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