RICHARD IRELAND

Total number of appointments 18, no active appointments


BIRMINGHAM ECONOMIC DEVELOPMENT PARTNERSHIP LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
22 May 1995
Resigned on
24 March 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

POWERPLAN SYSTEMS LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
20 January 1994
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

PLANTCABLE LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
26 March 1993
Resigned on
9 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

EFI PLASTIC AND METALWARE LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
1 December 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

WOLSELEY ECL LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
6 November 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

M. P. HARRIS & CO. LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
6 November 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

WOLSELEY SATURN LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
6 November 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

NU-WAY BENSON (HEATING & DRYING) LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
6 November 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

DIRECT4TRADE LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
6 November 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

G O S INVESTMENTS LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
3 November 1992
Resigned on
20 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

WOLSELEY INTERNATIONAL LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
3 November 1992
Resigned on
9 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

WOLSELEY-HUGHES (PROPERTY HOLDINGS) LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
3 November 1992
Resigned on
20 October 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

GOTHIC COMPUTING LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
3 November 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

COTHAM FINANCE LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
3 November 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

GELTARD TECHNICAL SERVICES LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
3 November 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

TOOL CENTER LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
30 September 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

HASTINGS CATERING SPARES LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
24 May 1992
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000

PARMITER AND RANDALL LIMITED

Correspondence address
10 CATHERINE DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AX
Role RESIGNED
Director
Date of birth
December 1933
Appointed on
6 November 1991
Resigned on
23 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B73 6AX £801,000