David William PARRY

Total number of appointments 23, 19 active appointments

EVOLVE FD LIMITED

Correspondence address
1 Hardman Street, Manchester, Greater Manchester, M3 3HF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
29 May 2025
Nationality
British
Occupation
Director

ONE PLACE PROPERTY LTD

Correspondence address
28 Orchard Road, St Annes On Sea, United Kingdom, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
23 March 2024
Nationality
British
Occupation
Tax Accountant

Average house price in the postcode FY8 1PF £472,000

JEWEL GROUP LTD

Correspondence address
Heskin Hall Farm Wood Lane, Heskin, Preston, PR7 5PA
Role ACTIVE
director
Date of birth
November 1956
Appointed on
24 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR7 5PA £529,000

GARSTON (BGO) PROJECT LIMITED

Correspondence address
28 Orchard Road, St. Annes On Sea, Lancs, England, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
25 October 2022
Nationality
British
Occupation
None

Average house price in the postcode FY8 1PF £472,000

YAZMAR INDIAN BREWING CO LIMITED

Correspondence address
28 Orchard Road, St Annes On Sea, Lancashire, England, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
20 October 2022
Resigned on
30 November 2023
Nationality
British
Occupation
Tax Accountant

Average house price in the postcode FY8 1PF £472,000

PHOENIX INFRAWORKS

Correspondence address
28 Orchard Road, St Annes On Sea, Lancashire, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
13 August 2021
Nationality
British
Occupation
None

Average house price in the postcode FY8 1PF £472,000

MICROCREDIT LIMITED

Correspondence address
28 Orchard Road, Lytham St. Annes, England, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
13 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY8 1PF £472,000

CLAIM MY TAX LIMITED

Correspondence address
28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
1 March 2021
Resigned on
20 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1PF £472,000

LEA COTTAGE MANAGEMENT LTD

Correspondence address
28 Orchard Road, Lytham St. Annes, England, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
17 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1PF £472,000

POCKEX TAX LIMITED

Correspondence address
28 Orchard Rd, Lytham, St Annes, United Kingdom, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
19 May 2020
Resigned on
14 September 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode FY8 1PF £472,000

GREENAGE UTILITY SERVICES LIMITED

Correspondence address
2-3 Winckley Court Chapel Street, Preston, Lancashire, PR1 8BU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
9 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8BU £419,000

FRENCH ALLANSONS LLP

Correspondence address
28 Orchard Road St Annes On Sea, St Annes, Lancashire, FY8 1PF
Role ACTIVE
llp-designated-member
Date of birth
November 1956
Appointed on
21 March 2019

Average house price in the postcode FY8 1PF £472,000

ARC SPORTS MANAGEMENT LTD

Correspondence address
28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
21 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY8 1PF £472,000

UTTLEY MEMORIALS LIMITED

Correspondence address
2-3 Winckley Court Chapel Street, Preston, PR1 8BU
Role ACTIVE
director
Date of birth
November 1956
Appointed on
23 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 8BU £419,000

ZYX ADMIN LIMITED

Correspondence address
28 Orchard Road, Lytham St. Annes, England, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
8 February 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1PF £472,000

SCG NORTH WEST LIMITED

Correspondence address
28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
17 October 2017
Nationality
British
Occupation
Tax Accountant

Average house price in the postcode FY8 1PF £472,000

SPORTSCOMM LIMITED

Correspondence address
28 Orchard Road St Annes On Sea, St Annes, Lancashire, United Kingdom, FY8 1PF
Role ACTIVE
director
Date of birth
November 1956
Appointed on
17 October 2017
Nationality
British
Occupation
Tax Accountant

Average house price in the postcode FY8 1PF £472,000

BLACKPOOL GRAND THEATRE (ARTS & ENTERTAINMENTS) LIMITED

Correspondence address
20 West Park Drive, Blackpool, England, FY3 9DN
Role ACTIVE
director
Date of birth
November 1956
Appointed on
9 November 2016
Resigned on
19 November 2020
Nationality
British
Occupation
Tax Accountant

Average house price in the postcode FY3 9DN £298,000

FYLDE OFFICE SERVICE BUREAU LIMITED

Correspondence address
20 West Park Drive, Blackpool, England, FY3 9DN
Role ACTIVE
director
Date of birth
November 1956
Appointed on
3 February 1992
Nationality
British
Occupation
Accountant

Average house price in the postcode FY3 9DN £298,000


BLACKPOOL GRAND PRODUCTIONS LIMITED

Correspondence address
The Grand Theatre, Church Street, Blackpool, Lancashire, United Kingdom, FY1 1HT
Role RESIGNED
director
Date of birth
November 1956
Appointed on
1 March 2019
Resigned on
19 November 2020
Nationality
British
Occupation
Tax Accountant

Average house price in the postcode FY1 1HT £1,062,000

SALFORD CITY REDS (2013) LIMITED

Correspondence address
Salford City Stadium 1 Stadium Way, Eccles, M30 7EY
Role RESIGNED
director
Date of birth
November 1956
Appointed on
11 December 2018
Resigned on
1 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode M30 7EY £1,909,000

SALFORD CITY REDS (2013) LIMITED

Correspondence address
Salford City Stadium 1 Stadium Way, Eccles, M30 7EY
Role RESIGNED
director
Date of birth
November 1956
Appointed on
31 July 2018
Resigned on
6 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode M30 7EY £1,909,000

SPORTSCOMM GROUP LTD

Correspondence address
171 Chorley New Road, Bolton, England, BL1 4QZ
Role RESIGNED
director
Date of birth
November 1956
Appointed on
16 October 2017
Resigned on
24 January 2018
Nationality
British
Occupation
Tax Accountant

Average house price in the postcode BL1 4QZ £570,000