MICHAEL PETER HOWARD

Total number of appointments 15, 4 active appointments

URBANBUBBLE CITY LTD

Correspondence address
URBANBUBBLE 7 DALE STREET, SEVENDALE HOUSE, MANCHESTER, ENGLAND, M1 1JA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
2 December 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M1 1JA £382,000

URBANBUBBLE (SALES & LETTINGS) LIMITED

Correspondence address
SEVENDALES HOUSE DALE STREET, MANCHESTER, UNITED KINGDOM, M1 1JA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
14 January 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M1 1JA £382,000

THE WAY BESWICK (ZONE 6) MANAGEMENT LIMITED

Correspondence address
URBANBUBBLE SWAN SQUARE, 79 TIB STREET, MANCHESTER, ENGLAND, M4 1LS
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
20 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 1LS £159,000

URBANBUBBLE LTD

Correspondence address
SEVENDALE HOUSE 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
27 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 1JA £382,000


DUCIE WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
SEVENDALE HOUSE, 7 DALE STREET, MANCHESTER, ENGLAND, M1 1JA
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
21 January 2015
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M1 1JA £382,000

FAIRFIELDS MANAGEMENT COMPANY LIMITED

Correspondence address
URBANBUBBLE SWAN SQUARE, 76 TIB STREET, MANCHESTER, UNITED KINGDOM, M4 1LS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
22 April 2014
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 1LS £159,000

GENER8 MANAGEMENT COMPANY LIMITED

Correspondence address
URBANBUBBLE SWAN SQUARE, 79 TIB STREET, MANCHESTER, UNITED KINGDOM, M4 1LS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 December 2013
Resigned on
23 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 1LS £159,000

DALE STREET APARTMENTS (MANCHESTER) RTM COMPANY LIMITED

Correspondence address
C/O URBANBUBBLE SWAN SQUARE, 79 TIB STREET, MANCHESTER, UNITED KINGDOM, M4 1LS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
29 October 2013
Resigned on
23 July 2015
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 1LS £159,000

KINGSHILL MANOR RESIDENTIAL MANAGEMENT CO. LTD

Correspondence address
URBANBUBBLE SWAN SQUARE 79 TIB STREET, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M4 1LS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
24 July 2013
Resigned on
20 February 2015
Nationality
BRITISH
Occupation
M.D.

Average house price in the postcode M4 1LS £159,000

THE WAY BESWICK (ZONE 4) MANAGEMENT LIMITED

Correspondence address
SWAN SQUARE 79 TIB STREET, MANCHESTER, ENGLAND, M4 1LS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
20 June 2011
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 1LS £159,000

THE WAY BESWICK (ZONE 3) MANAGEMENT LIMITED

Correspondence address
SWAN SQUARE 79 TIB STREET, MANCHESTER, ENGLAND, M4 1LS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
20 June 2011
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 1LS £159,000

THE WAY BESWICK (ZONE 5) MANAGEMENT LIMITED

Correspondence address
URBANBUBBLE SWAN SQUARE, 79 TIB STREET, MANCHESTER, ENGLAND, M4 1LS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
20 June 2011
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 1LS £159,000

THE WAY BESWICK (ZONE 7) MANAGEMENT LIMITED

Correspondence address
URBANBUBBLE SWAN SQUARE, 79 TIB STREET, MANCHESTER, ENGLAND, M4 1LS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
20 June 2011
Resigned on
7 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode M4 1LS £159,000

THE VILLAGE (GREEN LANE) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O REALTY DISCOVERY HOUSE, CROSSLEY ROAD, STOCKPORT, ENGLAND, SK4 5BH
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
4 April 2011
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

DUCIE WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
6 JUNCTION HOUSE, JUTLAND STREET, MANCHESTER, LANCASHIRE, M1 2DS
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
22 December 2006
Resigned on
19 February 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode M1 2DS £305,000