ST HELENS CHAMBER LIMITED

22 officers / 94 resignations

VAN FLUTE, Jordan Luke

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
March 1989
Appointed on
27 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

SYDER, Neil Christopher

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
December 1970
Appointed on
27 September 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode M1 4PB £574,000

FLAHERTY, Lisa

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
September 1978
Appointed on
28 September 2022
Nationality
British
Occupation
Hr Director

Average house price in the postcode M1 4PB £574,000

FLOR, Lancelyn Stephen

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

SONI, Navin

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
April 1979
Appointed on
30 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

GROUCUTT, Katie Sheridan

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
December 1981
Appointed on
6 October 2020
Nationality
British
Occupation
Self-Employed

Average house price in the postcode M1 4PB £574,000

HARRIS, Lisa

Correspondence address
St Helens Chamber Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY
Role ACTIVE
director
Date of birth
January 1971
Appointed on
6 October 2020
Nationality
British
Occupation
Local Government Director

MAWSON, Tracy Elizabeth

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
November 1969
Appointed on
1 September 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode M1 4PB £574,000

MURRAY-HOWARD, Catherine Anne

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 November 2019
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode M1 4PB £574,000

TAYLOR, Neil Thomas

Correspondence address
St Helens Chamber Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY
Role ACTIVE
director
Date of birth
January 1955
Appointed on
24 September 2019
Resigned on
23 October 2023
Nationality
British
Occupation
Director

CHARLTON, Gary

Correspondence address
St Helens Chamber Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY
Role ACTIVE
director
Date of birth
May 1962
Appointed on
24 September 2019
Resigned on
28 September 2022
Nationality
British
Occupation
Glass Manufacturer

ROCHE, Craig Frederick

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
September 1969
Appointed on
24 September 2019
Nationality
British
Occupation
Managing Director

Average house price in the postcode M1 4PB £574,000

MCCAULEY, RICHARD

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, WA10 1FY
Role ACTIVE
Director
Date of birth
March 1963
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
MANAGER

SPENCER, Simon Rodney

Correspondence address
St Helens Chamber Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 October 2018
Resigned on
6 October 2020
Nationality
British
Occupation
Chartered Surveyor

START, Neil

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
April 1979
Appointed on
23 October 2018
Nationality
British
Occupation
Managing Director

Average house price in the postcode M1 4PB £574,000

JACKSON, MALCOLM WILLIAM

Correspondence address
THE ENTERPRISE CENTRE SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role ACTIVE
Director
Date of birth
October 1967
Appointed on
25 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DARBYSHIRE, Philip Gordon

Correspondence address
St Helens Chamber Limited Salisbury Street, Off Chalon Way, St. Helens, Merseyside, United Kingdom, WA10 1FY
Role ACTIVE
director
Date of birth
November 1969
Appointed on
25 September 2018
Resigned on
23 May 2023
Nationality
British
Occupation
None

MCAREAVEY, Damian Gerald, Dr

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
25 September 2018
Nationality
British
Occupation
Head Of Pilkington Architectural Operations

Average house price in the postcode M1 4PB £574,000

JAMES, Hazel Marion

Correspondence address
St Helens Chamber Limited, Salisbury Street Off Chalon, St Helens, Merseyside, United Kingdom, WA10 1FY
Role ACTIVE
director
Date of birth
January 1961
Appointed on
27 September 2016
Resigned on
28 September 2022
Nationality
British
Occupation
Managing Director

MAFI, Jackie

Correspondence address
Salisbury Street, Off Chalonway, St. Helens, Merseyside, United Kingdom, WA10 1FY
Role ACTIVE
director
Date of birth
June 1957
Appointed on
30 September 2014
Resigned on
30 September 2021
Nationality
British
Occupation
Business Administration Manager

GRAVENER, Clare Maria

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB
Role ACTIVE
secretary
Appointed on
18 July 2001
Nationality
British

Average house price in the postcode M1 4PB £574,000

BOULLEN, KATHLEEN ELIZABETH

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
5 September 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

WILSON, Keith James

Correspondence address
St Helens Chamber Salisbury Street, Off Chalon Way, St Helens, Merseyside, WA10 1FY
Role RESIGNED
director
Date of birth
June 1974
Appointed on
6 October 2020
Resigned on
11 August 2023
Nationality
British
Occupation
Property Developer

SANDERSON, PAUL ROBERT

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
22 January 2019
Resigned on
30 June 2020
Nationality
BRITISH
Occupation
LOCAL GOVERNMENT OFFICER

BOWDEN, ANDREW JOHN

Correspondence address
ST HELENS CHAMBER LIMITED SALISBURY STREET, OFF CHALON WAY, ST. HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
22 May 2018
Resigned on
26 March 2019
Nationality
BRITISH
Occupation
OFFICE MANAGER

HAWORTH, CAROLINE ELIZABETH

Correspondence address
ST HELENS CHAMBER LIMITED SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 September 2017
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
NONE

FORESTER, PAUL

Correspondence address
ST HELENS CHAMBER LIMITED SALISBURY STREET, OFF CHALON, ST. HELENS, MERSEYSIDE, WA10 1FY
Role RESIGNED
Director
Date of birth
January 1982
Appointed on
27 September 2016
Resigned on
22 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SMITH, ANDREW

Correspondence address
ST HELENS CHAMBER LIMITED SALISBURY STREET, OFF CHALON, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
7 September 2016
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

COX, STEPHEN JAMES

Correspondence address
ST HELEN CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
May 1964
Appointed on
24 November 2015
Resigned on
27 September 2016
Nationality
BRITISH
Occupation
NONE

WORSLEY, William Graham

Correspondence address
St Helens Chamber Ltd Salisbury Street, Off Chalon Way, St Helens, Merseyside, United Kingdom, WA10 1FY
Role RESIGNED
director
Date of birth
October 1954
Appointed on
29 September 2015
Resigned on
24 September 2019
Nationality
British
Occupation
Managing Director

PALIN, MICHAEL MACKAY

Correspondence address
SALISBURY STREET OFF CHALON WAY, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
February 1981
Appointed on
13 July 2015
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE, ST HELENS COUNCIL

FULHAM, JOHN OWEN

Correspondence address
SALISBURY STREET OFF CHALON WAY, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
July 1982
Appointed on
13 July 2015
Resigned on
15 May 2018
Nationality
BRITISH
Occupation
PARLIMENTARY ASSISTANT

DICKENS, MARK OLIVER

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST. HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
4 November 2014
Resigned on
24 April 2015
Nationality
BRITISH
Occupation
TOWN PLANNER

BUXTON, DAVID NICHOLAS

Correspondence address
SALISBURY STREET, OFF CHALON WAY, ST. HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
30 September 2014
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
NONE

HARRISON, ALISON MORA

Correspondence address
ST HELEN CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
24 September 2013
Resigned on
9 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR FASHION RETAIL

MCMINNIS, ANDREW

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
January 1973
Appointed on
24 September 2013
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

MCCAULEY, RICHARD

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
March 1963
Appointed on
23 July 2013
Resigned on
10 June 2015
Nationality
BRITISH
Occupation
NONE

DOWNES, JOHN ALFRED

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
25 September 2012
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHARLTON, GARY

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
25 September 2012
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
NONE

TAYLOR, NEIL THOMAS

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST. HELENS, MERSEYSIDE, UNITED KINGDOM, WA10 1FY
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
25 September 2012
Resigned on
25 September 2018
Nationality
BRITISH
Occupation
NONE

RIMMER, MARIE ELIZABETH

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
24 July 2012
Resigned on
29 May 2013
Nationality
BRITISH
Occupation
NONE

NOLAN, CHERYL

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON STREET, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
May 1958
Appointed on
27 September 2011
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE HEALTHCARE

BOWDEN, ANDREW JOHN

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, ENGLAND, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1964
Appointed on
28 September 2010
Resigned on
24 July 2012
Nationality
BRITISH
Occupation
CASE WORKER MP RESEARCHER

TABERN, GRACE

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
28 September 2010
Resigned on
20 June 2012
Nationality
ENGLISH
Occupation
LETTING AGENT

BARROW, PAUL GERARD

Correspondence address
ST HELENS CHAMBER LTD SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1974
Appointed on
28 September 2010
Resigned on
17 March 2016
Nationality
BRITISH
Occupation
CONSTRUCTION MANAGING DIRECTOR

SMITH, ANDREW

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
29 September 2009
Resigned on
29 September 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

REID, NEIL

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
29 September 2009
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
MD OF INSURANCE BROKERS

WORSLEY, WILLIAM GRAHAM

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
23 September 2008
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHAIRMAN

MCMANUS, EAMONN

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
20 May 2008
Resigned on
29 January 2013
Nationality
BRITISH
Occupation
BUSINESSMAN

SHEW, EDMUND JEFFREY

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
25 September 2007
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BUXTON, NICHOLAS

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
September 1957
Appointed on
25 September 2007
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
MANAGER

SMITH, STEVEN WARD RODMAN

Correspondence address
115 VISTA ROAD, HAYDOCK, ST. HELENS, MERSEYSIDE, WA11 0RL
Role RESIGNED
Director
Date of birth
June 1971
Appointed on
26 September 2006
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 0RL £168,000

HAMILTON, RONALD

Correspondence address
10 PARKLANDS, RAINFORD, ST HELENS, MERSEYSIDE, WA11 8HY
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
26 September 2006
Resigned on
28 May 2008
Nationality
BRITISH
Occupation
GLASSMAKING

Average house price in the postcode WA11 8HY £213,000

HART, KARL EDWARD

Correspondence address
29 LONG MEADOW, ST HELENS, MERSEYSIDE, WA10 4LS
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
26 September 2006
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA10 4LS £486,000

SPENCER, BRIAN THOMAS

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
June 1947
Appointed on
23 May 2006
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
COUNCILLOR

POOLE, ALISTAIR GEORGE RICHARD

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
22 November 2005
Resigned on
25 September 2012
Nationality
BRITISH
Occupation
MARKETING MANAGER

LOWE, KEITH

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
27 September 2005
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
BANKER

YOUNG, ROBERT CLIVE

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
October 1955
Appointed on
30 September 2004
Resigned on
26 September 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE HOUSING ASSOCI

GANGE, STEPHEN MAURICE

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
April 1953
Appointed on
30 September 2004
Resigned on
27 September 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HARRISON, ALISON MORA

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
30 September 2004
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
RETAIL DEPT STORE

TAYLOR, VIRGINIA

Correspondence address
72 BANASTRE DRIVE, NEWTON LE WILLOWS, ST HELENS, MERSEYSIDE, WA12 8BE
Role RESIGNED
Director
Date of birth
June 1957
Appointed on
30 September 2004
Resigned on
18 September 2008
Nationality
BRITISH
Occupation
PROVISION OF CHILDCARE

Average house price in the postcode WA12 8BE £442,000

HEPWORTH, ROBERT CHARLES

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
25 March 2004
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

SMITH, ANDREW

Correspondence address
12 BROOKLANDS ROAD, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 5HQ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
18 September 2003
Resigned on
26 June 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA10 5HQ £603,000

ROBINSON, Simon Anthony Clive

Correspondence address
86 Moxon Way, Ashton In Makerfield, Lancashire, WN4 8SW
Role RESIGNED
director
Date of birth
April 1968
Appointed on
18 September 2003
Resigned on
21 July 2005
Nationality
British
Occupation
Chartered Civil Engineer

Average house price in the postcode WN4 8SW £376,000

RILEY, MICHAEL

Correspondence address
8 STAND PARK ROAD, CHILDWALL, LIVERPOOL, L16 9JL
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
13 September 2002
Resigned on
22 March 2004
Nationality
BRITISH
Occupation
DIRECTOR OWNER

Average house price in the postcode L16 9JL £386,000

BACON, PATRICIA ANNE

Correspondence address
ST HELENS CHAMBER SALISBURY STREET, OFF CHALON WAY, ST HELENS, MERSEYSIDE, UK, WA10 1FY
Role RESIGNED
Director
Date of birth
January 1951
Appointed on
14 March 2002
Resigned on
27 September 2011
Nationality
BRITISH
Occupation
COLLEGE PRINCIPAL

COLE, MARC

Correspondence address
31 DASHWOOD ROAD, MANCHESTER, LANCASHIRE, M25 3AE
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
24 January 2002
Resigned on
25 March 2004
Nationality
BRITISH
Occupation
LOCAL GOV OFFICER

Average house price in the postcode M25 3AE £229,000

WORSLEY, WILLIAM GRAHAM

Correspondence address
VICTORIA COTTAGE, SWAN LANE AUGHTON, ORMSKIRK, LANCASHIRE, L39 6SU
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
14 September 2001
Resigned on
25 September 2007
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode L39 6SU £545,000

BOULLEN, KATHLEEN ELIZABETH

Correspondence address
25 OUGHTRINGTON CRESCENT, LYMM, CHESHIRE, WA13 9JD
Role RESIGNED
Secretary
Appointed on
24 May 2001
Resigned on
18 July 2001
Nationality
BRITISH

Average house price in the postcode WA13 9JD £448,000

DOYLE, MICHAEL JOHN

Correspondence address
4 COYLTON AVENUE, RAINHILL, PRESCOT, MERSEYSIDE, L35 0PT
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
19 January 2001
Resigned on
25 September 2007
Nationality
BRITISH
Occupation
ASSISTANT CHIEF EXECUTIVE

Average house price in the postcode L35 0PT £272,000

SHEW, EDMUND JEFFREY

Correspondence address
46 CRANK ROAD, BILLINGE, WIGAN, LANCASHIRE, WN5 7EZ
Role RESIGNED
Director
Date of birth
December 1936
Appointed on
19 January 2001
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WN5 7EZ £711,000

DENNISTOUN, GORDON MORTON

Correspondence address
51 WHINCHAT CLOSE, LOWTON, WARRINGTON, WA3 2GG
Role RESIGNED
Director
Date of birth
January 1968
Appointed on
19 January 2001
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
HOTEL MANAGER

Average house price in the postcode WA3 2GG £382,000

PILLING, BRIAN JOSEPH

Correspondence address
7 COPPICE GREEN, KINGSWOOD, WARRINGTON, CHESHIRE, WA5 7WB
Role RESIGNED
Director
Date of birth
March 1955
Appointed on
19 January 2001
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
HEAD OF HUMAN RESOURCES

Average house price in the postcode WA5 7WB £429,000

LAMMING, HEATHER

Correspondence address
29 DEANWATER CLOSE, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 6ER
Role RESIGNED
Director
Date of birth
January 1976
Appointed on
22 October 1999
Resigned on
31 January 2000
Nationality
BRITISH
Occupation
RETAIL MANAGER

Average house price in the postcode WA3 6ER £227,000

BATE, ALAN PETER

Correspondence address
53 CULCHETH HALL DRIVE, CULCHETH, WARRINGTON, CHESHIRE, WA3 4PT
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
22 October 1999
Resigned on
20 May 2004
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode WA3 4PT £806,000

RIMMER, MARIE ELIZABETH

Correspondence address
42 DILLOWAY STREET, ST HELENS, MERSEYSIDE, WA10 4LN
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
22 October 1999
Resigned on
23 May 2006
Nationality
BRITISH
Occupation
SAFETY ADVISER

Average house price in the postcode WA10 4LN £187,000

WALLACE, JOANNA

Correspondence address
59 CRANFORD AVENUE, KNUTSFORD, CHESHIRE, WA16 0EB
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
16 October 1998
Resigned on
5 October 2000
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OF HEALTH AUTH

Average house price in the postcode WA16 0EB £561,000

TAYLOR, NEIL THOMAS

Correspondence address
72 BANASTRE DRIVE, NEWTON LE WILLOWS, MERSEYSIDE, WA12 8BE
Role RESIGNED
Director
Date of birth
January 1955
Appointed on
16 October 1998
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode WA12 8BE £442,000

CRATHORNE, JOHN ROGER

Correspondence address
HIGHAMS FARM HOWLETTS END, WIMBISH, SAFFRON WALDEN, ESSEX, CB10 2XT
Role RESIGNED
Director
Date of birth
September 1936
Appointed on
17 July 1998
Resigned on
14 September 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CB10 2XT £1,110,000

HAMILTON, RONALD

Correspondence address
10 PARKLANDS, RAINFORD, ST HELENS, MERSEYSIDE, WA11 8HY
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
9 October 1997
Resigned on
18 September 2003
Nationality
BRITISH
Occupation
WORKS MANAGER

Average house price in the postcode WA11 8HY £213,000

RUSHBROOKE, JOHN NICHOLAS

Correspondence address
ALL-WAYS MILL LANE, RAINHILL, PRESCOT, MERSEYSIDE, L35 6NL
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
9 October 1997
Resigned on
25 September 2007
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode L35 6NL £710,000

LOCKLEY, PAUL GEORGE

Correspondence address
50 LEYLAND GREEN ROAD, NORTH ASHTON, WIGAN, LANCASHIRE, WN4 0QJ
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
9 October 1997
Resigned on
18 September 2003
Nationality
BRITISH
Occupation
CONSULTING ENGINEER

Average house price in the postcode WN4 0QJ £235,000

CORLESS, FRANK

Correspondence address
47 MOSSDALE DRIVE, RAINHILL, PRESCOT, MERSEYSIDE, L35 4NF
Role RESIGNED
Director
Date of birth
May 1942
Appointed on
17 October 1996
Resigned on
19 January 2001
Nationality
BRITISH
Occupation
T U REGIONAL OFFICIAL

Average house price in the postcode L35 4NF £249,000

MUNNERY, JOHN CHARLES

Correspondence address
MILL HOUSE, ARLEY, NORTHWICH, CHESHIRE, CW9 6LZ
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
17 October 1996
Resigned on
31 March 1999
Nationality
BRITISH
Occupation
BANK OFFICIAL

Average house price in the postcode CW9 6LZ £878,000

SHARPLEY, JOHN BERNARD

Correspondence address
ASHLEY COURT, CUDDINGTON, MALPAS, CHESHIRE, SY14 7AJ
Role RESIGNED
Director
Date of birth
April 1951
Appointed on
17 October 1996
Resigned on
20 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY14 7AJ £953,000

CUPPLES, STEPHEN

Correspondence address
WOODLANDS 12 CENTRAL AVENUE, ECCLESTON PARK, PRESCOT, MERSEYSIDE, L34 2QP
Role RESIGNED
Director
Date of birth
August 1950
Appointed on
17 October 1996
Resigned on
27 September 2005
Nationality
BRITISH
Occupation
ENGINEER MD

Average house price in the postcode L34 2QP £682,000

TAYLOR, JACK

Correspondence address
18 JENNET HEY, ASHTON IN MAKERFIELD, WIGAN, GREATER MANCHESTER, WN4 0BD
Role RESIGNED
Director
Date of birth
January 1938
Appointed on
17 October 1996
Resigned on
19 January 2001
Nationality
BRITISH
Occupation
M/DIRECTOR

Average house price in the postcode WN4 0BD £219,000

LAIRD, Veronica

Correspondence address
68a Hodge Lane, Hartford, Northwich, Cheshire, CW8 3AG
Role RESIGNED
director
Date of birth
January 1940
Appointed on
1 January 1996
Resigned on
30 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode CW8 3AG £489,000

NEWTON, CHRISTOPHER COLIN

Correspondence address
MIN-Y-DON 45 ROOKERY LANE, RAINFORD, ST HELENS, MERSEYSIDE, WA11 8EG
Role RESIGNED
Director
Date of birth
September 1937
Appointed on
1 January 1996
Resigned on
17 October 1996
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode WA11 8EG £397,000

ROBERTS, JEREMY KEVIN

Correspondence address
29 RIVER STREET, WILMSLOW, CHESHIRE, SK9 4AB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 January 1996
Resigned on
18 July 1996
Nationality
BRITISH
Occupation
HOTELIER

Average house price in the postcode SK9 4AB £383,000

HART, DANIEL

Correspondence address
14 SANDHEYS AVENUE, WATERLOO, LIVERPOOL, L22 7RP
Role RESIGNED
Director
Date of birth
February 1966
Appointed on
1 January 1996
Resigned on
17 October 1996
Nationality
BRITISH
Occupation
RESTAURANT MANAGER

Average house price in the postcode L22 7RP £268,000

ASHWORTH, GRAHAM WILLIAM

Correspondence address
SPRING HOUSE, PRESTON NEW ROAD SAMLESBURY, PRESTON, LANCASHIRE, PR5 0UP
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
16 February 1995
Resigned on
22 July 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR5 0UP £428,000

MAYCOCK, FRANK

Correspondence address
47 BIRCHDALE ROAD, APPLETON, WARRINGTON, CHESHIRE, WA5 4AW
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
20 October 1994
Resigned on
16 April 1996
Nationality
ENGLISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode WA5 4AW £116,000

HULMES, PETER MCPHEE

Correspondence address
5 BADGERS CLOSE, CHRISTLETON, CHESTER, CHESHIRE, CH3 7BR
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
1 October 1994
Resigned on
4 September 1998
Nationality
BRITISH
Occupation
CE

Average house price in the postcode CH3 7BR £697,000

RIGBY, LOUIS FREDRICK

Correspondence address
1 ST MARYS AVENUE, BILLINGE, WIGAN, LANCASHIRE, WN5 7QL
Role RESIGNED
Director
Date of birth
October 1937
Appointed on
18 August 1994
Resigned on
9 October 1997
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WN5 7QL £463,000

FILLINGHAM, DAVID JAMES

Correspondence address
2 SYCAMORE CLOSE, ECCLESTON, ST HELENS, MERSEYSIDE, WA10 5EH
Role RESIGNED
Director
Date of birth
March 1960
Appointed on
18 August 1994
Resigned on
1 July 1997
Nationality
BRITISH
Occupation
HEALTH AUTHORITY CHIEF EXECUT

Average house price in the postcode WA10 5EH £360,000

BURLEY, CHRISTOPHER GEORGE

Correspondence address
WINTER NELLIS, REEDS BROW RAINFORD, ST HELENS, MERSEYSIDE, WA11 8PE
Role RESIGNED
Director
Date of birth
June 1943
Appointed on
18 August 1994
Resigned on
21 March 1996
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

Average house price in the postcode WA11 8PE £1,225,000

GUEST, WILLIAM EDWARD

Correspondence address
1 THE MALT HOUSE, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA10 6DF
Role RESIGNED
Director
Date of birth
January 1943
Appointed on
18 August 1994
Resigned on
31 March 1998
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

MCKENDRICK, ALAN SCOTT

Correspondence address
19 EATON ROAD, HANDBRIDGE, CHESTER, CHESHIRE, CH4 7EN
Role RESIGNED
Director
Date of birth
November 1943
Appointed on
15 July 1993
Resigned on
21 September 1995
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode CH4 7EN £549,000

DOYLE, MICHAEL JOHN

Correspondence address
4 COYLTON AVENUE, RAINHILL, PRESCOT, MERSEYSIDE, L35 0PT
Role RESIGNED
Director
Date of birth
August 1939
Appointed on
20 May 1993
Resigned on
22 October 1999
Nationality
BRITISH
Occupation
TRAINING MANAGER

Average house price in the postcode L35 0PT £272,000

KAY, ALAN

Correspondence address
24 MORLEY ROAD, SOUTHPORT, MERSEYSIDE, PR9 9JT
Role RESIGNED
Director
Date of birth
May 1935
Appointed on
19 November 1992
Resigned on
16 October 1994
Nationality
BRITISH
Occupation
BANK MANAGER

Average house price in the postcode PR9 9JT £742,000

HEY, JAMES PETER

Correspondence address
1A HEATHEY LANE, SHIRDLEY HILL HALSALL, ORMSKIRK, LANCASHIRE, L39 8SH
Role RESIGNED
Secretary
Appointed on
17 September 1992
Resigned on
24 May 2001
Nationality
BRITISH
Occupation
CORPORATE SERVICES MANAGER

Average house price in the postcode L39 8SH £381,000

MOLLOY, STEPHEN THOMAS

Correspondence address
53 HEATHBANK AVENUE, IRBY, WIRRAL, MERSEYSIDE, L61 4XY
Role RESIGNED
Director
Date of birth
July 1954
Appointed on
16 September 1992
Resigned on
21 July 1994
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

HUDSON, CAROLE

Correspondence address
11A STAINBURN CLOSE, SHEVINGTON, WIGAN, LANCASHIRE, WN6 8DY
Role RESIGNED
Director
Date of birth
November 1955
Appointed on
19 March 1992
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode WN6 8DY £321,000

GILLESPIE, JOHN KENNETH

Correspondence address
PILKINGTON PLC, PRESCOTT ROAD, ST HELEN'S, MERSEYSIDE, WA10 3TT
Role RESIGNED
Director
Date of birth
May 1930
Appointed on
18 December 1991
Resigned on
24 February 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SWIFT, JOHN DAVID

Correspondence address
15 BROADGATE AVENUE, MARSHALLS CROSS, ST HELENS, MERSEYSIDE, WA9 5AJ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
18 December 1991
Resigned on
15 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA9 5AJ £207,000

MACKINNON, JAMES MILNE

Correspondence address
WAYSIDE, LADYBRIDGE LANE, BOLTON, LANCASHIRE, BL1 5DE
Role RESIGNED
Director
Date of birth
April 1934
Appointed on
18 December 1991
Resigned on
23 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 5DE £819,000

STANSFIELD, RODNEY

Correspondence address
PICKINGTON PLC, PRESCOT ROAD, ST. HELENS, MERSEYSIDE, WA10 3TT
Role RESIGNED
Director
Date of birth
March 1939
Appointed on
18 December 1991
Resigned on
15 July 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MYDDELTON-JONES, BARBARA MARY

Correspondence address
SHAWHURST MILL LANE, RAINFORD, ST HELENS, MERSEYSIDE, WA11 8ND
Role RESIGNED
Director
Date of birth
December 1934
Appointed on
18 December 1991
Resigned on
16 October 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA11 8ND £437,000

TULLY, RICHARD

Correspondence address
RAVENHEAD RENAISSANCE, 3 WATERSIDE COURT, ST HELENS, MERSEYSIDE, WA9 1UA
Role RESIGNED
Director
Date of birth
September 1954
Appointed on
18 December 1991
Resigned on
17 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA9 1UA £14,628,000

WATTS, DAVID

Correspondence address
60 THATTO HEATH ROAD, THATTO HEATH, ST HELENS, MERSEYSIDE, WA10 3QS
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
18 December 1991
Resigned on
20 May 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WA10 3QS £183,000

WEST, JOSEPH WILMOT

Correspondence address
3 CUBLEY BROOK COURT, PEMSTONE, SOUTH YORKSHIRE, S36 9UZ
Role RESIGNED
Director
Date of birth
August 1947
Appointed on
18 December 1991
Resigned on
22 November 2001
Nationality
BRITISH
Occupation
PRINCIPAL

Average house price in the postcode S36 9UZ £236,000

GRACIE, JOHN

Correspondence address
QUALITEC LIMITED 113 PO BOX, ST HELENS, MERSEYSIDE, WA9 1UG
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
18 December 1991
Resigned on
30 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HALL, STEPHEN JOHN

Correspondence address
2 WESTBURY CLOSE, MIDDLEWICH, CHESHIRE, CW10 0PR
Role RESIGNED
Director
Date of birth
June 1953
Appointed on
18 December 1991
Resigned on
23 January 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CW10 0PR £327,000

BAINBRIDGE, GEORGE RONALD

Correspondence address
NATIONAL WESTMINSTER BANK PLC, P.O.BOX 25 5 ORMSKIRK STREET, ST HELENS, MERSEYSIDE, WA10 1DR
Role RESIGNED
Director
Date of birth
September 1935
Appointed on
18 December 1991
Resigned on
19 December 1991
Nationality
BRITISH
Occupation
BANK MANAGER

SPENCER, JOSEPH GORDON

Correspondence address
BRITISH GASMNORTH WESTERN, HAWLEYS LANE, WARRINGTON, CHESHIRE, WA2 8JN
Role RESIGNED
Director
Date of birth
July 1937
Appointed on
21 October 1991
Resigned on
18 August 1994
Nationality
BRITISH
Occupation
HEAD OF SUPPLIES TRANCEPORT

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company