Michael Peter CLEARY
Total number of appointments 38, 28 active appointments
CARLETON CHASE RESIDENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 28 May 2025
BROKEN STONE ROAD (BLACKBURN) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Brindley Road, Manchester, England, M16 9HQ
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 27 July 2023
Average house price in the postcode M16 9HQ £1,217,000
BRUN LEA HEIGHTS RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 30 November 2022
WHITTINGHAM RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Brindley Road, City Park, Manchester, United Kingdom, M16 9HQ
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 28 September 2022
Average house price in the postcode M16 9HQ £1,217,000
MACCLESFIELD ROAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 2 September 2022
WATERSIDE TRENTHAM RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 11 March 2022
COTTAM GARDENS RESIDENT MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 11 January 2022
CENTURION VILLAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 14 October 2021
28-33 IMPERIAL PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Brindley Road, City Park, Manchester, Greater Manchester, United Kingdom, M16 9HQ
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 22 April 2021
Average house price in the postcode M16 9HQ £1,217,000
MIDSHIRES MEADOW MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Brindley Road, City Park, Manchester, Greater Manchester, United Kingdom, M16 9HQ
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 3 March 2021
Average house price in the postcode M16 9HQ £1,217,000
AMBERSWOOD RISE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 17 February 2021
WALDMERS WOOD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Brindley Road, City Park, Manchester, Greater Manchester, United Kingdom, M16 9HQ
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 17 February 2021
Average house price in the postcode M16 9HQ £1,217,000
ORCHARD MEADOWS (APPLETON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 10 February 2021
PINEWOOD PARK (FORMBY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 19 January 2021
HAWLEY GARDENS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Brindley Road, City Park, Manchester, M16 9HQ
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 21 July 2015
Average house price in the postcode M16 9HQ £1,217,000
RUNSHAW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Manchester, Towers Business Park Adamson House, Wilmslow Road, Didsbury, Manchester, Greater Manchester, England, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 26 June 2012
BUCKSHAW VILLAGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Brindley Road, Manchester, Lancashire, United Kingdom, M16 9HQ
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 14 June 2012
Average house price in the postcode M16 9HQ £1,217,000
HAZELMERE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 13 August 2010
BARRATT PRESTON LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 1 March 2010
BARRATT SPECIAL PROJECTS LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
BARRATT CHESTER LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
BARRATT MANCHESTER LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
BARRATT URBAN CONSTRUCTION (NORTHERN) LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
E.GEARY & SON LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
TOMNIK LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
DICCONSON HOLDINGS LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
AMBROSE BUILDERS LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
MARPLE DEVELOPMENT COMPANY LIMITED
- Correspondence address
- Barratt Homes Manchester Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, United Kingdom, M20 2YY
- Role ACTIVE
- director
- Date of birth
- July 1973
- Appointed on
- 25 November 2009
THE ORCHARDS (ROBY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 4 Brindley Way, Manchester, United Kingdom, M16 9HQ
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 19 March 2015
- Resigned on
- 8 December 2020
Average house price in the postcode M16 9HQ £1,217,000
HB (GRPS) LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 17 March 2009
- Resigned on
- 4 September 2009
Average house price in the postcode M33 2ED £549,000
HB (1995) LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 3 September 2007
- Resigned on
- 17 March 2009
Average house price in the postcode M33 2ED £549,000
HB (SC) LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 3 September 2007
- Resigned on
- 17 March 2009
Average house price in the postcode M33 2ED £549,000
HB (CPTS) LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 3 September 2007
- Resigned on
- 17 March 2009
Average house price in the postcode M33 2ED £549,000
REDROW HOMES LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 17 February 2007
- Resigned on
- 17 March 2009
Average house price in the postcode M33 2ED £549,000
PAYCAUSE LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 17 February 2007
- Resigned on
- 17 March 2009
Average house price in the postcode M33 2ED £549,000
HB (Y) LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 17 February 2007
- Resigned on
- 17 March 2009
Average house price in the postcode M33 2ED £549,000
HB (NW) LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 17 February 2007
- Resigned on
- 17 March 2009
Average house price in the postcode M33 2ED £549,000
HB (LCS) LIMITED
- Correspondence address
- 95 Northenden Road, Sale, Cheshire, M33 2ED
- Role RESIGNED
- director
- Date of birth
- July 1973
- Appointed on
- 17 February 2007
- Resigned on
- 17 March 2009
Average house price in the postcode M33 2ED £549,000