Richard John FEE

Total number of appointments 54, 54 active appointments

NKL2 LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, Greater Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
11 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

MYBURO MANAGEMENT LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
21 June 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode M3 1SQ £988,000

ALTAIR (BLOCK 1 RESI) LIMITED

Correspondence address
Mynshulls House, 14 Cateaton Street, Manchester, Greater Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
7 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode M3 1SQ £988,000

ALTAIR (BLOCK 1 RETAIL) LIMITED

Correspondence address
Mynshulls House, 14 Cateaton Street, Manchester, Greater Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
7 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode M3 1SQ £988,000

ALTAIR (BLOCK) LIMITED

Correspondence address
Mynshulls House, 14 Cateaton Street, Manchester, Greater Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
4 February 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode M3 1SQ £988,000

ALTAIR (DEVCO1) LIMITED

Correspondence address
Mynshulls House, 14 Cateaton Street, Manchester, Greater Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
8 December 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode M3 1SQ £988,000

ALTAIR (JVCO) LIMITED

Correspondence address
Mynshulls House, 14 Cateaton Street, Manchester, Greater Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
6 December 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode M3 1SQ £988,000

MERCIAN INTERNATIONAL LIMITED

Correspondence address
Mynshulls House 14 Cataeton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 March 2021
Resigned on
8 January 2024
Nationality
British
Occupation
Director/Chartered Surveyor

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES (MACCLESFIELD) LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
13 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

EVORA DEVELOPMENTS LTD.

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Chairman & Investment Officer

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES (HURST GREEN) LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

LIGHTHOUSE MANAGEMENT LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIKAL SPECIAL PROJECTS LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

CATHEDRAL PARK DEVELOPMENTS LTD.

Correspondence address
14 Mynshulls House, 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIKAL HUMBER QUAY LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIKAL (ECCLESALL ROAD) LIMITED

Correspondence address
Mynshulls House/14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

WATER STREET PROPERTIES LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIKAL (SALFORD) LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

EVORA APARTMENTS LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

MASSHOUSE DEVELOPMENTS LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Chairman & Investment Officer

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES HURST GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
Mynshulls House Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES (THE GRANGE) LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

ALTAIR BLOCK 1 LIMITED

Correspondence address
C/O Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

MASSHOUSE SITE 3 MANAGEMENT LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

ALTAIR BLOCK 2 LIMITED

Correspondence address
C/O Nikal Ltd Mynshulls House 14 Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIKAL (BRITANNIC) LIMITED

Correspondence address
Mynshulls House/14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

EXCHANGE SQUARE MANAGEMENT BIRMINGHAM LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Chairman & Investment Officer

Average house price in the postcode M3 1SQ £988,000

THE GRANARY YARD MANAGEMENT CO LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, England, M41 5RQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M41 5RQ £320,000

NIKAL (BLACKPOOL CONSTRUCTION) LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES GREENWALK LIMITED

Correspondence address
NIKAL LTD Mynshulls House Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES (LEIGH ROAD) LIMITED

Correspondence address
Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIKAL (BLACKPOOL LAND) LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES WOODLANDS MANAGEMENT COMPANY LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES (ALTAIR APARTMENTS) LIMITED

Correspondence address
C/O Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIDUS RESIDENTIAL LTD

Correspondence address
20 Market Street, Altrincham, Cheshire, WA14 1PF
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode WA14 1PF £1,204,000

ALTAIR (ICE RINK) LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

K DOCK DEVELOPMENTS LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

MASSHOUSE COMMERCIAL BLOCK HI LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

BURO SERVICES LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIKAL INVESTMENTS LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

MYBURO LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES WOODLANDS LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, England, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

EXIGE DEVELOPMENTS LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Chairman & Investment Officer

Average house price in the postcode M3 1SQ £988,000

HILLCREST HOMES (ALTAIR) LIMITED

Correspondence address
C/O Nikal Ltd Mynshulls House, 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

NIKAL ALTRINCHAM LIMITED

Correspondence address
Minshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

HILLCREST GRANARY YARD LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, United Kingdom, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 1SQ £988,000

LORE INVESTMENTS LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
20 April 2020
Nationality
British
Occupation
Chairman & Investment Officer

Average house price in the postcode M3 1SQ £988,000

HIVE APARTMENTS LIMITED

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
British
Occupation
Chairman & Investment Officer

Average house price in the postcode M3 1SQ £988,000

NIKAL LTD

Correspondence address
Mynshulls House 14 Cateaton Street, Manchester, M3 1SQ
Role ACTIVE
director
Date of birth
October 1967
Appointed on
1 April 2020
Nationality
British
Occupation
Chairman & Investment Officer

Average house price in the postcode M3 1SQ £988,000

NORTH WEST FREEHOLDS LIMITED

Correspondence address
First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 0EE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
3 November 2017
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HX5 0EE £176,000

HORLEY GREEN DEVELOPMENTS LIMITED

Correspondence address
First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 0EE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
25 February 2016
Resigned on
1 July 2021
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HX5 0EE £176,000

REEF PROPERTY LTD

Correspondence address
First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 0EE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
23 September 2009
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HX5 0EE £176,000

BRAMFIELD PROPERTIES LIMITED

Correspondence address
Yorkshire House 7 South Lane, Holmfirth, West Yorkshire, HD9 1HN
Role ACTIVE
director
Date of birth
October 1967
Appointed on
2 April 2007
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HD9 1HN £266,000

H.T.L. PROPERTIES LIMITED

Correspondence address
First Floor Rosemount House, Huddersfield Road, Elland, West Yorkshire, United Kingdom, HX5 0EE
Role ACTIVE
director
Date of birth
October 1967
Appointed on
10 October 2003
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode HX5 0EE £176,000