Andrew William MCKERNEY

Total number of appointments 10, 8 active appointments

BALSHAW LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
October 1972
Appointed on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2RF £418,000

COMMERCIAL 72 LIMITED

Correspondence address
Preston City Accountants 131 Roebuck Street, Preston, Lancashire, PR2 2JN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
12 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2JN £150,000

WINSWOOD LIMITED

Correspondence address
131 Roebuck Street, Ashton-On-Ribble, Preston, England, PR2 2JN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
17 January 2018
Resigned on
3 April 2023
Nationality
English
Occupation
Director

Average house price in the postcode PR2 2JN £150,000

ARKENSTONE CAPITAL LIMITED

Correspondence address
3 Lloyds Avenue, London, England, EC3N 3DS
Role ACTIVE
director
Date of birth
October 1972
Appointed on
12 September 2017
Nationality
British
Occupation
Director

ARKENSTONE TECHNOLOGIES LIMITED

Correspondence address
131 Roebuck Street, Ashton-On-Ribble, Preston, England, PR2 2JN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
12 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2JN £150,000

CHADWICK COURT RTM COMPANY LTD

Correspondence address
29 St Annes Road West, Lytham St Annes, Lancashire, United Kingdom, FY8 1SB
Role ACTIVE
director
Date of birth
October 1972
Appointed on
30 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1SB £687,000

NORTHERN INVESTMENT PARTNERS LIMITED

Correspondence address
131 Roebuck Street, Preston, Lancashire, PR2 2JN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
21 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2JN £150,000

MATCH 72 LIMITED

Correspondence address
131 Roebuck Street, Ashton-On-Ribble, Preston, England, PR2 2JN
Role ACTIVE
director
Date of birth
October 1972
Appointed on
26 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2JN £150,000


BAR LOUNGE VENUES LIMITED

Correspondence address
42 Liverpool Road, Penwortham, Preston, Lancashire, England, PR1 0DQ
Role RESIGNED
director
Date of birth
October 1972
Appointed on
23 October 2017
Resigned on
27 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode PR1 0DQ £230,000

AHOTE LIMITED

Correspondence address
PO BOX 1217 Preston, Preston, United Kingdom, PR2 0HT
Role RESIGNED
director
Date of birth
October 1972
Appointed on
23 June 2014
Resigned on
1 March 2015
Nationality
British
Occupation
Director