Alan DINGLEY

Total number of appointments 51, 22 active appointments

ECCLESTON HOMES (BROOK HOUSE PLACE URMSTON) LIMITED

Correspondence address
101 Dalton Avenue, Birchwood, Warrington, England, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 July 2025
Nationality
British
Occupation
Director

ECCLESTON HOMES (WILLOW BANK RAMSBOTTOM) LIMITED

Correspondence address
101 Dalton Avenue, Birchwood, Warrington, England, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
30 June 2025
Nationality
British
Occupation
Director

WHITTLE RISE (BIRCH) MANAGEMENT COMPANY LIMITED

Correspondence address
101 C/O Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, Cheshire, United Kingdom, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 October 2024
Nationality
British
Occupation
Director

NEW HOUSE FARM (HATTON) MANAGEMENT COMPANY LIMITED

Correspondence address
101 C/O Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, England, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
4 December 2023
Nationality
British
Occupation
Company Director

VISCOUNT GREEN MANAGEMENT COMPANY (HORWICH) LIMITED

Correspondence address
101 C/O Eccleston Homes Ltd, 101 Dalton Avenue, Birchwood, Warrington, United Kingdom, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
4 April 2023
Nationality
British
Occupation
Company Director

SCHOLARS PLACE (SCARISBRICK) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
8 June 2022
Nationality
British
Occupation
Company Director

HOLLAND HOUSE FARM RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
7 January 2022
Nationality
British
Occupation
Company Director

LORDS FOLD (RAINFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Eccleston Homes Limited Suite 114 Newton House, 406 The Quadrant, Birchwood, Warrington, England, WA3 6FW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
14 May 2021
Nationality
English
Occupation
Company Director

HALCYON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
41 Dilworth Lane, Longridge, Preston, England, PR3 3ST
Role ACTIVE
director
Date of birth
February 1969
Appointed on
8 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR3 3ST £499,000

CHRISTY BROW (HYDE) MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 August 2020
Nationality
British
Occupation
Company Director

SILK ROSE PLACE (MACCLESFIELD) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite 114 Newton House 406 The Quadrant, Birchwood Park Birchwood, Warrington, Cheshire, United Kingdom, WA3 6FW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
8 July 2019
Resigned on
13 October 2023
Nationality
British
Occupation
Company Director

MOSS LEA PARK (BOLTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Suite 114 Newton House 406 The Quadrant, Birchwood Park Birchwood, Warrington, Cheshire, United Kingdom, WA3 6FW
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 March 2019
Nationality
English
Occupation
Company Director

SMITHILLS VALE (BOLTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Cinnamon House Crab Lane, Fearnhead, Warrington, Cheshire, United Kingdom, WA2 0XP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
14 November 2018
Resigned on
13 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA2 0XP £3,304,000

CHATTERTON PLACE (STUBBINS) MANAGEMENT COMPANY LIMITED

Correspondence address
Cinnamon House Crab Lane, Fearnhead, Warrington, Cheshire, United Kingdom, WA2 0XP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
8 March 2018
Nationality
English
Occupation
Company Director

Average house price in the postcode WA2 0XP £3,304,000

BOWLAND VIEW (GRIMSARGH) MANAGEMENT COMPANY LIMITED

Correspondence address
Cinnamon House Crab Lane, Fearnhead, Warrington, Cheshire, United Kingdom, WA2 0XP
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 August 2017
Resigned on
13 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA2 0XP £3,304,000

ECCLESTON HOMES LAND LIMITED

Correspondence address
C/O Eccleston Homes Ltd 101 Dalton Avenue, Birchwood, Warrington, England, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
1 November 2014
Nationality
British
Occupation
Company Director

ECCLESTON HOMES LIMITED

Correspondence address
101 Dalton Avenue, Birchwood, Warrington, England, WA3 6YF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
11 August 2014
Nationality
British
Occupation
Company Director

MONSEHILL LIMITED

Correspondence address
Monks Hill House Harbour Lane, Wheelton, Chorley, United Kingdom, PR6 8JS
Role ACTIVE
director
Date of birth
February 1969
Appointed on
28 March 2014
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

TEBAY ROAD LLP

Correspondence address
Carvers Warehouse Dale Street, Manchester, England, M1 2HG
Role ACTIVE
llp-designated-member
Date of birth
February 1969
Appointed on
15 July 2010
Resigned on
7 March 2014

RIVER STREET MOLLINGTON LIMITED

Correspondence address
Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester, England, M1 2HG
Role ACTIVE
director
Date of birth
February 1969
Appointed on
29 September 2008
Resigned on
18 March 2014
Nationality
English
Occupation
Director

FUTURE SCREEN PARTNERS 2006 NO.3 LLP

Correspondence address
Monks Hill House Harbour Lane, Wheelton, Chorley, PR6 8JS
Role ACTIVE
llp-member
Date of birth
February 1969
Appointed on
4 April 2007

Average house price in the postcode PR6 8JS £734,000

FUTURE SCREEN PARTNERS 2006 NO.2 LLP

Correspondence address
Monks Hill House Harbour Lane, Wheelton, Chorley, Lancashire, PR6 8JS
Role ACTIVE
llp-member
Date of birth
February 1969
Appointed on
4 April 2007
Resigned on
6 April 2022

Average house price in the postcode PR6 8JS £734,000


ST. JOHN'S GARDENS (TYLDESLEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Cinnamon House Crab Lane, Fearnhead, Warrington, Cheshire, United Kingdom, WA2 0XP
Role RESIGNED
director
Date of birth
February 1969
Appointed on
24 February 2017
Resigned on
5 July 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode WA2 0XP £3,304,000

THE HAMPTONS (CLAYTON-LE-WOODS) MANAGEMENT COMPANY LIMITED

Correspondence address
ECCLESTON HOMES LIMITED Cinnamon House Crab Lane, Fearnhead, Warrington, Merseyside, United Kingdom, WA2 0XP
Role RESIGNED
director
Date of birth
February 1969
Appointed on
25 March 2016
Resigned on
20 November 2019
Nationality
English
Occupation
Company Director

Average house price in the postcode WA2 0XP £3,304,000

HILL QUAYS LLP

Correspondence address
Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester, England, M1 2HG
Role RESIGNED
llp-designated-member
Date of birth
February 1969
Appointed on
14 June 2010
Resigned on
7 March 2014

MEDLOCK PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House Harbour Lane, Wheelton, Chorley, Lancashire, PR6 8JS
Role
director
Date of birth
February 1969
Appointed on
1 March 2010
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

RIVER STREET CHESHIRE LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role
director
Date of birth
February 1969
Appointed on
29 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

BELL DEVELOPMENTS LIMITED

Correspondence address
Carvers Warehouse 3rd Floor North, 77 Dale Street, Manchester, England, M1 2HG
Role RESIGNED
director
Date of birth
February 1969
Appointed on
29 September 2008
Resigned on
18 March 2014
Nationality
English
Occupation
Director

WYCHERLEY PROPERTIES LLP

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, PR6 8JS
Role RESIGNED
llp-designated-member
Date of birth
February 1969
Appointed on
25 September 2008
Resigned on
7 March 2014

Average house price in the postcode PR6 8JS £734,000

WYCHERLEY LLP

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, PR6 8JS
Role RESIGNED
llp-designated-member
Date of birth
February 1969
Appointed on
25 September 2008
Resigned on
2 December 2013

Average house price in the postcode PR6 8JS £734,000

CHURCH WALK (WALLASEY) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
27 September 2007
Resigned on
8 November 2007
Nationality
English
Occupation
Company Director

Average house price in the postcode PR6 8JS £734,000

WESTMINSTER PARK (WARRINGTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
27 September 2007
Resigned on
8 November 2007
Nationality
English
Occupation
Company Director

Average house price in the postcode PR6 8JS £734,000

BRACKEN WAY (HARWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
25 September 2007
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

THE FERNS (FARNWORTH) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
24 September 2007
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

THE OAKLANDS (ATHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
14 July 2006
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
13 July 2006
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
21 June 2006
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

ST. MARYS GARDENS (HALL ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
21 June 2006
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

RYBURN VALE RIPPONDEN MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
21 June 2006
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

WOOLLEY GRANGE APARTMENT MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
11 May 2006
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

ST.CHAD'S PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
11 November 2005
Resigned on
30 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

SYCAMORES (ATHERTON) MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
12 October 2005
Resigned on
26 June 2008
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

WOOLLEY GRANGE DEVELOPMENT MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
30 September 2005
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

STOTT WHARF MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
10 January 2005
Resigned on
30 September 2008
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

WHITE MOSS PARK MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
23 October 2004
Resigned on
12 June 2008
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

PENNY LODGE DELL MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role
director
Date of birth
February 1969
Appointed on
22 October 2004
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

ROCHMERE COUNTRY PARK MANAGEMENT COMPANY (NO.2 ) LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
22 October 2004
Resigned on
30 June 2005
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

DELPHWOOD HOLLOW MANAGEMENT COMPANY LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
22 October 2004
Resigned on
8 November 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

ELITE HOMES (YORKSHIRE) LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
27 August 2004
Resigned on
12 October 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

ELITE HOMES GROUP LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
4 February 2003
Resigned on
12 October 2007
Nationality
English
Occupation
Director

Average house price in the postcode PR6 8JS £734,000

ELITE HOMES (NORTH WEST) LIMITED

Correspondence address
Monks Hill House, Harbour Lane Wheelton, Chorley, Lancashire, PR6 8JS
Role RESIGNED
director
Date of birth
February 1969
Appointed on
1 May 2001
Resigned on
12 October 2007
Nationality
English
Occupation
Technical Director

Average house price in the postcode PR6 8JS £734,000