Andrew David DICK

Total number of appointments 30, 11 active appointments

GHV LIMITED

Correspondence address
C/O Fdc Holdings Ltd 330 Four Oaks Road, Walton Summit, Preston, England, PR5 8AP
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 February 2021
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode PR5 8AP £10,086,000

THE HORNS INN MANAGEMENT COMPANY LIMITED

Correspondence address
C/O J TOWNLEY SEED FOLD BARN, BACK LANE, GOOSNARGH, PRESTON, UNITED KINGDOM, PR3 2WD
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
31 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 2WD £694,000

DTG RESIDENTIAL PROPERTY LIMITED

Correspondence address
28 Eaton Avenue Matrix Office Park, Buckshaw Village, Chorley, Lancashire, England, PR7 7NA
Role ACTIVE
director
Date of birth
July 1965
Appointed on
5 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PR7 7NA £1,436,000

DALSS NO 1 LIMITED

Correspondence address
28 EATON AVENUE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, ENGLAND, PR7 7NA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR7 7NA £1,436,000

DTG PROPERTY LIMITED

Correspondence address
28 EATON AVENUE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, ENGLAND, PR7 7NA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
25 October 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR7 7NA £1,436,000

FRESHWATER PROPERTY LIMITED

Correspondence address
28 EATON AVENUE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, ENGLAND, PR7 7NA
Role ACTIVE
Director
Date of birth
July 1965
Appointed on
23 October 2017
Nationality
BRITISH
Occupation
COMPANIES HOUSE

Average house price in the postcode PR7 7NA £1,436,000

GLIDEROL HOLDINGS LIMITED

Correspondence address
3rd Floor Minerva House, 29 East Parade, Leeds, England, LS1 5PS
Role ACTIVE
director
Date of birth
July 1965
Appointed on
17 October 2017
Resigned on
10 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS1 5PS £117,000

GLIDEROL GARAGE & INDUSTRIAL DOORS LIMITED

Correspondence address
. Kitching Road, North West Industrial Estate, Peterlee, County Durham, England, SR8 2HP
Role ACTIVE
director
Date of birth
July 1965
Appointed on
14 October 2015
Resigned on
18 February 2022
Nationality
British
Occupation
Director

DTSJ DEVELOPMENTS LTD

Correspondence address
2 Chesterfield Buildings Westbourne Place, Bristol, England, BS8 1RU
Role ACTIVE
director
Date of birth
July 1965
Appointed on
26 March 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 1RU £701,000

NELL DORADA LLP

Correspondence address
3RD FLOOR MINERVA HOUSE, EAST PARADE, LEEDS, ENGLAND, LS1 5PS
Role ACTIVE
LLPDMEM
Date of birth
July 1965
Appointed on
10 October 2013
Nationality
BRITISH

Average house price in the postcode LS1 5PS £117,000

DALSS LLP

Correspondence address
28 EATON AVENUE, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7NA
Role ACTIVE
LLPDMEM
Date of birth
July 1965
Appointed on
19 February 2013
Nationality
BRITISH

Average house price in the postcode PR7 7NA £1,436,000


PANACEA PROPERTY VENTURES NO.3 LTD

Correspondence address
MINERVA 29 EAST PARADE, LEEDS, LS1 5PS
Role
Director
Date of birth
July 1965
Appointed on
14 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS1 5PS £117,000

HORIZON CAPITAL MANAGEMENT LIMITED

Correspondence address
LAUREL HOUSE 173 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, ENGLAND, BL1 4QZ
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
20 October 2014
Resigned on
12 December 2019
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode BL1 4QZ £570,000

NESSA ASSET MANAGEMENT LIMITED

Correspondence address
THE OLD VICARAGE VICARAGE LANE, CHURCHTOWN, LANCASHIRE, UNITED KINGDOM, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
7 August 2013
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
INSOLVENCY PRACTITIONER

Average house price in the postcode PR3 0HW £2,162,000

AD TOURS LIMITED

Correspondence address
28 EATON AVENUE MATRIX OFFICE, PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA
Role
Director
Date of birth
July 1965
Appointed on
5 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 7NA £1,436,000

BTG ADVISORY LLP

Correspondence address
THE OLD VICARAGE, VICARAGE LANE CHURCHTOWN, PRESTON, PR3 0HW
Role RESIGNED
LLPMEM
Date of birth
July 1965
Appointed on
1 May 2007
Resigned on
14 December 2010
Nationality
BRITISH

Average house price in the postcode PR3 0HW £2,162,000

QUANTUM CORPORATE FINANCE LIMITED

Correspondence address
THE OLD VICARAGE, VICARAGE LANE, CHURCHTOWN, PRESTON, LANCASHIRE, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
1 February 2007
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 0HW £2,162,000

BTG ADVISORY (INVESTIGATIONS) LIMITED

Correspondence address
THE OLD VICARAGE, VICARAGE LANE, CHURCHTOWN, PRESTON, LANCASHIRE, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 April 2006
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 0HW £2,162,000

NMH FINANCIAL LIMITED

Correspondence address
THE OLD VICARAGE, VICARAGE LANE, CHURCHTOWN, PRESTON, LANCASHIRE, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 April 2006
Resigned on
14 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 0HW £2,162,000

BEGBIES TRAYNOR INTERNATIONAL LIMITED

Correspondence address
THE OLD VICARAGE, VICARAGE LANE, CHURCHTOWN, PRESTON, LANCASHIRE, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
27 April 2006
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR3 0HW £2,162,000

BTG CONSULTING LIMITED

Correspondence address
THE OLD VICARAGE, VICARAGE LANE, CHURCHTOWN, PRESTON, LANCASHIRE, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
6 May 2005
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PR3 0HW £2,162,000

BEGBIES TRAYNOR GROUP PLC

Correspondence address
THE OLD VICARAGE, VICARAGE LANE, CHURCHTOWN, PRESTON, LANCASHIRE, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
5 May 2004
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 0HW £2,162,000

BTG CORPORATE SOLUTIONS LIMITED

Correspondence address
THE OLD VICARAGE, VICARAGE LANE, CHURCHTOWN, PRESTON, LANCASHIRE, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
28 April 2004
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 0HW £2,162,000

THE INVICTA FILM PARTNERSHIP NO. 17, LLP

Correspondence address
THE OLD VICARAGE, VICARAGE LANE CHURCHTOWN, PRESTON, PR3 0HW
Role
LLPMEM
Date of birth
July 1965
Appointed on
5 April 2004
Nationality
BRITISH

Average house price in the postcode PR3 0HW £2,162,000

W3 DEBT SOLUTIONS LLP

Correspondence address
THE OLD VICARAGE, VICARAGE LANE CHURCHTOWN, PRESTON, PR3 0HW
Role RESIGNED
LLPDMEM
Date of birth
July 1965
Appointed on
26 March 2004
Resigned on
14 November 2005
Nationality
BRITISH

Average house price in the postcode PR3 0HW £2,162,000

BTG FORENSIC TECHNOLOGY LLP

Correspondence address
THE OLD VICARAGE, VICARAGE LANE CHURCHTOWN, PRESTON, PR3 0HW
Role RESIGNED
LLPMEM
Date of birth
July 1965
Appointed on
24 March 2004
Resigned on
31 August 2009
Nationality
BRITISH

Average house price in the postcode PR3 0HW £2,162,000

BTG FORENSIC TECHNOLOGY LLP

Correspondence address
THE OLD VICARAGE, VICARAGE LANE CHURCHTOWN, PRESTON, PR3 0HW
Role RESIGNED
LLPDMEM
Date of birth
July 1965
Appointed on
2 February 2004
Resigned on
24 September 2004
Nationality
BRITISH

Average house price in the postcode PR3 0HW £2,162,000

CORNHILL PROPERTY PARTNERSHIP LLP

Correspondence address
THE OLD VICARAGE, VICARAGE LANE CHURCHTOWN, PRESTON, PR3 0HW
Role RESIGNED
LLPDMEM
Date of birth
July 1965
Appointed on
22 January 2004
Resigned on
17 January 2007
Nationality
BRITISH

Average house price in the postcode PR3 0HW £2,162,000

RED FLAG A!ERT LLP

Correspondence address
THE OLD VICARAGE, VICARAGE LANE CHURCHTOWN, PRESTON, PR3 0HW
Role RESIGNED
LLPDMEM
Date of birth
July 1965
Appointed on
29 October 2003
Resigned on
1 October 2004
Nationality
BRITISH

Average house price in the postcode PR3 0HW £2,162,000

BEGBIES TRAYNOR LIMITED

Correspondence address
THE OLD VICARAGE, VICARAGE LANE, CHURCHTOWN, PRESTON, LANCASHIRE, PR3 0HW
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
30 April 2003
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 0HW £2,162,000