Stephen Richard HADLOW

Total number of appointments 24, 12 active appointments

MIM SYSTEMS (EOT) LIMITED

Correspondence address
Brabners Llp 100 Barbirolli Square, Manchester, United Kingdom, M2 3BD
Role ACTIVE
director
Date of birth
March 1974
Appointed on
28 November 2024
Nationality
British
Occupation
Solicitor

THE JOHN M HAYES PARTNERSHIP (EOT) LIMITED

Correspondence address
7 Soundwell Road Staple Hill, Bristol, United Kingdom, BS16 4QG
Role ACTIVE
director
Date of birth
March 1974
Appointed on
8 March 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode BS16 4QG £223,000

CREED (EOT) LIMITED

Correspondence address
C/O Brabners Llp 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
March 1974
Appointed on
16 August 2022
Nationality
British
Occupation
Solicitor

AC PLASTICS (EOT) LIMITED

Correspondence address
Brabners Llp 100 Barbirolli Square, Manchester, England, M2 3BD
Role ACTIVE
director
Date of birth
March 1974
Appointed on
5 August 2022
Resigned on
22 January 2025
Nationality
British
Occupation
Solicitor

C21 CREATIVE COMMUNICATIONS (EOT) LIMITED

Correspondence address
55 King Street, Manchester, England, M2 4LQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
18 June 2021
Resigned on
22 December 2022
Nationality
British
Occupation
Solicitor

VERMONT PROPERTY GROUP (EOT) LIMITED

Correspondence address
C/O Brabners Llp 55 King Street, Manchester, United Kingdom, M2 4LQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
15 December 2020
Resigned on
6 March 2024
Nationality
British
Occupation
Director

PLUS-PROJECT EOT LTD

Correspondence address
C/O Brabners Llp 55 King Street, Manchester, United Kingdom, M2 4LQ
Role ACTIVE
director
Date of birth
March 1974
Appointed on
18 December 2019
Resigned on
1 January 2023
Nationality
British
Occupation
Director

BRABNERS LLP

Correspondence address
Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL
Role ACTIVE
llp-member
Date of birth
March 1974
Appointed on
23 October 2019

SHELLCO 132 LIMITED

Correspondence address
1 Byrom Place, Manchester, United Kingdom, M3 3HG
Role ACTIVE
director
Date of birth
March 1974
Appointed on
9 March 2012
Resigned on
19 April 2012
Nationality
British
Occupation
Director

SHELLCO 126 LIMITED

Correspondence address
1 Byrom Place, Manchester, United Kingdom, M3 3HG
Role ACTIVE
director
Date of birth
March 1974
Appointed on
17 November 2011
Resigned on
9 December 2011
Nationality
British
Occupation
Solicitor

SHELLCO 116 LIMITED

Correspondence address
1 Byrom Place, Spinningfields, Manchester, M3 3HG
Role ACTIVE
director
Date of birth
March 1974
Appointed on
27 April 2011
Resigned on
22 May 2012
Nationality
British
Occupation
Solicitor

GP INVESTMENTS (NORTH WEST) LIMITED

Correspondence address
Lopian Gross Barnett 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, M3 2LG
Role ACTIVE
director
Date of birth
March 1974
Appointed on
2 December 2010
Resigned on
13 June 2011
Nationality
British
Occupation
Solicitor

TURNER PARKINSON LLP

Correspondence address
Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA
Role RESIGNED
llp-member
Date of birth
March 1974
Appointed on
1 May 2012
Resigned on
29 June 2018

Average house price in the postcode M3 3BA £3,023,000

JWPCREERS (YORKSHIRE) LTD

Correspondence address
1 Byrom Place, Manchester, United Kingdom, M3 3HG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
15 December 2011
Resigned on
22 May 2012
Nationality
British
Occupation
Solicitor

ECO-FX LIMITED

Correspondence address
Bbic Innovation Way, Wilthorpe, South Yorkshire, S75 1JL
Role RESIGNED
director
Date of birth
March 1974
Appointed on
10 October 2011
Resigned on
24 October 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode S75 1JL £369,000

SHELLCO 120 LIMITED

Correspondence address
Quennsgate House 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD
Role RESIGNED
director
Date of birth
March 1974
Appointed on
3 August 2011
Resigned on
4 November 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode HG1 5PD £497,000

NEEDHAM HALL FREEHOLD LIMITED

Correspondence address
Apartment 9 Needham Hall 2 Dundreggan Gardens, Didsbury, Manchester, M20 2EH
Role RESIGNED
director
Date of birth
March 1974
Appointed on
3 May 2011
Resigned on
16 June 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode M20 2EH £606,000

JMW NOMINEES LIMITED

Correspondence address
J M W Solicitors 1 Byrom Place, Manchester, England, M3 3HG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
5 April 2011
Resigned on
22 May 2012
Nationality
British
Occupation
Solicitor

MEX TECHNOLOGIES LIMITED

Correspondence address
1 Byrom Place, Spinningfields, Manchester, M3 3HG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
2 December 2010
Resigned on
14 December 2010
Nationality
British
Occupation
Solicitor

SHELLCO 99 LIMITED

Correspondence address
1 Byrom Place, Spinningfields, Manchester, M3 3HG
Role
director
Date of birth
March 1974
Appointed on
30 June 2010
Nationality
British
Occupation
Solicitor

JMW LEGAL SERVICES LIMITED

Correspondence address
No 1 Byrom Place, Spinningfields, Manchester, M3 3HG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
4 June 2010
Resigned on
22 May 2012
Nationality
British
Occupation
Solicitor

PFF PACKAGING (NORTH EAST) LIMITED

Correspondence address
C/O Jmw Solicitors Llp No 1 Byrom Place, Spinningfields, Manchester, England, M3 3HG
Role RESIGNED
director
Date of birth
March 1974
Appointed on
27 November 2009
Resigned on
4 December 2009
Nationality
British
Occupation
Partner

JMW SOLICITORS LLP

Correspondence address
1 Byrom Place, Spinningfields, Manchester, Greater Manchester, M3 3HG
Role RESIGNED
llp-member
Date of birth
March 1974
Appointed on
1 April 2009
Resigned on
13 April 2012

SHAMMAH NICHOLLS LLP

Correspondence address
12 Guest Road, Prestwich, Manchester, M25 3DL
Role RESIGNED
llp-member
Date of birth
March 1974
Appointed on
6 July 2007
Resigned on
19 December 2008

Average house price in the postcode M25 3DL £651,000