MORDECHAI KESSLER

Total number of appointments 11, 7 active appointments

WORSALL LIMITED

Correspondence address
FLAT 7 LITTLE MERE COURT, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2LZ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2LZ £584,000

SPECIALITY FOOD INGREDIENTS LIMITED

Correspondence address
FLAT 7 LITTLE MERE COURT, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2LZ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2LZ £584,000

NETSCORE LIMITED

Correspondence address
FLAT 7 LITTLE MERE COURT, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2LZ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2LZ £584,000

GEL-CHEM LIMITED

Correspondence address
FLAT 7 LITTLE MERE COURT, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2LZ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2LZ £584,000

SAMPLERITE LIMITED

Correspondence address
UNIT G11 LOCK VIEW, LOWFIELDS BUSINESS PARK, ELLAND, WEST YORKSHIRE, ENGLAND, HX5 9HD
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HX5 9HD £205,000

SURFACHEM INTERNATIONAL LIMITED

Correspondence address
FLAT 7 LITTLE MERE COURT, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2LZ
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
26 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2LZ £584,000

SURFACHEM HOLDINGS LIMITED

Correspondence address
2M HOUSE, SUTTON QUAYS BUSINESS PARK, CLIFTON ROAD, RUNCORN, UNITED KINGDOM, WA7 3EH
Role ACTIVE
Director
Date of birth
June 1955
Appointed on
22 June 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA7 3EH £2,286,000


YPO GOLD LONDON

Correspondence address
OFFICE 10 10-12 BACHES STREET, LONDON, ENGLAND, N1 6DL
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
11 May 2016
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode N1 6DL £1,330,000

CHEMICAL BUSINESS ASSOCIATION LTD

Correspondence address
GROUP HOUSE SOUTHMERE COURT, ELECTRA WAY, CREWE, CHESHIRE, CW1 6GU
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
27 April 2016
Resigned on
17 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW1 6GU £817,000

SOLVENTS INDUSTRY ASSOCIATION LIMITED

Correspondence address
FLAT 7 LITTLE MERE COURT, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2LZ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
20 October 2005
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WA14 2LZ £584,000

SAMUEL BANNER PENSION FUND LIMITED

Correspondence address
FLAT 7 LITTLE MERE COURT, ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2LZ
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
29 September 2004
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA14 2LZ £584,000