JOHN HOLGATE

Total number of appointments 11, no active appointments


SWANSWAY TPS PRESTON LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 February 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 6YY £319,000

SWANSWAY TPS CARLISLE LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 February 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 6YY £319,000

SWANSWAY TPS BLACKBURN LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
27 February 2017
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 6YY £319,000

RIVERSWAY MOTOR PARK MANAGEMENT COMPANY LIMITED

Correspondence address
GATEWAY GATEWAY, CREWE, ENGLAND, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 December 2016
Resigned on
31 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW1 6YY £319,000

THOMPSON MOTOR COMPANY (PRESTON) LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
1 December 2016
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW1 6YY £319,000

SWANSWAY TPS MANCHESTER SOUTH LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
12 February 2015
Resigned on
16 October 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode CW1 6YY £319,000

CHARLES (STAFFORD) LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, UNITED KINGDOM, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 December 2005
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 6YY £319,000

SWANSWAY GARAGES LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 December 2005
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 6YY £319,000

L.C. CHARLES LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 December 2005
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 6YY £319,000

EMAC LIMITED

Correspondence address
EMAC HOUSE SOUTHMERE COURT CREWE BUSINESS PARK, CREWE, CHESHIRE, CW1 6GU
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 December 2005
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 6GU £817,000

SERVICE SHIELD LIMITED

Correspondence address
SWANSWAY GROUP GATEWAY, CREWE, CHESHIRE, CW1 6YY
Role RESIGNED
Director
Date of birth
February 1957
Appointed on
31 December 2005
Resigned on
30 September 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode CW1 6YY £319,000