Michael James FLETCHER

Total number of appointments 90, 78 active appointments

FERN COMPLIANCE HOLDINGS LIMITED

Correspondence address
1st Floor 14 Castle Street, Liverpool, Merseyside, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
11 November 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

CHILLBLAST TRUSTEES LIMITED

Correspondence address
Heath House Kenyon Lane, Croft, United Kingdom, WA3 7DU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
19 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA3 7DU £381,000

CHILLBLAST LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
14 February 2024
Resigned on
21 March 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

CHILLBLAST GROUP LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
14 February 2024
Resigned on
21 March 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

CHILLBLAST HOLDINGS LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
13 February 2024
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE GROUP LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
27 October 2023
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 9 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
16 May 2023
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 12 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
16 May 2023
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE PARTNERS LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
22 March 2023
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 20 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
26 October 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

OUR HOMES GROUP HOLDINGS LIMITED

Correspondence address
First Floor 14 Castle Street, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 19 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
12 July 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 18 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
7 December 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 17 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
2 November 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 16 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
21 September 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 15 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
2 September 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

MILES BETTER HEAT BIDCO LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, Merseyside, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
20 August 2021
Resigned on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

MILES BETTER HEAT LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
19 August 2021
Resigned on
8 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 14 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
6 August 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 11 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
4 August 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE CONNECT LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
22 July 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 10 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
22 July 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE TRADING LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
8 July 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 5 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 July 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INSIGHT LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
29 June 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

RAMMAN GOLF HOLDINGS LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
23 June 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

MILES BETTER GOLF TRIPS LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, Merseyside, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
17 June 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode L2 0NE £607,000

DELPHINUS MGA HOLDINGS LIMITED

Correspondence address
14 Castle Street Arete Offices, First Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
20 May 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE RISK SERVICES 4 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
5 May 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 22 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, United Kingdom, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
23 April 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

SVELLA PLC

Correspondence address
Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England, CA1 2RW
Role ACTIVE
director
Date of birth
November 1974
Appointed on
30 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CA1 2RW £556,000

ARETE INVESTORS 21 (NOMINEES) LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
29 January 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE TRADING NOMINEES LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
27 November 2020
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 4 (NOMINEES) LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
9 November 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

ARETE RISK SERVICES 1 (NOMINEES) LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
13 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

ARETE RISK SERVICES 2 (NOMINEES) LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
13 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

ARETE RISK SERVICES 3 (NOMINEES) LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
13 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 3 (NOMINEES) LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
9 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

ARETE INVESTORS 2 (NOMINEES) LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
9 October 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

OPHIUCHUS EBT LIMITED

Correspondence address
47 Downham Road, Ramsden Heath, Billericay, England, CM11 1PU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
16 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1PU £753,000

ARETE INVESTORS 1 (NOMINEES) LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
14 September 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

ARETE WEALTH MANAGEMENT LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE ASSET MANAGEMENT LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE HOLDINGS LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 September 2020
Nationality
British
Occupation
Managing Partner

Average house price in the postcode L2 0NE £607,000

ARETE CAPITAL PARTNERS UK LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
20 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

SORTED EBT LIMITED

Correspondence address
Level Six 111 Piccadilly, Manchester, England, M1 2HY
Role ACTIVE
director
Date of birth
November 1974
Appointed on
7 August 2020
Resigned on
31 January 2024
Nationality
British
Occupation
Director

ARETE CAPITAL PARTNERS LLP

Correspondence address
14 Castle Street, Arete Offices, First Floor, Liverpool, Merseyside, United Kingdom, L2 0NE
Role ACTIVE
llp-designated-member
Date of birth
November 1974
Appointed on
29 July 2020

Average house price in the postcode L2 0NE £607,000

AQUILA MGA HOLDINGS LIMITED

Correspondence address
14 Castle Street, Arete Offices, First Floor,, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
16 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

SAGITTA HOLDINGS LIMITED

Correspondence address
14 Castle Street Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
8 March 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode L2 0NE £607,000

OPHIUCHUS INVESTMENTS LIMITED

Correspondence address
14 Castle Street, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
6 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

PRAETURA VENTURES CAPITAL GROWTH GP LIMITED

Correspondence address
Level 8 Bauhaus Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1974
Appointed on
29 October 2018
Nationality
British
Occupation
Director

PRAETURA VENTURES CARRY GP LIMITED

Correspondence address
Level 8 Bauhaus Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1974
Appointed on
26 October 2018
Nationality
British
Occupation
Director

PRAETURA VENTURES NOMINEES LIMITED

Correspondence address
Level 8 Bauhaus Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1974
Appointed on
26 October 2018
Nationality
British
Occupation
Director

SYSGROUP PLC

Correspondence address
Sysgroup Plc 55 Spring Gardens, Manchester, England, M2 2BY
Role ACTIVE
director
Date of birth
November 1974
Appointed on
8 January 2018
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode M2 2BY £13,356,000

OPHIUCHUS HOLDINGS LTD

Correspondence address
47 Downham Road, Ramsden Heath, Billericay, England, CM11 1PU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
14 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM11 1PU £753,000

EC3 BROKERS GROUP LIMITED

Correspondence address
3rd Floor Cutlers Court 115 Houndsditch, London, England, EC3A 7BR
Role ACTIVE
director
Date of birth
November 1974
Appointed on
20 October 2017
Nationality
British
Occupation
Director

CP PROPCO NO. 1 LIMITED

Correspondence address
Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Role ACTIVE
director
Date of birth
November 1974
Appointed on
14 March 2017
Nationality
British
Occupation
Managing Partner

Average house price in the postcode M3 4NB £482,000

CP INTERMEDIATE HOLDCO LIMITED

Correspondence address
Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Role ACTIVE
director
Date of birth
November 1974
Appointed on
10 March 2017
Nationality
British
Occupation
Managing Partner

Average house price in the postcode M3 4NB £482,000

CP TRADECO LIMITED

Correspondence address
Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Role ACTIVE
director
Date of birth
November 1974
Appointed on
18 January 2017
Nationality
British
Occupation
Managing Partner

Average house price in the postcode M3 4NB £482,000

CP HOLDCO LIMITED

Correspondence address
Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Role ACTIVE
director
Date of birth
November 1974
Appointed on
17 January 2017
Nationality
British
Occupation
Managing Partner

Average house price in the postcode M3 4NB £482,000

PEAK AI LIMITED

Correspondence address
Floor 12, Neo Building Charlotte Street, Manchester, England, M1 4ET
Role ACTIVE
director
Date of birth
November 1974
Appointed on
8 June 2016
Resigned on
18 March 2021
Nationality
British
Occupation
Director

PRAETURA CACUMEN NOMINEES LIMITED

Correspondence address
14 Castle Street Arete Offices, First Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
7 June 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode L2 0NE £607,000

ABERLA SERVICES LIMITED

Correspondence address
4b Olympic Park Olympic Way, Birchwood, Warrington, England, WA2 0YL
Role ACTIVE
director
Date of birth
November 1974
Appointed on
1 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

TACTUS HOLDINGS LIMITED

Correspondence address
Tactopia Building 1 Olympic Way, Birchwood, Warrington, England, WA2 0YL
Role ACTIVE
director
Date of birth
November 1974
Appointed on
3 September 2015
Resigned on
20 September 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA2 0YL £675,000

ABERIA NOMINEES LIMITED

Correspondence address
14 Castle Street Arete Offices, 1st Floor, Liverpool, England, L2 0NE
Role ACTIVE
director
Date of birth
November 1974
Appointed on
26 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode L2 0NE £607,000

HULTONS (LANDSCAPES) LIMITED

Correspondence address
RSM 3 HARDMAN STREET, MANCHESTER, M3 3HF
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

HULTONS (FENCING) LIMITED

Correspondence address
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

SORTED GROUP LIMITED

Correspondence address
C/O GATELEY LLP Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
28 May 2014
Resigned on
26 November 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M2 4WU £34,497,000

EC3 BROKERS LIMITED

Correspondence address
C/O GATELEY LLPSHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4WU £34,497,000

FAIRPOINT GROUP PLC

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
1 August 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

HULTONS (HOLDINGS) LIMITED

Correspondence address
3 HARDMAN STREET, MANCHESTER, M3 3HF
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
19 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

SORTED HOLDINGS LIMITED

Correspondence address
Ship Canal House 98 King Street, Manchester, United Kingdom, M2 4WU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
16 July 2013
Resigned on
29 January 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M2 4WU £34,497,000

FAIRWAY TRAVEL MANAGEMENT LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
28 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

PRAETURA PROPERTIES (BALGARTH) LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
2 July 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode M2 4WU £34,497,000

STARCOUNT EIS NOMINEES LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
Role ACTIVE
Director
Date of birth
November 1974
Appointed on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4WU £34,497,000

PRAETURA VENTURES (1) LIMITED LIABILITY PARTNERSHIP

Correspondence address
64 Mill Lane, West Derby, Liverpool, England, L12 7JB
Role ACTIVE
llp-designated-member
Date of birth
November 1974
Appointed on
16 June 2011

Average house price in the postcode L12 7JB £228,000

INSPIRED PLC

Correspondence address
C/O Gateley Llpship Canal House 98 King Street, Manchester, Uk, M2 4WU
Role ACTIVE
director
Date of birth
November 1974
Appointed on
19 May 2011
Resigned on
30 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode M2 4WU £34,497,000

THE AQUARIUS ORIGIN FUND LLP

Correspondence address
C/O 4d Pharma Bond Court, Leeds, England, LS1 2JZ
Role ACTIVE
llp-member
Date of birth
November 1974
Appointed on
30 April 2010
Resigned on
20 September 2022

Average house price in the postcode LS1 2JZ £32,263,000


TACTUS HOLDINGS LIMITED

Correspondence address
Tactopia Building 1 Olympic Way, Birchwood, Warrington, England, WA2 0YL
Role RESIGNED
director
Date of birth
November 1974
Appointed on
1 February 2021
Resigned on
31 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA2 0YL £675,000

PAF GROUP LIMITED

Correspondence address
3rd Floor Giants Basin, Potato Wharf, Manchester, England, M3 4NB
Role RESIGNED
director
Date of birth
November 1974
Appointed on
14 September 2018
Resigned on
8 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode M3 4NB £482,000

LCC THERAPEUTICS LTD.

Correspondence address
48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG
Role RESIGNED
director
Date of birth
November 1974
Appointed on
3 May 2018
Resigned on
1 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode L18 1DG £172,000

PRAETURA ENERGY TRADING LIMITED

Correspondence address
Giants Basin Potato Wharf, Castlefield, Manchester, United Kingdom, M3 4NB
Role RESIGNED
director
Date of birth
November 1974
Appointed on
4 January 2018
Resigned on
19 August 2020
Nationality
British
Occupation
Managing Partner

Average house price in the postcode M3 4NB £482,000

BELTER DIGITAL GROUP LLP

Correspondence address
Giants Basin Potato Wharf, Castlefield, Manchester, United Kingdom, M3 4NB
Role RESIGNED
llp-designated-member
Date of birth
November 1974
Appointed on
14 December 2017
Resigned on
24 September 2018

Average house price in the postcode M3 4NB £482,000

REGENT ENERGY LEASING LIMITED

Correspondence address
Giants Basin Potato Wharf, Castlefield, Manchester, United Kingdom, M3 4NB
Role RESIGNED
director
Date of birth
November 1974
Appointed on
29 November 2017
Resigned on
28 May 2019
Nationality
British
Occupation
Managing Partner

Average house price in the postcode M3 4NB £482,000

FAIRWAY INTERNATIONAL TRAVEL LIMITED

Correspondence address
4th Floor 2 Commercial Street, Manchester, England, M15 4RQ
Role RESIGNED
director
Date of birth
November 1974
Appointed on
21 December 2016
Resigned on
20 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode M15 4RQ £577,000

FAIRWAY INTERNATIONAL TRAVEL 2012 LIMITED

Correspondence address
4th Floor 2 Commercial Street, Manchester, England, M15 4RQ
Role RESIGNED
director
Date of birth
November 1974
Appointed on
21 December 2016
Resigned on
20 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode M15 4RQ £577,000

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED

Correspondence address
Ground Floor, Giants Basin Potato Wharf, Manchester, England, M3 4NB
Role RESIGNED
director
Date of birth
November 1974
Appointed on
16 November 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Managing Partner

Average house price in the postcode M3 4NB £482,000

PRAETURA COMMERCIAL FINANCE LIMITED

Correspondence address
Ground Floor, Giants Basin Potato Wharf, Manchester, England, M3 4NB
Role RESIGNED
director
Date of birth
November 1974
Appointed on
16 November 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Managing Partner

Average house price in the postcode M3 4NB £482,000

STARCOUNT GROUP LIMITED

Correspondence address
120 New Cavendish Street, London, England, W1W 6XX
Role RESIGNED
director
Date of birth
November 1974
Appointed on
11 October 2016
Resigned on
2 November 2018
Nationality
British
Occupation
Chartered Accountant

US ABERLA LIMITED

Correspondence address
12 Charles Street, Leigh, England, WN7 1DB
Role RESIGNED
director
Date of birth
November 1974
Appointed on
9 June 2016
Resigned on
24 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode WN7 1DB £121,000