David Allan SHARPLES

Total number of appointments 19, 18 active appointments

VALE TELECOMMUNICATIONS HOLDINGS LIMITED

Correspondence address
Time Technology Park Blackburn Road, Simonstone, Burnley, Lancashire, United Kingdom, BB12 7TY
Role ACTIVE
director
Date of birth
November 1963
Appointed on
12 March 2024
Nationality
British
Occupation
Director

OPUS BROADBAND PLC

Correspondence address
Time Technology Park Blackburn Road, Simonstone, Lancashire, United Kingdom, BB12 7TW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
7 March 2024
Resigned on
10 April 2024
Nationality
British
Occupation
Accountant

VALE COMMUNICATIONS GROUP PLC

Correspondence address
Time Technology Park Blackburn Road, Simonstone, United Kingdom, BB12 7TW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
22 December 2023
Nationality
British
Occupation
Accountant

VALE COMMUNICATIONS INFRASTRUCTURE LIMITED

Correspondence address
Time Technology Park Blackburn Road, Simonstone, Burnley, BB12 7TW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 November 2023
Nationality
British
Occupation
Director

VALE BROADBAND LIMITED

Correspondence address
Time Technology Park Blackburn Road, Simonstone, Burnley, BB12 7TW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
1 November 2023
Nationality
British
Occupation
Director

VALE TELECOMMUNICATIONS GROUP LIMITED

Correspondence address
Time Technology Park Blackburn Road, Simonstone, Burnley, BB12 7TW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
31 October 2023
Nationality
British
Occupation
Director

VALLEY SERVICES GROUP LIMITED

Correspondence address
Time Technology Park Blackburn Road, Simonstone, Burnley, BB12 7TW
Role ACTIVE
director
Date of birth
November 1963
Appointed on
31 October 2023
Nationality
British
Occupation
Director

FARSIGHT COLLECTIVE TRAFALGAR HOUSE LIMITED

Correspondence address
46 Ashfield Street, London, United Kingdom, E1 2AJ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
19 July 2023
Nationality
British
Occupation
Chartered Accountant

FARSIGHT COLLECTIVE FLITCROFT STREET LIMITED

Correspondence address
46 Ashfield Street, London, United Kingdom, E1 2AJ
Role ACTIVE
director
Date of birth
November 1963
Appointed on
26 June 2023
Nationality
British
Occupation
Chartered Accountant

P&V BUSINESS CONSULTANTS LTD

Correspondence address
Abbey House Worston, Clitheroe, England, BB7 1QA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
14 December 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB7 1QA £686,000

SENTRYBAY LIMITED

Correspondence address
1st Floor, Block C The Wharf, Manchester Road, Burnley, Lancashire, England, BB11 1JG
Role ACTIVE
director
Date of birth
November 1963
Appointed on
14 November 2018
Resigned on
30 May 2023
Nationality
British
Occupation
Company Director

BLACKSPACE SECURITY LIMITED

Correspondence address
1st Floor, Block C The Wharf, Manchester Road, Burnley, Lancashire, England, BB11 1JG
Role ACTIVE
director
Date of birth
November 1963
Appointed on
24 April 2018
Resigned on
12 January 2024
Nationality
British
Occupation
Company Director

PEAKS & VALLEYS BUSINESS ENHANCEMENT LIMITED

Correspondence address
Abbey House Worston, Clitheroe, United Kingdom, BB7 1QA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
31 October 2017
Resigned on
20 January 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB7 1QA £686,000

MED INNOVATIONS AND CONSULTING LTD

Correspondence address
3 The Studios 320 Chorley Old Road, Bolton, BL1 4JU
Role ACTIVE
director
Date of birth
November 1963
Appointed on
20 December 2013
Resigned on
20 September 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BL1 4JU £169,000

NORTH COUNTRY BUSINESS SERVICES LIMITED

Correspondence address
70 HARTLEY CRESCENT, BIRKDALE,, SOUTHPORT,, MERSEYSIDE,, UNITED KINGDOM, PR8 4SQ
Role ACTIVE
Director
Appointed on
21 January 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PR8 4SQ £517,000

NEEDLESAFE LIMITED

Correspondence address
ABBEY HOUSE WORSTON, CLITHEROE, UNITED KINGDOM, BB7 1QA
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
25 October 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BB7 1QA £686,000

MOORE & SHARPLES LIMITED

Correspondence address
ABBEY HOUSE MAIN STREET, WORSTON, CLITHEROE, LANCASHIRE, BB7 1QA
Role ACTIVE
Director
Date of birth
November 1963
Appointed on
1 January 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BB7 1QA £686,000

APPROPRIATE TECHNOLOGY ASIA LIMITED

Correspondence address
Robinson's Barn, Worston, Clitheroe, Lancashire, BB7 1QA
Role ACTIVE
director
Date of birth
November 1963
Appointed on
21 January 2003
Resigned on
4 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode BB7 1QA £686,000


INTELLIGENT COOKING APPLIANCES LIMITED

Correspondence address
37 WARNER STREET, ACCRINGTON, LANCASHIRE, UNITED KINGDOM, BB5 1HN
Role
Director
Date of birth
November 1963
Appointed on
5 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode BB5 1HN £113,000