Sid Mark John SUTTON

Total number of appointments 13, 13 active appointments

360THRIVE LTD

Correspondence address
4 Beggarmans Lane, Knutsford, England, WA16 9BG
Role ACTIVE
director
Date of birth
July 1973
Appointed on
11 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA16 9BG £1,318,000

TIKA-APP LTD

Correspondence address
171 Duke Street, St. Helens, England, WA10 2JH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
16 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA10 2JH £69,000

BLUTIK LTD

Correspondence address
Horton House Exchange Flags, Liverpool, England, L2 3YL
Role ACTIVE
director
Date of birth
July 1973
Appointed on
9 November 2022
Nationality
British
Occupation
Director

CITY SHARKS STADIUM LTD

Correspondence address
Sale Sharks Rugby Club Training Ground Carrington Ln., Carrington, Greater Manchester, United Kingdom, M31 4AE
Role ACTIVE
director
Date of birth
July 1973
Appointed on
19 April 2022
Nationality
British
Occupation
Director/Ceo

Average house price in the postcode M31 4AE £814,000

MANCHESTER SALE RUGBY CLUB LIMITED

Correspondence address
31 Carrington Lane, Carrington, Manchester, England, M31 4AB
Role ACTIVE
director
Date of birth
July 1973
Appointed on
17 December 2019
Resigned on
21 July 2023
Nationality
British
Occupation
Director

RAMSHORN INVESTMENTS LIMITED

Correspondence address
1 Goose Green, Altrincham, Cheshire, England, WA14 1DW
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 May 2019
Resigned on
12 September 2024
Nationality
British
Occupation
Director

AMOS HOMES (HARTINGTON) LTD

Correspondence address
St Wilfrids Cotton Lane Cotton, Stoke-On-Trent, United Kingdom, ST10 3DP
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 February 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Director

AESTHETIC TECHNOLOGY LTD

Correspondence address
211 Europa Boulevard, Westbrook, Warrington, England, WA5 7TN
Role ACTIVE
director
Date of birth
July 1973
Appointed on
20 February 2019
Resigned on
18 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA5 7TN £2,520,000

COTTON DEVELOPMENTS LIMITED

Correspondence address
St Johns House St Johns Street, Ashbourne, Derbyshire, England, DE6 1GH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
4 December 2018
Resigned on
20 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE6 1GH £364,000

VECAPITAL PROPERTY COMPANY LIMITED

Correspondence address
1 Goose Green, Altrincham, Cheshire, United Kingdom, WA14 1DW
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 February 2018
Resigned on
16 November 2023
Nationality
British
Occupation
Company Director

GRŴP AMOS CYMRU CYF

Correspondence address
St Wilfrids Cotton Lane, Cotton, Stoke-On-Trent, England, ST10 3DP
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 September 2017
Resigned on
22 November 2023
Nationality
British
Occupation
Company Director

AMOS HOMES GROUP LTD

Correspondence address
Suite1.3 20 Market Street, Altrincham, Cheshire, England, WA14 1PF
Role ACTIVE
director
Date of birth
July 1973
Appointed on
18 May 2017
Resigned on
16 November 2023
Nationality
British
Occupation
Director

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

AMOS HOMES (BUXTON) LTD

Correspondence address
St Johns House St Johns Street, Ashbourne, Derbyshire, England, DE6 1GH
Role ACTIVE
director
Date of birth
July 1973
Appointed on
21 November 2016
Resigned on
16 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE6 1GH £364,000