Simon DRESDNER
Total number of appointments 16, 15 active appointments
FAITHFUL SPACE LTD
- Correspondence address
- 61 Amhurst Road, London, England, E8 1LL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 11 February 2025
Average house price in the postcode E8 1LL £1,555,000
ROOM FOR FAITH LTD
- Correspondence address
- 61 Amhurst Rd, London, United Kingdom, E8 1LL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 9 October 2024
Average house price in the postcode E8 1LL £1,555,000
FUSION PROPERTY SERVICES LTD
- Correspondence address
- 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 24 July 2024
INSIGHT BUSINESS MANAGEMENT LTD
- Correspondence address
- 2nd Floor - Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 24 July 2024
GROSVENOR REALTY LTD
- Correspondence address
- 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, United Kingdom, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 4 June 2020
BMI PRESTWICH LIMITED
- Correspondence address
- 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 2 December 2019
ANYSPACE LETTINGS LIMITED
- Correspondence address
- 2nd Floor Parkgates Bury New Road, Prestwich, Manchester, England, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 3 September 2019
RYMAN PROPERTIES LIMITED
- Correspondence address
- 2nd Floor Parkgates Bury New Road, Prestwich, United Kingdom, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 22 August 2018
SYMPLE TECH LTD
- Correspondence address
- 2nd Floor Parkgates Bury New Road, Prestwich, United Kingdom, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 22 August 2018
NEWBURY TRADING LIMITED
- Correspondence address
- Brulimar House Jubilee Road, Middleton Manchester, England, M24 2LX
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 28 September 2017
Average house price in the postcode M24 2LX £143,000
NEWMARK TRADING LIMITED
- Correspondence address
- Brulimar House Jubilee Road, Middleton Manchester, England, M24 2LX
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 27 September 2017
Average house price in the postcode M24 2LX £143,000
ADVANTAGE BUSINESS MANAGEMENT LIMITED
- Correspondence address
- 2nd Floor Parkgates Bury New Road, Manchester, England, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 20 September 2017
VERITY COMMERCIAL SERVICES LTD
- Correspondence address
- 2nd Floor Parkgates Bury New Road, Manchester, England, M25 0TL
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 4 September 2017
ADVANCED BUSINESS VENTURES LIMITED
- Correspondence address
- Brulimar House Jubilee Road, Middleton Manchester, England, M24 2LX
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 23 August 2017
- Resigned on
- 30 April 2025
Average house price in the postcode M24 2LX £143,000
MERCO FACILITIES SERVICES LIMITED
- Correspondence address
- Brulimar House Jubilee Road, Middleton Manchester, England, M24 2LX
- Role ACTIVE
- director
- Date of birth
- September 1982
- Appointed on
- 13 July 2016
- Resigned on
- 1 September 2023
Average house price in the postcode M24 2LX £143,000
MERCO SERVICES LIMITED
- Correspondence address
- Brulimar House Jubilee Road, Middleton, Manchester, M24 2LX
- Role
- director
- Date of birth
- September 1982
- Appointed on
- 17 September 2009
Average house price in the postcode M24 2LX £143,000