ROSALYN HALPERN

Total number of appointments 42, 20 active appointments

I2 (1) LIMITED

Correspondence address
2ND FLOOR - PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, UNITED KINGDOM, M25 0TL
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

ALANBROOKE 1 LIMITED

Correspondence address
5 Park Hill, Bury Old Road, Manchester, Prestwich, United Kingdom, M25 0FX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode M25 0FX £257,000

ALANBROOKE 2 LIMITED

Correspondence address
5 Park Hill, Bury Old Road, Manchester, Prestwich, United Kingdom, M25 0FX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
28 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode M25 0FX £257,000

STORES PORTFOLIO 1 LTD

Correspondence address
5 Park Hill Bury Old Road, Prestwich, Manchester, England, M25 0FX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
13 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode M25 0FX £257,000

STORES PORTFOLIO 2 LTD

Correspondence address
5 Park Hill, Bury Old Road, Manchester, Prestwich, United Kingdom, M25 0FX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
13 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode M25 0FX £257,000

SUBURBAN AND METROPOLITAN HOLDINGS LTD

Correspondence address
5 PARK HILL, BURY OLD ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FX
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
11 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M25 0FX £257,000

CONVENIENCE SHOPS (2) LIMITED

Correspondence address
5 Park Hill, Bury Old Road, Manchester, Prestwich, United Kingdom, M25 0FX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode M25 0FX £257,000

CONVENIENCE SHOPS (1) LIMITED

Correspondence address
5 Park Hill, Bury Old Road, Manchester, Prestwich, United Kingdom, M25 0FX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
4 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode M25 0FX £257,000

THE INDU PORTFOLIO LIMITED

Correspondence address
5 PARKHILL BURY OLD ROAD, PRESTWICH, ENGLAND, M25 0HX
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
29 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M25 0HX £300,000

NEWTOWN ASSETS (2) LTD

Correspondence address
30 WINDERS WAY, SALFORD, UNITED KINGDOM, M6 6AR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

NEWTOWN ASSETS LTD

Correspondence address
30 WINDERS WAY, SALFORD, UNITED KINGDOM, M6 6AR
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAMWIL ASSETS (2) LIMITED

Correspondence address
2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, ENGLAND, M25 0TL
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
12 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TAMWIL ASSETS LTD

Correspondence address
2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, ENGLAND, M25 0TL
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
12 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WATERHILL PROPERTY GROUP LIMITED

Correspondence address
5 PARK HILL, BURY OLD ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0FX
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
19 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M25 0FX £257,000

J&R HOLDINGS LIMITED

Correspondence address
1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, ENGLAND, M3 5FS
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
2 April 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

J & R ASSETS (NO. 3) LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M7 4FT
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
23 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

J & R ASSETS (NO.2) LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M7 4FT
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
12 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

J&R ASSETS LIMITED

Correspondence address
5 Park Hill, Bury Old Road, Manchester, Prestwich, England, M25 0FX
Role ACTIVE
director
Date of birth
July 1966
Appointed on
23 September 2011
Nationality
British
Occupation
Director

Average house price in the postcode M25 0FX £257,000

DOWNHALE LTD

Correspondence address
29 WATERPARK ROAD, SALFORD, M7 4FT
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
15 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M7 4FT £694,000

MW (RH) FOUNDATION

Correspondence address
2ND FLOOR - PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0TL
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
1 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

A&B ASSETS LTD

Correspondence address
2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, UNITED KINGDOM, M25 0TL
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 September 2018
Resigned on
29 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

THE INDU PORTFOLIO (2) LIMITED

Correspondence address
5 PARKHILL BURY OLD ROAD, PRESTWICH, ENGLAND, M25 0FX
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
2 October 2017
Resigned on
9 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M25 0FX £257,000

SUBURBAN AND METROPOLITAN HOLDINGS LTD

Correspondence address
6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE, MANCHESTER, LANCASHIRE, UNITED KINGDOM, M3 2LG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
7 April 2017
Resigned on
17 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AIRDRIE ASSETS LTD

Correspondence address
28 LESLIE HOUGH WAY, SALFORD, ENGLAND, M6 6AJ
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 June 2015
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

MW FAMILY INVESTMENTS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, MANCHESTER, UNITED KINGDOM, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
13 January 2012
Resigned on
6 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

MW FAMILY HOLDINGS LTD

Correspondence address
29 WATERPARK ROAD, SALFORD, ENGLAND, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 December 2011
Resigned on
13 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FT £694,000

RUISLIP ASSETS LTD

Correspondence address
32 WINDERS WAY SALFORD UNIVERSITY BUSINESS PARK, SALFORD, MANCHESTER, M6 6AR
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 December 2011
Resigned on
28 January 2015
Nationality
BRITISH
Occupation
OTHER

BARNSTRING LTD

Correspondence address
86 PRINCESS STREET, MANCHESTER, UNITED KINGDOM, M1 6NP
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 May 2010
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M1 6NP £8,420,000

GRANDTHRONE LTD

Correspondence address
2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
23 February 2010
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

MW (GK) FOUNDATION

Correspondence address
2B MATHER AVENUE, PRESTWICH, MANCHESTER, UNITED KINGDOM, M25 0LA
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 December 2009
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HARBEH INVESTMENTS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

LEICESTER INVESTMENTS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

WATERLOO PROPERTIES (MANCHESTER) LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

SEALWEAR PROPERTIES LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

DEBMAR INVESTMENTS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

MIDDLETON INVESTMENTS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

PINMART INVESTMENTS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

HILARY HOLDINGS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

RAINWISE HOLDINGS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

WISEWEAR UNIVERSAL HOLDINGS LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

CARNATIONAL PROPERTIES LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 July 2009
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000

DEBMAR BENEVOLENT TRUST LIMITED

Correspondence address
29 WATERPARK ROAD, SALFORD, LANCASHIRE, M7 4FT
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 May 2005
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M7 4FT £694,000