William Sones WOOF

Total number of appointments 101, 92 active appointments

RIVERMEAD PLASTIC LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
2 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

CADILLAC PLASTIC LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
2 April 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

POWER WHOLESALE LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
29 November 2024
Nationality
British
Occupation
Director

QUANTUM EUROPOINT LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

A.I. INTERNATIONAL LAMINATES LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

IN2 PLASTICS LIMITED

Correspondence address
Melita House Melita House, 124 Bridge Road, Chertsey, United Kingdom, KT15 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

UKAP LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

TRANS EUROPEAN PLASTICS LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

STEPHEN WEBSTER PLASTICS LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

SHEET PLASTICS UK LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

SELF-ADHESIVE SUPPLIES LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

RECYCLED PLASTICS LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

PLASTICSTOCKIST.COM LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

PLASTESTRIP (PROFILES) LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

NYLAPLAS ENGINEERING LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

ADAM PLASTICS HOLDINGS LIMITED

Correspondence address
11 Bessemer Drive Kelvin Industrial Estate, East Kilbride, Glasgow, United Kingdom, G75 0QX
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

MARCO INDUSTRIES LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

INNOTECH DIGITAL & DISPLAY LIMITED

Correspondence address
Quantum House Interlink Way South, Bardon Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1PG
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode LE67 1PG £19,032,000

BAY PLASTICS LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

GRAPHIC PRINTING TECHNOLOGIES LTD

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

ADAM PLASTICS LIMITED

Correspondence address
Amari Plastics 4 Masterton Way, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PT
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

AMARI PLASTICS LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
27 November 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

T.S. INDUSTRIAL PRODUCTS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 November 2024
Nationality
British
Occupation
Director

THE BRITISH CENTRAL ELECTRICAL COMPANY LIMITED

Correspondence address
Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 November 2024
Nationality
British
Occupation
Director

MARLOWE INVESTMENTS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 November 2024
Nationality
British
Occupation
Director

G A NICHOLAS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 November 2024
Nationality
British
Occupation
Director

ELECTRICENTER LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 November 2024
Nationality
British
Occupation
Director

EDMUNDSON EXPORT LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 November 2024
Nationality
British
Occupation
Director

EDMUNDSON DISTRIBUTION LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 November 2024
Nationality
British
Occupation
Director

CHESHIRE ELECTRICAL SUPPLIES LTD

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
25 November 2024
Nationality
British
Occupation
Director

G B WILLBOND LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
15 October 2024
Nationality
British
Occupation
Director

HEATING STUDIO LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
15 October 2024
Nationality
British
Occupation
Director

ABODE HEAT LIMITED

Correspondence address
6 Babbage Way, Science Park, Exeter, Devon, England, EX5 2FN
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EX5 2FN £1,779,000

FARR &HARRIS LIMITED

Correspondence address
Quayside 2a Wilderspool Park Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 April 2024
Nationality
British
Occupation
Director

STOKPLAS LIMITED

Correspondence address
Crossling Building Coast Road, Newcastle Upon Tyne, United Kingdom, NE6 5TP
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 January 2024
Nationality
British
Occupation
Director

CROSSLING LIMITED

Correspondence address
Crossling Building Coast Road, Newcastle Upon Tyne, United Kingdom, NE6 5TP
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 January 2024
Nationality
British
Occupation
Director

POTTER COWAN (PIPE FITTINGS) LIMITED

Correspondence address
Unit 1 Block 2, Dumfries Enterprise Park Tinwald Road, Heathhall, Dumfries, DG1 2SJ
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 January 2024
Nationality
British
Occupation
Director

CROSSLING CBM LIMITED

Correspondence address
Crossling Building Coast Road, Newcastle Upon Tyne, United Kingdom, NE6 5TP
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 January 2024
Nationality
British
Occupation
Director

NORTHERN TOOLS & ACCESSORIES LIMITED

Correspondence address
Crossling Building Coast Road, Newcastle Upon Tyne, United Kingdom, NE6 5TP
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 January 2024
Nationality
British
Occupation
Director

MAYMASK (249) LIMITED

Correspondence address
Crossling Building Coast Road, Newcastle Upon Tyne, United Kingdom, NE6 5TP
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 January 2024
Nationality
British
Occupation
Director

T. CROSSLING & CO. LIMITED

Correspondence address
Crossling Building Coast Road, Newcastle Upon Tyne, United Kingdom, NE6 5TP
Role ACTIVE
director
Date of birth
May 1951
Appointed on
3 January 2024
Nationality
British
Occupation
Director

AMS PLUMBERS MERCHANTS LIMITED

Correspondence address
Quayside 2a Wilderspool Park Greenalls Avenue, Stockton Heath, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
28 April 2023
Nationality
British
Occupation
Director

AMS PLUMBERS MERCHANTS HOLDINGS LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
28 April 2023
Nationality
British
Occupation
Director

KEYSTONE CONTRACTS (BRISTOL) LIMITED

Correspondence address
Quayside 2a Wilderspool Park Greenalls Avenue, Stockton Heath, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
31 March 2023
Nationality
British
Occupation
Director

PLUMBING SUPPLIES COMPANY LTD

Correspondence address
Quayside 2a Wilderspool Park Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
2 September 2022
Nationality
British
Occupation
Director

SHOP4ALL LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
20 May 2022
Nationality
British
Occupation
Solicitor

KEW (ELECTRICAL DISTRIBUTORS) LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
20 May 2022
Nationality
British
Occupation
Solicitor

CASTLEGATE 788 LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 February 2021
Nationality
British
Occupation
Director

MICHAEL PAVIS LIMITED

Correspondence address
Quayside 2a Wilderspool Park Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 February 2021
Nationality
British
Occupation
Director

GAS CENTRE HOLDINGS LIMITED

Correspondence address
2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
31 October 2019
Nationality
British
Occupation
Director

BATHROOM CENTRE LIMITED

Correspondence address
2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
31 October 2019
Nationality
British
Occupation
Director

GAS CENTRE LIMITED

Correspondence address
2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
31 October 2019
Nationality
British
Occupation
Director

PLUMBASE LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
1 October 2019
Nationality
British
Occupation
Director

MILLBROOK DISTRIBUTION AND SPARES LIMITED

Correspondence address
2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
31 May 2019
Nationality
British
Occupation
Director

PLUMBSTORE (PLUMBING + HEATING SUPPLIES) LTD.

Correspondence address
Edmundson House PO BOX 1, Tatton Street, Knutsford, Cheshire, United Kingdom, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
17 August 2018
Nationality
British
Occupation
Director

PLUMBING AND HEATING INVESTMENTS LIMITED

Correspondence address
1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
31 May 2018
Nationality
British
Occupation
Solicitor

PLUMBSTOP LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, United Kingdom, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
31 August 2017
Nationality
British
Occupation
Solicitor

UK PLUMBING SUPPLIES LIMITED

Correspondence address
Quayside 2a Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
29 August 2017
Nationality
British
Occupation
Company Director

PLUMBCLICK LIMITED

Correspondence address
2a Quayside Wilderspool Park, Greenalls Avenue, Stockton Heath, Cheshire, United Kingdom, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 November 2016
Nationality
British
Occupation
Solicitor

GALLERY BATHROOMS LIMITED

Correspondence address
Quayside 2a Wilderspool Park Greenalls Avenue, Stockton Heath, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 November 2016
Nationality
British
Occupation
Solicitor

PLUMBCLICK.CO.UK LIMITED

Correspondence address
2a Quayside Greenalls Avenue, Warrington, Cheshire, England, WA4 6HL
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 November 2016
Nationality
British
Occupation
Solicitor

HEATING PLUMBING SUPPLIES LIMITED

Correspondence address
1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 November 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA16 6AF £711,000

HEATING PLUMBING SUPPLIES GROUP LIMITED

Correspondence address
1 Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 November 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA16 6AF £711,000

PLUMBCITY LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AF
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 November 2016
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA16 6AF £711,000

LOCKWELL ELECTRICAL DISTRIBUTORS LTD

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
31 October 2014
Nationality
British
Occupation
Solicitor

WESTERN ELECTRICAL HOLDING LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 July 2013
Nationality
British
Occupation
Solicitor

WESTERN ELECTRICAL LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 July 2013
Nationality
British
Occupation
Solicitor

CORNWALL ELECTRICAL WHOLESALERS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 July 2013
Nationality
British
Occupation
Solicitor

MARLOWE HOLDINGS LIFE ASSURANCE TRUSTEES LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 July 2013
Nationality
British
Occupation
Solicitor

PLYMOUTH ELECTRICAL WHOLESALERS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 July 2013
Nationality
British
Occupation
Solicitor

WESTERN ELECTRICAL WHOLESALE LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
26 July 2013
Nationality
British
Occupation
Solicitor

MARLOWE HOLDINGS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 December 2009
Nationality
British
Occupation
Solicitor

STFEL LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SW
Role ACTIVE
director
Date of birth
May 1951
Appointed on
1 January 2004
Resigned on
25 February 2015
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST15 0SW £10,417,000

RIGHTON FASTENERS LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SW
Role ACTIVE
director
Date of birth
May 1951
Appointed on
1 January 2004
Resigned on
1 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST15 0SW £10,417,000

STAINLESS THREADED FASTENERS LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, United Kingdom, ST15 0SW
Role ACTIVE
director
Date of birth
May 1951
Appointed on
1 January 2004
Resigned on
1 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST15 0SW £10,417,000

SRB LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SW
Role ACTIVE
director
Date of birth
May 1951
Appointed on
1 January 2004
Resigned on
31 December 2024
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST15 0SW £10,417,000

ICON FASTENERS LIMITED

Correspondence address
Hexstone Limited Opal Way, Stone Business Park, Stone, Staffordshire, England, ST15 0SW
Role ACTIVE
director
Date of birth
May 1951
Appointed on
1 January 2004
Resigned on
1 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode ST15 0SW £10,417,000

HEXSTONE HOLDINGS LIMITED

Correspondence address
Votec House Hambridge Lane, Newbury, England, RG14 5TN
Role ACTIVE
director
Date of birth
May 1951
Appointed on
17 December 2003
Resigned on
1 January 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode RG14 5TN £1,673,000

ROUND AND ROBERTSON LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role ACTIVE
director
Date of birth
May 1951
Appointed on
23 January 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000

CREEKDALE LIMITED

Correspondence address
. PO BOX No 1, Tatton Street, Knutsford, Cheshire, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
23 January 2003
Resigned on
25 February 2015
Nationality
British
Occupation
Solicitor

TATTON ENTERPRISES LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role ACTIVE
director
Date of birth
May 1951
Appointed on
23 January 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000

EDMUNDSON ELECTRICAL LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
2 November 2000
Nationality
British
Occupation
Solicitor

VINK HOLDINGS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
24 February 1999
Nationality
British
Occupation
Solicitor

VINK UK LIMITED

Correspondence address
Melita House 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Role ACTIVE
director
Date of birth
May 1951
Appointed on
30 January 1999
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT16 8LA £869,000

KNUTSFORD PROPERTIES LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
2 August 1995
Nationality
British
Occupation
Solicitor

KIPPINGTON ROAD LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
22 April 1994
Nationality
British
Occupation
Solicitor

MARTSON LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role ACTIVE
director
Date of birth
May 1951
Appointed on
22 April 1994
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000

SPECIALIST INSTRUMENT SERVICES LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
12 November 1993
Nationality
British
Occupation
Solicitor

SPECIALIST LAMP DISTRIBUTORS LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
12 November 1993
Nationality
British
Occupation
Solicitor

BENNETT & FOUNTAIN LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
12 November 1993
Nationality
British
Occupation
Solicitor

ELECTRIC CENTER LIMITED

Correspondence address
Edmundson House Tatton Street, Knutsford, Cheshire, England, WA16 6AY
Role ACTIVE
director
Date of birth
May 1951
Appointed on
12 November 1993
Nationality
British
Occupation
Solicitor

JACK EGLIN LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role ACTIVE
director
Date of birth
May 1951
Appointed on
12 November 1993
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000


WEWL LIMITED

Correspondence address
Edmundson House, Tatton Street, Knutsford, Cheshire, WA16 6AY
Role RESIGNED
director
Date of birth
May 1951
Appointed on
31 May 2006
Resigned on
25 February 2015
Nationality
British
Occupation
Solicitor

AMARI PLASTICS PENSION TRUSTEES LIMITED

Correspondence address
24-30 Baker Street, Weybridge, Surrey, KT13 8AU
Role RESIGNED
director
Date of birth
May 1951
Appointed on
24 July 2001
Resigned on
6 December 2010
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT13 8AU £304,000

UK CABLES LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role RESIGNED
director
Date of birth
May 1951
Appointed on
2 November 2000
Resigned on
13 May 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000

EQUINOX INTERNATIONAL LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role RESIGNED
director
Date of birth
May 1951
Appointed on
19 February 1999
Resigned on
4 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode WA15 0NS £2,834,000

AMARI METALS PENSION TRUSTEES LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role RESIGNED
director
Date of birth
May 1951
Appointed on
28 October 1998
Resigned on
8 July 2003
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000

CASHMORES METALS LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role RESIGNED
director
Date of birth
May 1951
Appointed on
29 May 1998
Resigned on
31 July 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000

HERSHAM B MELTING LIMITED

Correspondence address
25 High Street, Cobham, Surrey, England, KT11 3DH
Role
director
Date of birth
May 1951
Appointed on
29 May 1998
Resigned on
19 December 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode KT11 3DH £912,000

AALCO METALS LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role RESIGNED
director
Date of birth
May 1951
Appointed on
20 May 1998
Resigned on
31 July 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000

AMARI METALS LIMITED

Correspondence address
Fairways North Road, Hale, Altrincham, Cheshire, WA15 0NS
Role RESIGNED
director
Date of birth
May 1951
Appointed on
9 February 1995
Resigned on
21 November 2002
Nationality
British
Occupation
Solicitor

Average house price in the postcode WA15 0NS £2,834,000