MICHAEL SHELDON SILVERSTONE

Total number of appointments 382, no active appointments


COLORLAB LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 September 1998
Resigned on
7 September 1998

Average house price in the postcode M7 4GT £612,000

BVISUAL LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 August 1998
Resigned on
25 August 1998

Average house price in the postcode M7 4GT £612,000

MCDAID BARROW LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 August 1998
Resigned on
25 August 1998

Average house price in the postcode M7 4GT £612,000

COXLEY SOFTWARE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 August 1998
Resigned on
19 August 1998

Average house price in the postcode M7 4GT £612,000

D3 CREATIVE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
14 August 1998
Resigned on
14 August 1998

Average house price in the postcode M7 4GT £612,000

YNM PROPERTIES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 August 1998
Resigned on
6 August 1998

Average house price in the postcode M7 4GT £612,000

GO FREEDIVING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 August 1998
Resigned on
5 August 1998

Average house price in the postcode M7 4GT £612,000

VELFORD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
28 July 1998
Resigned on
15 September 1998

Average house price in the postcode M7 4GT £612,000

MEDSHAM LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
28 July 1998
Resigned on
28 July 1998

Average house price in the postcode M7 4GT £612,000

CLEAR DIRECTIONS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
24 July 1998
Resigned on
28 July 1998

Average house price in the postcode M7 4GT £612,000

KEYN LOGISTICS MANAGEMENT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 July 1998
Resigned on
1 August 1998

Average house price in the postcode M7 4GT £612,000

BROOMHILL PROPERTIES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 July 1998
Resigned on
22 July 1998

Average house price in the postcode M7 4GT £612,000

INDEPENDENT ACCOUNTANCY SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 July 1998
Resigned on
21 July 1998

Average house price in the postcode M7 4GT £612,000

FIVE STAR ESTATES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 July 1998
Resigned on
17 July 1998

Average house price in the postcode M7 4GT £612,000

MARKETING FOR PROFITS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 July 1998
Resigned on
15 July 1998

Average house price in the postcode M7 4GT £612,000

ZECOL LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
13 July 1998
Resigned on
13 July 1998

Average house price in the postcode M7 4GT £612,000

RACHEL ROBERTS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 July 1998
Resigned on
8 July 1998

Average house price in the postcode M7 4GT £612,000

HLA UNIVERSAL LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
2 July 1998
Resigned on
2 July 1998

Average house price in the postcode M7 4GT £612,000

R.G. DEVELOPMENTS (SCOTLAND) LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
2 July 1998
Resigned on
2 July 1998

Average house price in the postcode M7 4GT £612,000

MECHANDLING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
2 July 1998
Resigned on
2 July 1998

Average house price in the postcode M7 4GT £612,000

ENIGMA QPM LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 June 1998
Resigned on
29 June 1998

Average house price in the postcode M7 4GT £612,000

BLACKHEATH PHOTOSET LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
26 June 1998
Resigned on
26 June 1998

Average house price in the postcode M7 4GT £612,000

BOND RECRUITMENT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 June 1998
Resigned on
19 June 1998

Average house price in the postcode M7 4GT £612,000

PREMIER PAINTING CONTRACTORS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 June 1998
Resigned on
10 June 1998

Average house price in the postcode M7 4GT £612,000

JESMOND RESIDENTIAL LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 June 1998
Resigned on
10 June 1998

Average house price in the postcode M7 4GT £612,000

CARE TODAY (CHILDRENS SERVICES) LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 June 1998
Resigned on
8 June 1998

Average house price in the postcode M7 4GT £612,000

COMPACTCADDY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 June 1998
Resigned on
8 June 1998

Average house price in the postcode M7 4GT £612,000

ASHLEY LAWRENCE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 June 1998
Resigned on
5 June 1998

Average house price in the postcode M7 4GT £612,000

NISUMI LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 June 1998
Resigned on
9 June 1998

Average house price in the postcode M7 4GT £612,000

MANCHESTER ROOFING COMPANY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 June 1998
Resigned on
9 June 1998

Average house price in the postcode M7 4GT £612,000

LEXINGTON FREIGHT FORWARDING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 June 1998
Resigned on
8 June 1998

Average house price in the postcode M7 4GT £612,000

FIFTY SEVEN MANAGEMENT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 June 1998
Resigned on
8 June 1998

Average house price in the postcode M7 4GT £612,000

72 MUSWELL HILL ROAD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
26 May 1998
Resigned on
26 May 1998

Average house price in the postcode M7 4GT £612,000

LODGE PROPERTY INVESTMENTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
18 May 1998
Resigned on
18 May 1998

Average house price in the postcode M7 4GT £612,000

CAMBERTON LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
18 May 1998
Resigned on
26 May 1998

Average house price in the postcode M7 4GT £612,000

PHILLIPS FIRE PROTECTION LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 May 1998
Resigned on
18 May 1998

Average house price in the postcode M7 4GT £612,000

DED ASSOCIATES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
11 May 1998
Resigned on
11 May 1998

Average house price in the postcode M7 4GT £612,000

BRACKTON LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 May 1998
Resigned on
22 May 1998

Average house price in the postcode M7 4GT £612,000

K A H CONSULTANCY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 May 1998
Resigned on
11 May 1998

Average house price in the postcode M7 4GT £612,000

FUND ACCOUNTING SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 May 1998
Resigned on
3 June 1998

Average house price in the postcode M7 4GT £612,000

WHELEC LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 May 1998
Resigned on
8 May 1998

Average house price in the postcode M7 4GT £612,000

THE LONDON LUNCH BOX COMPANY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 May 1998
Resigned on
5 May 1998

Average house price in the postcode M7 4GT £612,000

ORPHEUS INVESTMENTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 April 1998
Resigned on
1 May 1998

Average house price in the postcode M7 4GT £612,000

TAP 2 LOO PLUMBING SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 April 1998
Resigned on
1 May 1998

Average house price in the postcode M7 4GT £612,000

MOSS BRIDGE TRAINING AND ADVISORY SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
28 April 1998
Resigned on
6 May 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

WILMSLOW BUILDING CO LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
24 April 1998
Resigned on
24 April 1998

Average house price in the postcode M7 4GT £612,000

AUTOMOTIVE CONCEPT ENGINEERING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 April 1998
Resigned on
23 April 1998

Average house price in the postcode M7 4GT £612,000

MOSELEY RAILWAY TRUST

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 April 1998
Resigned on
21 April 1998

Average house price in the postcode M7 4GT £612,000

SALE WEIGHT TRAINING CLUB LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 April 1998
Resigned on
21 April 1998

Average house price in the postcode M7 4GT £612,000

YEREVAN ENGINEERING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 April 1998
Resigned on
8 April 1998

Average house price in the postcode M7 4GT £612,000

FRONTIER DESIGN SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 March 1998
Resigned on
30 March 1998

Average house price in the postcode M7 4GT £612,000

B D I GROUP LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
24 March 1998
Resigned on
25 March 1998

Average house price in the postcode M7 4GT £612,000

SPECIAL PRODUCTS IN INDUSTRY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
24 March 1998
Resigned on
25 March 1998

Average house price in the postcode M7 4GT £612,000

PREMINOX LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
24 March 1998
Resigned on
25 March 1998

Average house price in the postcode M7 4GT £612,000

CAPITAL LIFE FUNERAL PLANNING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
24 March 1998
Resigned on
25 March 1998

Average house price in the postcode M7 4GT £612,000

BROOKTHORPE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 March 1998
Resigned on
9 April 1998

Average house price in the postcode M7 4GT £612,000

RLE INTERNATIONAL PRODUCT DEVELOPMENT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 March 1998
Resigned on
20 March 1998

Average house price in the postcode M7 4GT £612,000

M & B ELECTRICAL SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
12 March 1998
Resigned on
13 March 1998

Average house price in the postcode M7 4GT £612,000

LANRE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 March 1998
Resigned on
16 March 1998

Average house price in the postcode M7 4GT £612,000

LAPIDARY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 March 1998
Resigned on
10 March 1998

Average house price in the postcode M7 4GT £612,000

CHANCERY INSOLVENCY SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 March 1998
Resigned on
12 March 1998

Average house price in the postcode M7 4GT £612,000

PURPLE BLOODSTOCK LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 March 1998
Resigned on
10 March 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

LOGIC CONTROL DESIGN LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 March 1998
Resigned on
10 March 1998

Average house price in the postcode M7 4GT £612,000

OAKTREE INVESTMENTS (MANCHESTER) LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
4 March 1998
Resigned on
4 March 1998

Average house price in the postcode M7 4GT £612,000

RCA PROPERTIES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
2 March 1998
Resigned on
2 March 1998

Average house price in the postcode M7 4GT £612,000

THE ITALIAN WINE COMPANY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
27 February 1998
Resigned on
10 March 1998

Average house price in the postcode M7 4GT £612,000

HEATHLANDS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
27 February 1998
Resigned on
4 March 1998

Average house price in the postcode M7 4GT £612,000

GRIDNEW LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
24 February 1998
Resigned on
18 March 1998

Average house price in the postcode M7 4GT £612,000

ADVANCED SYSTEM SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 February 1998
Resigned on
23 February 1998

Average house price in the postcode M7 4GT £612,000

110 BRONDESBURY VILLAS MANAGEMENT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
20 February 1998
Resigned on
20 February 1998

Average house price in the postcode M7 4GT £612,000

ELMSGROVE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 February 1998
Resigned on
11 February 1998

Average house price in the postcode M7 4GT £612,000

EMPLOYMENT SOLUTIONS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 February 1998
Resigned on
3 February 1998

Average house price in the postcode M7 4GT £612,000

CEDARDALE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 January 1998
Resigned on
5 February 1998

Average house price in the postcode M7 4GT £612,000

COVEWOOD ENTERPRISES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 January 1998
Resigned on
27 January 1998

Average house price in the postcode M7 4GT £612,000

DOMINO ACCOUNTING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 January 1998
Resigned on
19 January 1998

Average house price in the postcode M7 4GT £612,000

PANAF LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
14 January 1998
Resigned on
14 January 1998

Average house price in the postcode M7 4GT £612,000

ABCR (UK) LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 January 1998
Resigned on
8 January 1998

Average house price in the postcode M7 4GT £612,000

RELAY RESOURCES + DEVELOPMENT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 January 1998
Resigned on
8 January 1998

Average house price in the postcode M7 4GT £612,000

NULITE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 January 1998
Resigned on
8 January 1998

Average house price in the postcode M7 4GT £612,000

LUNAR PR LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 January 1998
Resigned on
5 January 1998

Average house price in the postcode M7 4GT £612,000

MALLARD CONSULTANCY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 December 1997
Resigned on
30 December 1997

Average house price in the postcode M7 4GT £612,000

NORWOOD METALS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 December 1997
Resigned on
22 December 1997

Average house price in the postcode M7 4GT £612,000

MARULA HOUSE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 December 1997
Resigned on
22 December 1997

Average house price in the postcode M7 4GT £612,000

CREATIVE FILM PRODUCTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 December 1997
Resigned on
17 December 1997

Average house price in the postcode M7 4GT £612,000

BAILLIE ENVIRONMENTAL LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 December 1997
Resigned on
17 December 1997

Average house price in the postcode M7 4GT £612,000

VENTURA ELECTRONIC SERVICES LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 December 1997
Resigned on
15 December 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

IWA NAGOH OME LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
9 December 1997
Resigned on
9 December 1997

Average house price in the postcode M7 4GT £612,000

PRESTIGE AUDIO LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 December 1997
Resigned on
8 December 1997

Average house price in the postcode M7 4GT £612,000

TCN GLOSSOP LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
4 December 1997
Resigned on
4 December 1997

Average house price in the postcode M7 4GT £612,000

AMB SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
26 November 1997
Resigned on
26 November 1997

Average house price in the postcode M7 4GT £612,000

FERRA PVC COMPOUNDS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
18 November 1997
Resigned on
18 November 1997

Average house price in the postcode M7 4GT £612,000

B.K. FINANCIAL SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
14 November 1997
Resigned on
17 November 1997

Average house price in the postcode M7 4GT £612,000

1ST TECHNOLOGIES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 November 1997
Resigned on
24 November 1997

Average house price in the postcode M7 4GT £612,000

U.K. CONTROL SYSTEMS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 October 1997
Resigned on
30 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

I.T. COMPETITOR LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 October 1997
Resigned on
30 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

CHEADLE HULME ELECTRICAL SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 October 1997
Resigned on
22 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

NMV LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 October 1997
Resigned on
22 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

PV FLUID PRODUCTS UK LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 October 1997
Resigned on
15 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

LYNX INTERNET SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 October 1997
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

THE THUNDERSPRINT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 October 1997
Resigned on
8 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

RUNWELL ENTERPRISES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 October 1997
Resigned on
10 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

GLOBAL SWITCHGEAR SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 September 1997
Resigned on
29 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

MEDFORD TRADING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 September 1997
Resigned on
14 October 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4GT £612,000

CLENTON LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
26 September 1997
Resigned on
6 October 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

ILM SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
16 September 1997
Resigned on
16 September 1997

Average house price in the postcode M7 4GT £612,000

ENVIRONMENTAL RENAISSANCE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 September 1997
Resigned on
9 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

M B JOINERY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 September 1997
Resigned on
9 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

VINCENT CHIA ACCOUNTANCY SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 September 1997
Resigned on
4 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

85 SARSFELD ROAD MANAGEMENT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 August 1997
Resigned on
29 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

THE GABLES REST HOME LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
28 August 1997
Resigned on
28 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SECURE FACILITIES & MANAGEMENT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
19 August 1997
Resigned on
19 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

APPIUS INTERNATIONAL LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 August 1997
Resigned on
15 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

HOUSE PROPERTY ASSOCIATES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 August 1997
Resigned on
15 August 1997
Nationality
BRITISH
Occupation
C.A.

Average house price in the postcode M7 4GT £612,000

CHADLEY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 August 1997
Resigned on
2 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

JG ENGINEERING DESIGN LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 August 1997
Resigned on
6 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

THE ORANGE PROPERTY COMPANY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 August 1997
Resigned on
4 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SWALEDALE I.T. SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 August 1997
Resigned on
4 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SPL WINDOWS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 August 1997
Resigned on
4 August 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

KNIGHTSBRIDGE SECURITY SYSTEMS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
29 July 1997
Resigned on
29 July 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

NICK DALE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
24 July 1997
Resigned on
24 July 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SILK ESTATES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 July 1997
Resigned on
21 July 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

LINDALE ENTERPRISES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
18 July 1997
Resigned on
9 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

K.R.B. TRANSPORT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
15 July 1997
Resigned on
15 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

PROACTIVE ACCOUNTANTS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 July 1997
Resigned on
9 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

GREENSPARK LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 July 1997
Resigned on
9 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

WYNCLIFFE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
27 June 1997
Resigned on
21 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

BRAMAH FLUID POWER LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
26 June 1997
Resigned on
26 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

HAZELMERE SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 June 1997
Resigned on
21 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SWIFT CHEMISTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 June 1997
Resigned on
13 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

MJMENERGY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 June 1997
Resigned on
13 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

3D WEB TECHNOLOGIES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 June 1997
Resigned on
13 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

INTERLET ESTATES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 June 1997
Resigned on
10 June 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

RAIL PROFESSIONAL DEVELOPMENT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 June 1997
Resigned on
9 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

21 PRINCE OF WALES DRIVE MANAGEMENT COMPANY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 June 1997
Resigned on
9 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

BARKER PROPERTIES NORTH EAST LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 June 1997
Resigned on
6 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

LITTLE ORCHARD ENTERPRISES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 June 1997
Resigned on
6 June 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

PRUSSIA LANE PRODUCTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 June 1997
Resigned on
6 June 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

TECSERV CLEANING EQUIPMENT SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 May 1997
Resigned on
20 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACC.

Average house price in the postcode M7 4GT £612,000

CDJ PROJECTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 May 1997
Resigned on
13 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

I.D. BARNARD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 May 1997
Resigned on
12 May 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

THE CHILDREN'S PROJECT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 May 1997
Resigned on
12 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

STAFFORCE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 May 1997
Resigned on
12 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

S.G. CONTRACTORS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 May 1997
Resigned on
12 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SANTON CAPITAL LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 May 1997
Resigned on
6 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

JENKINS, BUTLER LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 April 1997
Resigned on
11 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

STIRLING CARPENTRY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 April 1997
Resigned on
21 April 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SWANLEY DEVELOPMENTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 April 1997
Resigned on
9 April 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

T.H. HORN LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 April 1997
Resigned on
9 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

TAG SECRETARIAL LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 April 1997
Resigned on
22 July 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

OSAKI LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 April 1997
Resigned on
2 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

MAGENTA HOMES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
19 March 1997
Resigned on
20 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SERIOUS RECORDS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 March 1997
Resigned on
17 March 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

RELFORD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 March 1997
Resigned on
8 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

STREPTON LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 March 1997
Resigned on
14 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SINGHANIA & CO LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
10 March 1997
Resigned on
11 March 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

BLOOMSBURY COMPUTING SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 March 1997
Resigned on
10 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SERVACCOMM REDHALL LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 March 1997
Resigned on
10 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

EVERPOOL LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 March 1997
Resigned on
19 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

ALLITALIA LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
7 March 1997
Resigned on
10 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SPOUT HOUSE SUPPORT SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
3 March 1997
Resigned on
4 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SYSTEMS INTEGRATION & SUPPORT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
28 February 1997
Resigned on
3 March 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

PRESTIGE CHAUFFEURS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
27 February 1997
Resigned on
28 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

STAR TOURS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
24 February 1997
Resigned on
25 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

ACLAND COURT (BRAUNTON) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 February 1997
Resigned on
24 February 1997
Nationality
BRITISH
Occupation
CCA

Average house price in the postcode M7 4GT £612,000

THREE LINE WHIP LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
20 February 1997
Resigned on
24 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

THE PSYCHO MANAGEMENT CO LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
17 February 1997
Resigned on
18 February 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

VA AIRLINE TRAINING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
13 February 1997
Resigned on
26 February 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

MAIDA VALE CONSULTANCY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 February 1997
Resigned on
12 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

HIGH PEAK ENTERPRISES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
5 February 1997
Resigned on
17 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SAMUEL ASSOCIATES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
5 February 1997
Resigned on
6 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

RED RUM RACING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 February 1997
Resigned on
5 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

ACCESS POINT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
31 January 1997
Resigned on
4 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

FRAME TRADERS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
28 January 1997
Resigned on
30 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

INNOV8 TECHNOLOGY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
23 January 1997
Resigned on
27 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

ALSTON ASSOCIATES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 January 1997
Resigned on
23 January 1997
Nationality
BRITISH
Occupation
CCA

Average house price in the postcode M7 4GT £612,000

C.D.M DECORATIVE GLASS AND CONSERVATORIES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 January 1997
Resigned on
13 February 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

MBH INVESTMENTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
16 January 1997
Resigned on
1 August 1997
Nationality
BRITISH
Occupation
C.A.

Average house price in the postcode M7 4GT £612,000

FORCE IT SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 January 1997
Resigned on
13 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

ORION ENGINEERING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 January 1997
Resigned on
7 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

STOCKTAKE SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 January 1997
Resigned on
7 January 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

INDEX TECHNOLOGY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 December 1996
Resigned on
6 December 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

ETTA PLUMBING AND HEATING SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
2 December 1996
Resigned on
2 December 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

WTN ENGINEERING SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
28 November 1996
Resigned on
28 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

14 QUEENS ROAD MANAGEMENT CO LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
26 November 1996
Resigned on
26 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

U A EXTRUSIONS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 November 1996
Resigned on
22 November 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

PORTFORD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
22 November 1996
Resigned on
22 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

BIRDNET OPTICS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
18 November 1996
Resigned on
18 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

DIRECTLOGIC LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
12 November 1996
Resigned on
13 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

CRAIGMORE CONSULTANCY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
8 November 1996
Resigned on
8 November 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

ECHO SOURCING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
6 November 1996
Resigned on
6 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

D.P. MOTORSPORT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 November 1996
Resigned on
12 November 1996

Average house price in the postcode M7 4GT £612,000

930 SPORT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 November 1996
Resigned on
12 November 1996

Average house price in the postcode M7 4GT £612,000

P A CONSULTANTS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 November 1996
Resigned on
5 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

PRINCIPAL ACCESS CONSULTANCY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
4 November 1996
Resigned on
5 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

A PHILLIPS & CO. LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
1 November 1996
Resigned on
5 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

GLASSON ELECTRONICS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
25 October 1996
Resigned on
28 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

THE TASTIE FILLINGS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
24 October 1996
Resigned on
24 October 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

PLANE EASY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
24 October 1996
Resigned on
25 October 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

PRINT DESIGNS (WILMSLOW) LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
21 October 1996
Resigned on
23 October 1996
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

JARDINE MACFARLANE AND SONS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
18 October 1996
Resigned on
21 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

DIGICOMM LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
15 October 1996
Resigned on
16 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

MIND-THE-GAP PRODUCTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 October 1996
Resigned on
15 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

CAPITAL PARTITIONING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
14 October 1996
Resigned on
15 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

E P T G LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 October 1996
Resigned on
15 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

FRONTLINE I.T. LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
9 October 1996
Resigned on
11 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

SAXON ESTATES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
3 October 1996
Resigned on
4 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

CAMPION ENGINEERING SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
3 October 1996
Resigned on
10 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

FORALL LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
27 September 1996
Resigned on
30 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

MOBILE UK LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
26 September 1996
Resigned on
26 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

COPPERFIELD COURT RESIDENTS COMPANY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
18 September 1996
Resigned on
20 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

FRESHFORD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
11 September 1996
Resigned on
1 October 1996

Average house price in the postcode M7 4GT £612,000

NORTH LIVERPOOL REGENERATION COMPANY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Date of birth
January 1953
Appointed on
11 September 1996
Resigned on
15 September 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M7 4GT £612,000

TRENTFORD DESIGNS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
4 September 1996
Resigned on
15 September 1996

Average house price in the postcode M7 4GT £612,000

CSA PERFORMANCE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 August 1996
Resigned on
5 September 1996

Average house price in the postcode M7 4GT £612,000

PRENTFORD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 August 1996
Resigned on
6 September 1996

Average house price in the postcode M7 4GT £612,000

PARAMOUNT ELECTROPLATING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
16 August 1996
Resigned on
22 August 1996

Average house price in the postcode M7 4GT £612,000

U.K. LOADS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
16 August 1996
Resigned on
25 August 1996

Average house price in the postcode M7 4GT £612,000

SPRING ELECTRONICS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
14 August 1996
Resigned on
18 August 1996

Average house price in the postcode M7 4GT £612,000

STEWARTSON & ASSOCIATES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
12 August 1996
Resigned on
17 August 1996

Average house price in the postcode M7 4GT £612,000

ARMINE PRODUCTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 August 1996
Resigned on
9 August 1996

Average house price in the postcode M7 4GT £612,000

HARTFORD CUTTING & SEWING SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
2 August 1996
Resigned on
8 August 1996

Average house price in the postcode M7 4GT £612,000

STABIMATIC CO LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
31 July 1996
Resigned on
3 August 1996

Average house price in the postcode M7 4GT £612,000

V G HOLDINGS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
31 July 1996
Resigned on
25 August 1996

Average house price in the postcode M7 4GT £612,000

HEMPTON LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 July 1996
Resigned on
17 August 1996

Average house price in the postcode M7 4GT £612,000

CHERNOBYL CHILDREN'S PROJECT (UK)

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 July 1996
Resigned on
4 July 1996

Average house price in the postcode M7 4GT £612,000

WOODTHORPE MANOR NURSING HOME LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 June 1996
Resigned on
27 June 1996

Average house price in the postcode M7 4GT £612,000

HANSEN PROPERTIES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 June 1996
Resigned on
20 June 1996

Average house price in the postcode M7 4GT £612,000

MARLOW COURT MANAGEMENT CO. (WORCESTER) LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
14 June 1996
Resigned on
17 June 1996

Average house price in the postcode M7 4GT £612,000

ELITE VIDEO SYSTEMS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
4 June 1996
Resigned on
5 June 1996

Average house price in the postcode M7 4GT £612,000

CJM MUSIC LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
31 May 1996
Resigned on
4 June 1996

Average house price in the postcode M7 4GT £612,000

HCL COMMUNICATIONS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 May 1996
Resigned on
4 June 1996

Average house price in the postcode M7 4GT £612,000

CHERRY TREE COURT (LONDON E18) MANAGEMENT COMPANY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 May 1996
Resigned on
22 May 1996

Average house price in the postcode M7 4GT £612,000

FRED CHAMPION GROUNDWORKS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 May 1996
Resigned on
20 May 1996

Average house price in the postcode M7 4GT £612,000

FRED CHAMPION HIRE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 May 1996
Resigned on
20 May 1996

Average house price in the postcode M7 4GT £612,000

DEEK COMPANY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 May 1996
Resigned on
20 May 1996

Average house price in the postcode M7 4GT £612,000

NORTHERN FILMMAKERS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 May 1996
Resigned on
20 May 1996

Average house price in the postcode M7 4GT £612,000

EDAIR ENGINEERING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
2 May 1996
Resigned on
7 May 1996

Average house price in the postcode M7 4GT £612,000

THE SKY WHEELS GROUP LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
26 April 1996
Resigned on
29 April 1996

Average house price in the postcode M7 4GT £612,000

SHELDON ENTERPRISES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
24 April 1996
Resigned on
3 May 1996

Average house price in the postcode M7 4GT £612,000

THE WATERSIDE PALACE RESTAURANT CO LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 April 1996
Resigned on
24 April 1996

Average house price in the postcode M7 4GT £612,000

INTERLET INTERNATIONAL LETTINGS & MANAGEMENT COMPANY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
16 April 1996
Resigned on
17 April 1996

Average house price in the postcode M7 4GT £612,000

45 ELDER AVENUE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 April 1996
Resigned on
2 April 1996

Average house price in the postcode M7 4GT £612,000

35 ELMS CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 April 1996
Resigned on
2 April 1996

Average house price in the postcode M7 4GT £612,000

GRAFTON ENTERPRISES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 March 1996
Resigned on
15 April 1996

Average house price in the postcode M7 4GT £612,000

PROFITLINE CONSULTANCY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 March 1996
Resigned on
22 March 1996

Average house price in the postcode M7 4GT £612,000

OUTRAM ELECTRICAL SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 March 1996
Resigned on
20 March 1996

Average house price in the postcode M7 4GT £612,000

37 MAYGROVE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 March 1996
Resigned on
28 March 1996

Average house price in the postcode M7 4GT £612,000

SYM LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
14 March 1996
Resigned on
15 March 1996

Average house price in the postcode M7 4GT £612,000

AMBASSADORS FOOTBALL LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
14 March 1996
Resigned on
15 March 1996

Average house price in the postcode M7 4GT £612,000

2 ADELAIDE CRESCENT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 March 1996
Resigned on
8 March 1996

Average house price in the postcode M7 4GT £612,000

NORTH WEST LAND DEVELOPMENTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 March 1996
Resigned on
7 March 1996

Average house price in the postcode M7 4GT £612,000

RANDALL & AUBIN SOHO LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
28 February 1996
Resigned on
12 March 1996

Average house price in the postcode M7 4GT £612,000

ROCKFORD TRADING COMPANY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 February 1996
Resigned on
19 April 1996

Average house price in the postcode M7 4GT £612,000

SEVENTEEN DE VERE GARDENS (MANAGEMENT) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
20 February 1996
Resigned on
21 February 1996

Average house price in the postcode M7 4GT £612,000

MICHAEL BALLANCE PLASTICS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 February 1996
Resigned on
8 February 1996

Average house price in the postcode M7 4GT £612,000

DAWSTONE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
26 January 1996
Resigned on
16 February 1996

Average house price in the postcode M7 4GT £612,000

HEIGHTSIDE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
26 January 1996
Resigned on
12 February 1996

Average house price in the postcode M7 4GT £612,000

DELTA SYNERGISTICS PROJECTS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 January 1996
Resigned on
11 January 1996

Average house price in the postcode M7 4GT £612,000

KAYEF SELECT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 January 1996
Resigned on
9 January 1996

Average house price in the postcode M7 4GT £612,000

CHEMIAN TECHNOLOGY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 December 1995
Resigned on
27 December 1995

Average house price in the postcode M7 4GT £612,000

MCARTHUR DEAN TRAINING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 December 1995
Resigned on
8 December 1995

Average house price in the postcode M7 4GT £612,000

WELLINGTON PUB MANAGEMENT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 December 1995
Resigned on
6 December 1995

Average house price in the postcode M7 4GT £612,000

ROLLING EDGE (DESIGN) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 December 1995
Resigned on
5 December 1995

Average house price in the postcode M7 4GT £612,000

R. THOMSON (ELECTRICAL CONTRACTORS) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 November 1995
Resigned on
30 November 1995

Average house price in the postcode M7 4GT £612,000

CORPORATE INTERIOR DESIGN (UK) LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
27 November 1995
Resigned on
29 November 1995

Average house price in the postcode M7 4GT £612,000

FOUR. B. H. LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 November 1995
Resigned on
6 November 1995

Average house price in the postcode M7 4GT £612,000

TOPS CLOTHING & WORKWEAR COMPANY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 November 1995
Resigned on
6 November 1995

Average house price in the postcode M7 4GT £612,000

CARNVALE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 October 1995
Resigned on
6 November 1995

Average house price in the postcode M7 4GT £612,000

43 CROUCH HALL ROAD MANAGEMENT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
27 October 1995
Resigned on
30 October 1995

Average house price in the postcode M7 4GT £612,000

SANDILANDS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 October 1995
Resigned on
11 October 1995

Average house price in the postcode M7 4GT £612,000

TAYLOR ELECTRICAL DISTRIBUTORS (STOCKPORT) LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 September 1995
Resigned on
8 September 1995

Average house price in the postcode M7 4GT £612,000

QUAY (N.E.) LEISURE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 August 1995
Resigned on
29 August 1995

Average house price in the postcode M7 4GT £612,000

SHIPPING & TRADING COMPANY (MANCHESTER) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 August 1995
Resigned on
10 August 1995

Average house price in the postcode M7 4GT £612,000

K3 LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 August 1995
Resigned on
4 August 1995

Average house price in the postcode M7 4GT £612,000

PEP COMPUTER SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
11 July 1995
Resigned on
12 July 1995

Average house price in the postcode M7 4GT £612,000

HURFORD SALVI CARR LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
11 July 1995
Resigned on
12 July 1995

Average house price in the postcode M7 4GT £612,000

SENECA COMPUTER SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
11 July 1995
Resigned on
12 July 1995

Average house price in the postcode M7 4GT £612,000

FLORIN COURT FREEHOLD LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 June 1995
Resigned on
30 June 1995

Average house price in the postcode M7 4GT £612,000

CLASSIC BUILDING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
20 June 1995
Resigned on
21 June 1995

Average house price in the postcode M7 4GT £612,000

SOLON SECURITY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 June 1995
Resigned on
7 June 1995

Average house price in the postcode M7 4GT £612,000

C & I AGENCIES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 May 1995
Resigned on
31 May 1995

Average house price in the postcode M7 4GT £612,000

PAIN AND BISHOP LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 May 1995
Resigned on
18 May 1995

Average house price in the postcode M7 4GT £612,000

LAKEFIELD ENTERPRISES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
12 May 1995
Resigned on
25 May 1995

Average house price in the postcode M7 4GT £612,000

THE KNOB CONNECTION LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
2 May 1995
Resigned on
30 May 1995

Average house price in the postcode M7 4GT £612,000

STOCKTAKE UK LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
26 April 1995
Resigned on
28 April 1995

Average house price in the postcode M7 4GT £612,000

BLAKEDALE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
12 April 1995
Resigned on
15 May 1995

Average house price in the postcode M7 4GT £612,000

ROTEN SEAL SUPPLIES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 April 1995
Resigned on
11 April 1995

Average house price in the postcode M7 4GT £612,000

WILRAW ENGINEERING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 April 1995
Resigned on
11 April 1995

Average house price in the postcode M7 4GT £612,000

MATERIALS ENHANCEMENT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
20 March 1995
Resigned on
21 March 1995

Average house price in the postcode M7 4GT £612,000

PRODUCTS AND TECHNOLOGY INTERNATIONAL LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 March 1995
Resigned on
9 March 1995

Average house price in the postcode M7 4GT £612,000

GIBBFORD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 March 1995
Resigned on
7 March 1995

Average house price in the postcode M7 4GT £612,000

I.P.M. PERSONAL PENSION TRUSTEES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 March 1995
Resigned on
27 March 1995

Average house price in the postcode M7 4GT £612,000

MULTIFARNHAM PROPERTIES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 March 1995
Resigned on
3 March 1995

Average house price in the postcode M7 4GT £612,000

HOMER PHOENIX MANAGEMENT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 March 1995
Resigned on
2 March 1995

Average house price in the postcode M7 4GT £612,000

BROOKLEIGH CONSTRUCTION LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
28 February 1995
Resigned on
1 March 1995

Average house price in the postcode M7 4GT £612,000

HOLMEFIELD LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 February 1995
Resigned on
27 February 1995

Average house price in the postcode M7 4GT £612,000

CONQUEROR RACING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 February 1995
Resigned on
20 February 1995

Average house price in the postcode M7 4GT £612,000

PETER LOWE CONSTRUCTION LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 February 1995
Resigned on
2 February 1995

Average house price in the postcode M7 4GT £612,000

INTARIDE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
27 January 1995
Resigned on
30 January 1995

Average house price in the postcode M7 4GT £612,000

INTERACTIVE RACING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 January 1995
Resigned on
9 January 1995

Average house price in the postcode M7 4GT £612,000

RTE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 December 1994
Resigned on
28 December 1994

Average house price in the postcode M7 4GT £612,000

THORPES BUILDING SUPPLIES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 December 1994
Resigned on
22 December 1994

Average house price in the postcode M7 4GT £612,000

CELIA ADAMS ASSOCIATES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 December 1994
Resigned on
22 December 1994

Average house price in the postcode M7 4GT £612,000

DEVON MINOR WORKS CONTRACTOR LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 December 1994
Resigned on
16 December 1994

Average house price in the postcode M7 4GT £612,000

W P I SURFACING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 December 1994
Resigned on
16 December 1994

Average house price in the postcode M7 4GT £612,000

HC VEHICLES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 December 1994
Resigned on
16 December 1994

Average house price in the postcode M7 4GT £612,000

THE ACADEMY OF DIGITAL MUSIC LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 December 1994
Resigned on
16 December 1994

Average house price in the postcode M7 4GT £612,000

KIDDLE WEST MARTIN & CO. LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 December 1994
Resigned on
7 December 1994

Average house price in the postcode M7 4GT £612,000

HILLSIDE MANAGEMENT SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 December 1994
Resigned on
2 December 1994

Average house price in the postcode M7 4GT £612,000

CHESHIRE WORKSHOPS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
18 November 1994
Resigned on
21 November 1994

Average house price in the postcode M7 4GT £612,000

RAM IT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 November 1994
Resigned on
16 November 1994

Average house price in the postcode M7 4GT £612,000

ECODYNAMICS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 November 1994
Resigned on
9 November 1994

Average house price in the postcode M7 4GT £612,000

DEEPDALE SOLUTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 November 1994
Resigned on
17 November 1994

Average house price in the postcode M7 4GT £612,000

HYBRID CONSULTING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
18 October 1994
Resigned on
19 October 1994

Average house price in the postcode M7 4GT £612,000

CREATIV PROPERTY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
18 October 1994
Resigned on
19 October 1994

Average house price in the postcode M7 4GT £612,000

HOLBORN TAX CONSULTANCY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 October 1994
Resigned on
18 October 1994

Average house price in the postcode M7 4GT £612,000

ZABOU CLOTHING COMPANY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 October 1994
Resigned on
18 October 1994

Average house price in the postcode M7 4GT £612,000

JANES MEADOW (12 FLATS) MANAGEMENT COMPANY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
13 October 1994
Resigned on
14 October 1994

Average house price in the postcode M7 4GT £612,000

7 STRATFORD STREET (NO. 2) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 October 1994
Resigned on
7 October 1994

Average house price in the postcode M7 4GT £612,000

CASTLEGATE MANAGEMENT COMPANY (FLATS) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
27 September 1994
Resigned on
30 June 1995

Average house price in the postcode M7 4GT £612,000

INTERNATIONAL TOOL COMPANY LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 September 1994
Resigned on
26 September 1994

Average house price in the postcode M7 4GT £612,000

RFC (UK) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 September 1994
Resigned on
26 September 1994

Average house price in the postcode M7 4GT £612,000

J R GOFF AND W F TILE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 September 1994
Resigned on
12 October 1995

Average house price in the postcode M7 4GT £612,000

CRUCIBLE TECHNOLOGIES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 September 1994
Resigned on
8 September 1994

Average house price in the postcode M7 4GT £612,000

LINCOLN WELDING SUPPLIES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
5 September 1994
Resigned on
8 September 1994

Average house price in the postcode M7 4GT £612,000

RIDGE (GATLEY) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
31 August 1994
Resigned on
1 September 1994

Average house price in the postcode M7 4GT £612,000

ASSOCIATED SUPPLIES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 August 1994
Resigned on
16 September 1994

Average house price in the postcode M7 4GT £612,000

GOLD STAR CONSTRUCTION CO. LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 August 1994
Resigned on
5 September 1994

Average house price in the postcode M7 4GT £612,000

ENERGYLINC LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
16 August 1994
Resigned on
16 August 1994

Average house price in the postcode M7 4GT £612,000

WPI CIVIL ENGINEERING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
11 August 1994
Resigned on
12 August 1994

Average house price in the postcode M7 4GT £612,000

3DD ENTERTAINMENT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
10 August 1994
Resigned on
11 August 1994

Average house price in the postcode M7 4GT £612,000

BASEMENT JO LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 July 1994
Resigned on
1 August 1994

Average house price in the postcode M7 4GT £612,000

WORKROOM PRODUCTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 July 1994
Resigned on
20 July 1994

Average house price in the postcode M7 4GT £612,000

SWIRLING DERVISH LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 July 1994
Resigned on
26 July 1994

Average house price in the postcode M7 4GT £612,000

MAPLE LEAF SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 July 1994
Resigned on
20 July 1994

Average house price in the postcode M7 4GT £612,000

BORDITT AND LEGITT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 July 1994
Resigned on
7 July 1994

Average house price in the postcode M7 4GT £612,000

CORNUCOPIA DESIGNS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
1 July 1994
Resigned on
4 July 1994

Average house price in the postcode M7 4GT £612,000

LITIGRAPHICS LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
28 June 1994
Resigned on
29 June 1994

Average house price in the postcode M7 4GT £612,000

INFINITY HERITAGE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
28 June 1994
Resigned on
29 June 1994

Average house price in the postcode M7 4GT £612,000

COLOSSUS TECHNOLOGY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
20 June 1994
Resigned on
2 August 1994

Average house price in the postcode M7 4GT £612,000

ETC U.K. LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
16 June 1994
Resigned on
17 June 1994

Average house price in the postcode M7 4GT £612,000

BRITISH AMERICAN PRODUCTIONS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
19 May 1994
Resigned on
19 May 1994

Average house price in the postcode M7 4GT £612,000

D.S.P. LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
13 May 1994
Resigned on
18 May 1994

Average house price in the postcode M7 4GT £612,000

LIGNACITE (BRANDON) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
13 May 1994
Resigned on
18 May 1994

Average house price in the postcode M7 4GT £612,000

CURVACEOUS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 May 1994
Resigned on
4 May 1994

Average house price in the postcode M7 4GT £612,000

GEMS (CHELTENHAM) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 May 1994
Resigned on
5 May 1994

Average house price in the postcode M7 4GT £612,000

CURVACEOUS SOFTWARE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
3 May 1994
Resigned on
4 May 1994

Average house price in the postcode M7 4GT £612,000

WESTACOMBE BARNS DRAINAGE MANAGEMENT LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 April 1994
Resigned on
25 April 1994

Average house price in the postcode M7 4GT £612,000

C.N. CLADDING LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 April 1994
Resigned on
18 April 1994

Average house price in the postcode M7 4GT £612,000

M E BRYAN LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 April 1994
Resigned on
11 April 1994

Average house price in the postcode M7 4GT £612,000

LIGHTBIRCH LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 March 1994
Resigned on
31 March 1993

Average house price in the postcode M7 4GT £612,000

SES AUTOPARTS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 March 1994
Resigned on
29 March 1994

Average house price in the postcode M7 4GT £612,000

WELLOW CONSULTING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 March 1994
Resigned on
29 March 1994

Average house price in the postcode M7 4GT £612,000

AMPLESPACE LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 March 1994
Resigned on
29 March 1994

Average house price in the postcode M7 4GT £612,000

CAPITAZ LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
9 March 1994
Resigned on
11 March 1994

Average house price in the postcode M7 4GT £612,000

E.O.M.(ELECTRICAL CONTRACTORS)LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
17 February 1994
Resigned on
21 February 1994

Average house price in the postcode M7 4GT £612,000

CLANDON COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
15 February 1994
Resigned on
16 February 1994

Average house price in the postcode M7 4GT £612,000

BALLRACING DEVELOPMENTS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
9 February 1994
Resigned on
10 February 1994

Average house price in the postcode M7 4GT £612,000

H. S. (ENVIRONMENTAL) LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 February 1994
Resigned on
9 February 1994

Average house price in the postcode M7 4GT £612,000

C K (CORNWALL) LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 January 1994
Resigned on
26 January 1994

Average house price in the postcode M7 4GT £612,000

SECURITYCENTRE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
25 January 1994
Resigned on
26 January 1994

Average house price in the postcode M7 4GT £612,000

MEADOWROSE SCIENTIFIC LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
13 January 1994
Resigned on
18 February 1994

Average house price in the postcode M7 4GT £612,000

PRECISION CUTTING LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
12 January 1994
Resigned on
13 January 1994

Average house price in the postcode M7 4GT £612,000

OLIKA LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
23 December 1993
Resigned on
29 December 1993

Average house price in the postcode M7 4GT £612,000

Y BWTHYN CYF

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 December 1993
Resigned on
29 December 1993

Average house price in the postcode M7 4GT £612,000

CENTURY PARK TRADING INTERNATIONAL LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
22 December 1993
Resigned on
4 January 1994

Average house price in the postcode M7 4GT £612,000

TRULY SCRUMPTIOUS (UK) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
9 December 1993
Resigned on
13 December 1993

Average house price in the postcode M7 4GT £612,000

EAGLE HOUSE FINANCIAL SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 December 1993
Resigned on
11 December 1993

Average house price in the postcode M7 4GT £612,000

MURRAY RIX (NORTHERN) LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
7 December 1993
Resigned on
4 January 1994

Average house price in the postcode M7 4GT £612,000

FOURBAY STRUCTURES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
30 November 1993
Resigned on
2 December 1993

Average house price in the postcode M7 4GT £612,000

POSMARK LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
18 November 1993
Resigned on
30 November 1993

Average house price in the postcode M7 4GT £612,000

ALBANY COURT (BECKENHAM) MANAGEMENT LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
8 November 1993
Resigned on
9 November 1993

Average house price in the postcode M7 4GT £612,000

SIMSOFT SYSTEMS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
27 October 1993
Resigned on
31 October 1993

Average house price in the postcode M7 4GT £612,000

PCF GROUP PLC

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
18 October 1993
Resigned on
7 December 1993

Average house price in the postcode M7 4GT £612,000

HALCYON DESIGNS LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
29 September 1993
Resigned on
11 October 1993

Average house price in the postcode M7 4GT £612,000

WESTNORTH LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
21 September 1993
Resigned on
11 October 1993

Average house price in the postcode M7 4GT £612,000

THE DATA ORGANIZATION ORGANIZATION LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
26 August 1993
Resigned on
27 August 1993

Average house price in the postcode M7 4GT £612,000

BRIGHTSPELL LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
28 July 1993
Resigned on
31 August 1993

Average house price in the postcode M7 4GT £612,000

ELITE ELECTRICAL DESIGN SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
14 July 1993
Resigned on
15 July 1993

Average house price in the postcode M7 4GT £612,000

MODERNEON (LONDON) LTD.

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
13 July 1993
Resigned on
15 July 1993

Average house price in the postcode M7 4GT £612,000

UPSHALL TECHNICAL SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
6 July 1993
Resigned on
7 July 1993

Average house price in the postcode M7 4GT £612,000

COOPSVILLE LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Nominee Director
Date of birth
January 1953
Appointed on
31 July 1992
Resigned on
8 October 1992

Average house price in the postcode M7 4GT £612,000