Derek Ian HORROCKS
Total number of appointments 19, 15 active appointments
SUSTAINABLE SMART TECHNOLOGIES LTD
- Correspondence address
- 2b Maple Court Maple View White Moss Business Park, Skelmersdale, Lancashire, England, WN8 9TW
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 31 October 2024
IOT HORIZON LTD
- Correspondence address
- 2b Maple Court Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TW
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 28 February 2024
THE RETROFIT ACADEMY COMMUNITY INTEREST COMPANY
- Correspondence address
- Unit B Maple Court Maple View, Whitemoss Business Park, Skelmersdale, Lancashire, England, WN8 9TW
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 7 February 2023
- Resigned on
- 3 February 2024
SUSTAINABLE BUILDING SERVICES (SOUTHERN) LIMITED
- Correspondence address
- Unit 2 Maple Court Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TW
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 8 October 2021
SUSTAINABLE DEVELOPMENTS (UK) LIMITED
- Correspondence address
- 2b Maple Court Maple View, White Moss Business Park, Skelmersdale, Lancashire, England, WN8 9TW
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 3 December 2014
NATIONAL INSULATION ASSOCIATION LTD
- Correspondence address
- 1st Floor The Counting House 3 Mary Ann Street, Jewellery Quarter, Birmingham, West Midlands, B3 1BJ
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 19 June 2013
Average house price in the postcode B3 1BJ £228,000
SUSTAINABLE CONSTRUCTION (UK) LIMITED
- Correspondence address
- 2b Maple Court, Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 18 April 2013
SUSTAINABLE INSULATION SOLUTIONS (UK) LIMITED
- Correspondence address
- 2b Maple Court, Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 18 April 2013
SUSTAINABLE RENEWABLE SOLUTIONS (UK) LIMITED
- Correspondence address
- 2b Maple Court, Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 18 April 2013
PERMAROCK PRODUCTS LIMITED
- Correspondence address
- Egerton House Tower Road, Birkenhead, Merseyside, England, CH41 1FN
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 31 August 2012
THE JUNIOR CHEFS ACADEMY LTD
- Correspondence address
- Egerton House Tower Road, Birkenhead, Wirral, United Kingdom, CH41 1FN
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 8 September 2010
SUSTAINABLE HOUSING LIMITED
- Correspondence address
- 2b Maple Court, Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 17 August 2010
SUSTAINABLE BUILDING SERVICES (UK) LIMITED
- Correspondence address
- 2b Maple Court, Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 22 April 2010
SUSTAINABLE GROUP (UK) LIMITED
- Correspondence address
- 2b Maple Court, Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 18 January 2010
SUSTAINABLE INVESTMENTS LIMITED
- Correspondence address
- 2b Maple Court, Maple View, White Moss Business Park, Skelmersdale, Lancashire, United Kingdom, WN8 9TG
- Role ACTIVE
- director
- Date of birth
- October 1968
- Appointed on
- 4 December 2009
GEORGE HOWE LIMITED
- Correspondence address
- Dorset House, Latchfore Road Gayton, Wirral, CH60 3RW
- Role RESIGNED
- director
- Date of birth
- October 1968
- Appointed on
- 14 April 2009
- Resigned on
- 17 November 2009
Average house price in the postcode CH60 3RW £659,000
HORROCKS GROUP PLC
- Correspondence address
- Dorset House, Latchfore Road Gayton, Wirral, CH60 3RW
- Role RESIGNED
- director
- Date of birth
- October 1968
- Appointed on
- 4 September 1997
- Resigned on
- 17 November 2009
Average house price in the postcode CH60 3RW £659,000
E.J. HORROCKS LIMITED
- Correspondence address
- Dorset House, Latchfore Road Gayton, Wirral, CH60 3RW
- Role RESIGNED
- director
- Date of birth
- October 1968
- Appointed on
- 1 October 1996
- Resigned on
- 17 November 2009
Average house price in the postcode CH60 3RW £659,000
PERMAROCK PRODUCTS LIMITED
- Correspondence address
- Dorset House, Latchfore Road Gayton, Wirral, CH60 3RW
- Role RESIGNED
- director
- Date of birth
- October 1968
- Appointed on
- 19 April 1996
- Resigned on
- 17 November 2009
Average house price in the postcode CH60 3RW £659,000