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
Nationality
British
Occupation
Co Director

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
Nationality
British
Occupation
Co Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 3HP £489,000