JOHN GEORGE THOMPSON MUTER

Total number of appointments 6, 2 active appointments

BRADLEY COURT THORNLEY LIMITED

Correspondence address
1 BRADLEY COURT THORNLEY ROAD, CHAIGLEY, CLITHEROE, LANCASHIRE, ENGLAND, BB7 3LY
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
26 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BB7 3LY £527,000

J HAWORTH LIMITED

Correspondence address
1 BRADLEY COURT, THORNLEY ROAD, CHAIGLEY, CLITHEROE, LANCASHIRE, ENGLAND, BB7 3LY
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
30 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB7 3LY £527,000


THE DRINKS TRUST

Correspondence address
GILES FARM, LONGRIDGE, PRESTON, LANCASHIRE, PR3 2TD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 October 2006
Resigned on
3 October 2006
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode PR3 2TD £775,000

AIREY LIMITED

Correspondence address
GILES FARM, LONGRIDGE, PRESTON, LANCASHIRE, PR3 2TD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
25 June 2003
Resigned on
30 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 2TD £775,000

WINE AND SPIRIT EDUCATION TRUST

Correspondence address
GILES FARM, LONGRIDGE, PRESTON, LANCASHIRE, PR3 2TD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
21 November 2001
Resigned on
29 May 2003
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode PR3 2TD £775,000

G & H SHEET FED LTD

Correspondence address
GILES FARM, LONGRIDGE, PRESTON, LANCASHIRE, PR3 2TD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
31 December 1990
Resigned on
6 April 1998
Nationality
BRITISH
Occupation
WINE & SPIRIT MERCHANT

Average house price in the postcode PR3 2TD £775,000