Michael Alexander GISCOMBE

Total number of appointments 26, 25 active appointments

ORION HOME IMPROVEMENTS LIMITED

Correspondence address
Unit 2 Audax Road, York, United Kingdom, YO30 4US
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 June 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO30 4US £2,936,000

TRENT VALLEY HOME IMPROVEMENTS LIMITED

Correspondence address
Unit 2 Audax Road, York, United Kingdom, YO30 4US
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 June 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO30 4US £2,936,000

PLANET SOUTH LAKES LIMITED

Correspondence address
Unit 31 Dockray Hall Industrial Estate, Dockray Hall Rd, Kendal, Cumbria, United Kingdom, LA9 4RU
Role ACTIVE
director
Date of birth
June 1967
Appointed on
16 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode LA9 4RU £210,000

HOME IMPROVEMENTS HOLDINGS LIMITED

Correspondence address
Unit 2 Audax Road, York, England, YO30 4US
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode YO30 4US £2,936,000

GEMINI (YORK) LIMITED

Correspondence address
Unit 2 Audax Road, Clifton Moor Industrial Estate, York, England, YO30 4US
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4US £2,936,000

WEST YORKSHIRE WINDOWS HOME IMPROVEMENTS LIMITED

Correspondence address
The Cutting Room Thornes Lane Wharf, Thornes Lane, Wakefield, United Kingdom, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
5 October 2022
Nationality
British
Occupation
Director

ORION HOME IMPROVEMENTS NE LIMITED

Correspondence address
Unit 2 Audax Road, Clifton Moor Industrial Estate, York, England, YO30 4US
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO30 4US £2,936,000

LEPUS (NOTTINGHAM) LIMITED

Correspondence address
The Cutting Room Thornes Lane Wharf, Thornes Lane, Wakefield, West Yorkshire, United Kingdom, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 October 2022
Nationality
British
Occupation
Director

PERMAFRAME HOME IMPROVEMENTS LIMITED

Correspondence address
Unit B4 Southgate, Commerce Park, Frome, Somerset, England, BA11 2RY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode BA11 2RY £395,000

UNITY HOME IMPROVEMENT NETWORK LIMITED

Correspondence address
Direct House, Unit 8 Headway Business Park Denby Dale Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
12 August 2022
Nationality
British
Occupation
Company Director

CONSERVATORY OUTLET HOLDINGS LIMITED

Correspondence address
The Cutting Room Thornes Lane Wharf, Thornes Lane, Wakefield, West Yorkshire, United Kingdom, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
3 August 2022
Nationality
British
Occupation
Managing Director

DIGITALKOG LIMITED

Correspondence address
The Cutting Room Thornes Lane Wharf, Wakefield, England, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 August 2019
Nationality
British
Occupation
Director

NORHAM HOUSE 1151 LIMITED

Correspondence address
PENNINE HOME IMPROVEMENTS Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 June 2019
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 9SZ £1,058,000

NORHAM HOUSE 1152 LIMITED

Correspondence address
PENNINE HOME IMPROVEMENTS Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
28 June 2019
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 9SZ £1,058,000

PARAMOUNT HOME IMPROVEMENTS (U.K.) LIMITED

Correspondence address
PENNINE HOME IMPROVEMENTS Unit 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 September 2018
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 9SZ £1,058,000

PENNINE NEWCASTLE LIMITED

Correspondence address
Unit 1c, Chollerton Drive North Tyne Industrial Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
19 September 2018
Resigned on
29 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE12 9SZ £1,058,000

CLEARVIEW HOME IMPROVEMENTS LIMITED

Correspondence address
5 Peregrine Place, Moss Side, Leyland, Lancashire, PR25 3EY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode PR25 3EY £727,000

CLEARVIEW HOME IMPROVEMENTS (HOLDINGS) LIMITED

Correspondence address
5 Peregrine Place, Moss Side, Leyland, Lancashire, PR25 3EY
Role ACTIVE
director
Date of birth
June 1967
Appointed on
29 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode PR25 3EY £727,000

CROWNFOLD LIMITED

Correspondence address
PENNINE HOME IMPROVEMENTS 1c North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne, NE12 9SZ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 April 2017
Resigned on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode NE12 9SZ £1,058,000

COASTLINE WINDOWS LIMITED

Correspondence address
CONSERVATORY OUTLET LTD, The Cutting Room Thornes Lane Wharf, Wakefield, West Yorkshire, England, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
7 September 2016
Resigned on
31 January 2018
Nationality
British
Occupation
Director

GMK MIDLAND LIMITED

Correspondence address
The Cutting Room Thornes Lane Wharf, Thornes, Wakefield, West Yorkshire, United Kingdom, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
21 October 2015
Nationality
British
Occupation
Director

GGK RETAILING LTD

Correspondence address
Conservatory Outlet Thornes Lane Wharf, Wakefield, United Kingdom, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
27 January 2015
Nationality
British
Occupation
Director

CONSERVATORY OUTLET GROUP LIMITED

Correspondence address
The Cutting Room Thornes Lane Wharf, Thornes Lane, Wakefield, West Yorkshire, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
22 January 2014
Nationality
British
Occupation
Director

CONSERVATORY OUTLET LIMITED

Correspondence address
The Cutting Room Thornes Lane Wharf, Wakefield, West Yorkshire, WF1 5RL
Role ACTIVE
director
Date of birth
June 1967
Appointed on
30 June 2011
Nationality
British
Occupation
Director

ACCESS 2 CARE NOTTINGHAM LTD

Correspondence address
4 Halifax Street, Ashton-Under-Lyne, England, OL6 8PQ
Role ACTIVE
director
Date of birth
June 1967
Appointed on
8 February 2008
Nationality
British
Occupation
Production Manager

Average house price in the postcode OL6 8PQ £145,000


KGG LTD

Correspondence address
C/O Conservatory Outlet Thornes Lane Wharf, Wakefield, England, WF1 5RL
Role
director
Date of birth
June 1967
Appointed on
13 September 2012
Nationality
British
Occupation
Director