SAM LANCASTER

Total number of appointments 17, 5 active appointments

COEFFICIENT CARE BONDS LIMITED

Correspondence address
5 EAST TERRACE BUSINESS PARK EUXTON LANE, EUXTON, CHORLEY, LANCASHIRE, ENGLAND, PR7 6TB
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
12 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 6TB £709,000

COEFFICIENT CARE LIMITED

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, MANCHESTER, UNITED KINGDOM, M46 9HH
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
3 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9HH £523,000

URBAN OUTREACH (BOLTON)

Correspondence address
ENVIRON HOUSE SALOP STREET, BOLTON, LANCASHIRE, ENGLAND, BL2 1DZ
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
3 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL2 1DZ £765,000

CHANTERS HOLDINGS LIMITED

Correspondence address
22 WOODLANDS DRIVE, ATHERTON, UNITED KINGDOM, M46 9HH
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
25 November 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9HH £523,000

BEE FOLD DEVELOPMENTS LIMITED

Correspondence address
41 ST. THOMAS'S ROAD, CHORLEY, ENGLAND, PR7 1JE
Role ACTIVE
Director
Date of birth
June 1952
Appointed on
27 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 1JE £693,000


FARRADAY HOUSE LIMITED

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, MANCHESTER, ENGLAND, M46 9HH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
4 May 2011
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode M46 9HH £523,000

BEEFOLD PROPERTY MANAGEMENT LIMITED

Correspondence address
UNIT 2 STATION APPROACH, ATHERTON, MANCHESTER, M46 9LJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
29 October 2009
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M46 9LJ £1,230,000

BUCKSHAW COURT MANAGEMENT COMPANY LIMITED

Correspondence address
STATION APPROACH, ATHERTON, MANCHESTER, LANCASHIRE, M46 9LJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 November 2007
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9LJ £1,230,000

CHANTERS BALTIC LLP

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, MANCHESTER, ENGLAND, M46 9HH
Role RESIGNED
LLPDMEM
Date of birth
June 1952
Appointed on
18 September 2007
Resigned on
22 December 2018
Nationality
BRITISH

Average house price in the postcode M46 9HH £523,000

BEE FOLD MANAGEMENT COMPANY LIMITED

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, GREATER MANCHESTER, M46 9HH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
21 June 2007
Resigned on
29 December 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M46 9HH £523,000

THR NUMBER 48 LIMITED

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, GREATER MANCHESTER, M46 9HH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
28 March 2006
Resigned on
23 November 2018
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode M46 9HH £523,000

SILCOCKS INVESTMENTS LIMITED

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, GREATER MANCHESTER, M46 9HH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
1 September 2004
Resigned on
19 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M46 9HH £523,000

JUBILEE COURT (GOLBORNE) LIMITED

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, GREATER MANCHESTER, M46 9HH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
7 June 2004
Resigned on
10 January 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9HH £523,000

BUCKSHAW COURT MANAGEMENT COMPANY LIMITED

Correspondence address
STATION APPROACH, ATHERTON, MANCHESTER, LANCASHIRE, M46 9LJ
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
8 February 2004
Resigned on
31 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M46 9LJ £1,230,000

ST. MARKS (PRESTON) LIMITED

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, MANCHESTER, LANCASHIRE, M46 9HH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
4 June 1996
Resigned on
7 December 1998
Nationality
BRITISH
Occupation
VALUER

Average house price in the postcode M46 9HH £523,000

STEELACRE 2 LIMITED

Correspondence address
11 WOODLANDS DRIVE, ATHERTON, MANCHESTER, LANCASHIRE, M46 9HH
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
12 December 1995
Resigned on
3 April 2004
Nationality
BRITISH
Occupation
VALUER

Average house price in the postcode M46 9HH £523,000

ALAN BATT ESTATE AGENTS LIMITED

Correspondence address
78 MARKET STREET, WIGAN, LANCASHIRE, WN1 1HX
Role RESIGNED
Director
Date of birth
June 1952
Appointed on
16 November 1991
Resigned on
1 July 1992
Nationality
BRITISH
Occupation
VALUER

Average house price in the postcode WN1 1HX £343,000