Paul CONNOR

Total number of appointments 9, 9 active appointments

MARANTEC DRIVES LIMITED

Correspondence address
Unit 10 Christelton Court Christleton Court, Manor Park, Runcorn, England, WA7 1ST
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA7 1ST £4,688,000

MARANTEC UK LIMITED

Correspondence address
Unit 10 Christleton Court, Manor Park, Runcorn, England, WA7 1ST
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA7 1ST £4,688,000

AUTOROLL INVESTMENTS LTD

Correspondence address
Ellard House Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, England, M23 9WB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 January 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Director

AUTOROLL UK LIMITED

Correspondence address
Ellard House Floats Road, Roundthorn Industrial Estate, Wythenshawe, Manchester, England, M23 9WB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 January 2022
Resigned on
5 May 2023
Nationality
British
Occupation
Director

YB FIXINGS LTD

Correspondence address
Thistle House Radway Road, Swindon, England, SN3 4ND
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 October 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Managing Director Of Ellard Ltd

YOUNG BLACK LIMITED

Correspondence address
Thistle House Radway Road, Swindon, England, SN3 4ND
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 October 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Managing Director Of Ellard Ltd

ELLARD LIMITED

Correspondence address
Ellard House Floats Road, Roundthorn Industrial Estate, Manchester, M23 9WB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 January 2019
Resigned on
8 May 2023
Nationality
British
Occupation
Company Director

PAULAND PROPERTIES LIMITED

Correspondence address
Ground Floor, Unit 2 Mallard Court Mallard Way, Crewe Business Park, Crewe, Cheshire, England, CW1 6ZQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode CW1 6ZQ £1,728,000

NRG AUTOMATION LIMITED

Correspondence address
Unit 4 Foundry Lane, Widnes, Cheshire, England, WA8 8TZ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 April 2014
Resigned on
19 May 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA8 8TZ £1,588,000