PETER MARK EVANS HALLIWELL

Total number of appointments 25, 8 active appointments

EAST RIVERSIDE (GP1) LIMITED

Correspondence address
NOAHS ARK FARM SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, UNITED KINGDOM, CW11 2UZ
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
24 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW11 2UZ £770,000

EAST RIVERSIDE (GP2) LIMITED

Correspondence address
NOAHS ARK FARM SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, UNITED KINGDOM, CW11 2UZ
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
24 January 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW11 2UZ £770,000

OMEGA DESIGN AND BUILD PARTNERS NO.5 LLP

Correspondence address
NOAHS ARK FARM SPEN GREEN, SMALLWOOD, SANDBACH, CHESHIRE, UNITED KINGDOM, CW11 2UZ
Role ACTIVE
LLPMEM
Date of birth
October 1961
Appointed on
11 August 2011
Nationality
BRITISH

Average house price in the postcode CW11 2UZ £770,000

GATELEY (MANCHESTER) LLP

Correspondence address
Ship Canal House 98 King Street, Manchester, M2 4WU
Role ACTIVE
llp-member
Date of birth
October 1961
Appointed on
20 July 2010
Resigned on
20 March 2023

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

WEST RIVERSIDE (GP1) LIMITED

Correspondence address
NOAHS ARK FARM, SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, CW11 2UZ
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
14 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW11 2UZ £770,000

WEST RIVERSIDE (GP2) LIMITED

Correspondence address
NOAHS ARK FARM, SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, CW11 2UZ
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
14 November 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode CW11 2UZ £770,000

MICRO FUSION 2003-2 LLP

Correspondence address
NOAHS ARK FARM, SPEN GREEN, SMALLWOOD, SANDBACH, CW11 2UZ
Role ACTIVE
LLPMEM
Date of birth
October 1961
Appointed on
24 September 2003
Nationality
BRITISH

Average house price in the postcode CW11 2UZ £770,000

HALLIWELLS NOMINEES LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, M2 4WU
Role ACTIVE
Director
Date of birth
October 1961
Appointed on
14 February 1997
Nationality
BRITISH
Occupation
SOLICITOR

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


FARRAT HOLDINGS LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 June 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
SOLICITOR

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

CORNER OAK PROPERTY LIMITED

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, UNITED KINGDOM, M2 4WU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
20 June 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
SOLICITOR

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

ACCELERATE LEARNING CENTRES HOLDINGS LIMITED

Correspondence address
65-67 PARKFIELD ROAD, AIGBURTH, LIVERPOOL, ENGLAND, L17 4LE
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
4 November 2013
Resigned on
5 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L17 4LE £410,000

OMEGA DESIGN AND BUILD PARTNERS NO.19 LLP

Correspondence address
NOAHS ARK FARM SPEN GREEN, SMALLWOOD, SANDBACH, CHESHIRE, UNITED KINGDOM, CW11 2UZ
Role
LLPMEM
Date of birth
October 1961
Appointed on
28 March 2013
Nationality
BRITISH

Average house price in the postcode CW11 2UZ £770,000

GATELEY HERITAGE LLP

Correspondence address
SHIP CANAL HOUSE 98 KING STREET, MANCHESTER, ENGLAND, M2 4WU
Role RESIGNED
LLPMEM
Date of birth
October 1961
Appointed on
1 May 2012
Resigned on
29 May 2015
Nationality
BRITISH

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

HALLIWELLS CORPORATE SERVICES LIMITED

Correspondence address
NOAH'S ARK FARM, SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, CW11 0UZ
Role
Director
Date of birth
October 1961
Appointed on
13 October 2008
Nationality
BRITISH
Occupation
SOLICITOR

HIND CONSULTANCY LIMITED

Correspondence address
NOAH'S ARK FARM, SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, CW11 0UZ
Role
Director
Date of birth
October 1961
Appointed on
26 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

HALLIWELLS DEANSGATE (LP) LIMITED

Correspondence address
NOAH'S ARK FARM, SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, CW11 0UZ
Role
Director
Date of birth
October 1961
Appointed on
22 August 2005
Nationality
BRITISH
Occupation
PARTNER

HALLIWELLS DEANSGATE (GP1) LIMITED

Correspondence address
NOAH'S ARK FARM, SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, CW11 0UZ
Role
Director
Date of birth
October 1961
Appointed on
22 August 2005
Nationality
BRITISH
Occupation
PARTNER

WHITESMOCKS LLP

Correspondence address
NOAHS ARK FARM, SPEN GREEN, SMALLWOOD, SANDBACH, CW11 2UZ
Role RESIGNED
LLPDMEM
Date of birth
October 1961
Appointed on
21 May 2004
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode CW11 2UZ £770,000

MERE HALL MANAGEMENT COMPANY LIMITED

Correspondence address
GREENACRES HULME HALL LANE, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9JN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
30 April 1999
Resigned on
8 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 9JN £393,000

DIGITAL PROJECTION HOLDINGS LIMITED

Correspondence address
GREENACRES HULME HALL LANE, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9JN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
18 December 1996
Resigned on
19 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 9JN £393,000

DIGITAL PROJECTION LIMITED

Correspondence address
GREENACRES HULME HALL LANE, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9JN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
18 December 1996
Resigned on
19 December 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 9JN £393,000

L.M. NOMINEES LIMITED

Correspondence address
GREENACRES HULME HALL LANE, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9JN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
16 December 1994
Resigned on
22 September 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 9JN £393,000

T.I.M. CO. (DIDSBURY) LIMITED

Correspondence address
NOAH'S ARK FARM, SPEN GREEN SMALLWOOD, SANDBACH, CHESHIRE, CW11 0UZ
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
10 December 1992
Resigned on
29 April 2004
Nationality
BRITISH

LACMAW SECRETARIES LIMITED

Correspondence address
GREENACRES HULME HALL LANE, ALLOSTOCK, KNUTSFORD, CHESHIRE, WA16 9JN
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 February 1992
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode WA16 9JN £393,000

LACMAW DIRECTORS LIMITED

Correspondence address
42 KING STREET WEST, MANCHESTER, M3 2NU
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
31 December 1991
Resigned on
31 July 1995
Nationality
BRITISH
Occupation
SOLICITOR