house price in the postcode ST15 8US £1,009,000