Michael Thomas MASON

Total number of appointments 12, 11 active appointments

MAISON BELLE LIMITED

Correspondence address
100 Bridge Street, Warrington, England, WA1 2RU
Role ACTIVE
director
Date of birth
June 1975
Appointed on
17 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 2RU £195,000

PASILDA LTD

Correspondence address
Pink Leaf Cocktails 2 Times Square, Warrintgon Market, Warrington, England, WA1 2NT
Role ACTIVE
director
Date of birth
June 1975
Appointed on
21 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 2NT £542,000

FRIARS COURT INNS LTD

Correspondence address
122 Bridge Street, Warrington, England, WA1 2RU
Role ACTIVE
director
Date of birth
June 1975
Appointed on
18 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WA1 2RU £195,000

NOCTURNAL LIMITED

Correspondence address
100 - 104 Bridge Street, Warrington, England, WA1 2RU
Role ACTIVE
director
Date of birth
June 1975
Appointed on
18 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 2RU £195,000

MTJ GROUP LTD

Correspondence address
44 Westfield Street 44 Westfield Street, St Helens, Merseyside, England, WA10 1QF
Role ACTIVE
director
Date of birth
June 1975
Appointed on
31 October 2022
Resigned on
19 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WA10 1QF £169,000

GOZER GROUP LTD

Correspondence address
Suite 217 Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom, L1 0BG
Role ACTIVE
director
Date of birth
June 1975
Appointed on
28 March 2022
Nationality
British
Occupation
Company Director

WARRINGTON, WIDNES & RUNCORN DAB LTD

Correspondence address
20 Crewe Road, Sandbach, England, CW11 4NE
Role ACTIVE
director
Date of birth
June 1975
Appointed on
28 July 2021
Resigned on
18 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CW11 4NE £331,000

PANAMA JACKS LIMITED

Correspondence address
100 - 104 Bridge Street, Warrington, England, WA1 2RU
Role ACTIVE
director
Date of birth
June 1975
Appointed on
3 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 2RU £195,000

PANACEA RADIO LIMITED

Correspondence address
100 Bridge Street, Warrington, England, WA1 2RU
Role ACTIVE
director
Date of birth
June 1975
Appointed on
8 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 2RU £195,000

BOSSANOVA BARS LIMITED

Correspondence address
2nd Floor 9 Portland Street, Manchester, M1 3BE
Role ACTIVE
director
Date of birth
June 1975
Appointed on
3 December 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode M1 3BE £9,007,000

STERLING LEISURE LIMITED

Correspondence address
100 - 104 Bridge Street, Warrington, United Kingdom, WA1 2RU
Role ACTIVE
director
Date of birth
June 1975
Appointed on
4 January 2019
Resigned on
2 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 2RU £195,000


RADIO WARRINGTON C.I.C.

Correspondence address
28 Edward Gardens, Warrington, WA1 4QT
Role RESIGNED
director
Date of birth
June 1975
Appointed on
15 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA1 4QT £489,000