Anthony Richard BROWN

Total number of appointments 28, 17 active appointments

BODYCARE GROUP LIMITED

Correspondence address
9 Western Ave, Matrix Park, Leyland, Lancashire, United Kingdom, PR7 7NB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
16 December 2024
Nationality
British
Occupation
Retailer

Average house price in the postcode PR7 7NB £4,072,000

SOLE2023 LIMITED

Correspondence address
Xl Business Solutions Limited, Premier House Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT
Role ACTIVE
director
Date of birth
September 1957
Appointed on
22 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3TT £196,000

SOLE BIZ LIMITED

Correspondence address
Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR
Role ACTIVE
director
Date of birth
September 1957
Appointed on
18 May 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode MK5 8FR £13,535,000

THE RETAIL SERVICE LIMITED

Correspondence address
Silverstream House 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
17 February 2023
Nationality
British
Occupation
Company Director

G.R. & M.M. BLACKLEDGE PLC

Correspondence address
9 Western Avenue, Matrix Park, Leyland, Lancashire, PR7 7NB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

BODYCARE (HEALTH & BEAUTY) LIMITED

Correspondence address
9 Western Avenue, Matrix Park, Leyland, Lancashire, PR7 7NB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR7 7NB £4,072,000

BROADBENTS DEPARTMENT STORE LIMITED

Correspondence address
Oakvale Lodge Crow Hill, Ringwood, Dorset, United Kingdom, BH24 3DB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
21 July 2021
Nationality
British
Occupation
Retailer

Average house price in the postcode BH24 3DB £1,322,000

NEW START 2020 LIMITED

Correspondence address
4th Floor Silverstream House 45 Fitzroy Street, Fitzrovia, London, England, W1T 6EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
15 June 2020
Nationality
British
Occupation
Director

BROWN RETAIL HOLDINGS LIMITED

Correspondence address
Silverstream House Fitzroy Street, 45, London, England, W1T 6EB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
12 September 2018
Nationality
British
Occupation
Director

DENNERS LIMITED

Correspondence address
64/68 Dolphin Centre, Poole, England, BH15 1SQ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 May 2017
Resigned on
28 November 2022
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode BH15 1SQ £1,253,000

JOHN ELMES BEALE TRUST COMPANY LIMITED

Correspondence address
36 Old Christchurch Road, Bournemouth, England, BH1 1LJ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 May 2017
Nationality
British
Occupation
Chief Executive Officer

J.E. BEALE (STORES) LIMITED

Correspondence address
36 Old Christchurch Road, Bournemouth, England, BH1 1LJ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 May 2017
Nationality
British
Occupation
Chief Executive Officer

J E BEALE PUBLIC LIMITED COMPANY

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 May 2017
Nationality
British
Occupation
Chief Executive Officer

I M S FINANCE LIMITED

Correspondence address
36 Old Christchurch Road, Bournemouth, England, BH1 1LJ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 May 2017
Nationality
British
Occupation
Chief Executive Officer

GRANT - WARDEN LIMITED

Correspondence address
36 Old Christchurch Road, Bournemouth, England, BH1 1LJ
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 May 2017
Nationality
British
Occupation
Chief Executive Officer

BEALE LIMITED

Correspondence address
10 Fleet Place, London, EC4M 7QS
Role ACTIVE
director
Date of birth
September 1957
Appointed on
2 May 2017
Nationality
British
Occupation
Chief Executive Officer

EXPERIENCE RETAIL LTD

Correspondence address
Oakvale Lodge Crow Hill, Crow, Ringwood, Hampshire, England, BH24 3DB
Role ACTIVE
director
Date of birth
September 1957
Appointed on
19 August 2013
Nationality
British
Occupation
Retail Consultant

Average house price in the postcode BH24 3DB £1,322,000


BOURNEMOUTH TOWN CENTRE BID

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth, England, BH2 6BJ
Role RESIGNED
director
Date of birth
September 1957
Appointed on
1 August 2017
Resigned on
13 February 2020
Nationality
British
Occupation
Ceo

Average house price in the postcode BH2 6BJ £3,083,000

BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED

Correspondence address
36 Old Christchurch Road, Bournemouth, England, BH1 1LJ
Role
director
Date of birth
September 1957
Appointed on
2 May 2017
Nationality
British
Occupation
Chief Executive Officer

BOURNEMOUTH TOWN CENTRE BID

Correspondence address
21 Granville Chambers, Richmond Hill, Bournemouth, United Kingdom, BH2 6BJ
Role RESIGNED
director
Date of birth
September 1957
Appointed on
15 June 2012
Resigned on
1 April 2013
Nationality
British
Occupation
Retailer

Average house price in the postcode BH2 6BJ £3,083,000

JOHN ELMES BEALE TRUST COMPANY LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
September 1957
Appointed on
31 October 2008
Resigned on
8 February 2013
Nationality
British
Occupation
Chief Exec Officer

Average house price in the postcode BH2 6BJ £3,083,000

GRANT - WARDEN LIMITED

Correspondence address
Oakvale Lodge Crow Hill, Crow, Ringwood, Hampshire, BH24 3DB
Role RESIGNED
director
Date of birth
September 1957
Appointed on
31 October 2008
Resigned on
8 February 2013
Nationality
British
Occupation
Chief Exec Officer

Average house price in the postcode BH24 3DB £1,322,000

I M S FINANCE LIMITED

Correspondence address
Oakvale Lodge Crow Hill, Crow, Ringwood, Hampshire, BH24 3DB
Role RESIGNED
director
Date of birth
September 1957
Appointed on
31 October 2008
Resigned on
8 February 2013
Nationality
British
Occupation
Chief Exec Officer

Average house price in the postcode BH24 3DB £1,322,000

J.E. BEALE (STORES) LIMITED

Correspondence address
Oakvale Lodge Crow Hill, Crow, Ringwood, Hampshire, BH24 3DB
Role RESIGNED
director
Date of birth
September 1957
Appointed on
31 October 2008
Resigned on
8 February 2013
Nationality
British
Occupation
Chief Exec Officer

Average house price in the postcode BH24 3DB £1,322,000

BEALES STAFF SHARE SCHEMES TRUSTEES LIMITED

Correspondence address
The Granville Chambers, 21 Richmond Hill, Bournemouth Dorset, Bh26bj
Role RESIGNED
director
Date of birth
September 1957
Appointed on
31 October 2008
Resigned on
8 February 2013
Nationality
British
Occupation
Chief Exec Officer

BEALE LIMITED

Correspondence address
21 The Granville Chambers Richmond Hill, Bournemouth, Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
September 1957
Appointed on
1 June 2008
Resigned on
8 February 2013
Nationality
British
Occupation
Chief Exec Officer

Average house price in the postcode BH2 6BJ £3,083,000

DENNERS LIMITED

Correspondence address
Oakvale Lodge Crow Hill, Crow, Ringwood, Hampshire, BH24 3DB
Role RESIGNED
director
Date of birth
September 1957
Appointed on
1 June 2008
Resigned on
8 February 2013
Nationality
British
Occupation
Chief Exec Officer

Average house price in the postcode BH24 3DB £1,322,000

J E BEALE PUBLIC LIMITED COMPANY

Correspondence address
21 The Granville Chambers Richmond Hill, Bournemouth, Dorset, BH2 6BJ
Role RESIGNED
director
Date of birth
September 1957
Appointed on
1 June 2008
Resigned on
8 February 2013
Nationality
British
Occupation
Chief Exec Officer

Average house price in the postcode BH2 6BJ £3,083,000