MICHAEL SHELDON SILVERSTONE

Total number of appointments 138, no active appointments


QUARTET SOLUTIONS LIMITED

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

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

SANTOSHA LTD

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

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

THE ARTMASTER GALLERY LTD

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

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

ACUMEN CONSULTANTS LIMITED

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

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

GHAUSIA CONSTRUCTION LTD

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

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

MOTOR CORNER CAR SALES 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

RWS DRUMS & PERCUSSION LIMITED

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

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

METALLIA EXPORTS LTD

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

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

RELAY CONSULTING LIMITED

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

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

CARDPOINT GROUP LIMITED

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

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

R L R ASSOCIATES LIMITED

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

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

JR & B SELDON LTD

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

O'CONNOR PROPERTIES LTD

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

ORPHEUS CONSULTANTS LIMITED

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

WAVENEY ELECTRICAL SERVICES 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

N.J.W. DEVELOPMENTS RESTORED 2020 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

TAILOR-MADE ACCOUNTANCY SERVICES 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

LARNIER 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

SUPCO 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

SHAHBAAZ INDIAN CUISINE LTD

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

GSC (UK) 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

FRODESLEY DESIGNS 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

S P PERFORMANCE LTD

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

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

CRESTFORD SERVICES LTD

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

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

PREMIER MOBILE LTD

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

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

DAVID LUMB (TAX CONSULTANTS) LTD

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

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

CONSTRUCTION DESIGN PRACTICE LIMITED

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

PINEOLOGY LIMITED

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

FLOREAT 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

DHP CONSULTANCY SERVICES LTD

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

KMA (U.K.) LIMITED

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

ANGLO STRUCTURAL SOLUTIONS (UK) LIMITED

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

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

FISHWICK SHEET METAL SERVICES LTD

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
20 March 1998

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

HILLGATE ELECTRICAL SERVICES LIMITED

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
6 February 1998

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

MEDERGY EUROPE 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

J & M CONTRACTS (LEEDS) 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

TELECITY UK LIMITED

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

CATALYST GROUP 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

DIRECT FRUIT SUPPLIES (LEEDS) LTD

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

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

FINITE ELEMENT SOLUTIONS LTD

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

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

EVERGLADE WINDOWS & DOORS 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

I-N-M (U.K.) LIMITED

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

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

GW PROJECTS 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
7 November 1997

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

DENEMORE 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
12 December 1997

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

REDTIN INTERNATIONAL LTD

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

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

CLINIC LIMITED

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

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

SYMONIC SOUND DESIGN TECHNOLOGY LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
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

WHINS LANE DEVELOPMENTS LIMITED

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

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

THALI RESTAURANT LTD

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

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

NAYSOFT CONSULTANCY LTD

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

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

KLASSIC COMPUTER SERVICES LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Appointed on
2 September 1997
Resigned on
3 September 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

JR + F SELDON LTD

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

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

V G HALL 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
ACCOUNTANT

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

HOUSE PUBLISHING LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Appointed on
14 August 1997
Resigned on
15 August 1997
Nationality
BRITISH
Occupation
CAC

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

COACH HOUSE SERVICES 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
7 August 1997
Nationality
BRITISH
Occupation
CAC

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

PCL (SPEKE) LTD

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

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

FRAMENOTION LIMITED

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

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

THE LEGENDARY JOE BLOGGS PLC

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
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

COPLEYS (CUMBRIA) LTD

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

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

MDC (PENDLE) LIMITED

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

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

DICTATION SOLUTIONS LIMITED

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

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

FIRST OPTION NETWORKS LTD

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

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

S & S DATA LIMITED

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

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

PHONEWORLD DIGITAL COMMUNICATIONS (UK) LTD

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

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

M.K DECORATING SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Appointed on
29 April 1997
Resigned on
1 May 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

EXCEL COMPRESSOR ENGINEERING LTD

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

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

VARDIS G.B. LTD

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

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

LUKI. CO. LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Appointed on
11 April 1997
Resigned on
15 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

SZYNDALA SITE SERVICES LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Appointed on
10 April 1997
Resigned on
25 April 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

FLEETWOOD ELECTRICAL LIMITED

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

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

INTERNET FACILITATORS 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

BOLTON AND DISTRICT HOSPITAL SATURDAY (SERVICES) LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Appointed on
26 March 1997
Resigned on
27 March 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

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

LOFTON LTD

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

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

DIGITAL REPRO IMAGESETTING LIMITED

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

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

PRIMET PARKLANDS LIMITED

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
CHARTERED ACCOUNTANT

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

QUARTZ MANAGEMENT SERVICES LIMITED

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

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

COMPUTER & INTERNET SYSTEMS LIMITED

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

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

JANOR ENGINEERING 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

TAX SUPPORT LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Appointed on
13 February 1997
Resigned on
14 February 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

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

POWERLINE ALTERNATIVE RESOURCES LIMITED

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

DOUBLE GLAZING SERVICES LTD

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

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

BACKWATCHERS LTD

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
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

GEOFF DAVIES ASSOCIATES LTD

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

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

POPCORN REALISATIONS 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

JOE BLOGGS SPORTS LIMITED

Correspondence address
65 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4GT
Role RESIGNED
Director
Appointed on
27 November 1996
Resigned on
27 November 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

EUROMED LIMITED

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

ELECTRICAL DESIGN & PROJECT MANAGEMENT LTD

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

MONMORE GREEN WELDING COMPANY LIMITED

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

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

BURNTWOOD STOVE COMPANY 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
4 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

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

WOODVILLE ESTATES 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
ACCOUNTANT

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

EAGLE TOURS 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
8 September 1996

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

ENABLE SOLUTIONS LIMITED

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
19 August 1996

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

A R ASSOCIATES 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

LONGHOPE TRADING LTD

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
13 June 1996

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

HI-BOND GROUP LTD

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

BRADLEY P. LAWES LIMITED

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

TAYBEL LIMITED

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

D.B. ENGINEERING SERVICES (UK) 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

ENVILLE PROPERTIES LIMITED

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

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

LARKFIELD CARE HOME LTD

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

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

JAROW FABRICATIONS LTD

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

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

EAGLEWOOD CONSULTING 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

QUIZWORLD LTD

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

CONTRACT GENERAL SERVICES SUPPORT LTD

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

CUMMINS, MELLOR SEARCH LTD

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

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

P.J. INTERCONNECT LTD

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

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

DIRECT BUSINESS SOLUTIONS LIMITED

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

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

MARCHFIELD LTD

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

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

EXPRESS TAX LIMITED

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

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

N.G. ELECTRONICS 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

CROMFORD LTD

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

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

FABRIC FLARE (RETAIL) LTD

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

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

THE HEAD GARDENER 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

OAKSIDE ENTERPRISES LTD

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

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

PRINTFLOW GRAPHICS LTD

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

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

COFFEE REPUBLIC (UK) LIMITED

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

TRAMGEAR 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

DALE CONSULTING 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

UNO OUTFITTERS 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

COTSWOLD SAFETY CONSULTANCY LTD

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

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

WILLOWFOLD LTD

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

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

EAST MIDLANDS WATER COMPANY (SOUTH EAST) LTD

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

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

SOUTHLINK METAL FABRICATIONS LTD

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

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

FORTHVIEW 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
27 October 1994

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

U.K. & NORTH ENTERPRISES LTD

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

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

R.J. MILES LTD

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

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

HOUSE OF HAMPTON LTD

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

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

THE S AND D EXTRACTION COMPANY LTD

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

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

WHITELEAF CONTRACT FURNITURE LIMITED

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

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

LODGE CARE SERVICES LTD

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

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

HORSLEY BROTHERS LIMITED

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

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

SILKWORM LTD.

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

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

35 CROCKERTON ROAD MANAGEMENT COMPANY LTD

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

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

P NAYLOR CONSTRUCTION LTD

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

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

BRADWELL CONTRACTING (1993) LTD

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

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

K P LIMITED

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
29 September 1993

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

HEATHERDALE AUDIO 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
28 September 1993

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

TRAILBLAZER INVESTMENTS 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
2 September 1993

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