Download leads from Nexok and grow your business. Find out more

Mrs Rachel Hannah Olsberg

British – Born 76 years ago (February 1948)

Mrs Rachel Hannah Olsberg
22 New Hall Avenue
Salford
M7 4HR

Current appointments

Resigned appointments

885

Closed appointments

Companies

Company NameHeyrod Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration3 days (Resigned 04 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Thornley House
Overens Street
Oldham
Lancashire
OL4 1LA
Company NameHeald Green House Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 1, Stiltz Building Ledson Road
Roundthorn Industrial Estate
Manchester
M23 9GP
Company NameAbbey Attachments Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (same day as company formation)
Appointment Duration6 days (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Fourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
Company NameWythenshawe Private Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration2 days (Resigned 28 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
31 Sackville Street
Manchester
M1 3LZ
Company NameBournedge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Fairways House
George Street
Manchester
M25 9WS
Company NameBrooklyn Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Reedham House
31 King Street West
Manchester
M3 2PJ
Company NameL.G. Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment Duration4 days (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameHaldon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bowsall House
3 King Street
Salford
M3 7DG
Company NameDobry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment Duration6 days (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Shacter Cohen & Bor
31 Sackville Street
Manchester
M1 3LZ
Company NameBlandwick Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House
148 Bury Old Road
Salford
M7 4SE
Company NameBEIS Tefilloh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 06 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
57 Ashbourne Grove
Salford
M7 4DB
Company NameWashfold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 November 1994)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
69 Windsor Road
Prestwich
Manchester
M25 0DB
Company NameEaconfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House 148 Bury Old Road
Salford
M7 4SE
Company NameEdinton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameYeshivah L'Zeirim Manchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1995 (same day as company formation)
Appointment Duration1 week (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameBronte Countrywear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Riverside Business Centre
River Mill, Park Road
Dukinfield
Cheshire
SK16 5LR
Company NameLothay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49 Fellows Road
London
NW3 3DX
Company NameNinehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameHeapworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
58 Upper Park Road
Salford
M7 4JA
Company NameTikvah Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1st Floor Cloister House Riverside
New Bailey Street
Manchester
M3 5FS
Company NameHeapfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
27 27 Broom Lane
Salford
M7 4EQ
Company NameThighfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Fairways House
George Street
Manchester
M25 9WS
Company NameKirkhaven Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (same day as company formation)
Appointment Duration3 months (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
309 Bury New Road
Salford
M7 2YN
Company NameSingleton Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor - Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
Company NameTorksey Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates
Bury New Road Prestwich
Manchester
Lancashire
M25 0TL
Company NameElmham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Manchester
M7 4JN
Company NameRackheath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
309 Bury New Road
Salford
M7 2YN
Company NameHalvergate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
309 Bury New Road
Salford
M7 2YN
Company NameFreshley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameANS Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Archway
Birley Fields
Manchester
M15 5QJ
Company NameLitherhand Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Fergus & Fergus
24 Oswald Road
Chorlton
Manchester
M21 9LP
Company NameThe Timber & Damp Preservation Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bungalow Rappax Road
Hale
Altrincham
WA15 0NR
Company NameBushcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
309 Bury New Road
Salford
M7 2YN
Company NameTesmond Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
309 Bury New Road
Salford
M7 2YN
Company NameShaarei Torah Buildings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1996)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Prestbury House
46 Bury New Road Prestwich
Manchester
M25 0JU
Company NameHatchcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration5 days (Resigned 09 October 1996)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameCoulton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameLasington Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1996 (same day as company formation)
Appointment Duration4 days (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameCREA Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
9 Maybank Close
New Smithy
Chinley
High Peak
SK23 6EH
Company NameTrafalgar Healthcare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Woodlands
Oxhey Lane
Watford
Hertfordshire
WD19 5RE
Company NameClipstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
First Floor
94 Stamford Hill
London
N16 6XS
Company NameANDY Williams (Builders) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration10 months, 1 week (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameDanesbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment Duration3 months (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Springroyd Clapham Road
Austwick
Lancaster
LA2 8BE
Company NameAcresbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 July 1997)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameTockingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Company NameTorland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameAlpha Plastics Industries Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Brulimar House
Jubilee Road
Middleton
M24 2LX
Company NameB.B. Sign & Graphic Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
The Pavilion High Street
Amblecote
Stourbridge
West Midlands
DY8 4HN
Company NameHumberston Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 13 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
148 Bury Old Road
Salford
Lancashire
M7 4SE
Company NameRobert Graham Financial Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
15 Oxford Court
Manchester
M2 3WQ
Company NameBurshill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
Company NameY H Paper Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 06 May 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bennett Verby & Co
7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
Company NameBEIS Ruchel School Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 15 May 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
144 Fawcett Estate Clapton Common
London
E5 9DQ
Company NameYemin Charitable Trust Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1st Floor Cloisters House, Riverside
New Bailey Street
Manchester
M3 5FS
Company NameEbberley Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
309 Bury New Road
Salford
M7 2YN
Company NameCandover Projects Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Chantry Court
Chester West Employment Park
Chester
CH1 4QN
Wales
Company NameLantock Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameGowerfield Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration1 month (Resigned 07 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
309 Bury New Road
Salford
Manchester
M7 2YN
Company NameSinderland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameGreenroche Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameKlash Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit M Westwood Industrial
Estate Arkwright Street
Oldham
OL9 9LZ
Company NameDeganway Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (same day as company formation)
Appointment Duration1 year (Resigned 29 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameKlash Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit M
Westwood Industrial Estate
Arkwright Street Oldham
Lancashire
OL9 9LZ
Company NameNasmyth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration5 days (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameWhitlane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameWhitwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 2b Birch Mill Business Centre
Heywood Old Road
Heywood
OL10 2QQ
Company NameKeilder Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
5a Godfrey Road
Salford
M6 7QP
Company NameMealton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment Duration2 months (Resigned 08 May 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
69 Windsor Road
Prestwich
Manchester
M25 0DB
Company NameOHR Torah Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameWeyden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration1 week (Resigned 14 June 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameChilcombe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2000 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 22 September 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameBroompool Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration8 months (Resigned 14 February 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
Lancashire
M7 4SE
Company NameZalcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 06 March 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameArkfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2000 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 July 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameRoseton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 12 July 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameBEEM UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 August 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
125a Leicester Road
Salford
Lancashire
M7 4HJ
Company NameKupas Rashbi Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Wellington Street East
Salford
M7 2AX
Company NameBNOS Tsfas Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Wellington Street East
Salford
M7 2AX
Company NameChapdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 09 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameLowton Plastics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
65 High Street
Golborne
Warrington
Greater Manchester
WA3 3AN
Company NamePar-Fox Products Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
65 High Street
Golborne
Warrington
Cheshire
WA3 3AN
Company NameCumstead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 December 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameTestbell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment Duration4 months (Resigned 19 April 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameWoodchester House (No 1) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameClub Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 2001 (same day as company formation)
Appointment Duration4 days (Resigned 26 February 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
65 Hillside Road
Ramsbottom
Bury
BL0 9NJ
Company NameDivrei Sholom Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 June 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameKrupa Bros & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2001 (same day as company formation)
Appointment Duration2 days (Resigned 15 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Brook Street
Bury
Lancashire
BL9 6AU
Company NameArdcombe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration1 week (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameNewmarston Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2001 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 05 February 2004)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameRHK Innovation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment Duration4 months (Resigned 12 December 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
152 Bury New Road
Whitefield
Manchester
M45 6AD
Company NameBrownlane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 2001 (same day as company formation)
Appointment Duration13 years, 10 months (Resigned 23 June 2015)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameSayser Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 2001 (same day as company formation)
Appointment Duration8 months, 4 weeks (Resigned 30 June 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor - Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameLatate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 December 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Company NameSpencourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 January 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor 38 Warren Street
London
W1A 2EA
Company NameD S Findings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Company NameDeanmoor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 March 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Company NameLeicester Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2002 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameChillingham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 May 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameFordharp Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 May 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameHarpworth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
M7 4JN
Company NameGibfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 25 July 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameLakenheath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 25 June 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 4 Cowm Top Business Park
Cowm Top Lane
Rochdale
Lancashire
OL11 2PU
Company NameWillmore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment Duration4 days (Resigned 19 July 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameFace 2 Face Mortgages Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameDebt Support Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration1 month (Resigned 11 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridgewater House
Whitworth Street
Manchester
M1 6LT
Company NameAshblair Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 December 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameDFH Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration1 month (Resigned 11 December 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridgewater House
Whitworth Street
Manchester
M1 6LT
Company NameHaddon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration6 days (Resigned 11 November 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameA & K Building Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 2002 (same day as company formation)
Appointment Duration6 days (Resigned 09 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameDYCE Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 January 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
82 Bewick Road
Gateshead
Tyne And Wear
NE8 1RS
Company NameD.W. Begal & Son Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration3 days (Resigned 27 December 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 3 Middleton Road
C/O B Olsberg & Co
Manchester
M8 5DT
Company NameNoblesse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameAshbeigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 09 June 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameAverill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NamePiccadilly Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration5 days (Resigned 20 January 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameThe Great Club Charitable Trust Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameDarnham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 June 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameDarnforth Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration3 months (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JN
Company NameGibrock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 May 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JN
Company NameGranville Stationery Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 July 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameArtlett Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 June 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameZedoko Vochessed Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameTalmud Torah Yetev Lev Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameHasefer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
27 Stanley Road
Salford
M7 4FR
Company NameZahava Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Nra Accountancy, Arrow Mill
Queensway
Rochdale
OL11 2YW
Company NameKAYE Kosher Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment Duration1 day (Resigned 03 October 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
17 Mowbray Ave, Prestwich
Manchester
Lancashire
M25 0LP
Company NameEZER Layeled Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameLandfair Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Mmr Homes 421 Bury New Road
Salford
Manchester
M7 4ED
Company Name21/23 The Downs Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2003 (same day as company formation)
Appointment Duration2 days (Resigned 19 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Flat 1 Hilton House
21b The Downs
Altrincham
Cheshire
WA14 2QD
Company NameBrunswick Estate Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JN
Company NameNew Image (NST) Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 April 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1st Floor
87-89 Queen Street
Morley
West Yorkshire
LS27 8DX
Company NameW. A. Ingham & Sons Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2004 (same day as company formation)
Appointment Duration1 week (Resigned 30 March 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
779 Atherton Road
Hindley Green
Wigan
WN2 4SB
Company NameLancashire Lock & Safe Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameWeaverwood Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
5 Limefield Court
Limefield Road
Salford
M7 4LT
Company NameFace 2 Face Estate Agents Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameWaterpark Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameRodbarn Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2004 (same day as company formation)
Appointment Duration5 days (Resigned 20 September 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg & Co Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameBroadhurst Design & Draughting Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment Duration3 days (Resigned 01 October 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
John Greenall & Co
20 Crewe Road
Sandbach
CW11 4NE
Company NameWindow Doctor Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
34 Crocus Avenue
Penrith
Cumbria
CA11 8FE
Company NameWoodlane Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
M7 4JN
Company NameM D Healthcare Consultants Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Mackintosh House
14 Cavendish Road
Salford
M7 4WW
Company NameBentley Finance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameChippendale Hearing Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 2005 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 03 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Corner House 28 Huddersfield Road
Milnrow
Rochdale
Lancashire
OL16 3QF
Company NameB H One Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 March 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Parkgates 2nd Floor
Bury New Road
Prestwich
Manchester
M25 0TL
Company NameBridcove Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameTMP (Littleborough) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
779 Atherton Road
Hindley Green
Wigan
WN2 4SB
Company NameDisposables Direct Manchester Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameBonlave Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 11 August 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameMaybone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameCrown Bedroom Design Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration6 days (Resigned 27 April 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameMayfair Management (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2005 (same day as company formation)
Appointment Duration2 days (Resigned 01 July 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
55 Stanley Road
Salford
Manchester
Greater Manchester
M7 4FR
Company NameMayfair Estates (M/C) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameTiptop Property (M/C) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2005 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameM C R Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 2005 (same day as company formation)
Appointment Duration4 days (Resigned 15 November 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameR J A Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2006 (same day as company formation)
Appointment Duration4 months (Resigned 12 May 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Suite 3, 131a Bury New Road
Prestwich
Manchester
M25 9NX
Company NameMengold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 April 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameLengold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 April 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameB E H Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 2006 (same day as company formation)
Appointment Duration1 week (Resigned 31 May 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameAlpine Utilities Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration1 week (Resigned 01 June 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameCong. Yetev Lev D'Satmar M/C Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameMikve Trust Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor, Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameRentiel Calculations Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Denewood
Upper Park Road
Salford
M7 4HY
Company NameKimia Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Brulimar House Jubilee Road
Middleton
Manchester
M24 2LX
Company NamePollham Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 2006 (same day as company formation)
Appointment Duration1 month (Resigned 31 October 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameZoreya Tzedokos Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2006 (same day as company formation)
Appointment Duration1 week (Resigned 16 October 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameCassel & Fletcher Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2006 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Auldbank House 424 Bury Old Road
Prestwich
Manchester
Lancashire
M25 1PR
Company NameSowerbutts Greengrocers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment Duration1 week (Resigned 28 November 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
130 High Street East
Glossop
SK13 8QF
Company NameA. B. Cadwork Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 2007 (same day as company formation)
Appointment Duration4 days (Resigned 12 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameApte Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 2007 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Wellington Street East
Salford
M7 2AX
Company NameDatagenie Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameHatzlocho Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
23 Saltire Gardens
Salford
M7 4BG
Company NameDramfell Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Middleton Road
Enterprise House
Manchester
M8 5DT
Company NameRamfold Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameChinuch Food Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameThe Chaya Reizel Hirsch Memorial Fund Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 August 2007)
Assigned Occupation Security
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg & Co Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameWestcroft (Middleton ) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 4 Westcroft Industrial Estate
Manchester Old Road
Middleton
Manchester
M24 4GJ
Company NameNo Go Security Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
9 Wedgwood Drive
Hughenden Valley
High Wycombe
HP14 4PA
Company NameCheadle Estates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5BT
Company NameAshbourne M/C Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameBAIS Malka Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameBELZ Machnovka (M/C) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2008 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 3 Middleton Road
Manchester
M8 5DT
Company NameLev Shomeia - A Listening Heart Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 2008)
Assigned Occupation Housewife
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Whiteside & Davies Accountants
158 Cromwell Road
Salford
M6 6DE
Company NameAlex House Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2002 (same day as company formation)
Appointment Duration3 days (Resigned 18 October 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bdo Llp
55 Baker Street
London
W1U 7EU
Company NameKOL Rinoh Academy Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment Duration1 week (Resigned 24 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameBroom Stanley Investments Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 2005 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 01 December 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
Company NameLeicesterprops Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 2006 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameSidepark Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
Company NameMengold Estates Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2007 (same day as company formation)
Appointment Duration1 year (Resigned 06 August 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Top Floor, Rear Room 49
St. Kilda'S Road
London
N16 5BS
Company NameAcacia Packaging Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1981
Appointment Duration10 years (Resigned 05 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Acacia Packaging Ltd
Unit 9 Dodgson Street
End Estate
Rochdale
OL16 5ST
Company NameEaglesham Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
29/31 Sackville St
Manchester
M1 3LZ
Company NameBarrhead Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration2 months (Resigned 17 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameRosyth Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Capital House
Waterfront Quay
Salford
Manchester
M5 2XW
Company NameMoriston Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Norham House 12 New Bridge Stree
Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
Company NameEmess Book-Keeping Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1991 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2 Baguley Drive
Bury
Lancashire
BL9 8HS
Company NameC.H. Cross & Son (1991) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1991 (same day as company formation)
Appointment Duration1 day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameCaythorpe Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 08 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameHallmede Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Twist Walker & Lane
155-157 Monton Road
Monton
Manchester
M3O 9GS
Company NameIsoarc Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment Duration6 days (Resigned 30 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
10 Swann Grove
Cheadle Hulme
Cheshire
SK8 7HW
Company NameWhorlton Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Norham House 12 Newbridge Street
West Newcastle Upon Tyne
Tyne & Wear
NE1 8AD
Company NamePenhurst Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration1 month, 4 weeks (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Hartford
Welsh Row
Nether Alderley
Macclesfield,Cheshire.
SK10 4TY
Company NameFirwood Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration4 weeks (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Hardman House
Albert Street
Chadderton Oldham
Lancs
OL9 7HD
Company NameRavenoak Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration2 months, 1 week (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
235a London Road
Hazel Grove
Stockport
SK7 4HS
Company NameAMI Engineering Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration1 week (Resigned 04 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
8 Tib Lane
Manchester
M2 4JB
Company NameFelskirk Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992
Appointment Duration5 months (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
42 Edge Street
Manchester
M4 1HN
Company NameKenchester Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Cleworth Beardsley
107-109 Washway Road
Sale
Cheshire
M33 7TY
Company NameStovell Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment Duration3 months (Resigned 23 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg And Co
3rd Floor Barclay House
35/37 Whitworth Street West
Manchester
M1 5NG
Company NameM.S.B. Advertising Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment Duration6 days (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Manchester Jewish Community
Centre Jubilee School
Bury Old Road
Manchester
M7 4QY
Company NameInternational Communications Network Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B. Olsberg & Co
Barclay House
35 Whitworth St. West
Manchester
M1 5NG
Company NameF.J.H. Civil Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Wagstaff & Co
516 Wilmslow Road
Manchester
M20 4BS
Company NameCastlewood Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
38 Canada Close
Fearnhead
Warrington
Cheshire Waz Odg
Company NameThirlmere Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B. Olsberg & Co
31 King Street West
Manchester
Lancs
M3 2PF
Company NameInvestment Options Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (same day as company formation)
Appointment Duration5 days (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Pixham End
Dorking
Surrey
RH4 1QA
Company NameBendix Foreign Exchange (U.K.) Corporation Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration5 days (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg & Comany
35 Whitworth Street West
Manchester
M1 5NG
Company NameBonsall (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
A H Tomlinson & Co
Barclay House
35 Whitworth Street West
Manchester
M1 5NG
Company NameYewbirch Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 1 Hilton House
21 The Downs
Altrincham
Cheshire
Company NameEurostar Textile Exports Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration5 days (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 2h Moss Industrial Estate
Woodbine Street
Rochdale
Lancashire
OL16 5LB
Company NameSlingwood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (same day as company formation)
Appointment Duration3 days (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Haffner Hoff & Co
Manchester House
86 Princess St
Manchester
M1 6NP
Company NameI.T.S. (Northwest) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1992 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Suite 20
792 Wilmslow Road
Didsbury
Manchester
M20 6UG
Company NameEdgeyew Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration4 months (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
139-143 Cross Street
Sale
Cheshire
M33 1JN
Company NameBFB Construction And Maintenance Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment Duration1 day (Resigned 10 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Abacus Court
6 Minshull Street
Manchester
M1 3ED
Company NameBirchlea Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
M7 4JN
Company NameRebel Jeans Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment Duration4 days (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
453-455 Liverpool Rd
Peel Green
Eccles
Manchester
M30 7HY
Company NameManchester Housing Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment Duration3 days (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
Levi House, Bury Old Road
Salford
Lancashire
M7 4QX
Company NameChaddock Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment Duration6 months (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
30a Poland Street
Manchester
Lancashire
M4 6BH
Company NameKnightsbridge Stockport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameLiverton Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992
Appointment Duration1 month, 1 week (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameNorth Cheshire Carpets Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
M3 7DB
Company NameLowdene Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
139-143 Cross Street
Sale
Cheshire
M33 1JN
Company NameVel International Engineering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
20 Wensley Drive
Withington
Manchester
M20 3DD
Company NameDiscount Doors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (same day as company formation)
Appointment Duration1 week (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 22
Offerton Industrial Estate
Hempshaw Lane Stockport
Cheshire
SK2 5TJ
Company NameSesame Select Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameBay View Nursing Home Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment Duration3 days (Resigned 18 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameInvestment Options Management Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Pixham End
Dorking
Surrey
RH4 1QA
Company NameSpringmark Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration5 days (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3rd Floor, Manchester House
Princess Street
Manchester
M1 6NP
Company NameRentsford (Construction) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
Company NameRestfield Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration2 months (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Capital House
Waterfront Quay
Salford
M5 2XW
Company NameXenon Design Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration6 days (Resigned 30 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
New Maxdov House
130 Bury New Road
Prestwich
Manchester
M25 0AA
Company NameSesame Mortgage Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment Duration6 days (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameGlossycast Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment Duration1 year (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth Street West
Manchester
M1 5NG
Company NameBriarfield Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
Company NameBuildet Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment Duration3 days (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
8 Taylor Street
Pretwich
Manchester
M25 1FP
Company NameOrchard Management Resources Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
The Old Orchard
188a Town Lane
Denton
Manchester
M34 2DN
Company NameGlossop Reclamation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment Duration4 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Hargate Hill Farm
Hargate Hill
Glossop
Derbyshire
SK13 9JL
Company NameLightbowne Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House
148 Bury Old Road
Salford
M7 4SE
Company NameDinwood Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 23 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
30a Poland Street
Manchester
Lancashire
M4 6BH
Company NameRoomfield Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
York House
250 Middleton Road
Manchester
M8 4WA
Company NameU.K. Scaffolding (Man./C) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rsm Tenon Recovery 1 Ridge House Drive
Festival Park
Stoke On Trent
Staffordshire
ST1 5SJ
Company NameBellsfield Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
5 Windus Road
London
N16 6UT
Company NameEndowment Options Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Pixham End
Dorking
Surrey
RH4 1QA
Company NameThe I.F.A. Training School Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameTrumhall Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 2
Mayfield Industrial Park
Irlam
Manchester
M44 6GD
Company NameWoodbrook Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
York House
250 Middleton Road
Manchester
M8 4WA
Company NameBelton Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3 Briarwood
Wilmslow Park South
Wilmslow Cheshire
SK9 2DH
Company NamePrimabag (M/Cr) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment Duration6 days (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth St West
Manchester
M1 5NG
Company NameBusiness And Office Machine Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
A H Tomlinson & Co
St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NameNorth West Brick & Tile Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B. Olsberg & Co.
35 Whitworth Street West
Manchester,Lancs.
M1 5NG
Company NamePlodwyn Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment Duration8 months, 1 week (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B. Olsberg & Co.
35 Whitworth Street West
Manchester,Lancs.
M1 5NG
Company NamePolecross Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
71a Holland Street
Manchester
Lancashire
M40 7DA
Company NameTorley Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
59 Crawford Street
London
W1H 1HS
Company NameLife Opportunities Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Gregs Building
1 Booth Street
Manchester
M2 4DU
Company NameRedburn Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameHeadlam Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
6th Floor Cardinal House
20 St Mary'S Parsonage
Manchester
M3 2LG
Company NameSangton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Howards Garage Mossy Lea Road
Wrightington
Wigan
Lancashire
WN6 9RB
Company NameCarlbury Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
6 Barnfield Close
Salford 5
Greater Manchester
Lancashire
M5 4FP
Company NameMytex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Mather Avenue
Prestwich
Manchester
M25 0ND
Company NameHudswell Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1994 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
13 Norman Street
West Gorton
Manchester
M12 5PR
Company NameIndependent Direct Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Summer House
St Thomass Road
Chorley
Lancashire
PR7 1HP
Company NameThe Grafton Hotel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridgewater
House
Century Park Caspian Road
Altrincham Cheshire
WA14 5HH
Company NameBrankgate Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
26 Tintern Avenue
West Disbury
Manchester
M20 2LE
Company NameLongdow Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 17 November 1994)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
370 Derby Street
Daubhill
Bolton
Lancashire
BL3 6LS
Company NameThe Design Room Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
York House
250 Middletopn Road
Manchester
M8 4WA
Company NameBoldwood Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 20 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
10 Wellbank
Sandbach
Cheshire
Company NameHickton Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B. Olsberg & Co.
35 Whitworth Street West
Manchester
Lancs.
M3 2PF
Company NameRackhouse Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B. Olsberg & Co.
35 Whitworth Street West
Manchester
Lancs.
M3 2PF
Company NameSpeedy Snaps Mini Labs Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration1 year (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
8 Silver Street
Bury
Lancashire
BL9 0EX
Company NameWhitemoss Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 03 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Fairways House
George Street
Manchester
M25 9WS
Company NameSilverton Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
16 Regent Avenue
Fallowfield
Manchester
M14 7JQ
Company NameHaywill Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49 Sycamore Way
Basingstoke
Hampshire
RG24 8AE
Company NameTrovercourt Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
100 Fleetwood Road
Southport
Lancashire
PR9 9PQ
Company NameTanks & Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Grundey Street
Hazel Grove
Stockport
SK7 4EU
Company NameKhitebrook Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameCompstal Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House
148 Bury Old Road
Manchester
M7 4SE
Company NameA.H.G. Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Grundey Street
Hazel Grove
Stockport
SK7 4EU
Company NamePlast-Tank Fabrications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Grundey Street
Hazel Grove
Stockport
SK7 4EU
Company NameTony Greenwood Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Grundey Street
Hazel Grove
Stockport
SK7 4EU
Company NameFencote Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth St West
Manchester
M1 5NG
Company NameWelbury Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
34 Hilton Crescent
Sedgeley Park
Prestwich
Manchester M25
Company NameCoverham Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Parkgates Bury New Road
Prestwich
Manchester
M25 0JW
Company NameM.B.A. Textile Import Export Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
205 Fairfield Road
Middleton
Manchester
M24 4FQ
Company NameEllerton Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Ashfield Road
Altrincham
Cheshire
WA15 9QJ
Company NameKeydata Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
12 Regent Street
Haslingden
Rossendale
BB4 5HQ
Company NameManchester Floor Fixing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
23 Colwell Walk
Higher Blackley
Manchester
M9 0NR
Company NameCorton Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
21 Surrey Lodge
2-4 Birch Lane
Manchester
M13 0NN
Company NameProbe Security Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
63 Hardman Street
Chadderton
Oldham Lancashire
OL9 7HE
Company NameP.J. Naylor Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
19 Stockton Park
Salem
Oldham
Lancashire
OL4 3BG
Company NameMalcolm S. Hale Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
47 Granby House
Granby Row
Manchester
M1 7AR
Company NameParkes Computer Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Oakdene The Street
Stonham Aspal
Stowmarket
Suffolk
IP14 6AH
Company NameHargrove Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 month (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
250 Middleton Road
Bowker Vale
Manchester
M8 4WA
Company NameDalswinton Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
50 Buchanan Street
Pendlebury
Manchester
M27 2DQ
Company NameMerrington Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Tomlinsons St Johns Court
72 Gartside
Manchester
M3 3EL
Company NameK. Thami Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Dryden House
1 Cliff Grove
Stockport
Cheshire
SK4 4HR
Company NameShawhead Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1995 (same day as company formation)
Appointment Duration2 months (Resigned 19 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Manchester House
86 Princess Street
Manchester
M1 6NP
Company NameFridge-Magic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Third Floor Peter House
St Peters Square
Manchester
M1 5AB
Company NameBronte Classic Outdoor Wear Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration5 days (Resigned 06 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 3 The Jury Street Centre
Dewhurst Street
Manchester
M8 8FN
Company NameIzola (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
75 Cavendish Road
Manchester
M7 4NQ
Company NameVanasyl Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Pegasus House 463a Glossop Road
Broomhill
Sheffield
South Yorkshire
S10 2QD
Company NamePrestige Windows (North West) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
137 Marsh House Lane
Padgate Warrington
Cheshire
WA1 3QZ
Company NameBronte Equestrian Products Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 3 The Jury Street Centre
Dewhurst Street
Manchester
M8 8FN
Company NameDEC Rose Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 May 1996)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B. Olsberg & Co.
35 Whitworth Street West
Manchester
Lancashire
M1 5NG
Company NameHeadfield Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration2 months (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 101 (Cariocca Enterprise)
2 Helidon Close Devonshire St
Ardwick
Manchester
M12 4AH
Company NameVendale Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1995 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Tomlinsons
St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NameDowfield Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
105 Kelverlow Street
Oldham
Lancashire
OL4 1LY
Company NameNunwick Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 week (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B. Olsberg & Co.
35 Whitworth Street West
Manchester
M1 5NG
Company NameNeetex (U.K.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Ck Accounts Service Scott
House,27 Silverwell Street
Bolton Lancashire
BL1 1PP
Company NameOYY Lubavitch Girls School Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Accounts Direct
1-7 Bent Street
Cheetham
Manchesrer
M8 8NF
Company NameNorthern Oasis Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
103 Huntley Mount Road
Bury
Lancashire
BL9 6JA
Company NameBurnhead Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1995 (same day as company formation)
Appointment Duration1 month (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Tadeusz House
34 Dean Lane
Hazel Grove Stockport
Manchester
SK7 6DJ
Company NameC.P. Leisure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
26 Collingwood Way
Westhoughton
Bolton
BL5 3TS
Company NameEddystone Engineering Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 June 1995)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Birtles Mill Farm
Chelford Road Henbury
Macclesfield Cheshire
SK10 4RS
Company NameBuckenham Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration5 days (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 55 Pioneermill Estate
Milltown Street
Radcliffe M26
Company NamePlumstead Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
82 Cavendish Road
Salford 7
Manchester
M7 4WA
Company NameHassingham Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Roodees Ristorante
Hunts Cross Shopping Park
Speke Hall Road
Liverpool
L24 9GB
Company NameHi-Spec Building Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
30 Grosvenor Gardens
Sharston
Manchester
M22 4XA
Company NameHickling Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bank House
260/268 Chapel Street
Salford
M3 5JZ
Company NameRollesby Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 1 First Floor
Constalation Mill
Ainworth Road
Radcliffe Manchester
Company NameReepham Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameShardwick Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JL
Company NameResok Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Tariff Street (2nd Floor)
Manchester
M1 2EH
Company NameSportiv Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 19 September 1995)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
386/388 Palatine Road
Manchester
Lancashire
M22 4FZ
Company NameDirect Financial Update Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Capital House
Waterfront Quay
Salford Quays
Manchester
M5 2XW
Company NameBrailsford Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
5 Crestway
Blackpool
Lancashire
FY3 8PA
Company NameEversley (UK) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameFreeburn Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
31/33 King Street West
Manchester
M3 2PF
Company NameHydon Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rannoch Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TR
Company NameGrayburn Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
101 Portland Street
Manchester
M1 6DF
Company NameAspery Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B. Olsberg & Co.
35 Whitworth Street West
Manchester
Lancashire
M1 5NG
Company NameCupton Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1995 (same day as company formation)
Appointment Duration2 months (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameNirklane Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 19 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
27 Station Road
Crumpsall
Manchester
M8 5ED
Company NameDeswen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JL
Company NameTrafalgar Sale And Leaseback Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
335 Wellington Road Bnorth
Heaton Chapel
Stockport
SK4 4QG
Company NameLongfont Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 March 1996)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameHempcroft Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit H The Business Village
Wexham Road
Slough
Berkshire
SL2 5HF
Company NameThelwood Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 12 February 1996)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Red Lion Building
Liverpool Road North
Maghull
Liverpool
L31 2HB
Company NameITEK International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1996 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 10 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
56 Swan Street
Manchester
Lancashire
M4 5JU
Company NamePeckholme Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
43 Church Street
Eccles
Salford
Lancashire
Company NameHalmerston Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
35 Whitworth Street West
Manchester
M1 5NG
Company NameFinsworth Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth St West
Manchester
M1 5NG
Company NameFAB Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NameChelfont Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 01 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41a Leicester Road
Salford
M7 4AS
Company NameSesame Direct Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Pixham End
Dorking
Surrey
RH4 1QA
Company NameGulf Inn Hotels Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1996)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O C.K. Accounts Service
27 Silverwell Street
Bolton
Lancashire
BL1 1PP
Company NameGlesfield Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Cloister House 1st Floor
New Bailey Street
Salford
M3 5FS
Company NameCallwood Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 month (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg
35 Whitworth Street West
Manchester
M1 5NG
Company NameSongacre Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 19 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
27 Station Road
Crumpsall
Manchester
M8 5ED
Company NameHurdsfield Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
140 Lee Lane
Horwich
Bolton
Lancashire
BL6 7AF
Company NameDunmow Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
12 Burford Crescent
Wilmslow
Cheshire
SK9 6BN
Company NameBirkworth Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 22 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
11 Norlan Avenue
Audenshaw
Manchester
M34 5LH
Company NameSelector Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
27 Chatburn Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 0XP
Company NameCorporate Cars (Manchester) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Capital House
Waterfront Quay Salford
Manchester
M5 2XW
Company NameManchester Brookway Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Wardle Court Wardle Road
Sale
Manchester
Cheshire
M33 3BZ
Company NameDarby Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
29 Dorchester Drive
Sale
M23 9QE
Company NameBerkley-Knight Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2 Higher Downs
Altrincham
Cheshire
WA14 2QL
Company NameTaxprac Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration13 years (Resigned 15 July 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Gable House 239 Regents Park Road
London
N3 3LF
Company NameMarksmen Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 July 1996)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bromley House Woodford Road
Bramhall
Stockport
Cheshire
SK7 1JN
Company NameWoodworth & Thomson Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
323 Bolton Road
Irlam O Th Height
Salford
M6 7GU
Company NameTanyard Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
The Business Exchange
John Dalton House
121 Deansgate
Manchester
M3 2BX
Company NameWhitlow Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 21 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
31 Albert Street
Beswick
Manchester
M11 3QW
Company NameNangreave Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 23 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
High Bank 140a Ogden Lane
Openshaw
Manchester
Lancashire
M11 2LJ
Company NameN. & P. Window Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Ashburton Road East
Trefford Park
Manchester
M17 1RP
Company NameTeartree Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Marellan Hyde Road
Woodley
Stockport
Cheshire
SK6 1PA
Company NameFinchcross Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration2 months (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
10 Beechfield Close
Bamford
Rochdale
Lancashire
OL11 5QG
Company NameCrossfinch Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1996 (same day as company formation)
Appointment Duration3 months (Resigned 04 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
196 Ayres Road
Manchester
M16 9QF
Company NameAquacrown Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1996 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NamePhilip John Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Construction House
Runwell Road
Wickford
Essex
SS11 7HQ
Company NameTellfield Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
45 Norfolk Street
Glossop
Derbyshire
SK13 9QU
Company NameHankelow Estates (No.1) Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
86 Princess Street
Manchester
Greater Manchester
M1 6NP
Company NameOlmstead Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 07 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
492 Wilbraham Road
Chorlton Cum Hardy
Manchester
M21
Company NameSmart Management Solutions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1996 (same day as company formation)
Appointment Duration3 days (Resigned 10 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
21 Henry Street
Hyde
Cheshire
SK14 1HP
Company NameGanstead Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
Levi House Bury Old Road
Salford
Lancashire
M7 4QX
Company NameTowthorpe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (same day as company formation)
Appointment Duration1 month (Resigned 26 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Premier House
22 Deansgate
Manchester
M3 1PH
Company NameConpipe International (U.K.) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 1996)
Assigned Occupation Estate Angency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Ivy Cottage
109 Adlington Road
Dean Row Wilmslow
Cheshire
SK9 2HN
Company NameDappleton Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 12 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
52 Bury New Road
Prestwich
Manchester
M25 0JU
Company NameProfesionally Manned Security Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 27 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
225 Chorley Road
Swinton
Manchester
M27 6AZ
Company NameGoodlawn Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 05 December 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Hollybank Church Street
Ainsworth
Bolton
Lancastershire
BL2 5RU
Company NameWillaston Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1996 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 21 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
6th Floor Cardinal House
20 St Mary'S Parsonage
Manchester
M3 2LG
Company NameMicroselect Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 09 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
35 Whitworth Street West
Manchester
M1 5NG
Company NameDonalley Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1996 (same day as company formation)
Appointment Duration2 months (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
52 Bury New Road
Prestwich
Manchester
M25 0JU
Company NameI.C.D. Gas Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 15 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameAllergy Control Treatment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1997 (same day as company formation)
Appointment Duration1 day (Resigned 16 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
5th Floor Castlefield House
Manchester
Greater Manchester
M3 4SB
Company NameM & M Painters & Decorators Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 04 February 1997)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
28 Ercall Avenue
West Gorton
Manchester
M12 5LP
Company NameManchester Transport Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
53 Chester Avenue
Sale
Cheshire
M33 4NS
Company NameSegment Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1997 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 February 1997)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Sefton Drive
Wilmslow
Cheshire
SK9 4EL
Company NameRICO Estates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 1997)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House, George Street
Prestwich
Manchester
M25 9WS
Company NameFeline U.K. Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth St West
Manchester
M1 5NG
Company NameBrinkely Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Dell Road
Shawclough
Rochdale
Lancashire
OL12 6AZ
Company NameEpperstone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Suite 8 Newfield House
High Street Tunstall
Stoke On Trent
Staffs
ST6 5PD
Company NameK & M (International) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration3 months (Resigned 28 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
88
Eskbank Tanhouse
Skelmersdale
Lancashire
WN8 6EE
Company NameCropwell Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1997 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Lancashire
M7 2BT
Company NameEURO International Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
31 Broom Lane
Salford
Manchester
M7 4EQ
Company NameTrafalgar Asset Finance Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
PO Box 83
Hazel Grove
Stockport
Cheshire
SK7 4FD
Company NameMaylebeck Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Apt 3 9 Grosvenor Road
Marple
Stockport
Cheshire
SK6 6PR
Company NameRavenfield Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1997 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2 Curzon Road
Wirral
Merseyside
CH47 1HB
Wales
Company NamePharborough Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameRainworth Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Progress Centre
Charlton Place
Ardwick
Manchester
M12 6HS
Company NameGofar Travel Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 10 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
30 Woodlands Road
Ashton Under Lyne
Greater Manchester
OL6 9DU
Company NameCarnstone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1997 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
31a Saint James Square
London
SW1Y 4JJ
Company NameGibson Joinery (Hyde) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
806 Hyde Road
Gorton
Manchester
Lancashire
M18 7JD
Company NameSports UK Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1997 (same day as company formation)
Appointment Duration2 days (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Saint Andrews Place
Blackburn
Lancashire
BB1 8AL
Company NameHickman Joinery Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
10 Dane Road
Sale
Cheshire
M33 7AR
Company NameDavid Rowbotham Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 18 April 1997)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameSkipworth Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameIndependent Cellular Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Wood Street
Bolton
Lancashire
BL1 1DZ
Company NameRudston Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Lancashire
M7 2BT
Company NameMeerbrook Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1997 (same day as company formation)
Appointment Duration1 week (Resigned 21 May 1997)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Dance At The Smithy Lumb House
Lumb Lane Bramhall
Stockport
Cheshire
SK7 2BA
Company NameB.A. Rooney (Runcorn) Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1997 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2 Sycamore Drive
Sutton Weaver
Runcorn
Cheshire
WA7 3EU
Company NameTellson Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Stad Yr Ysgol
Manod Road
Blaenau Ffestiniog
Gwynedd
LL41 4AF
Wales
Company NamePerslow Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth St West
Manchester
Lancashire
M1 5NG
Company NameRushacre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment Duration1 month (Resigned 01 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth St West
Manchester
Lancashire
M1 5NG
Company NameRobertshaw Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1997 (same day as company formation)
Appointment Duration5 months (Resigned 27 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
6th Floor Cardinal House
20 St Mary'S Parsonage
Manchester
M3 2LG
Company NameGlowfield Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1997 (same day as company formation)
Appointment Duration1 month (Resigned 08 August 1997)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
101 Portland Street
Manchester
M1 6DF
Company NameJailbirds Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
25 St John Street
Manchester
Greater Manchester
M3 4DT
Company NameWorld Of Works Cd'S, Dvd, Video + Record Distribution Corporation Private Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
18a Greton Close
Victoria Park
Manchester
M13 0YR
Company NameDonhead Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration2 months (Resigned 20 October 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Ck Accounts Service
Scott House
27 Silverwall Street
Bolton Lancashire
BL1 1PP
Company NameBlarehill Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 05 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Eton Close
Bamford
Rochdale
Lancashire
OL11 4DT
Company NameGrinham Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Company NameWhitelow Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 September 1997)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Finsbury House
Finsbury Circus
London
EC2M 8AL
Company NameMelland Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1997 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 15 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O C K Accounts Service
Scott House
27 Silverwell Street
Bolton Lancashire
BL1 1PP
Company NameDontford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1997 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
Levi House, Bury Old Road
Salford
Lancashire
M7 4QX
Company NameTemmings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1997 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
No 10 Spring Bank Ind Estate
Platt Bridge
Wigan
Lancashire
WN2 3TY
Company NameGDR Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth St West
Manchester
M1 5NG
Company NameBeehive Building Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1997 (same day as company formation)
Appointment Duration3 days (Resigned 25 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
143 Church Road
Basildon
Essex
SS14 1NH
Company NameThe Board Company Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1997 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 October 1997)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameJoe Quinn Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1997 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 29 October 1997)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameWinkhill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration4 months (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameTV With Altitude Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration2 months (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Company
35 Whitworth Street West
Manchester
M1 5NG
Company NameBirchover Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & C0
Levi House, Bury Old Road
Salford
Lancashire
M7 4QX
Company NameBurythorpe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Company
35 Whitworth Street West
Manchester
M1 5NG
Company NameYeshivas Shaarei Torah Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 29 March 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
38/40 Upper Park Road
Salford
Manchester
M7 4GZ
Company NameC.G.P.M. Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor 40 Queen Square
Bristol
BS1 4QP
Company NameStanledge Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration2 months (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
6th Floor Cardinal House
20 St Mary'S Parsonage
Manchester
M3 2LG
Company NameBollinbarn Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration2 months (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
M7 4JN
Company NameNortherndale Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration1 week (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
13 Kenilworth Road
Crosby
Liverpool
L23 3AD
Company NameElderheys Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration2 months (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Newbury House
401 Bury New Road
Salford
Lancashire
M7 2BT
Company NameSaffron Project (Emission Control Systems) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
St George'S Court
Winnington Avenue
Northwich
Cheshire
CW8 4EE
Company NameLinkdell Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration2 months (Resigned 24 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court, Waterpark
Road, Salford
Manchester
M7 4JN
Company NameP.C.B. Electrical Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment Duration1 week (Resigned 29 June 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
29 Blackfriars Road
Salford
Manchester
M3 7AQ
Company NameTearwater Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
Manmchester
M7 4JL
Company NameMagic Moments Nursery Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 November 1998)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
5 Godfrey Road
Salford
Lancashire
M6 7QP
Company NameHeaven Products Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room No. 63
4th Floor
24 Lever Street
Manchester
M1 1DW
Company NameTrojan Horse Boxes Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
17 Devonshire Street
Keighley
West Yorkshire
BD21 2BH
Company NameMonsoons Take-Away Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
17 Saint Anns Square
Manchester
M2 7PW
Company NameTony Blair Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
89 Windsor Road
Prestwich
Manchester
M25 0DB
Company NameHaynes Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Richard House
Winckley Square
Preston
Lancashire
PR1 3HP
Company NameITEK International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit E, Wilsons Business Park
Monsall Road
Manchester
Lancashire
M40 8WN
Company NameNearbrook Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameDalesign Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 September 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
309 Bury New Road
Salford
M7 2YN
Company NameTexton Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameJerrydale Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
M7 4JN
Company NameLobinswood Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment Duration3 days (Resigned 10 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
106 Whitworth Road
Rochdale
Lancashire
OL12 0JJ
Company NameBlack Computer Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
29/31 Sackville Street
Manchester
M1 3LZ
Company NameGirdhall Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
Manchester
M7 4JL
Company NameC.Z. Pipe Fitting Services Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration1 year (Resigned 16 September 1999)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Legh Road
Salford
Lancashire
M7 4RT
Company NameCobden Mill Furnishings Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1998 (same day as company formation)
Appointment Duration1 day (Resigned 18 September 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Cobden Mill
Gower Street Farnworth
Bolton
BL4 7HA
Company NameChessed L'Yisroel Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Wellington Street East
Salford
M7 2AX
Company NameKarim's Orient Experience Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
570-572 Etruria Road
Newcastle
Staffordshire
ST5 0SU
Company NameA 2 Z Industrial Supply Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
74 Newchurch Street
Rochdale
Lancashire
OL11 2UP
Company NameZolvit Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
119 Andover Avenue
Middleton
Manchester
M24 1JQ
Company NameGibwood Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameCRAY Avenue (No.3) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameKlash Manufacturing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit M
Westwood Industrial Estate
Arkwright Street Oldham
Lancashire
OL9 9LZ
Company NameAdlington Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 10 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameLedrow Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1998 (same day as company formation)
Appointment Duration5 days (Resigned 25 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B.Olsberg & Co.
35 Whitworth Street West
Manchester
M1 5NG
Company NameNew Image (T.H.R.) Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 November 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
85 Pilsworth Road
Heywood
Lancashire
OL10 3BH
Company NameNetcare Computers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1998 (same day as company formation)
Appointment Duration2 days (Resigned 10 December 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg & Co
35 Whitworth Street West
Manchester
M1 5NG
Company NameBryncote Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 December 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg 35 Whitworth
Street West
Manchester
M1 5NG
Company NameBillcote Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 December 1998)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
Levi House, Bury Old Road
Salford
Lancashire
M7 4QX
Company NameBillton Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration5 days (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameAlvingote Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 29 April 1999)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NamePhilton Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 22 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameWEBS From Oz Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration5 days (Resigned 05 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
9 Maybank Close
Chinley
High Peak
Derbyshire
SK23 6EH
Company NameBillingside Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 22 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
282 Heywood Old Road
Middleton
Manchester
M24 4QG
Company NameDilcote Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg 7 Co
Newbury House 401 Bury New Road Salford
Manchester
M7 2BT
Company NameCanetogo.co.uk Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
269 Manchester Road
Rochdale
Lancashire
OL11 3PQ
Company NameRichmond Park Estates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg & Co Barclay House
35-37 Whitworth Street West
Manchester
M1 5NG
Company NameShenlok Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1999 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1999)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B. Olsberg & Co. 35 Whitworth St
West
Manchester
M1 5NG
Company NameBrosslare Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameBalvington Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 20 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
M7 4JN
Company NameMicklehurst Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 16 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameZeus Corporation (1999) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
241 Oldham Road
Manchester
Lancashire
M40 7PT
Company NameBalholme Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1999 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
136a Bury New Road
Whitefield
Manchester
Lancashire
M45 6AD
Company NameDraincraft Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1999 (same day as company formation)
Appointment Duration7 months (Resigned 26 November 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameIsherfield Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration2 months (Resigned 14 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameRossholme Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1999 (same day as company formation)
Appointment Duration2 months (Resigned 12 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
8 Kensington Gardens
Hale
Altrincham
Cheshire
WA15 9DP
Company NamePlanet IT Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment Duration6 days (Resigned 07 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Haldon House 223 Monton Road
Eccles
Manchester
Lancashire
M30 9PN
Company NameAguda Enterprises Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
9 Devonshire Court
New Hall Road
Salford Manchester
Lancashire
M7 4JT
Company NameAfrican Eagle Trading Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Sealand Way
Handforth
Wimslow
Cheshire
SK9 3PT
Company NameReglane Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 August 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co. 35 Whitworth
Street West, Manchester
Lancashire
M1 5NG
Company NameJewel Broker Associates Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1999 (same day as company formation)
Appointment Duration4 months (Resigned 03 December 1999)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
105 Featherstall Lane
Loughborough
Lancashire
OL15 8JZ
Company NameThurstane Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
The Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
S9 1XU
Company NameKLAS One Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1999 (same day as company formation)
Appointment Duration2 months (Resigned 15 October 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stayleydene
13 West Street
Stalybridge
Cheshire
SK15 1NE
Company NameTynesdale Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 February 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameChantbeck Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B. Olsberg & Co 35 Whitworth
Street West, Manchester
Lancashire
M1 5NG
Company NameChantard Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1999 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 January 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameO.Y.Y. Lubavitch Boys School Ltd.
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1999 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
101 Cavendish Road
Salford
Lancashire
M7 4NB
Company Name21st Century Realtors International Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1999)
Assigned Occupation Estate Agnecy
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 35 Whitworth
Street West, Manchester
Lancashire
M1 5NG
Company NameAverfield Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2000 (same day as company formation)
Appointment Duration1 month (Resigned 05 April 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameMytham Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 May 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Parkside House
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameBradburn Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameNorthern & Southern Developments Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 May 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court, Waterpark
Road, Salford
Manchester
M7 4JN
Company NameAverhill Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 May 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
10 Hartley Lane
Rochdale
Lancashire
OL11 2NF
Company NameCoulsden Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 May 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
10 Hartley Lane
Rochdale
Lancashire
OL11 2NF
Company NameAverwood Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 2000 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 April 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independent House
49/51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameComucare Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
114 Mountain Ash
Rochdale
Lancashire
OL12 7JF
Company NameHeriton Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 May 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameRetail & Industrial Holdings Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2000 (same day as company formation)
Appointment Duration16 years (Resigned 22 April 2016)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameRidyard Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 September 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
189 Manchester Road
Oldham
OL8 4PS
Company NameRanelage Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2000 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Castlefield Avenue
Salford
M7 4GQ
Company NameIsland Carriages Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2000 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 11 October 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameLitherhand Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co Levi House
Bury Old Road
Salford
Lancashire
M7 4QX
Company NameMadison Square Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 2000 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 26 March 2002)
Assigned Occupation Proposed Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameRedburn Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 16 August 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameConrad Walker Financial Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2000 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1st Floor Barclay House
35-37 Whitworth Street West
Manchester
Lancashire
M1 5NG
Company NameKosher Castle Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2000 (same day as company formation)
Appointment Duration4 days (Resigned 11 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
220 The Vale Golders Green
London
NW11 8SR
Company NameOaklow Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 August 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameBeville Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameShelwell Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Fergus & Fergus
24 Oswald Rd Chorlton Cum Hardy
Manchester Greater Manchester
Lancashire
M21 9LP
Company NameSkelhill Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancs
OL12 6AA
Company NameRiponton Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3rd Floor
15 Hanover Square
London
W1S 1HS
Company NameMotcroft Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameBespoke Building Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2000 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 September 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameAberdeen Estate Company Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2000 (same day as company formation)
Appointment Duration1 week (Resigned 24 October 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameDaleyard Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 17 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameDaisyhurst Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 November 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth Street West
Manchester
Lancashire
M1 5NG
Company NameCornall Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 October 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor 401
Bury New Road
Salford
M7 2BT
Company NameShillington Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2000 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 16 May 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
7 Brantwood Road
Salford
Greater Manchester
M7 4EN
Company NameHarpford Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment Duration3 days (Resigned 03 November 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameWilbrade Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 2000 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 11 January 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
269 Manchester Road
Rochdale
Lancashire
OL11 3PQ
Company NameJossmere Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 08 July 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameCable Direct (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2000 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 22 March 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameBEIS Ruchel Advertising Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2000 (same day as company formation)
Appointment Duration5 days (Resigned 22 November 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
8 Brantwood Road
Salford
M7 4FL
Company NameByronbeck Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 December 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
35 Whitworth Street West
Manchester
Lancashire
M1 5NG
Company NameKewstead Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2000 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 06 December 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
28 Leslie Hough Way
Salford
M6 6AJ
Company NameTambeck Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 March 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
PO Box 31
19 The Square
Whitefield Manchester
Lancashire
M45 7TX
Company NameBusiness Integrated Operating Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Earnshaw Business Centre
Hugh Lane
Leyland Preston
Lancashire
PR26 6PD
Company NameWythburn Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2000 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
396 Lady Margaret Road
Southall
Middlesex
UB1 2NL
Company NameAvonlee Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2000 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 11 April 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Clarke Bell Limited
3rd Floor, The Pinnacle 73 King Street
Manchester
M2 4NG
Company NameRed Lane Originals Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2001 (same day as company formation)
Appointment Duration6 days (Resigned 14 February 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
269 Manchester Road
Rochdale
Lancashire
OL11 3PQ
Company NameRed Lane Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2001 (same day as company formation)
Appointment Duration5 days (Resigned 14 February 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameEuropean Jewish Journal Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2001 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 May 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
58 Wellington Street East
Salford
Manchester
M7 4DW
Company NameHeswall Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 2001 (same day as company formation)
Appointment Duration2 months (Resigned 09 July 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independant House
49-51 Church Street
Littleborough
OL15 8AB
Company NameLinkbell Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 30 June 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameVencray Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 2001 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 09 July 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameTherstone Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 July 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
105 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
Company NameDewbeck Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 July 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
40 Leicester Road
Salford
Manchester
M7 4AU
Company NameTunbeck Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 July 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independant House
4-51church Street
Littleborough
OL15 8AB
Company NameSholom Umarpe Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2001 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameKhamisani Travels Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration4 days (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
35 Whitworth Street West
Manchester
Lancashire
M1 5NG
Company NameGolden Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration4 days (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independence House
43 Oldham Road
Rochdale
Lancashire
OL16 5QJ
Company NameGolden Apartments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2001 (same day as company formation)
Appointment Duration4 days (Resigned 18 June 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameSGPI Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2001 (same day as company formation)
Appointment Duration2 days (Resigned 22 June 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
101 Cavendish Road
Salford 7
Manchester
M7 4NB
Company NameDuncombe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2001 (same day as company formation)
Appointment Duration6 months (Resigned 08 January 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
Company NameCulford Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 01 December 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchseter
Lancashire
M25 9WS
Company NameKentmeadow Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration1 week (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameRimsdale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameGlazebrook Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independent House
49-51 Church Street
Littleborough
OL15 8AB
Company NameRyehouse Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
105 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
Company NameBeardwood Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration1 week (Resigned 20 July 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court, Waterpark
Road, Salford
Manchester
M7 4JN
Company NameAshmeadow Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
170 Park Lane
Whitefield
Manchester
Gr Manchester
M45 7PX
Company NameRegency Marketing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2001 (same day as company formation)
Appointment Duration1 week (Resigned 26 July 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1st Floor 23 Leicester Road
Salford
Lancashire
M7 4AS
Company NameErbelle (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2001 (same day as company formation)
Appointment Duration5 days (Resigned 25 July 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
35 Whitworth Street West
Manchester
M1 5NG
Company NameKinoak Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 20 November 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameBarrhouse Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 13 September 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Newbury House 401 Bury New Road
Salford
Lancashire
M7 2BT
Company NameBollinoak Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 October 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
West One 114 Wellington Street
Leeds
LS1 1BA
Company NameKinhouse Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 10 December 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Newbury House
401 Bury New Road
Salford
Lancashire
M7 2BT
Company NameDarliston Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 10 January 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Castlefield Avenue
Salford
Manchester
M7 3GQ
Company NameEnnerhouse Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 18 November 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Castlefield Avenue
Salford
M7 4GQ
Company NameBrightwood Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 18 November 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
14 Castlefield Avenue
Salford
M7 4GQ
Company NameAshtonwood Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 20 September 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
22 New Hall Avenue
Salford
Lancashire
M7 4HR
Company NameStambrook Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameVirtual Telecom Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 01 October 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameVirtual Www Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration3 days (Resigned 30 September 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameVirtual Carrier Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 01 October 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameEplett Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration2 months (Resigned 01 December 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameBluevolution Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameVISP Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 2001 (same day as company formation)
Appointment Duration4 days (Resigned 01 October 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameBrittania Estate Agents Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2001 (same day as company formation)
Appointment Duration4 days (Resigned 26 October 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
170 Park Lane
Whitefield
Manchester
Gr Manchester
M45 7PX
Company NameSheratons Of Politura Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2001 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 November 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
5 Ridge House Ridge House Drive
Festival Park
Stoke-On-Trent
Staffordshire
ST1 5SJ
Company NameMark My Shoe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2001 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
133 Leicester Road
Manchester
Salford
M7 4HJ
Company NameDuckbryn Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 12 July 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameMillhope Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 24 May 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independant House
49-51 Church Street
Littleborough
OL15 8AB
Company NameMilldaleton Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2001 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameKempsten Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameShelness Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 February 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49/51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameKempfold Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 January 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
OL15 8AB
Company NameMillweston Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 February 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameSpenfold Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2001 (same day as company formation)
Appointment Duration19 years, 1 month (Resigned 04 February 2021)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameTaldean Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 2002 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 25 October 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameSportiv International Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 February 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Co B Olstserg
Levi House
Bury Old Road
Shropshire
M7 4QX
Company NameWhitdean Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration1 month (Resigned 22 March 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
Levi House Bury Old Road
Salford
Lancashire
M7 4QX
Company NameRodburn Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 March 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co Barclay House
35-37 Whitworth Street West
Manchester
Lancashire
M1 5NG
Company NameBrunrod Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 March 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
313 Bury New Road
Salford
Manchester
Lancashire
M7 2YN
Company NameElmill Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2002 (same day as company formation)
Appointment Duration2 months (Resigned 28 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameRumworth Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
OL12 6AA
Company NameGraymor Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
Levi House
Bury Old Road
Salford Lancashire
M7 4HR
Company NameWearhead Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 14 June 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameTrawden Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 May 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
105 Featherstall Road
Littleborough
Lancashire
OL15 8JZ
Company NameBrandean Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2002 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 2002)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co Levi House
Bury Old Road
Salford
Lancashire
M7 4QX
Company NameChiselworth Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameChiselcombe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 02 December 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameMidcomb Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 25 July 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameHowleigh Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameTemplecombe Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration1 month (Resigned 10 July 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor
Levi House, Bury Old Road
Salford
Manchester
M7 4QX
Company NameBrayshaw Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 07 September 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
7 Egerton Road
Hale
Cheshire
WA15 8EE
Company NameBelnorth Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
56 Tully Street
Salford
M7 4DP
Company NameChiselshaw Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration1 month (Resigned 10 July 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
2nd Floor Levi House, Bury Old
Road Salford
Manchester
M7 4QX
Company NameHennon Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 July 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independant House
49-51 Church Street
Littleborogh
OL15 8AB
Company NameA1-1st Cars Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 June 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
The Security Office
Prestwich Industrial Estate
Coal Pit Lane Atherton
Manchester M46
Company NameStrikeland Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2002 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameDarenleigh Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameSedgeford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 15 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
2nd Floor Levi House
Bury Old Road Salford
Manchester
M7 4QX
Company NameFairwind Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameGo Telecom Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration7 months (Resigned 17 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameDouglas Robinson Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration1 month (Resigned 20 August 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independent House
49-51 Church Street
Littleborough
Lancashire
OL15 8AP
Company NameRivendell Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 2002 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 23 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JL
Company NameTanglen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 28 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameBramcomb Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration12 months (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameHackness Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Massey House
181 Brooklands Road
Sale
Cheshire
M33 2JP
Company NameHackglen Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JN
Company NameTanhouse Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration1 week (Resigned 29 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
7 Brantwood Road
Salford
Manchester
Greater Manchester
M7 4EN
Company NameLasear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 October 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameDarglen Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 2002 (same day as company formation)
Appointment Duration12 months (Resigned 20 October 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independence House
43 Oldham Road
Rochdale
Lancashire
OL16 5QJ
Company NameAverwood Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment Duration1 day (Resigned 30 October 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancs
OL12 6AA
Company NameSaltire Agencies Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 November 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
OL12 6AA
Company NameTelfer Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 January 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameSamouth Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 November 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
2nd Floor Newbury House 401 Bury New Road
Salford
Lancashire
M7 2BT
Company NameDavos House Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 15 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
OL15 8AB
Company NameRylestone Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 25 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameRansfield Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 28 May 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
OL12 6AA
Company NameSaltire Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 2002 (same day as company formation)
Appointment Duration6 days (Resigned 11 November 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
OL12 6AA
Company NameEarwood Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2002 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 06 May 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Company NameSearsby Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameMeaburn Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
6 Lowland Road
Woodsmoor
Stockport
Cheshire
SK2 7EG
Company NameRutheforte Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 December 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg & Co 2nd Floor
Levi House Bury Old Road
Salford
Greater Manchester
M7 4QX
Company NameStandring Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 December 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Andrew Jones Chartered
Accountant Lockwood Road
Duxton
Stockport
SK2 6RS
Company NameRamsbottom Brewery Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration2 days (Resigned 21 November 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
10 Mount Pleasant
Nangreaves
Bury
Lancashire
BL9 6SP
Company NameRoyston Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration6 days (Resigned 25 November 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor
Levi House Bury Old Road
Salford
Lancashire
M7 4QX
Company NameSpain Tc Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 05 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
2nd Floor Levi House
Bury Old Road Salford
Lancashire
M7 4QX
Company NameKirkby Ash Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2002 (same day as company formation)
Appointment Duration5 days (Resigned 17 December 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B. Olsberg & Co
2nd Floor Levi House
Bury Old Road, Salford
Lancs
M7 4QX
Company NameSephton Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NamePressbury Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2002 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
Company NameLarrcombe Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment Duration2 months (Resigned 20 February 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Lancashire
M7 4JN
Company NameRochford Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 April 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameOverton Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 30 April 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NamePridemore Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2002 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
8 Hillingdon Road
Stretford
Manchester
M32 8PB
Company NameBrookes Marsden Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
60 Stott Drive
Flixton
Manchester
Lancashire
M41 6WA
Company NameSolteau Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 07 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanedale Court
Waterpark Road
Salford
M7 4JN
Company NameTensby Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 January 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Company NameM. Gansburg & Co Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Green Walk
London
NW4 2AJ
Company NameS. O. C. Records Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 January 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
15 Malham Drive
Whitefield
Manchester
M45 8SD
Company NameArdene Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment Duration4 days (Resigned 06 January 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Company NameAnstess Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3 Cambridge Terrace
Millbrook Stalybridge
Cheshire
SK15 2RJ
Company NameOakleaf Property Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2003 (same day as company formation)
Appointment Duration5 days (Resigned 07 January 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
The Oakes
Mill Lane, Smallwood
Sandbach
Cheshire
CW11 2GD
Company NameWilson's Rebuild Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Grange Lane
Winsford
Cheshire
CW7 2BP
Company NameLasprey Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 01 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independence House
43 Oldham Road
Rochdale
Lancashire
OL16 5QJ
Company NameBaguiley Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
7 Brantwood Road
Salford
Greater Manchester
M7 4EN
Company NameThe Rehau Trade Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration5 days (Resigned 20 January 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 10 Sankey Bridge Industrial
Estate Liverpool Road
Warrington
Cheshire
WA5 1QQ
Company NameSeething Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2003 (same day as company formation)
Appointment Duration6 days (Resigned 13 February 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg & Co
Levi House, Bury Old Road
Salford
Lancashire
M7 4QX
Company NameS.O.C. Music Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration2 days (Resigned 13 February 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
795 Rochdale Road
Manchester
M9 5XD
Company NameS.O.C. Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2003 (same day as company formation)
Appointment Duration2 days (Resigned 13 February 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
795 Rochdale Road
Manchester
M9 5XD
Company NameBerrisford Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 25 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameBelforte Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 April 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allandale Court
Waterpark Road
Salford
Manchester
M7 4JL
Company NameBartley Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2003 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
2nd Floor Levi House
Bury Old Road Salford
Lancashire
M7 4QX
Company NameTOV V'Chesed Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 2003 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 31 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameRimmington Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameWesby Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 June 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JN
Company NameAllington Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 April 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court, Waterpark
Road, Salford
Manchester
M7 4JN
Company NameEarly Years Recruitment Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 31 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49 Peter Street
Manchester
M2 3NG
Company NameKline Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 2003 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 31 March 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
2nd Floor Levi House
Bury Old Road Salford
Lancashire
M7 4QX
Company NameCraigmeade Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 2003 (same day as company formation)
Appointment Duration4 months (Resigned 31 July 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JN
Company NameJazmond Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 2003 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 June 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameDunster Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 31 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Company NamePlanthill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 2003 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 31 October 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
18 Ainsdale Avenue
Manchester
Lancashire
M7 4LS
Company NameCorson Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
37 Northcote Street
Darwen
BB3 2QT
Company NameCrandum Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 August 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Diamond House
Diamond Court
Bakewell
Derbyshire
DE45 1DX
Company NameJ & V Transconsult Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 July 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independence House 43 Oldham Road
Littleborough
Rochdale
Lancashire
OL16 5QJ
Company NamePendle Commercial Vehicle Sales Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment Duration1 month (Resigned 19 July 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
18 Rook Street
Barnoldswick
Lancashire
BB18 5BW
Company NameHopefold Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Langstreth & Hunter
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameWimbrow Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 2003 (same day as company formation)
Appointment Duration1 month (Resigned 12 August 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameC.G.A.Brown Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 2003 (same day as company formation)
Appointment Duration3 months (Resigned 14 October 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Crown House
217 Gigher Hill Gate
Stockport
Cheshire
SK1 2RB
Company NameBroughton Park Suites Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
5 Regent Court
Singleton Road
Manchester
Salford
M7 4LY
Company NameEducation Recruitment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 2003 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 August 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Pleer House 1
Fennel Street
Manchester
M4 3DU
Company NameGraf Financial And Investment Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2003 (same day as company formation)
Appointment Duration4 days (Resigned 02 September 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
The Chancery 58 Spring Gardens
Manchester
M2 1EW
Company NameThe Mail Order Company Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 September 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Timbercliffe
Littleborough
Rochdale
Lancashire
OL15 9QL
Company NameR & S Trading Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
66a Upper Park Road
Salford
M7 4JA
Company NameRoc A.Mic Records Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 2003 (same day as company formation)
Appointment Duration5 days (Resigned 10 September 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
8 Heythrop Close
Whitefield
Manchester
M45 7YB
Company NameLefkoart Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameLefkotradition Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 2003 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameGareth D Jones Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 November 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameWoodhill Management Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment Duration1 month (Resigned 08 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
Company NameWoodhill Investments Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2003 (same day as company formation)
Appointment Duration1 month (Resigned 08 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
Company NameThe Toy Box Bed Company Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 2003 (same day as company formation)
Appointment Duration1 year (Resigned 04 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
8 Greenacres Court
Braddocks Close Hurstead
Rochdale
OL12 9UY
Company NameRoundhouse Estates Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independent House
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameRoundhouse Newsagents Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independent House
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameGedula Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration5 days (Resigned 18 November 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
57 Broom Lane
Salford
Manchester
Lancashire
M7 4FF
Company NameNechosim Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2003 (same day as company formation)
Appointment Duration5 days (Resigned 18 November 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
57 Broom Lane
Salford
Manchester
Lancashire
M7 4FF
Company NameColdstream Travel Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2003 (same day as company formation)
Appointment Duration5 days (Resigned 02 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameDatepalm Investments Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 2003 (same day as company formation)
Appointment Duration4 days (Resigned 15 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
33 Wellington Street East
Salford
Lancs
M7 4DN
Company NameRibblemount Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2003 (same day as company formation)
Appointment Duration2 months (Resigned 11 February 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
2nd Floor Levi House Bury Old
Road Salford
Manchester
M7 4QX
Company NameWaverford Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2003 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 09 February 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
23 India House
Whitworth Street
Manchester
Lancashire
M1 6LG
Company NameMichael Stewart Estate Agents And Valuers Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 01 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameSeforim Gesheft Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2003 (same day as company formation)
Appointment Duration1 day (Resigned 17 December 2003)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameAll Disposables Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2003 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 06 August 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameEmina Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameForest Arch Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 2004 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 10 February 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 1 Wharton Street
Sherdley Road Industrial
St Helens
Merseyside
WA9 5AA
Company NameJakali Systems Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2004 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 March 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameDainbridge Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 March 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameStantop Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment Duration5 days (Resigned 15 March 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Manchester House
86 Princess Street
Manchester
M1 6NP
Company NameFoxperth Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2004 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameYeshivas Bnei Torah Whitefield Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2004 (same day as company formation)
Appointment Duration3 days (Resigned 18 March 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3 Castle Hill Road
Prestwich
Manchester
M25 0FR
Company NameArlane Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 June 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameToprose Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 April 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
24 Offerton Road
Hazel Grove
Stockport
Cheshire
SK7 4NL
Company NameRougier Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2004 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 26 April 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameAqualec Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 2004 (same day as company formation)
Appointment Duration4 days (Resigned 20 April 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AD
Company NameD. Bird Joiners Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NameWoodhill Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2004 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 21 June 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
Company NameTewkesbury Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 06 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
7 Welbeck Grove
Salford
M7 4DF
Company NameOutlet (Hopwood) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 2004 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 30 June 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independence House 43 Oldham Road
Rochdale
Lancashire
OL16 5QJ
Company NameI. P. T. (London) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
16 Kings Close
London
NW4 2JT
Company NameTorah Education Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AD
Company NameLumruth Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
Manchester
M7 4JN
Company NameLordsmead Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
12 Mulberry Court
Loganberry Avenue
Salford
Lancashire
M6 5FQ
Company NameKarrow Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 2004 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameThe Lancashire Lass Pub Co Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
444 Edenfield Road
Norden Rochdale
Lancashire
OL12 7PD
Company NameNechosim Estates Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 2004 (same day as company formation)
Appointment Duration5 days (Resigned 07 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Broom Avenue
Salford
Manchester
M7 4RU
Company NameBarnaway Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2004 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 28 September 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
7 Brantwood Road
Salford
Greater Manchester
M7 4EN
Company NameLownorth Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
54 Lownorth Road
Woodhouse Park
Wythenshawe
Manchester
M22 0JZ
Company NameGableton Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameHamber Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 September 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
7 Brantwood Road
Salford
Greater Manchester
M7 4EN
Company NameBlue Sword Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration4 months (Resigned 19 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Youell House
1 Hill Top
Coventry
Warwickshire
CV1 5AB
Company NameGadford Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2004 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameBellwoon Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration4 months (Resigned 22 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameRawside Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 17 August 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3 Kays Gardens
Salford
Lancashire
M3 6BW
Company NameFollybrade Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration4 months (Resigned 22 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameOlney Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration4 months (Resigned 22 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
283a Middleton Road, Crumpsall
Manchester
Lancashire
M8 4LY
Company NameRhinebeck Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 2004 (same day as company formation)
Appointment Duration4 months (Resigned 22 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameNetwork Media Strategies Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 2004 (same day as company formation)
Appointment Duration6 days (Resigned 01 September 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Office 4 The Generation Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
Company NameFace 2 Face Independent Financial Advisers Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
49-51 Church Street
Littleborough
Lancashire
OL15 8AB
Company NameCardan Properties Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Park Lane Farm
Philips Park
Whitefield
M45 7QJ
Company NameWindowlink (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 2004 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
12 Carisbrook Drive
Winsford
Cheshire
CW7 1LN
Company NameKings Electrical Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 2004 (same day as company formation)
Appointment Duration4 days (Resigned 18 October 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independence House
43 Oldham Road
Rochdale
Lancashire
OL16 5QJ
Company NameNorden Motor Co Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2004 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 02 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameKimco Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2004 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 06 April 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independence House 43 Oldham Road
Rochdale
Lancashire
OL16 5QJ
Company NameWright Blinds Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O David Platt Associates
Northwood
76 Currier Lane
Ashton Under Lyne
OL6 6TB
Company NameGreenfight Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameEmbling Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 2004 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameStone Properties Management Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameMenprops Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2004 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameMaxron Investments Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Maxron House
Green Lane Romiley
Stockport
Cheshire
SR6 3JP
Company NameUK Skip Hire Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2005 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Refresh Recovery Limited West Lancs Investment Centre
Maple View White Moss Business Park
Skelmersdale
Lancs
WN8 9TG
Company NameLidney Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2005 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 25 May 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House, 401 Bury New
Road, Salford
Manchester
M7 2BT
Company NameBonneh Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameKirkby Centre Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (same day as company formation)
Appointment Duration4 days (Resigned 15 March 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Company NameB H Three Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 31 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
6th Floor Cardinal House
20 St Marys Parsonage
Manchester
M3 2LG
Company NameB H Two Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 2005 (same day as company formation)
Appointment Duration3 days (Resigned 21 March 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 26 Leslie Hough Way
Salford University Business Park
Salford
Manchester
M6 6AJ
Company NameBridcive Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration12 months (Resigned 01 April 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Company NameForest Tree Foods Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 2005 (same day as company formation)
Appointment Duration10 months (Resigned 02 February 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameBMI Group Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 2005 (same day as company formation)
Appointment Duration1 day (Resigned 06 April 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
3rd Floor Manchester House
86 Princess Street
Manchester
M1 6NP
Company NameLavebone Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Heaton House 148 Bury Old Road
Salford
M7 4SE
Company NameLowbon Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
OL12 6AA
Company NameLinebone Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 2005 (same day as company formation)
Appointment Duration5 months (Resigned 20 September 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameI L S Services Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameR W Estates (Manchester) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2005 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 August 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Lancashire
M7 4QX
Company NameKHM Software Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2005 (same day as company formation)
Appointment Duration2 days (Resigned 02 June 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 221 Ducie House
37 Ducie Street
Manchester
M1 2JW
Company NameChaim Vochessed Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameBrocho Vochessed Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 2005 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 June 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameSLC Environmental Management Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
43 Oldham Road
Rochdale
Lancashire
OL16 5QJ
Company NameDeva Developments (UK) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 July 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Grange Lane
Winsford
Cheshire
CW7 2BP
Company NameProperty Images UK Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 June 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameAll Varieties Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 2005 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameCumbrian Lakeland Meats Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2005 (same day as company formation)
Appointment Duration4 days (Resigned 09 August 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameInspired Manufacturing Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2005 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 24 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
19 Halifax Road
Littleborough
Lancashire
OL15 0HL
Company NameOrbit Entertainment Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 2005 (same day as company formation)
Appointment Duration1 week (Resigned 30 September 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameWhitewater (M/C) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2005 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
225 Moston Lane
Manchester
Lancashire
M9 4HE
Company NameGrant Developments ( Uk) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2005 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 31 October 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
16 Highfield
Hawarden
Deeside
Flintshire
CH5 3LR
Wales
Company NameWoodhill (M/C) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration6 days (Resigned 07 November 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameMichael Stewart Lettings Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (same day as company formation)
Appointment Duration2 months (Resigned 05 January 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
105 Yorkshire Street
Rochdale
Lancashire
OL16 1DR
Company NameM P B C  Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment Duration1 day (Resigned 01 December 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Highfield Clifton Road
Middleton
Manchester
M24 2RD
Company NameR & J Beaumont Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 2005 (same day as company formation)
Appointment Duration1 week (Resigned 07 December 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Independence House
43 Oldham Road
Rochdale
Lancashire
OL16 5QJ
Company NameEmina Properties Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 2005 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 December 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameThe New Mill (UK) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2005 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2005)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameHermitage Court (Wapping) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 January 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameBright Future Estates Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 2006 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameGenford Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 February 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameMenfold Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 March 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameTiger Feet Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Crown House
217 Higher Hillgate
Stockport
Cheshire
SK1 3RB
Company NameNoble Furniture Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 2006 (same day as company formation)
Appointment Duration3 months (Resigned 19 June 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameAubrey Lee Commercial Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 2006 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 May 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Manchester House
84-86 Princess Street
Manchester
Lancashire
M1 6NG
Company NameAlexia Systems Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 May 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Unit 10 Buckley Road Industrial
Estate Buckley Road
Rochdale
Lancashire
OL12 9EF
Company NameDestiny Palace Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 2006 (same day as company formation)
Appointment Duration6 days (Resigned 31 May 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
61 Kenyon Lane
Moston
Manchester
Lancashire
M40 9JG
Company NameTalia Catering Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancs
OL12 6AA
Company NameRakewood Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment Duration4 days (Resigned 01 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameNechosim Yachdov Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 2006 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameDR. Davis Medical Centre Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameA B M Facilities Management Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2006 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
7 Ravensway
Prestwich
Manchester
M25 0EU
Company NameWayne Bentley Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 01 August 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameBSD Assets Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NamePrestige Wigs Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2006 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
Lancashire
OL12 6AA
Company NameMSD Properties Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 August 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameMystia Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2006 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor St
Rochdale
Lancs
OL12 6AA
Company NameGatwick Hotels Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2b Mather Avenue
Prestwich
Manchester
M25 0LA
Company NameEast Manchester Motor Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameB Crewe Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2006 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NameCourte & Lewis (Estate Agency ) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameForest Tree Range Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameBSD Partnership Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameB S D & Mazel Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameHomesolve Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 December 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Haffner & Co Ltd
3rd Floor Manchester House
86 Princess Street Manchester
Lancashire
M1 6NP
Company NameThe Property Wholesaler Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameHaslam Diamonds Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 2006 (same day as company formation)
Appointment Duration1 day (Resigned 14 December 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameLandau's Reality Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2007 (same day as company formation)
Appointment Duration5 days (Resigned 09 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameMazel Reality Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment Duration4 days (Resigned 09 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury Newroad
Salford
Manchester
M7 2BT
Company NameY M Reality Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2007 (same day as company formation)
Appointment Duration4 days (Resigned 09 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameOHEV Yisroel Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Lancashire
M7 2BT
Company NameN. O. Reality Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (same day as company formation)
Appointment Duration3 days (Resigned 26 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House 401 Bury New Rd
Salford
Manchester
M7 2BT
Company NameTOV Reality Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2007 (same day as company formation)
Appointment Duration3 days (Resigned 26 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameL E Estates Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2007 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameWellwater Estates Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2007 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 13 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameShadchan Reality Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameUSA Reality Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameNew York Reality Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 2007 (same day as company formation)
Appointment Duration5 days (Resigned 28 February 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House 401 Bury New Road
Salford
Manchester
M7 2BT
Company NameEmess Estates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2007 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameH N H Reality Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 2007 (same day as company formation)
Appointment Duration6 days (Resigned 22 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Rd
Salford
Manchester
M7 2BT
Company NameD S A Estates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment Duration2 days (Resigned 22 March 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
40 Leicester Road
Salford
Manchester
M7 4AR
Company NameBrocho V'Hatzlocho Reality Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameC C Jones Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
M25 9WS
Company NamePalmdate Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (same day as company formation)
Appointment Duration1 year (Resigned 15 May 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameTip Top Estates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameA R Property Solutions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
148 Bury New Road
Whitefield
Manchester
M45 6AD
Company NameSHOS Reality Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameBEIS Melech Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Levi House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameMehadrin Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameSimcha Reality Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9 Enterprise House
3 Middleton Rd
Manchester
Lancs
M8 5DT
Company NameNachas Reality Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameKoltiv Reality Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameGIT Reality Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameShine Reality Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House 401 Bury New Road
Salford
Manchester
M7 2BT
Company NameThe Austin Group UK Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
78a Kings Road
Prestwich
Manchester
Lancashire
M25 0FY
Company NameLewis Estates (M/C) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameMimamakim Reality Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameAMI Reality Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameGuitt  Reality Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameYam Suf  Reality Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameSanhedria Murchevet Reality Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road Salford
Manchester
M7 2BT
Company NamePrimesite Developments (UK) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
20 Marchbank Drive
Cheadle
Cheshire
SK8 1QY
Company NameTwersky Reality Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameK & K Reality Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameCohen Car Company Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 July 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameTraste Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Rico House George Street
Prestwich
Manchester
Greater Manchester
M25 9WS
Company NameOLAM Hachesed Trust Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 2007 (same day as company formation)
Appointment Duration1 week (Resigned 28 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House
Bury Old Road
Salford
Lancashire
M7 4QX
Company NamePark Avenue Gems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameA 1 Properties Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 2007 (same day as company formation)
Appointment Duration5 days (Resigned 04 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameTree Reality Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameTown Reality Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
M7 2BT
Company NameWood Reality Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameTree Estates Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Levi House, Bury Old
Road, Salford
Manchester
M7 4QX
Company NameSimcha Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT
Company NameDevorah's Lane Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 2007 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 2007)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Room 9, Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameGold Estates Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2008 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
M7 2BT
Company NameMb Groundwork & Building Maintenance Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2008 (same day as company formation)
Appointment Duration3 days (Resigned 18 February 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Bridge House
Mellor Street
Rochdale
OL12 6AA
Company NameNewton Aycliffe Property Management Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 2008 (1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (Resigned 31 December 2008)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co
2nd Floor Newbury House 401 Bury New Road Salford
Manchester
M7 2BT
Company NameChelford Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Riverside House
Irwell Street
Manchester
M3 5EN
Company NameGrindale Limited
Company StatusIn Administration/Administrative Receiver
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameNorth Cheshire Golf Range Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1993 (same day as company formation)
Appointment Duration1 day (Resigned 07 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Begbies Traynor 340
Deansgate
Manchester
M3 4LY
Company NamePenistone Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
4 Frome Ave
Gt.Moor,Stockport
Cheshire
SK7 6DU
Company NameGransmoor Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O Clarke Bell Limited
3rd Floor, The Pinnacle
73 King Street
Manchester
M2 4NG
Company NameLorraine Shaw Design Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1997 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 March 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2-3 Winckley Court Chapel Street
Preston
PR1 8BU
Company NameISS Technical Services Building Fabric Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1999 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1999)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Company NameBroadmeadow Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 2001 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 November 2001)
Assigned Occupation Company Director
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
28 Leslie Hough Way
Salford
M6 6AJ
Company NameCastleland Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2003 (same day as company formation)
Appointment Duration11 months (Resigned 30 November 2004)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
The Copper Room Deva City Office Park
Trinity Way
Manchester
M3 7BG
Company NameMilstream Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2000 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 04 May 2000)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
31 Sackville Street
Manchester
M1 3LZ
Company NameTorah Development Ltd
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 2000 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 31 October 2001)
Assigned Occupation Estate Agent
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
2nd Floor Parkgates
Bury New Road
Prestwich
Manchester
M25 0TL
Company NameBentley Trading Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 2001 (same day as company formation)
Appointment Duration2 days (Resigned 12 July 2001)
Assigned Occupation Estate Agency
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road
Salford
Lancashire
M7 2BT
Company NameLarrfield Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 2002 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 December 2002)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor Newbury House
401 Bury New Road Salford
Manchester
M7 2BT
Company NameMerrybower Investments Ltd
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2006 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
B Olsberg & Co Room 9 Enterprise House
3 Middleton Road
Manchester
M8 5DT
Company NameA B Properties M/C Ltd
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 2006 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 2006)
Assigned Occupation Secretary
Addresses
Correspondence Address
22 New Hall Avenue
Salford
M7 4HR
Registered Company Address
C/O B Olsberg & Co 2nd Floor, Newbury House
401 Bury New Road
Salford
Manchester
M7 2BT

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing