TECHNI-GRIND (PRESTON) MACHINING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
7 officers / 8 resignations

HALL, Daniel

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
January 1989
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

WESTON, Simon Christopher

Correspondence address
1 Marsden Street, C/O A2e Industries Limited, Manchester, England, M2 1HW
Role ACTIVE
director
Date of birth
February 1974
Appointed on
10 March 2022
Nationality
British
Occupation
Director

STEPHENS, SARAH

Correspondence address
1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
December 1983
Appointed on
11 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

APADANA MANAGEMENT LIMITED

Correspondence address
14 GLENBECK ROAD, WHITEFIELD, MANCHESTER, ENGLAND, M45 7WN
Role ACTIVE
Director
Appointed on
11 July 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode M45 7WN £329,000

RAWKINS, WILLIAM ROBERT JOHN

Correspondence address
1 MARSDEN STREET, C/O A2E INDUSTRIES LIMITED, MANCHESTER, ENGLAND, M2 1HW
Role ACTIVE
Director
Date of birth
April 1974
Appointed on
11 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

HOLMES, Steven

Correspondence address
243 Cop Lane, Penwortham, Preston, Lancashire, PR1 9AB
Role ACTIVE
director
Date of birth
March 1961
Appointed on
27 January 2004
Resigned on
10 March 2022
Nationality
British
Occupation
Engineering

Average house price in the postcode PR1 9AB £240,000

THORNBER, IAIN STUART

Correspondence address
3 BROOK ROAD, LYTHAM ST. ANNES, LANCASHIRE, ENGLAND, FY8 4HY
Role ACTIVE
Director
Date of birth
June 1966
Appointed on
29 September 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY8 4HY £386,000


HANCOX, SIMON MICHAEL

Correspondence address
UNIT 23 ROMAN WAY, LONGRIDGE ROAD, RIBBLETON, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 5BB
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
2 April 2010
Resigned on
13 May 2011
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode PR2 5BB £10,384,000

HOLMES, STEVEN

Correspondence address
243 COP LANE, PENWORTHAM, PRESTON, LANCASHIRE, PR1 9AB
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
7 March 2003
Resigned on
11 December 2003
Nationality
BRITISH
Occupation
ENGINEERING

Average house price in the postcode PR1 9AB £240,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
29 September 1998
Resigned on
29 September 1998

RAWLINSON, MICHAEL

Correspondence address
3 SPRING BANK, GARSTANG, PRESTON, PR3 1QX
Role RESIGNED
Director
Date of birth
June 1955
Appointed on
29 September 1998
Resigned on
11 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 1QX £652,000

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
29 September 1998
Resigned on
29 September 1998

RAWLINSON, MICHAEL

Correspondence address
3 SPRING BANK, GARSTANG, PRESTON, PR3 1QX
Role RESIGNED
Secretary
Appointed on
29 September 1998
Resigned on
11 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 1QX £652,000

BUTTERWORTH, CEDRIC

Correspondence address
291 WATLING STREET ROAD, FULWOOD, PRESTON, LANCASHIRE, PR2 4AB
Role RESIGNED
Director
Date of birth
September 1949
Appointed on
29 September 1998
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HIGHAM, DAVID HOWARD

Correspondence address
6 BLACKLEACH AVENUE, GRIMSARGH, PRESTON, LANCASHIRE, PR2 5RE
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
29 September 1998
Resigned on
21 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR2 5RE £334,000


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