Andrew Richard CROMPTON

Total number of appointments 20, 14 active appointments

THOMAS ALEXANDER HOLDINGS LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
2 August 2025
Resigned on
5 March 2020
Nationality
British
Occupation
Insurance Broker

HARGREAVES CONTRACTING GROUP LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
March 1965
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

FG LOOM LTD

Correspondence address
7 Square Street, Ramsbottom, Bury, United Kingdom, BL0 9BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
14 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode BL0 9BE £164,000

HB (DEANSGATE) BOLTON LIMITED

Correspondence address
7 Square Street, Ramsbottom, Bury, United Kingdom, BL0 9BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
10 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode BL0 9BE £164,000

CROMPTON INVESTMENT PROPERTY LIMITED

Correspondence address
7 Square Street Ramsbottom, Bury, United Kingdom, BL0 9BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL0 9BE £164,000

GATELEY SMITHERS PURSLOW LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
19 April 2022
Nationality
British
Occupation
Director

CROMPTON DELVES LIMITED

Correspondence address
7 Square Street, Ramsbottom, Lancs, United Kingdom, BL0 9BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 July 2020
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode BL0 9BE £164,000

BOLLINGTON WILSON GROUP LIMITED

Correspondence address
Adlington Court Adlington Business Park, Adlington, Macclesfield, Cheshire, England, SK10 4NL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
31 July 2020
Resigned on
5 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode SK10 4NL £1,377,000

CROMPTON FAMILY INVESTMENTS LIMITED

Correspondence address
7 Square Street, Ramsbottom, Bury, England, England, BL0 9BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
10 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode BL0 9BE £164,000

HARGREAVES CONTRACTING LIMITED

Correspondence address
Fourth Floor Unit 5b The Parklands, Bolton, United Kingdom, BL6 4SD
Role ACTIVE
director
Date of birth
March 1965
Appointed on
27 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode BL6 4SD £40,000

GATELEY VINDEN LIMITED

Correspondence address
Nabs Farm Back Lane, Heath Charnock, Chorley, Lancashire, England, PR6 9DN
Role ACTIVE
director
Date of birth
March 1965
Appointed on
20 June 2008
Resigned on
2 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR6 9DN £1,007,000

RSS (HOLDINGS) LIMITED

Correspondence address
Block A Platinum Business Park, Hall Lane, Bolton, United Kingdom, BL6 4FU
Role ACTIVE
director
Date of birth
March 1965
Appointed on
10 April 2003
Nationality
British
Occupation
Director

RAPID SUPPORT SERVICES LIMITED

Correspondence address
Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA
Role ACTIVE
director
Date of birth
March 1965
Appointed on
28 March 1995
Nationality
British
Occupation
Insurance Broker

Average house price in the postcode PR7 5PA £529,000

WATSON LAURIE LTD

Correspondence address
The Walbrook Building 25 Walbrook, London, England, EC4N 8AW
Role ACTIVE
director
Date of birth
March 1965
Appointed on
27 July 1988
Resigned on
22 November 2021
Nationality
British
Occupation
Insurance Broker

RAPID SUPPORT SERVICES (SOUTH WEST) LIMITED

Correspondence address
Building A Platinum Business Park, Hall Lane, Bolton, England, BL6 4FU
Role
director
Date of birth
March 1965
Appointed on
27 November 2014
Nationality
British
Occupation
Company Director

MATSA HOLDINGS LTD

Correspondence address
232/236 Saint Georges Road, Bolton, Lancashire, United Kingdom, BL1 2PH
Role RESIGNED
director
Date of birth
March 1965
Appointed on
14 November 2012
Resigned on
5 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL1 2PH £171,000

WATSON LAURIE HOLDINGS LTD

Correspondence address
232/236 Saint Georges Road, Bolton, Lancashire, United Kingdom, BL1 2PH
Role RESIGNED
director
Date of birth
March 1965
Appointed on
14 November 2012
Resigned on
31 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode BL1 2PH £171,000

TAH (TEMP) LIMITED

Correspondence address
232/236 Saint Georges Road, Bolton, Lancashire, United Kingdom, BL1 2PH
Role
director
Date of birth
March 1965
Appointed on
16 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode BL1 2PH £171,000

TVP HOLDINGS LTD

Correspondence address
One Eleven Edmund Street, Birmingham, England, B3 2HJ
Role RESIGNED
director
Date of birth
March 1965
Appointed on
12 May 2008
Resigned on
5 March 2020
Nationality
British
Occupation
Insurance Broker

WATSON LAURIE FINANCIAL SERVICES LTD

Correspondence address
8 St. John Street, Manchester, Greater Manchester, M3 4DU
Role RESIGNED
director
Date of birth
March 1965
Appointed on
9 May 1997
Resigned on
30 November 2018
Nationality
British
Occupation
Insurance Broker