JOHN PATRICK HIGHAM

Total number of appointments 18, 8 active appointments

SHAPING CLOUD SERVICES LTD.

Correspondence address
REGENCY HOUSE 45-53 CHORLEY NEW ROAD, BOLTON, UNITED KINGDOM, UNITED KINGDOM, BL1 4QR
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
31 October 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL1 4QR £413,000

STEAMFORGED HOLDINGS LIMITED

Correspondence address
Osprey House 217 - 227 Broadway, Salford, United Kingdom, M50 2UE
Role ACTIVE
director
Date of birth
March 1966
Appointed on
15 April 2020
Resigned on
31 July 2023
Nationality
British
Occupation
Director (Financial)

SHAPING CLOUD EBT TRUSTEE LIMITED

Correspondence address
UNIT 2.1 WAULK MILL 51 BENGAL STREET, MANCHESTER, UNITED KINGDOM, M4 6LN
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
10 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

G8 FLM LTD

Correspondence address
8 St John Street, Manchester, England, M3 4DU
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 March 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Director

THE GATE FILMS LIMITED

Correspondence address
Regency House 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 March 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

FOUNDRY FILM STUDIOS LIMITED

Correspondence address
Regency House 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 March 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

MARKETING MEDIA INVESTMENTS LIMITED

Correspondence address
Regency House 45-51 Chorley New Road, Bolton, Lancashire, United Kingdom, BL1 4QR
Role ACTIVE
director
Date of birth
March 1966
Appointed on
18 March 2019
Resigned on
30 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BL1 4QR £413,000

JP HIGHAM & CO LIMITED

Correspondence address
SYKES BARN HIGHER COMMONS LANE, OSBALDESTON, BLACKBURN, UNITED KINGDOM, BB2 7LS
Role ACTIVE
Director
Date of birth
March 1966
Appointed on
14 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 7LS £812,000


SHAPING CLOUD LTD

Correspondence address
REGENCY HOUSE 45-53 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
1 November 2019
Resigned on
31 May 2021
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL1 4QR £413,000

M2 SMILE LIMITED

Correspondence address
C/O M2 DIGITAL LIMITED, PO BOX 2000, 380 CHESTER ROAD, MANCHESTER, M16 9XX
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 September 2006
Resigned on
14 February 2014
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

M2 DIGITAL LIMITED

Correspondence address
BRIGHTGATE HOUSE, COBRA COURT BRIGHTGATE WAY, MANCHESTER, ENGLAND, M32 0TB
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 September 2006
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode M32 0TB £1,268,000

SANSOL FOODS LTD.

Correspondence address
27 BOSBURN DRIVE, MELLOR BROOK, LANCASHIRE, BB2 7PA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
23 May 2005
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 7PA £498,000

SUMMIT FOOD TRUSTEE COMPANY LIMITED

Correspondence address
27 BOSBURN DRIVE, MELLOR BROOK, LANCASHIRE, BB2 7PA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
23 October 1998
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BB2 7PA £498,000

SUMMIT FOOD HOLDINGS LIMITED

Correspondence address
27 BOSBURN DRIVE, MELLOR BROOK, LANCASHIRE, BB2 7PA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 May 1995
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BB2 7PA £498,000

SNACKSTERS LIMITED

Correspondence address
27 BOSBURN DRIVE, MELLOR BROOK, LANCASHIRE, BB2 7PA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 May 1995
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BB2 7PA £498,000

SNACK'IN POCKETS LIMITED

Correspondence address
27 BOSBURN DRIVE, MELLOR BROOK, LANCASHIRE, BB2 7PA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 May 1995
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BB2 7PA £498,000

SUMMIT FOODS LIMITED

Correspondence address
27 BOSBURN DRIVE, MELLOR BROOK, LANCASHIRE, BB2 7PA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 May 1995
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BB2 7PA £498,000

SNACK' IN (U.K.) LIMITED

Correspondence address
27 BOSBURN DRIVE, MELLOR BROOK, LANCASHIRE, BB2 7PA
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
15 May 1995
Resigned on
15 September 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BB2 7PA £498,000