Dianne Gillian Davies WALKER

Total number of appointments 17, 17 active appointments

VICTORIAN PLUMBING GROUP PLC

Correspondence address
1 Sustainability Way, Farington Moss, Leyland, England, PR26 6TB
Role ACTIVE
director
Date of birth
March 1965
Appointed on
14 June 2022
Nationality
British
Occupation
Director

DEVELOPMENT BANK OF WALES PUBLIC LIMITED COMPANY

Correspondence address
Unit J Yale Business Village, Ellice Way, Wrexham, Wales, LL13 7YL
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 March 2022
Nationality
Welsh
Occupation
Chartered Accountant

Average house price in the postcode LL13 7YL £368,000

INSPIRED PLC

Correspondence address
Calder House St Georges Park, Kirkham, Lancashire, United Kingdom, PR4 2DZ
Role ACTIVE
director
Date of birth
March 1965
Appointed on
4 August 2021
Nationality
British
Occupation
Director

SWIM FOR ALL LIMITED

Correspondence address
2031 The Heath Business & Technology Park, Runcorn, Cheshire, United Kingdom, WA7 4QX
Role ACTIVE
director
Date of birth
March 1965
Appointed on
22 June 2021
Nationality
British
Occupation
Company Director

BAKO NORTH WESTERN LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
25 February 2020
Resigned on
23 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 5BE £5,000

CYGNET TEXKIMP LIMITED

Correspondence address
Swan House Kimpton Drive, Off Wincham Lane, Wincham, Northwich, Cheshire, England, CW9 6GG
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 December 2019
Resigned on
31 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 6GG £1,887,000

STAR UNITS LIMITED

Correspondence address
San Remo Trinity Square, Llandudno, Conwy, United Kingdom, LL30 2RB
Role ACTIVE
director
Date of birth
March 1965
Appointed on
15 March 2019
Resigned on
17 August 2023
Nationality
Welsh
Occupation
Chartered Accountant

SCOTT BADER COMPANY LIMITED

Correspondence address
Wollaston Hall Wollaston, Wellingborough, Northamptonshire, England, NN29 7FH
Role ACTIVE
director
Date of birth
March 1965
Appointed on
1 January 2019
Resigned on
30 September 2024
Nationality
British
Occupation
Company Director

SANDCO 1187 LIMITED

Correspondence address
74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 December 2017
Resigned on
23 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 5BE £5,000

BAKERS (AREA 1) LIMITED

Correspondence address
74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 December 2017
Resigned on
23 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 5BE £5,000

BAKO LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 December 2017
Resigned on
23 March 2021
Nationality
British
Occupation
Ned Director

Average house price in the postcode PR2 5BE £5,000

LBBA LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 December 2017
Resigned on
23 February 2021
Nationality
British
Occupation
British

Average house price in the postcode PR2 5BE £5,000

BAKO NORTHERN (HOLDINGS) LIMITED

Correspondence address
C/O R M PORTER ESQ 74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 December 2017
Resigned on
23 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 5BE £5,000

BAKO GROUP LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 December 2017
Resigned on
23 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 5BE £5,000

BAKO SOUTH EASTERN LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 December 2017
Resigned on
23 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 5BE £5,000

BAKO NORTH WESTERN (GROUP) LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE
Role ACTIVE
director
Date of birth
March 1965
Appointed on
12 December 2017
Resigned on
23 February 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PR2 5BE £5,000

BRITCOM TECHNOLOGIES LIMITED

Correspondence address
The White House, Alvanley Road, Frodsham, Cheshire, WA6 9PS
Role ACTIVE
director
Date of birth
March 1965
Appointed on
18 February 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WA6 9PS £881,000