QUENTIN RODNEY SPRATT

Total number of appointments 13, 9 active appointments

G PRO MANAGEMENT LIMITED

Correspondence address
FOUNTAIN HOUSE 2 QUEENS WALK, READING, ENGLAND, RG1 7QF
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

GENIUS PRO MANAGEMENT LIMITED

Correspondence address
FOUNTAIN HOUSE 2 QUEENS WALK, READING, ENGLAND, RG1 7QF
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
8 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

GP UMBRELLA LIMITED

Correspondence address
FOUNTAIN HOUSE 2 QUEENS WALK, READING, ENGLAND, RG1 7QF
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
7 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

GENIUS PRO UMBRELLA LIMITED

Correspondence address
FOUNTAIN HOUSE 2 QUEENS WALK, READING, ENGLAND, RG1 7QF
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
6 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

CONWY MOTORHOMES LTD

Correspondence address
23 Trinity Square, Llandudno, Wales, LL30 2RH
Role ACTIVE
director
Date of birth
June 1948
Appointed on
28 November 2019
Resigned on
19 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LL30 2RH £388,000

BMN SALMONS LANE LTD

Correspondence address
Orchard Farm Brow Lane, Antrobus, Cheshire, United Kingdom, CW9 6JY
Role ACTIVE
director
Date of birth
June 1948
Appointed on
4 April 2019
Resigned on
23 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CW9 6JY £1,601,000

BMN MERLWOOD FARM LIMITED

Correspondence address
UNIT 2 NEAR TRAIN STATION STATION ROAD, ALTON, UNITED KINGDOM, GU34 2PZ
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
15 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU34 2PZ £187,000

CHESHIRE AUTOMOTIVE LTD

Correspondence address
1 CITY ROAD EAST, MANCHESTER, M15 4PN
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
26 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode M15 4PN £12,903,000

MANCHESTER TENNIS & RACQUET CLUB LIMITED

Correspondence address
33 BLACKFRIARS ROAD, SALFORD, ENGLAND, M3 7AQ
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
17 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M3 7AQ £872,000


007 INVEST LTD

Correspondence address
1 CITY ROAD EAST, MANCHESTER, GREATER MANCHESTER, UNITED KINGDOM, M15 4PN
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
3 May 2018
Resigned on
9 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4PN £12,903,000

AWR PROPERTIES LIMITED

Correspondence address
72 WILSON STREET, LONDON, EC2A 2DH
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
21 November 2016
Resigned on
1 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

INFRA GP LLP

Correspondence address
ORCHARD FARM BROW LANE, ANTROBUS, CHESHIRE, CW9 6JY
Role
LLPDMEM
Date of birth
June 1948
Appointed on
1 May 2014
Nationality
BRITISH

Average house price in the postcode CW9 6JY £1,601,000

THE KELLAN GROUP LIMITED

Correspondence address
11 ST. JAMES'S SQUARE, MANCHESTER, ENGLAND, M2 6WH
Role RESIGNED
Director
Date of birth
June 1948
Appointed on
26 September 2012
Resigned on
7 November 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT