DAWN PRITCHARD

Total number of appointments 13, 9 active appointments

THE VETERAN FILM RIGHTS COMPANY LIMITED

Correspondence address
WILLOW FARM BARN FURTHER STREET, ASSINGTON, SUDBURY, SUFFOLK, ENGLAND, CO10 5LD
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
4 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO10 5LD £1,230,000

BEAU DRINKS LTD

Correspondence address
6 - 7, CASTLE GATE, HERTFORD, HERTS, ENGLAND, SG14 1HD
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
25 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG14 1HD £408,000

ROCK ASSETS LIMITED

Correspondence address
6-7 Castle Street, Hertford, England, SG14 1HD
Role ACTIVE
director
Date of birth
December 1973
Appointed on
27 September 2011
Resigned on
1 July 2024
Nationality
British
Occupation
Business Owner

Average house price in the postcode SG14 1HD £408,000

THE ICONIQ EVENT MANAGEMENT COMPANY LTD

Correspondence address
5 LAMBTON ROAD, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 2SU
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 2SU £514,000

THE ICONIQ DRINKS COMPANY LIMITED

Correspondence address
5 LAMBTON ROAD, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 2SU
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
29 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 2SU £514,000

ICONIQ GROUP LIMITED

Correspondence address
5 LAMBTON ROAD, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 2SU
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
8 October 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M28 2SU £514,000

AMBIENTE (MESON DE TAPAS) LIMITED

Correspondence address
5 LAMBTON ROAD, WORSLEY, MANCHESTER, M28 2SU
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
28 July 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 2SU £514,000

TAKARE INVESTMENTS LIMITED

Correspondence address
5 LAMBTON ROAD, WORSLEY, MANCHESTER, M28 2SU
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
22 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 2SU £514,000

MEDICALL NURSING AND CARE SERVICES LIMITED

Correspondence address
5 LAMBTON ROAD, WORSLEY, MANCHESTER, M28 2SU
Role ACTIVE
Director
Date of birth
December 1973
Appointed on
21 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode M28 2SU £514,000


BILLY BONKER'S CUPCAKE FACTORY LIMITED

Correspondence address
180-182 FOLLY LANE, SWINTON, MANCHESTER, UNITED KINGDOM, M27 0DD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
9 December 2011
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M27 0DD £219,000

PURO CLINIC LIMITED

Correspondence address
116-118 CHANCERY LANE, LONDON, UNITED KINGDOM, WC2A 1PP
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
10 November 2011
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
BUSINESS OWNER

Average house price in the postcode WC2A 1PP £2,070,000

DRINK PAQ LTD.

Correspondence address
5 LAMBTON ROAD, WORSLEY, MANCHESTER, UNITED KINGDOM, M28 2SU
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
19 January 2010
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M28 2SU £514,000

PICKENHAM (ROMFORD) LIMITED

Correspondence address
5 LAMBTON ROAD, WORSLEY, MANCHESTER, M28 2SU
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
27 April 1998
Resigned on
17 October 1998
Nationality
BRITISH
Occupation
NURSING AGENCY

Average house price in the postcode M28 2SU £514,000