David Robert BROWN

Total number of appointments 22, 21 active appointments

REBLITZ LTD

Correspondence address
Blitz Church Row, Preston, United Kingdom, PR1 3BX
Role ACTIVE
director
Date of birth
December 1979
Appointed on
30 May 2025
Nationality
British
Occupation
Director

TITHEBARN EVENTS PRESTON LIMITED

Correspondence address
Unit 1 Lowthian House Market Street, Preston, England, PR1 2ES
Role ACTIVE
director
Date of birth
December 1979
Appointed on
11 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode PR1 2ES £339,000

MOLLY O'MALLEYS PRESTON LIMITED

Correspondence address
53 Tithebarn Street, Preston, England, PR1 1DJ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
22 December 2024
Nationality
British
Occupation
Director

ROPER EXPERIENTIAL LEISURE LIMITED

Correspondence address
114-115 Friargate, Preston, Lancashire, United Kingdom, PR1 2EE
Role ACTIVE
director
Date of birth
December 1979
Appointed on
21 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 2EE £350,000

TDF MARKETING LTD

Correspondence address
Office 520 City House 131 Friargate, Preston, England, PR1 2EF
Role ACTIVE
director
Date of birth
December 1979
Appointed on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR1 2EF £304,000

LATE NIGHT DANCING PRESTON LIMITED

Correspondence address
53 Tithebarn Street, Preston, England, PR1 1DJ
Role ACTIVE
director
Date of birth
December 1979
Appointed on
18 June 2024
Nationality
British
Occupation
Director

BOOGIE BASEMENT PRESTON LIMITED

Correspondence address
Unit 1 Lowthian House Market Street, Preston, England, PR1 2ES
Role ACTIVE
director
Date of birth
December 1979
Appointed on
18 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR1 2ES £339,000

PRESTON COMMUNITY MEDIA C.I.C.

Correspondence address
Unit 1 Lowthian House Market Street, Preston, England, PR1 2ES
Role ACTIVE
director
Date of birth
December 1979
Appointed on
4 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR1 2ES £339,000

LATE NIGHT BOOGIE LTD

Correspondence address
Unit 1 Lowthian House Market Street, Preston, England, PR1 2ES
Role ACTIVE
director
Date of birth
December 1979
Appointed on
10 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR1 2ES £339,000

PRESTON COMMUNITY RADIO 23

Correspondence address
Unit 1 Market Street, Preston, England, PR1 2ES
Role ACTIVE
director
Date of birth
December 1979
Appointed on
6 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR1 2ES £339,000

ROPER HALL PRESTON LIMITED

Correspondence address
Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom, PR1 2EF
Role ACTIVE
director
Date of birth
December 1979
Appointed on
16 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 2EF £304,000

SWITCH HALIFAX LIMITED

Correspondence address
Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom, PR1 2EF
Role ACTIVE
director
Date of birth
December 1979
Appointed on
15 August 2023
Resigned on
17 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 2EF £304,000

BAMBOOGY WIGAN LIMITED

Correspondence address
31 Navigation Bank, Standish Lower Ground, Wigan, Lancashire, United Kingdom, WN6 8FN
Role ACTIVE
director
Date of birth
December 1979
Appointed on
6 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WN6 8FN £235,000

HCTIWS PRESTON LIMITED

Correspondence address
Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom, PR1 2EF
Role ACTIVE
director
Date of birth
December 1979
Appointed on
13 July 2022
Resigned on
16 September 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode PR1 2EF £304,000

DJB EVENTS LTD

Correspondence address
Office 520 City House 131 Friargate, Preston, Lancashire, United Kingdom, PR1 2EF
Role ACTIVE
director
Date of birth
December 1979
Appointed on
16 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR1 2EF £304,000

DWOUK LTD

Correspondence address
Harcross Yard, Unit 4 Campbell Street, Preston, Lancashire, United Kingdom, PR1 5LX
Role ACTIVE
director
Date of birth
December 1979
Appointed on
16 February 2022
Resigned on
17 May 2024
Nationality
British
Occupation
Director

PLAY WIGAN (HOLDINGS) LIMITED

Correspondence address
Play & Rewind, 8-12 King Street, Wigan, Lancashire, United Kingdom, WN1 1BS
Role ACTIVE
director
Date of birth
December 1979
Appointed on
25 May 2021
Resigned on
17 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WN1 1BS £227,000

PLAY REWIND (WIGAN) LIMITED

Correspondence address
31 Navigation Bank, Standish Lower Ground, Wigan, England, WN6 8FN
Role ACTIVE
director
Date of birth
December 1979
Appointed on
23 May 2019
Resigned on
17 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WN6 8FN £235,000

GOODFELLA'S (WIGAN) LTD.

Correspondence address
64a Cumberland Street, Edinburgh, Scotland, EH3 6RE
Role ACTIVE
director
Date of birth
December 1979
Appointed on
21 May 2019
Resigned on
30 November 2019
Nationality
British
Occupation
Director

CHEAPEST BAR SUPPLIES LIMITED

Correspondence address
31 Navigation Bank, Standish Lower Ground, Wigan, England, WN6 8FN
Role ACTIVE
director
Date of birth
December 1979
Appointed on
19 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WN6 8FN £235,000

QUANTUM SUPPLIERS LTD

Correspondence address
Loggerheads East Close, Eccleston Park, Prescot, England, L34 2RA
Role ACTIVE
director
Date of birth
December 1979
Appointed on
22 March 2018
Nationality
British
Occupation
Manager

Average house price in the postcode L34 2RA £280,000


BRADSHAWGATE TAVERNS LTD

Correspondence address
31 Navigation Bank Standish Lower Ground, Wigan, United Kingdom, WN6 8FN
Role RESIGNED
director
Date of birth
December 1979
Appointed on
11 August 2017
Resigned on
1 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode WN6 8FN £235,000