Christopher Frank FORD
Total number of appointments 43, 40 active appointments
AMIFLEX HOSE LIMITED
- Correspondence address
- Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 2 August 2025
- Resigned on
- 30 June 2000
Average house price in the postcode PR4 3HP £489,000
DIXON GROUP EUROPE LTD
- Correspondence address
- Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 2 August 2025
- Resigned on
- 30 June 2000
Average house price in the postcode PR4 3HP £489,000
FORDAS INVESTMENTS LTD
- Correspondence address
- Springfield, Old Back Lane Wiswell, Clitheroe, Lancashire, United Kingdom, BB7 9BS
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 19 October 2023
Average house price in the postcode BB7 9BS £801,000
WILLOWS COURT (THORNABY) LIMITED
- Correspondence address
- Springfield Old Back Lane, Wiswell, Clitheroe, England, BB7 9BS
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 29 March 2022
Average house price in the postcode BB7 9BS £801,000
LANCASHIRE HOSE AND FITTINGS LIMITED
- Correspondence address
- 71 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 10 March 2022
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
COMPCON LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 7 September 2021
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
NORMAN WALKER (MACHINERY) LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 23 February 2021
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
GLOBAL HYDRAULIC SERVICES LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 9 March 2020
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
GRIMSBY HYDRAULIC SERVICES LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 9 March 2020
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
GHS LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 9 March 2020
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
INTRICO PRODUCTS LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 11 January 2019
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
PENNINE AIR HOLDINGS LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 1 November 2018
Average house price in the postcode PR2 5BE £5,000
PENNINE PNEUMATIC SERVICES LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 1 November 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
HYPHOSE LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 30 October 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
PNEUMATIC SERVICES LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 18 October 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
BURLINGHAM CARAVANS LTD
- Correspondence address
- Richard House 9 Winckley Square, Preston, Lancashire, United Kingdom, PR1 3HP
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 16 August 2018
MERSEYFLEX LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 8 August 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
HENRY GALLACHER LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 15 June 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
SOMERSET HOSE & HYDRAULICS LIMITED
- Correspondence address
- 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 19 February 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
NORTH DEVON HOSE & HYDRAULICS LIMITED
- Correspondence address
- 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 19 February 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
WEST CORNWALL HOSE & HYDRAULICS LIMITED
- Correspondence address
- 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 19 February 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
EXETER HOSE & HYDRAULICS LIMITED
- Correspondence address
- 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 19 February 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
PRESSURELINES HOSE & HYDRAULICS LIMITED
- Correspondence address
- 71a-71b Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 19 February 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
NORTHERN HOSE & HYDRAULICS LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 24 January 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
PEARSON HOSE & HYDRAULICS LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 24 January 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
RUBBERFAST LIMITED
- Correspondence address
- Unit 71a Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 12 January 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
R&G INVESTMENTS LIMITED
- Correspondence address
- Unit 71a Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 12 January 2018
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
HYDRAULIC MEGASTORE LIMITED
- Correspondence address
- 71a-71b Roman Way Industrial Estate Ribbleton, Preston, United Kingdom, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 11 December 2017
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
ONE STOP FLUID POWER LTD
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 26 October 2017
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
FLEXICON INDUSTRIAL SUPPLIES LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 19 October 2017
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 29 September 2017
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
PEARSON HYDRAULICS LIMITED
- Correspondence address
- 71a-71b Roman Way Industrial Estate Ribbleton, Preston, United Kingdom, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 27 September 2017
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
R&G FLUID POWER GROUP LIMITED
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 16 December 2016
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
INTEGRAFLEX LTD
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 6 October 2016
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
INTEGRAFLEX (YORKSHIRE) LTD
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 6 October 2016
Average house price in the postcode PR2 5BE £5,000
MILLENNIUM COUPLINGS EXPORT LTD
- Correspondence address
- Spring Bank Farm Back Lane, Greenhalgh, Preston, Lancs, Uk, PR4 3HP
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 14 October 2013
Average house price in the postcode PR4 3HP £489,000
MILLENNIUM ENGINEERING (2012) LTD.
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 25 April 2012
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
CENTURY HOSE & COUPLINGS LTD
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 10 July 2006
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
MILLENNIUM COUPLING COMPANY LTD
- Correspondence address
- 71a Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 4 July 2000
- Resigned on
- 6 April 2022
Average house price in the postcode PR2 5BE £5,000
SANFLEX HOSE LIMITED
- Correspondence address
- Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP
- Role ACTIVE
- director
- Date of birth
- June 1961
- Appointed on
- 1 January 1999
- Resigned on
- 30 June 2000
Average house price in the postcode PR4 3HP £489,000
CENTURY AUTOSPORT LTD
- Correspondence address
- Spring Bank Farm Back Lane, Greenhalgh, Preston, England, PR4 3HP
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 6 May 2019
- Resigned on
- 12 November 2019
Average house price in the postcode PR4 3HP £489,000
BURLINGHAM CARAVANS LTD
- Correspondence address
- Spring Bank Farm Back Lane, Greenhalgh, Preston, Lancashire, PR4 3HP
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 19 April 2010
- Resigned on
- 16 May 2011
Average house price in the postcode PR4 3HP £489,000
K.R.M. U.K. LTD
- Correspondence address
- Spring Bank Farm Back Lane, Greenhalgh, Preston, PR4 3HP
- Role RESIGNED
- director
- Date of birth
- June 1961
- Appointed on
- 6 December 1996
- Resigned on
- 30 June 2000
Average house price in the postcode PR4 3HP £489,000