Peadar James O'REILLY

Total number of appointments 96, 72 active appointments

BIG RED GROUP HOLDINGS LIMITED

Correspondence address
Level 8 Bauhaus Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 May 2023
Nationality
Irish
Occupation
Director

PRAETURA FINANCE 4 LIMITED

Correspondence address
Ewood House Walker Park, Walker Road, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 February 2023
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA DEBT SERVICES HOLDING LTD

Correspondence address
Ewood House Walker Park, Walker Road, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
25 October 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA GROUP HOLDINGS LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
25 October 2022
Nationality
Irish
Occupation
Director

ZODEQ LOANCO LIMITED

Correspondence address
Ewood House Walker Park, Walker Road, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 July 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA FINANCE 1 LIMITED

Correspondence address
Ewood House Walker Park, Walker Road, Blackburn, United Kingdom, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
18 July 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

ZODEQ LTD

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 December 2021
Nationality
Irish
Occupation
Director

ZODEQ HOLDINGS LTD

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 December 2021
Nationality
Irish
Occupation
Director

PCF (Z) LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
30 November 2021
Nationality
Irish
Occupation
Director

IF TRADE CO LIMITED

Correspondence address
Riverside House Irwell Street, Manchester, M3 5EN
Role ACTIVE
director
Date of birth
November 1976
Appointed on
29 July 2021
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 5EN £10,005,000

IFH CO LIMITED

Correspondence address
1 Smithy Court Smithy Brook Road, Wigan, United Kingdom, WN3 6PS
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 July 2021
Nationality
Irish
Occupation
Director

Average house price in the postcode WN3 6PS £306,000

PRAETURA FINANCE 3 LIMITED

Correspondence address
Level 8, Bauhaus Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
10 June 2021
Nationality
Irish
Occupation
Director

PAF LOANCO LIMITED

Correspondence address
Level 8, Bauhaus Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
10 June 2021
Nationality
Irish
Occupation
Director

PRAETURA INVOICE FINANCE TRADECO LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
12 May 2021
Nationality
Irish
Occupation
Director

IDEA CONSULT LIMITED

Correspondence address
1 Smithy Court Smithy Brook Road, Wigan, United Kingdom, WN3 6PS
Role ACTIVE
director
Date of birth
November 1976
Appointed on
25 March 2021
Resigned on
16 December 2022
Nationality
Irish
Occupation
Director

Average house price in the postcode WN3 6PS £306,000

QUAY STREET TRADING LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
1 December 2020
Nationality
Irish
Occupation
Director

PRAETURA VENTURES (1) LIMITED LIABILITY PARTNERSHIP

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
24 September 2020
Resigned on
17 August 2021

PCF LOANCO LIMITED

Correspondence address
Bauhaus Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
22 June 2020
Nationality
Irish
Occupation
Director

PRAETURA FINANCE 2 LIMITED

Correspondence address
Bauhaus Quay Street, Manchester, United Kingdom, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
22 June 2020
Nationality
Irish
Occupation
Director

PRAETURA EBT LIMITED

Correspondence address
Level 8 Bauhaus Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 March 2020
Nationality
Irish
Occupation
Director

PRAETURA FINANCE LIMITED

Correspondence address
Ewood House Walker Park, Walker Road, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 February 2020
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA DEBT SERVICES LIMITED

Correspondence address
Ewood House Walker Park, Walker Road, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 November 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA ASSET FINANCE (SB) LIMITED

Correspondence address
Ewood House Walker Park, Guide, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 February 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA ASSET FINANCE LIMITED

Correspondence address
Ewood House Walker Road, Guide, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 February 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA ASSET FINANCE (IFF) LIMITED

Correspondence address
Ewood House Walker Park, Guide, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 February 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA ASSET FINANCE (L) LIMITED

Correspondence address
Ewood House Walker Park, Guide, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 February 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

ASAF LENDING LTD

Correspondence address
Ewood House Walker Park, Guide, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 February 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA ASSET FINANCE (A) LIMITED

Correspondence address
Ewood House Walker Park, Guide, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 February 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

KINGSWAY FINANCE AND LEASING LIMITED

Correspondence address
Level 8 Bauhaus 2 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 December 2018
Nationality
Irish
Occupation
Director

KINGSWAY FINANCIAL GROUP HOLDINGS LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 December 2018
Nationality
Irish
Occupation
Director

KINGSWAY FINANCE LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 December 2018
Nationality
Irish
Occupation
Director

KINGSWAY LEASING LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 December 2018
Nationality
Irish
Occupation
Director

KINGSWAY ASSET FINANCE LTD

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
21 December 2018
Nationality
Irish
Occupation
Director

PAF GROUP LIMITED

Correspondence address
Ewood House Walker Park, Walker Road, Guide, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
6 September 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA GROUP LIMITED

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
15 August 2018
Nationality
Irish
Occupation
Director

PAF INVESTORS LLP

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
10 August 2018

ENSCO 1284 LIMITED

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
11 May 2018
Nationality
Irish
Occupation
Director

PRAETURA VENTURES (11) LLP

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
22 January 2018

BELTER DIGITAL GROUP LLP

Correspondence address
Chester House Lloyd Drive, Ellesmere Port, Cheshire, England, CH65 9HQ
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
14 December 2017
Resigned on
25 June 2021

Average house price in the postcode CH65 9HQ £259,000

PRAETURA DEBT LIMITED

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
20 October 2017
Nationality
Irish
Occupation
Director

PRAETURA COMMERCIAL FINANCE HOLDINGS LIMITED

Correspondence address
Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 September 2016
Nationality
Irish
Occupation
Partner

Average house price in the postcode M3 4NB £482,000

CHALLENGE GROUP HOLDINGS LIMITED

Correspondence address
1 Smithy Court Smithy Brook Road, Wigan, England, WN3 6PS
Role ACTIVE
director
Date of birth
November 1976
Appointed on
16 August 2016
Resigned on
29 October 2024
Nationality
Irish
Occupation
Banker

Average house price in the postcode WN3 6PS £306,000

TACTUS HOLDINGS LIMITED

Correspondence address
Tactopia Building 1 Olympic Way, Birchwood, Warrington, England, WA2 0YL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2015
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode WA2 0YL £675,000

TACTUS HOLDINGS LIMITED

Correspondence address
Tactopia Building 1 Olympic Way, Birchwood, Warrington, England, WA2 0YL
Role ACTIVE
director
Date of birth
November 1976
Appointed on
3 September 2015
Resigned on
25 March 2019
Nationality
Irish
Occupation
Director

Average house price in the postcode WA2 0YL £675,000

D S T (UK) LIMITED

Correspondence address
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 July 2015
Nationality
Irish
Occupation
Director

MARKETDEMON LTD

Correspondence address
3rd Floor Giant's Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
23 April 2015
Resigned on
20 September 2018
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 4NB £482,000

CAPITAL STORES LTD

Correspondence address
3rd Floor Giant's Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 February 2015
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

BIG RED GROUP LTD

Correspondence address
3rd Floor Giant's Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 February 2015
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

BIG RED TOOLBOX LIMITED

Correspondence address
3rd Floor Giant's Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 February 2015
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

BIG RED HOLDINGS LTD

Correspondence address
3rd Floor Giant's Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 February 2015
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

BRONTOBOX LTD

Correspondence address
3rd Floor Giant's Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
17 February 2015
Resigned on
20 September 2018
Nationality
Irish
Occupation
Bank

Average house price in the postcode M3 4NB £482,000

HULTONS (FENCING) LIMITED

Correspondence address
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 January 2015
Nationality
Irish
Occupation
Director

HULTONS (LANDSCAPES) LIMITED

Correspondence address
Rsm 3 Hardman Street, Manchester, M3 3HF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
31 January 2015
Nationality
Irish
Occupation
Director

PRAETURA CONNECT LLP

Correspondence address
3rd Floor Giants Basin Potato Wharf, Castlefield, Manchester, M3 4NB
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
30 September 2014

Average house price in the postcode M3 4NB £482,000

MOBEDIA LTD

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
director
Date of birth
November 1976
Appointed on
28 July 2014
Nationality
Irish
Occupation
Banker

PERSPECTIVE VENTURES (2) LLP

Correspondence address
Gateley Plc Ship Canal House, 98 King Street, Manchester, M2 4WU
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
31 March 2014

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

PRAETURA ASSET FINANCE (HOLDINGS) LIMITED

Correspondence address
Ewood House Walker Park, Guide, Blackburn, England, BB1 2QE
Role ACTIVE
director
Date of birth
November 1976
Appointed on
11 November 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode BB1 2QE £1,120,000

PRAETURA ASSET FINANCE (HOLDINGS) LIMITED

Correspondence address
3rd Floor Castlefield House, Liverpool Road, Manchester, England, M3 4SB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
11 November 2013
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4SB £6,037,000

HULTONS (HOLDINGS) LIMITED

Correspondence address
3 Hardman Street, Manchester, M3 3HF
Role ACTIVE
director
Date of birth
November 1976
Appointed on
19 July 2013
Nationality
Irish
Occupation
Director

PRAETURA VENTURES (9) LIMITED

Correspondence address
C/O Praetura Capital Llp Floor 3, Gian''s Basin, Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
8 July 2013
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 4NB £482,000

PRAETURA VENTURES (8) LIMITED

Correspondence address
Praetura Capital Llp Floor 3 Giants Basin, Potato Wharf, Manchester, United Kingdom, M4 4NB
Role ACTIVE
director
Date of birth
November 1976
Appointed on
2 July 2013
Nationality
Irish
Occupation
Director

PRAETURA PROPERTY INVESTORS (3) LLP

Correspondence address
PRAETURA CAPITAL Giants Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
18 September 2012
Resigned on
10 January 2017

Average house price in the postcode M3 4NB £482,000

PRAETURA PROPERTY INVESTORS (2) LLP

Correspondence address
PRAETURA CAPITAL Giants Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
18 September 2012
Resigned on
10 January 2017

Average house price in the postcode M3 4NB £482,000

PRAETURA PROPERTY INVESTORS (4) LLP

Correspondence address
PRAETURA CAPITAL LLP Giant's Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
18 September 2012
Resigned on
10 January 2017

Average house price in the postcode M3 4NB £482,000

PRAETURA PROPERTY INVESTORS (5) LLP

Correspondence address
PRAETURA CAPITAL Giants Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
18 September 2012
Resigned on
10 January 2017

Average house price in the postcode M3 4NB £482,000

PRAETURA PROPERTY INVESTORS (1) LLP

Correspondence address
PRAETURA CAPITAL Giants Basin Potato Wharf, Manchester, England, M3 4NB
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
14 September 2012

Average house price in the postcode M3 4NB £482,000

PRAETURA VENTURES (4) LLP

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
14 May 2012

PRAETURA VENTURES (6) LLP

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
19 April 2012

PRAETURA VENTURES (7) LLP

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
19 April 2012

PRAETURA VENTURES (5) LLP

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
19 April 2012

PRAETURA CAPITAL LLP

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
1 April 2012

PRAETURA VENTURES (3) LLP

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role ACTIVE
llp-designated-member
Date of birth
November 1976
Appointed on
1 April 2012

LANDSCAPE TRADECO LIMITED

Correspondence address
Level 8 Bauhaus, 27 Quay Street, Manchester, England, M3 3GY
Role RESIGNED
director
Date of birth
November 1976
Appointed on
8 March 2018
Resigned on
23 December 2020
Nationality
Irish
Occupation
Partner

LANDSCAPE HOLDCO LIMITED

Correspondence address
840 Birchwood Boulevard, Birchwood, Warrington, Cheshire, England, WA3 7QU
Role RESIGNED
director
Date of birth
November 1976
Appointed on
6 March 2018
Resigned on
23 December 2020
Nationality
Irish
Occupation
Partner

WRIGHT LANDSCAPES LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role RESIGNED
director
Date of birth
November 1976
Appointed on
11 November 2016
Resigned on
23 December 2020
Nationality
Irish
Occupation
Director

PRAETURA COMMERCIAL FINANCE LIMITED

Correspondence address
Floor 1 Giant's Basin, Potato Wharf, Manchester, United Kingdom, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
19 September 2016
Resigned on
24 September 2018
Nationality
Irish
Occupation
Partner

Average house price in the postcode M3 4NB £482,000

ASAF LENDING LTD

Correspondence address
Giant's Basin Potato Wharf, Manchester, United Kingdom, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
16 August 2016
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

ECO2 GREETINGS LIMITED

Correspondence address
Ground Floor 8 Hewitt Street, Manchester, United Kingdom, M15 4GB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
29 July 2016
Resigned on
20 September 2018
Nationality
Irish
Occupation
Director

BOLCORMAR LIMITED

Correspondence address
4th Floor 2 Commercial Street, Manchester, England, M15 4RQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
15 July 2014
Resigned on
1 April 2016
Nationality
Irish
Occupation
Banker

Average house price in the postcode M15 4RQ £577,000

STRANDHALL MANAGEMENT LTD

Correspondence address
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
15 July 2014
Resigned on
1 April 2016
Nationality
Irish
Occupation
Banker

Average house price in the postcode M15 4RQ £577,000

SAT BUSINESS TRAVEL HOLDINGS LIMITED

Correspondence address
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
15 July 2014
Resigned on
1 April 2016
Nationality
Irish
Occupation
Banker

Average house price in the postcode M15 4RQ £577,000

MOBEDIA HOLDINGS LIMITED

Correspondence address
Level 8 Bauhaus 27 Quay Street, Manchester, England, M3 3GY
Role RESIGNED
director
Date of birth
November 1976
Appointed on
8 July 2014
Resigned on
7 April 2020
Nationality
Irish
Occupation
Banker

PRAETURA ASSET FINANCE (A) LIMITED

Correspondence address
Giants Basin Potato Wharf, Manchester, United Kingdom, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
2 July 2014
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

Q UNDERWRITING SERVICES LIMITED

Correspondence address
3rd Floor, Castlefield House Liverpool Road, Manchester, England, M3 4SB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
14 May 2014
Resigned on
4 July 2014
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4SB £6,037,000

BIG RED GROUP HOLDINGS LIMITED

Correspondence address
Floor 3, Giant's Basin Potato Wharf, Castlefield, Manchester, England, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
8 April 2014
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (IFF) LIMITED

Correspondence address
Giants Basin Potato Wharf, Manchester, England, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
19 March 2014
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (L) LIMITED

Correspondence address
Giants Basin Potato Wharf, Manchester, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
16 January 2014
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

PRAETURA ASSET FINANCE (SB) LIMITED

Correspondence address
Giants Basin Potato Wharf, Manchester, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
15 November 2013
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

HUDDCOR LIMITED

Correspondence address
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
9 April 2013
Resigned on
1 April 2016
Nationality
Irish
Occupation
Banker

Average house price in the postcode M15 4RQ £577,000

PLANTSELECT LIMITED

Correspondence address
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
9 April 2013
Resigned on
1 April 2016
Nationality
Irish
Occupation
Banker

Average house price in the postcode M15 4RQ £577,000

FAIRWAY TRAVEL MANAGEMENT LIMITED

Correspondence address
4th Floor, 2 Commercial Street, Manchester, England, M15 4RQ
Role RESIGNED
director
Date of birth
November 1976
Appointed on
28 March 2013
Resigned on
1 April 2016
Nationality
Irish
Occupation
Banker

Average house price in the postcode M15 4RQ £577,000

PRAETURA ASSET FINANCE LIMITED

Correspondence address
Giants Basin Potato Wharf, Manchester, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
1 March 2013
Resigned on
20 September 2018
Nationality
Irish
Occupation
Banker

Average house price in the postcode M3 4NB £482,000

NOBLET MUNICIPAL SERVICES LIMITED

Correspondence address
PRAETURA CAPITAL Giants Basin Potato Wharf, Manchester, England, M3 4NB
Role RESIGNED
director
Date of birth
November 1976
Appointed on
24 October 2012
Resigned on
31 August 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode M3 4NB £482,000

ALEX INGLIS SCOTLAND LIMITED

Correspondence address
2 Penny Black Court, 21a Barton Road Worsley, Manchester, United Kingdom, M28 2PD
Role RESIGNED
director
Date of birth
November 1976
Appointed on
24 October 2012
Resigned on
25 September 2015
Nationality
Irish
Occupation
Director

Average house price in the postcode M28 2PD £432,000

PRAETURA PROPERTIES LLP

Correspondence address
3rd Floor Castlefield House, Liverpool Road, Manchester, United Kingdom, M3 4SB
Role RESIGNED
llp-designated-member
Date of birth
November 1976
Appointed on
19 July 2012
Resigned on
18 September 2012

Average house price in the postcode M3 4SB £6,037,000

SEMAIA VENTURES (1) LLP

Correspondence address
C/O Atticus Legal Castlefield House, 3rd Floor, Liverpool Road, Castlefield, Manchester, United Kingdom, M3 4SB
Role
llp-designated-member
Date of birth
November 1976
Appointed on
19 April 2012

Average house price in the postcode M3 4SB £6,037,000