Neil Patrick INSKIP

Total number of appointments 11, 6 active appointments

MISSION MARS LIMITED

Correspondence address
8 Hewitt Street, Manchester, United Kingdom, M15 4GB
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 July 2018
Resigned on
1 April 2025
Nationality
British
Occupation
Director

NATIONWIDE SPECIALIST SERVICES LIMITED

Correspondence address
239 Ashley Rd Hale, Altrincham, Greater Manchester, United Kingdom, WA15 9NE
Role ACTIVE
director
Date of birth
March 1980
Appointed on
3 May 2018
Resigned on
7 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA15 9NE £1,275,000

SENTRIC MUSIC LIMITED

Correspondence address
1st Floor 29 Parliament Street, Liverpool, L8 5RN
Role ACTIVE
director
Date of birth
March 1980
Appointed on
10 March 2017
Resigned on
4 May 2022
Nationality
British
Occupation
Director

NSS MAINTENANCE LIMITED

Correspondence address
239 ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, WA15 9NE
Role ACTIVE
Director
Date of birth
March 1980
Appointed on
30 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA15 9NE £1,275,000

TD4 BRANDS LIMITED

Correspondence address
Tower 12 18-22 Bridge Street, Manchester, England, M3 3BZ
Role ACTIVE
director
Date of birth
March 1980
Appointed on
29 January 2016
Resigned on
5 July 2021
Nationality
British
Occupation
Company Director

NATIONWIDE SPECIALIST INVESTMENTS LIMITED

Correspondence address
3 COLTON MILL BULLERTHORPE LANE, LEEDS, WEST YORKSHIRE, LS15 9JN
Role ACTIVE
Director
Date of birth
March 1980
Appointed on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS15 9JN £1,190,000


EBS AFTERMARKET GROUP LIMITED

Correspondence address
UNIT 3, WESTPOINT ENTERPRISE PARK, CLARENCE AVENUE, TRAFFORD PARK, MANCHESTER, M17 1QS
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
14 December 2017
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M17 1QS £3,366,000

ANEXSYS GROUP LIMITED

Correspondence address
14 CASTLE STREET, LIVERPOOL, MERSEYSIDE, ENGLAND, L2 0NE
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
8 September 2017
Resigned on
7 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 0NE £549,000

GEORGIA GC HOLDINGS LIMITED

Correspondence address
FREMANTLE HOUSE 2 OAKWATER AVENUE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, GREATER MANCHESTER, SK8 3SR
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
15 January 2016
Resigned on
7 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK8 3SR £3,730,000

HOBS LIVER LIMITED

Correspondence address
14 CASTLE STREET, LIVERPOOL, ENGLAND, L2 0NE
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
17 December 2014
Resigned on
7 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode L2 0NE £549,000

HORBURY GROUP LIMITED

Correspondence address
SOUTH GROVE HOUSE, SOUTH GROVE, ROTHERHAM, SOUTH YORKSHIRE, S60 2AF
Role RESIGNED
Director
Date of birth
March 1980
Appointed on
26 June 2014
Resigned on
9 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S60 2AF £357,000