Francis Andrew PATTON

Total number of appointments 28, 13 active appointments

BAXENDALE EMPLOYEE OWNERSHIP TRUSTEES LIMITED

Correspondence address
C/O Baxendale Employee Ownership Limited Runway East, 20 St Thomas Street, London, SE1 9RS
Role ACTIVE
director
Date of birth
May 1963
Appointed on
30 November 2022
Nationality
British
Occupation
Non-Executive Director

BEOLT LIMITED

Correspondence address
Runway East 20 St Thomas Street, London, United Kingdom, SE1 9RS
Role ACTIVE
director
Date of birth
May 1963
Appointed on
30 November 2022
Nationality
British
Occupation
Non-Executive Director

SPIRIT (LEGACY) PENSION TRUSTEE LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, England, WF3 4JJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
28 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

BIIAB QUALIFICATIONS LIMITED

Correspondence address
Robins Wood House Robins Wood Road, Aspley, Nottingham, England, NG8 3NH
Role ACTIVE
director
Date of birth
May 1963
Appointed on
17 July 2019
Resigned on
28 February 2021
Nationality
British
Occupation
Director

BIIAB

Correspondence address
Office 3 Sentinel House Ancells Business Park, Harvest Crescent, Fleet, England, GU51 2UZ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
17 July 2019
Resigned on
1 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU51 2UZ £6,041,000

OVER PROMISE AND UNDER DELIVER LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, England, WF3 4JJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
18 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

SIBA

Correspondence address
Springfield Garage Dallamires Lane, Ripon, North Yorkshire, England, HG4 1TT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
14 May 2014
Nationality
British
Occupation
Lecturer

Average house price in the postcode HG4 1TT £352,000

THE BRITISH INSTITUTE OF INNKEEPING

Correspondence address
Bii Wessex House 80, Park Street, Camberley, Surrey, England, GU15 3PT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
8 May 2012
Resigned on
28 August 2012
Nationality
British
Occupation
Senior Lecturer

Average house price in the postcode GU15 3PT £382,000

BARNSLEY FACILITIES SERVICES LIMITED

Correspondence address
C/O Barnsley Hospital Nhs Foundation Trust Gawber Road, Barnsley, England, England, S75 2EP
Role ACTIVE
director
Date of birth
May 1963
Appointed on
16 April 2012
Resigned on
31 December 2020
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode S75 2EP £43,887,000

FLEET STREET COMMUNICATIONS (LONDON) LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, England, WF3 4JJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
23 November 2010
Resigned on
13 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

SIBA COMMERCIAL SERVICES LTD

Correspondence address
Springfield Garage Dallamires Lane, Ripon, North Yorkshire, England, HG4 1TT
Role ACTIVE
director
Date of birth
May 1963
Appointed on
13 October 2010
Nationality
British
Occupation
Lecturer

Average house price in the postcode HG4 1TT £352,000

CAINS BEER COMPANY PLC

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
1 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

CASK MARQUE

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role ACTIVE
director
Date of birth
May 1963
Appointed on
24 April 2002
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000


CENTRO PLACE INVESTMENTS LIMITED

Correspondence address
1 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF
Role RESIGNED
director
Date of birth
May 1963
Appointed on
23 June 2016
Resigned on
16 December 2016
Nationality
British
Occupation
Director

BIIAB

Correspondence address
Infor House 1 Lakeside Road, Farnborough, Hampshire, England, GU14 6XP
Role RESIGNED
director
Date of birth
May 1963
Appointed on
28 August 2012
Resigned on
26 January 2016
Nationality
British
Occupation
Senior Lecturer

Average house price in the postcode GU14 6XP £54,075,000

THE BRITISH INSTITUTE OF INNKEEPING

Correspondence address
Wessex House /80, Park Street, Camberley, Surrey, United Kingdom, GU15 3PT
Role RESIGNED
director
Date of birth
May 1963
Appointed on
28 August 2012
Resigned on
13 May 2014
Nationality
British
Occupation
Senior Lecturer

Average house price in the postcode GU15 3PT £382,000

CYCLOPS BEER LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, United Kingdom, WF5 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
16 March 2010
Resigned on
16 July 2017
Nationality
British
Occupation
Independent Consultant

MSLTA LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
21 February 2008
Resigned on
7 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

PUNCH TAVERNS (CENTRUM) LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
24 September 2004
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

PUNCH TAVERNS (JUBILEE) LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
24 September 2004
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

THE BRITISH INSTITUTE OF INNKEEPING

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
11 May 2004
Resigned on
11 May 2010
Nationality
British
Occupation
Customer Services Director

Average house price in the postcode WF3 4JJ £372,000

PUNCH TAVERNS (SPML) LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 December 2003
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

PUNCH PARTNERSHIPS (PML) LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
1 December 2003
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

STAR PUBS TRADING LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 August 2002
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

PUNCH TAVERNS (CMG) LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 August 2002
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

PUNCH TAVERNS (VPR) LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
12 August 2002
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

PUNCH TAVERNS (SERVICES) LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
17 April 2002
Resigned on
30 November 2007
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000

SPIRIT GROUP PENSION TRUSTEE LIMITED

Correspondence address
13 Lake Lock Grove, Stanley, Wakefield, West Yorkshire, WF3 4JJ
Role RESIGNED
director
Date of birth
May 1963
Appointed on
26 January 2001
Resigned on
5 April 2003
Nationality
British
Occupation
Director

Average house price in the postcode WF3 4JJ £372,000