YOCHEVED WEISS

Total number of appointments 77, 52 active appointments

WHITE SHADOW (NO.2) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
30 June 2017
Nationality
AMERICAN
Occupation
DIRECTOR

DONALD DEVELOPMENTS (NO.2) LTD

Correspondence address
HEATON HOUSE 148, BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
26 June 2017
Nationality
AMERICAN
Occupation
DIRECTOR

LAWSTAR (NO. 2) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
24 December 2015
Nationality
AMERICAN
Occupation
DIRECTOR

REALTIME ESTATES (NO.2) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
15 January 2015
Nationality
AMERICAN
Occupation
DIRECTOR

BEACHWOOD ESTATES (NO.2) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 January 2015
Nationality
AMERICAN
Occupation
DIRECTOR

BOVIS HOUSE BUSINESS CENTRE (NO.2) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 January 2015
Nationality
AMERICAN
Occupation
DIRECTOR

EMBASSY PROPERTIES (NO.2) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
13 January 2015
Nationality
AMERICAN
Occupation
DIRECTOR

DONALD DEVELOPMENTS LTD

Correspondence address
HEATON HOUSE 148, BURY OLD ROAD, SALFORD, UNITED KINGDOM, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
19 January 2012
Nationality
AMERICAN
Occupation
DIRECTOR

ENTERPRISE PROPERTIES (NO. 1) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, SALFORD, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
13 October 2010
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

ENTERPRISE PROPERTIES (NO. 2) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, SALFORD, M7 4SE
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
13 October 2010
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

BROUGHTON PARK ESTATES LIMITED

Correspondence address
Heaton House 148 Bury Old Road, Manchester, M7 4SE
Role ACTIVE
director
Date of birth
September 1964
Appointed on
8 February 2010
Resigned on
10 January 2023
Nationality
American
Occupation
Director

GOLDAID LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
13 October 2008
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

LUXURIOUS PROPERTIES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
15 July 2008
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

LUXURIOUS ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 July 2008
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

PRIVATELINK PROPERTY LTD

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
12 November 2007
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

OLD HALL ROAD LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
16 August 2007
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

WHITE SHADOW LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
3 May 2007
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

BOVIS HOUSE BUSINESS CENTRE LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
23 March 2007
Resigned on
26 March 2023
Nationality
American
Occupation
Business Director

Average house price in the postcode M7 4FR £640,000

MELODOR LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
19 March 2007
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

HARDCORE ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
30 October 2006
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

BH NINE LTD

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
25 July 2006
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

SUPER PROPERTIES LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 May 2006
Resigned on
3 April 2023
Nationality
American
Occupation
Business Director

Average house price in the postcode M7 4FR £640,000

TROPICAL ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
27 February 2006
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

INGLEMOUNT LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
21 February 2006
Resigned on
5 September 2023
Nationality
American
Occupation
Company Director

Average house price in the postcode M7 4FR £640,000

GROVE ESTATES LTD

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
9 January 2006
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

SPENDWISE LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
3 January 2006
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

MODERN ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
17 November 2005
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

EMIMENT ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
3 November 2005
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

CLIFFTOP ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
26 September 2005
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

COMPLETE ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
28 June 2005
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

LONDALE LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
19 January 2005
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

SUPREME ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
13 January 2005
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

MOUNT PLEASANT ESTATES LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
15 July 2004
Resigned on
12 January 2023
Nationality
American
Occupation
Business Director

Average house price in the postcode M7 4FR £640,000

BEACHWOOD ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
5 July 2004
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

EMBASSY PROPERTIES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
3 March 2004
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

CITYVIEW PROPERTY LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
9 January 2004
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

ELEVATED ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
3 August 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

ALLTIME LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
17 February 2003
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

PEACHROSE LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
6 April 2002
Resigned on
8 March 2023
Nationality
American
Occupation
Director

Average house price in the postcode M7 4FR £640,000

MIDWEST ESTATES (MANCHESTER) LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
18 March 2002
Resigned on
19 March 2025
Nationality
American
Occupation
Company Director

Average house price in the postcode M7 4FR £640,000

STONEBROOK LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
20 January 2002
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

LAWSTAR LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
11 December 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

INTERCITY PROPERTIES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
6 November 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

PORTSIDE PROPERTIES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
12 March 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

CLARE ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
12 March 2001
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

WELCOME ESTATES LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
31 March 2000
Resigned on
31 October 2023
Nationality
American
Occupation
Director

Average house price in the postcode M7 4FR £640,000

MIDLAND ESTATE LTD

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
23 March 2000
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

NORTH SALFORD ESTATES LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
2 February 1998
Resigned on
21 September 2022
Nationality
American
Occupation
Director

Average house price in the postcode M7 4FR £640,000

GLESFIELD LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
4 July 1996
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

URBAN & RURAL ESTATES (MANCHESTER) LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
9 January 1996
Resigned on
10 January 2023
Nationality
American
Occupation
Company Director

Average house price in the postcode M7 4FR £640,000

WESTSIDE NOMINEES LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 July 1993
Resigned on
5 September 2023
Nationality
American
Occupation
Director

Average house price in the postcode M7 4FR £640,000

BLANDFORD LIMITED

Correspondence address
31 Stanley Road, Salford, Lancashire, M7 4FR
Role ACTIVE
director
Date of birth
September 1964
Appointed on
12 December 1991
Resigned on
15 March 2023
Nationality
American
Occupation
Company Director

Average house price in the postcode M7 4FR £640,000


MAIN STREET ESTATES LIMITED

Correspondence address
HEATON HOUSE 148, BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
14 June 2011
Resigned on
23 June 2011
Nationality
AMERICAN
Occupation
DIRECTOR

GIRVAN PROPERTIES LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, MANCHESTER, UNITED KINGDOM, M7 4SE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 April 2011
Resigned on
7 December 2016
Nationality
AMERICAN
Occupation
DIRECTOR

DERBY REAL ESTATES (NO. 2) LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, M7 4SE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 March 2010
Resigned on
13 February 2014
Nationality
AMERICAN
Occupation
DIRECTOR

SOUTH ELMSALL REAL ESTATE LIMITED

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, SALFORD, UNITED KINGDOM, M7 4SE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
26 March 2010
Resigned on
4 March 2014
Nationality
AMERICAN
Occupation
DIRECTOR

AIRHAVEN ESTATES LTD

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 February 2010
Resigned on
22 June 2012
Nationality
AMERICAN
Occupation
DIRECTOR

PRIMEHIVE ESTATES LTD

Correspondence address
HEATON HOUSE 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 February 2010
Resigned on
17 October 2013
Nationality
AMERICAN
Occupation
DIRECTOR

TRADETONE LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
17 December 2007
Resigned on
30 December 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

MEALHOUSE ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 September 2007
Resigned on
30 November 2012
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

OPENPLAN PROPERTIES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
23 July 2007
Resigned on
30 May 2019
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

QUEENSFERRY HOUSE ESTATE CO. LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
30 October 2006
Resigned on
15 June 2015
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

RISHON ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 March 2006
Resigned on
15 September 2019
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

REALTIME ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
6 June 2005
Resigned on
30 May 2019
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

VITALIC LTD

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
19 May 2005
Resigned on
25 March 2015
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

MILWAUKEE ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
5 July 2004
Resigned on
27 July 2015
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

SUPPORT ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
25 June 2004
Resigned on
23 June 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

PRIVATELINK LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
18 February 2004
Resigned on
24 December 2008
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

CREEK ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
17 September 2003
Resigned on
26 July 2019
Nationality
AMERICAN
Occupation
BUSINESS DIRECTOR

Average house price in the postcode M7 4FR £640,000

BRIGHTBAY PROPERTIES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 June 2003
Resigned on
30 May 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

NOTABLE PROPERTIES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role
Director
Date of birth
September 1964
Appointed on
29 March 2001
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

OAKBAY LTD

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
11 April 2000
Resigned on
15 April 2019
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

SPRING VALLEY LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role
Director
Date of birth
September 1964
Appointed on
7 October 1999
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

HEATON PARK ESTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
2 February 1998
Resigned on
11 October 2018
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

TALSTATES LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
24 March 1995
Resigned on
6 September 2018
Nationality
AMERICAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode M7 4FR £640,000

KOLEISS ZEDOKOH LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
23 February 1995
Resigned on
10 January 2011
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000

STATEPIER LIMITED

Correspondence address
31 STANLEY ROAD, SALFORD, LANCASHIRE, M7 4FR
Role RESIGNED
Director
Date of birth
September 1964
Appointed on
16 July 1993
Resigned on
25 March 2021
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode M7 4FR £640,000