Debra Jane JOWETT

Total number of appointments 10, 7 active appointments

JUICELINE LTD

Correspondence address
4385 16001957 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 October 2024
Resigned on
6 November 2024
Nationality
British
Occupation
Managing Director

BLUE POODLE LTD

Correspondence address
Ribble Boatyard Naze Lane East, Preston, United Kingdom, PR4 1UN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 1UN £432,000

EUROPA POWER BOATS LTD

Correspondence address
C/O Ribble Boatyard Naze Lane East, Freckleton, Preston, England, PR4 1UN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 December 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 1UN £432,000

PFN MARINE LTD

Correspondence address
C/O Ribble Boatyard Naze Lane East, Freckleton, Preston, England, PR4 1UN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 1UN £432,000

FYLDE BOAT MOULDINGS LTD.

Correspondence address
Unit L Bradkirk Business Park, Weeton Road, Wesham, Preston, Lancashire, England, PR4 3NA
Role ACTIVE
director
Date of birth
August 1967
Appointed on
1 January 2020
Resigned on
1 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 3NA £347,000

ARGENT MARINE LTD

Correspondence address
Ribble Boatyard Naze Lane East, Freckleton, Preston, England, PR4 1UN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 1UN £432,000

BOB'S BOATYARD LIMITED

Correspondence address
Ribble Boatyard Naze Lane East, Freckleton, Preston, Lancashire, United Kingdom, PR4 1UN
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 1UN £432,000


PROGRESS MOULDINGS LTD

Correspondence address
Unit L Weeton Road, Wesham, Preston, England, PR4 3FZ
Role RESIGNED
director
Date of birth
August 1967
Appointed on
16 May 2019
Resigned on
1 August 2020
Nationality
British
Occupation
Company Director

SALUD TAPAS KIRKHAM LTD

Correspondence address
31/33 Queen Street, Blackpool, England, FY1 1NL
Role RESIGNED
director
Date of birth
August 1967
Appointed on
3 April 2019
Resigned on
1 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY1 1NL £160,000

FYLDE BOAT MOULDINGS LTD.

Correspondence address
Ribble Boatyard Naze Lane East, Freckleton, Preston, United Kingdom, PR4 1UN
Role RESIGNED
director
Date of birth
August 1967
Appointed on
24 September 2018
Resigned on
31 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode PR4 1UN £432,000