Peter Andrew CAMMACK

Total number of appointments 12, 12 active appointments

THOMAS PORTERFIELD LLP

Correspondence address
Orsett Cottage Half Acre Lane, Thelwall, Warrington, WA4 3JG
Role ACTIVE
llp-designated-member
Date of birth
January 1975
Appointed on
17 February 2023

Average house price in the postcode WA4 3JG £705,000

THE CHARLES DURAN GROUP LIMITED

Correspondence address
Orsett Cottage Half Acre Lane, Thelwall, Warrington, England, WA4 3JG
Role ACTIVE
director
Date of birth
January 1975
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WA4 3JG £705,000

BARBURRITO GROUP LIMITED

Correspondence address
22 Fairfax Avenue Didsbury, Manchester, United Kingdom, M20 6AJ
Role ACTIVE
director
Date of birth
January 1975
Appointed on
3 December 2020
Resigned on
11 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode M20 6AJ £947,000

THE CHARLES DURAN PROPERTY GROUP LIMITED

Correspondence address
Orsett Cottage Half Acre Lane, Thelwall, Warrington, England, WA4 3JG
Role ACTIVE
director
Date of birth
January 1975
Appointed on
25 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode WA4 3JG £705,000

INFECTION MANAGEMENT GROUP LIMITED

Correspondence address
Orsett Cottage Half Acre Lane, Thelwall, Warrington, England, WA4 3JG
Role ACTIVE
director
Date of birth
January 1975
Appointed on
3 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WA4 3JG £705,000

THRIVE DORMANT LTD

Correspondence address
9 Riverside Waters Meeting Road, Bolton, Lancashire, United Kingdom, BL1 8TU
Role ACTIVE
director
Date of birth
January 1975
Appointed on
25 October 2019
Nationality
British
Occupation
Director

ABBEYWAY COMMERCIAL (5) LTD

Correspondence address
The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom, SK4 3GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK4 3GN £795,000

ABBEYWAY COMMERCIAL (2) LTD

Correspondence address
The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom, SK4 3GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK4 3GN £795,000

ABBEYWAY COMMERCIAL (3) LTD

Correspondence address
The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom, SK4 3GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK4 3GN £795,000

ABBEYWAY COMMERCIAL (4) LTD

Correspondence address
The Embankment Business Park Riverview, Heaton Mersey, Stockport, Cheshire, United Kingdom, SK4 3GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
29 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK4 3GN £795,000

ENGAGE HOUSING LTD

Correspondence address
Engage Support 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, England, SK4 3GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
5 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK4 3GN £795,000

ENGAGE SUPPORT LIMITED

Correspondence address
Engage Support 1st Floor, A18 The Embankment, Riverview, Off Vale Road, Heaton Mersey, Stockport, England, SK4 3GN
Role ACTIVE
director
Date of birth
January 1975
Appointed on
5 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode SK4 3GN £795,000