Philip Nicholas LANIGAN

Total number of appointments 81, 24 active appointments

CRC-EVANS OFFSHORE LIMITED

Correspondence address
Site G Tofthills Avenue Midmill Business Park, Kintore, Inverurie, Scotland, AB51 0QP
Role ACTIVE
director
Date of birth
May 1964
Appointed on
19 August 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

P I H HOLDINGS LIMITED

Correspondence address
Farrington Road Rossendale Road, Industrial Estate, Burnley, Lancashire, BB11 5SW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
19 August 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB11 5SW £180,000

PIPELINE INDUCTION HEAT LIMITED

Correspondence address
The Pipeline Centre Farrington Road, Rossendale Road Industrial Estate, Burnley, Lancashire, BB11 5SW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
19 August 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB11 5SW £180,000

PIH SERVICES LIMITED

Correspondence address
The Pipeline Centre, Farrington Road, Burnley, Lancashire, BB11 5SW
Role ACTIVE
director
Date of birth
May 1964
Appointed on
19 August 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB11 5SW £180,000

GLOBAL PROJECT (SERVICES) LIMITED

Correspondence address
Site G Tofthills Avenue Midmill Business Park, Kintore, Scotland, AB51 0QP
Role ACTIVE
director
Date of birth
May 1964
Appointed on
4 April 2022
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

PTL UK BIDCO LIMITED

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
May 1964
Appointed on
29 June 2021
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

PTL UK MIDCO LIMITED

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
May 1964
Appointed on
29 June 2021
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

PIPELINE TECHNIQUE LTD.

Correspondence address
Site G Tofthills Avenue Midmill Business Park, Kintore, Scotland, AB51 0QP
Role ACTIVE
director
Date of birth
May 1964
Appointed on
29 June 2021
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

PTL UK TOPCO LIMITED

Correspondence address
17 Connaught Place, London, England, W2 2ES
Role ACTIVE
director
Date of birth
May 1964
Appointed on
29 June 2021
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

MONEYBOX HOLDINGS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

CARDPOINT REMOTE LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

CARDPOINT GROUP LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

CARDPOINT TECHNICAL SERVICES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

MONEYBOX LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

MONEYBOX CORPORATION LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NORTH EAGLE STAR LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
14 September 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

AIM ACADEMY LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES INTERNATIONAL LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES OVERSEAS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES UK RECRUITMENT LTD

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

GATEWAYS 2 TRAVEL LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NESCO HOLDINGS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES 2 LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NESTRACK LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role ACTIVE
director
Date of birth
May 1964
Appointed on
6 January 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 4RG £719,000


GDM WORKPLACE SOLUTIONS LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 August 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

SOUTHERNS BROADSTOCK LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

TAVISFORD LTD

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

SOUTHERNS OFFICE INTERIORS LTD.

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

SOUTHERNS GROUP INTERIORS LIMITED

Correspondence address
Cavendish House Cross Street, Sale, England, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

SOUTHERNS BOWMAN LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

SOUTHERNS OFFICE HOLDINGS LTD

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

NUCLEUS OFFICE FURNITURE LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

BROADSTOCK LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD.

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

SID 2022 REALISATIONS LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

SOUTHERNS LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

RALPH CAPPER INTERIORS LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
9 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

EXTENTIA GROUP LIMITED

Correspondence address
Cavendish House Cross Street, Sale, Cheshire, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
8 March 2018
Resigned on
29 November 2019
Nationality
British
Occupation
Director

GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
8 January 2017
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

THE GDM GROUP LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
8 January 2017
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

KEYSOURCE LIMITED

Correspondence address
Cavendish House Cross Street, Sale, England, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
20 September 2016
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

DORMANT ALEXANDRA PARK LIMITED

Correspondence address
St Bede's College Alexandra Park, Manchester, M16 8HX
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 January 2011
Resigned on
31 August 2018
Nationality
British
Occupation
Accountant

STYLES & WOOD LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 August 2009
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

STYLES & WOOD PROPERTY MANAGEMENT LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 August 2009
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

MARAQ LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 August 2009
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

STYLES & WOOD INVESTMENTS LIMITED

Correspondence address
Cavendish House Cross Street, Sale, United Kingdom, M33 7BU
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 August 2009
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

STYLES & WOOD GROUP LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 August 2009
Resigned on
29 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 4RG £719,000

AMAZON GROUP LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
19 November 2008
Resigned on
17 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

ASHTEAD TECHNOLOGY LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
19 November 2008
Resigned on
17 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

AMAZON INVESTCO LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
19 November 2008
Resigned on
17 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

AMAZON ACQUISITIONS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
19 November 2008
Resigned on
17 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

CARDPOINT TRUSTEES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
14 November 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

TRANSACSYS TRUSTEES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
14 November 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

CARDPOINT SERVICES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

TRANSACSYS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

PAYZONE TOP-UP COLLECTION SERVICES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
16 April 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

CARDPOINT LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

PAYZONE ATMS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

G2 LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role
director
Date of birth
May 1964
Appointed on
16 April 2007
Resigned on
15 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES HOLDINGS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
24 August 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES FINANCE LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
24 August 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES FIRCROFT ENGINEERING SERVICES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES FIRCROFT TECHNICAL SERVICES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES TRUSTEES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
22 February 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

NES GLOBAL LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 January 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 4RG £719,000

NES UK LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 January 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 4RG £719,000

NES GROUP LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 January 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 4RG £719,000

NES IT LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
6 January 2006
Resigned on
31 January 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 4RG £719,000

TECHNICA-NNC LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
5 November 2002
Resigned on
30 September 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK4 4RG £719,000

STATS-NNC LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
22 February 2002
Resigned on
30 September 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK4 4RG £719,000

AMEC NUCLEAR OVERSEAS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
15 August 2000
Resigned on
30 September 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK4 4RG £719,000

NATIONAL NUCLEAR CORPORATION LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 November 1999
Resigned on
30 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

FAST REACTOR TECHNOLOGY LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 November 1999
Resigned on
30 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

PWR POWER PROJECTS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 November 1999
Resigned on
30 September 2005
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK4 4RG £719,000

AMENTUM CLEAN ENERGY INTERNATIONAL LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 November 1999
Resigned on
30 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

AMENTUM CLEAN ENERGY LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 November 1999
Resigned on
30 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

WOOD FINANCE UK LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
1 November 1999
Resigned on
30 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

N.I.S. LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
27 March 1997
Resigned on
31 October 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode SK4 4RG £719,000

PETRIE TECHNOLOGIES LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
22 February 1995
Resigned on
31 October 1999
Nationality
British
Occupation
Secretary

Average house price in the postcode SK4 4RG £719,000

WALKER FABRICATIONS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
27 January 1995
Resigned on
31 October 1999
Nationality
British
Occupation
Director

Average house price in the postcode SK4 4RG £719,000

N.I.S. HOLDINGS LIMITED

Correspondence address
120 Buckingham Road, Stockport, Cheshire, SK4 4RG
Role RESIGNED
director
Date of birth
May 1964
Appointed on
27 January 1995
Resigned on
31 October 1999
Nationality
British
Occupation
Finance Director

Average house price in the postcode SK4 4RG £719,000