MYLES ANDREW CUNLIFFE

Total number of appointments 16, 8 active appointments

ECO HOLIDAY PARKS & ENTERTAINMENT PLC

Correspondence address
5 JOHN DALTON STREET C/O ATICUS LAW, QUEENS CHAMBERS, MANCHESTER, UNITED KINGDOM, M2 6ET
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
4 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

BUY TO LEASE LTD

Correspondence address
6 LANGWYTH ROAD, BURNLEY, UNITED KINGDOM, BB10 3JX
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
26 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB10 3JX £218,000

ROYSTON JONES LL36 9YF LIMITED

Correspondence address
2ND FLOOR 9 PORTLAND STREET, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M1 3BE
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
4 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 3BE £9,069,000

SEIONT MANOR LIMITED

Correspondence address
SEIONT MANOR HOTEL LLANRUG, CAERNARFON, WALES, LL55 2AQ
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
4 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL55 2AQ £754,000

PLAS GLYNLLIFON LIMITED

Correspondence address
2ND FLOOR, 9 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3BE
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 3BE £9,069,000

RURAL RETREATS & DEVELOPMENT LIMITED

Correspondence address
2ND FLOOR, 9 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3BE
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
30 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 3BE £9,069,000

MYLO CAPITAL LIMITED

Correspondence address
LLWYN Y BRAIN LODGE LLANRUG, CAERNARFON, WALES, LL55 2AQ
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
20 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LL55 2AQ £754,000

GETMEFINANCE LIMITED

Correspondence address
OFFICE 11, THE CONFERENCE CENTRE OLD LANGHO, BLACKBURN, ENGLAND, BB6 8AY
Role ACTIVE
Director
Date of birth
September 1979
Appointed on
29 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB6 8AY £423,000


GEN5 PLC

Correspondence address
LEVEL 3 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role
Director
Date of birth
September 1979
Appointed on
18 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

GOLDMANN PLC

Correspondence address
LLWYN Y BRAIN LODGE LLANRUG, CAERNARFON, WALES, LL55 2AQ
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
11 December 2018
Resigned on
18 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LL55 2AQ £754,000

PACHA CLEATOR LTD

Correspondence address
THE BARN TEDNAMBURY FARM, TEDNAMBURY, SPELLBROOK, HERTS, ENGLAND, CM23 4BD
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
31 August 2018
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM23 4BD £792,000

K E EXPRESS LIMITED

Correspondence address
9 PORTLAND STREET, 2ND FLOOR, MANCHESTER, ENGLAND, M1 3BE
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
12 July 2018
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 3BE £9,069,000

PACHA SUNDERLAND LIMITED

Correspondence address
2ND FLOOR, 9 PORTLAND STREET, MANCHESTER, ENGLAND, M1 3BE
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
26 April 2018
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M1 3BE £9,069,000

GIRVAN DEV LTD

Correspondence address
6 LANGWYTH ROAD LANGWYTH ROAD, BURNLEY, LANCASHIRE, ENGLAND, BB10 3JX
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
26 April 2018
Resigned on
28 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB10 3JX £218,000

GOLDMANN & SONS (PORTUGAL) LIMITED

Correspondence address
QUEENS COURT 24 QUEEN STREET, MANCHESTER, UNITED KINGDOM, M2 5HX
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
16 March 2017
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

LIFESTYLE 4U FINANCE LIMITED

Correspondence address
6 LANGWYTH ROAD, BURNLEY, LANCASHIRE, BB10 3JX
Role RESIGNED
Director
Date of birth
September 1979
Appointed on
29 November 2006
Resigned on
2 January 2007
Nationality
BRITISH
Occupation
AREA SALES MANAGER

Average house price in the postcode BB10 3JX £218,000