George ATKINSON

Total number of appointments 13, 13 active appointments

ATKINSON ASSETS LTD

Correspondence address
Suite 27 Foundry House Waterside Lane, Widnes, United Kingdom, WA8 8GT
Role ACTIVE
director
Date of birth
February 2000
Appointed on
9 April 2025
Nationality
British
Occupation
Company Director

RAINFORD DRIVING RANGE LIMITED

Correspondence address
Suite 27 Foundry House Waterside Lane, Widnes, England, WA8 8GT
Role ACTIVE
director
Date of birth
February 2000
Appointed on
9 April 2025
Resigned on
14 May 2025
Nationality
British
Occupation
Company Director

NEWBURGH NEW BURCH ESTATE DEVELOPMENTS LTD

Correspondence address
Suite 27 Foundry House Widnes Business Park Waterside Lane, Widnes, England, WA8 8GT
Role ACTIVE
director
Date of birth
February 2000
Appointed on
9 April 2025
Resigned on
9 April 2025
Nationality
British
Occupation
Company Director

LIBERTY FITTED WARDROBES LTD

Correspondence address
Suite 27 Foundry House Widnes Business Park Waterside Lane, Widnes, England, WA8 8GT
Role ACTIVE
director
Date of birth
February 2000
Appointed on
26 March 2025
Resigned on
23 June 2025
Nationality
British
Occupation
Company Director

NANNAU DEVELOPMENTS LTD

Correspondence address
Suite 27 Foundry House, Waterside Lane, Widnes, Cheshire, United Kingdom, WA8 8GT
Role ACTIVE
director
Date of birth
February 2000
Appointed on
10 February 2025
Nationality
British
Occupation
Company Director

WRIGHTINGTON DEVELOPMENTS LTD

Correspondence address
Suite 27, Foundry House Waterside Lane, Widnes, England, WA8 8GT
Role ACTIVE
director
Date of birth
February 2000
Appointed on
24 September 2024
Nationality
British
Occupation
Company Director

WE SELL ANY BLINDS LTD

Correspondence address
Newlands 1a Huyton Hey Road, Liverpool, England, L36 5SE
Role ACTIVE
director
Date of birth
February 2000
Appointed on
22 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode L36 5SE £280,000

BONTDDU DEVELOPMENTS LTD

Correspondence address
The Royal King Edward Street, Barmouth, Gwynedd, United Kingdom, LL42 1AB
Role ACTIVE
director
Date of birth
February 2000
Appointed on
25 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LL42 1AB £310,000

FACTORY SHUTTERS LTD

Correspondence address
Berrington House 1 Selby Place, Skelmersdale, Lancashire, United Kingdom, WN8 8EF
Role ACTIVE
director
Date of birth
February 2000
Appointed on
4 August 2022
Resigned on
1 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode WN8 8EF £438,000

CONSILIO PERGOLAS LTD

Correspondence address
1 Selby Place, Stanley Industrial Estate, Skelmersdale, England, WN8 8EF
Role ACTIVE
director
Date of birth
February 2000
Appointed on
26 April 2021
Resigned on
30 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WN8 8EF £438,000

PANDORA FACTORY BLINDS LTD

Correspondence address
1 SELBY PLACE, STANLEY INDUSTRIAL ESTATE, SKELMERSDALE, ENGLAND, WN8 8EF
Role ACTIVE
Director
Date of birth
February 2000
Appointed on
20 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN8 8EF £438,000

PRISTINE BLINDS & SHUTTERS LTD

Correspondence address
Suite 27 Foundry House Waterside Lane, Widnes, England, WA8 8GT
Role ACTIVE
director
Date of birth
February 2000
Appointed on
23 November 2020
Nationality
British
Occupation
Company Director

G ASSETS LIMITED

Correspondence address
Suite 27 Foundry House Waterside Lane, Widnes, England, WA8 8GT
Role ACTIVE
director
Date of birth
February 2000
Appointed on
14 May 2020
Nationality
British
Occupation
Company Director