Anthony John William ATTARD



Total number of appointments 12, 10 active appointments

PANAZ LIMITED

Correspondence address
Panaz Hq Bentley Wood Way, Network 65 Business Park, Hapton, Burnley, Lancashire, United Kingdom, BB11 5ST
Role ACTIVE
director
Date of birth
April 1958
Appointed on
29 March 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode BB11 5ST £933,000

CHASE ERWIN LIMITED

Correspondence address
17 Mandeville Court Yard 142 Battersea Park Road, London, England, SW11 4NB
Role ACTIVE
director
Date of birth
April 1958
Appointed on
29 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode SW11 4NB £713,000

ESSENTIAL SOFT FURNISHINGS LIMITED

Correspondence address
Panaz Hq, Bentley Wood Way Network 65 Business Park, Hapton, Burnley, Lancashire, United Kingdom, BB11 5ST
Role ACTIVE
director
Date of birth
April 1958
Appointed on
9 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BB11 5ST £933,000

LANCASHIRE 2025 LTD

Correspondence address
Old Docks House 90 Watery Lane, Ashton-On-Ribble, Preston, England, PR2 1AU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
2 March 2020
Nationality
British
Occupation
Group Chief Executive

Average house price in the postcode PR2 1AU £849,000

MARKETING LANCASHIRE LIMITED

Correspondence address
PO BOX 100 County Hall Democratic Services, Lancashire County Council, Preston, Lancashire, England, PR1 0LD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
27 November 2015
Resigned on
20 October 2021
Nationality
British
Occupation
Group Chief Executive

ALUSID LIMITED

Correspondence address
Richard House Winckley Square, Preston, Lancashire, PR1 3HP
Role ACTIVE
director
Date of birth
April 1958
Appointed on
3 February 2015
Nationality
British
Occupation
Company Director

RAMPARTS INTERIOR CONTRACTS LIMITED

Correspondence address
DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS
Role ACTIVE
director
Date of birth
April 1958
Appointed on
22 September 2010
Nationality
British
Occupation
None

Average house price in the postcode WA4 4BS £777,000

PANAZ HOLDINGS LIMITED

Correspondence address
The Laund, Whittingham Lane, Grimsargh, Preston, Lancashire, PR2 5LH
Role ACTIVE
director
Date of birth
April 1958
Appointed on
31 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode PR2 5LH £654,000

PANAZ PROPERTIES LLP

Correspondence address
Spring Mill Wheatley Lane, Fence, Burnley, Lancashire, BB12 9HP
Role ACTIVE
llp-designated-member
Date of birth
April 1958
Appointed on
21 October 2008

CHATT LLP

Correspondence address
PM+M Greenbank Technology Park Challenge Way, Blackburn, Lancashire, BB1 5QB
Role ACTIVE
llp-designated-member
Date of birth
April 1958
Appointed on
19 May 2008

Average house price in the postcode BB1 5QB £1,248,000


THE WORSHIPFUL COMPANY OF FURNITURE MAKERS' CHARITABLE FUNDS INCORPORATING THE FURNISHING TRADES BENEVOLENT ASSOCIATION

Correspondence address
The Laund, Whittingham Lane, Grimsargh, Preston, Lancashire, PR2 5LH
Role RESIGNED
director
Date of birth
April 1958
Appointed on
22 May 2008
Resigned on
8 February 2012
Nationality
British
Occupation
C.E.O.

Average house price in the postcode PR2 5LH £654,000

PANAZ USA LIMITED

Correspondence address
The Laund, Whittingham Lane, Grimsargh, Preston, Lancashire, PR2 5LH
Role
director
Date of birth
April 1958
Appointed on
17 May 2004
Nationality
British
Occupation
Co Director

Average house price in the postcode PR2 5LH £654,000