JULIE NICOLE LEIGH

Total number of appointments 13, 5 active appointments

EGO PUBS LIMITED

Correspondence address
1ST FLOOR ST GEORGES HOUSE ST GEORGES ROAD, BOLTON, ENGLAND, BL1 2DD
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL1 2DD £217,000

BASURA RESTAURANTS LIMITED

Correspondence address
1ST FLOOR ST GEORGES HOUSE ST GEORGES ROAD, BOLTON, ENGLAND, BL1 2DD
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
1 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL1 2DD £217,000

EGO RESTAURANTS HOLDINGS LIMITED

Correspondence address
1st Floor St Georges House St Georges Road, Bolton, England, BL1 2DD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 June 2015
Resigned on
18 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode BL1 2DD £217,000

BASURA GROUP LIMITED

Correspondence address
1ST FLOOR ST GEORGES HOUSE ST GEORGES ROAD, BOLTON, LANCASHIRE, ENGLAND, BL1 2DD
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
1 June 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BL1 2DD £217,000

3SIXTY RESTAURANTS LIMITED

Correspondence address
1st Floor St Georges House St Georges Road, Bolton, England, BL1 2DD
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 June 2015
Resigned on
18 June 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode BL1 2DD £217,000


BALLS BROTHERS (EMPORIUM) LIMITED

Correspondence address
THIRD FLOOR CLAREVILLE HOUSE 26 - 27 OXENDON STREE, LONDON, ENGLAND, SW1Y 4EL
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 June 2015
Resigned on
30 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

TANK HEDDON LIMITED

Correspondence address
THIRD FLOOR CLAREVILLE HOUSE 26-27 OXENDON STREET, LONDON, ENGLAND, SW1Y 4EL
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
1 June 2015
Resigned on
30 January 2017
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

NLG 2019 LIMITED

Correspondence address
NORTHCOTE MANOR NORTHCOTE ROAD, LANGHO, BLACKBURN, LANCASHIRE, UNITED KINGDOM, BB6 8BE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
5 June 2013
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BB6 8BE £430,000

NORTHCOTE HOTEL LIMITED

Correspondence address
NORTHCOTE MANOR, NORTHCOTE ROAD, LANGHO, BLACKBURN, BB6 8BE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
4 June 2013
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BB6 8BE £430,000

RIBBLE VALLEY INNS LIMITED

Correspondence address
NORTHCOTE MANOR, NORTHCOTE ROAD LANGHO, BLACKBURN, LANCASHIRE, BB6 8BE
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
4 June 2013
Resigned on
21 August 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode BB6 8BE £430,000

SHBSM LIMITED

Correspondence address
WESTLEA HOUSE, DAWBERS LANE EUXTON, CHORLEY, LANCASHIRE, PR7 6DZ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
5 December 2008
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PR7 6DZ £752,000

MITCHELL'S BREWERY LIMITED

Correspondence address
WESTLEA HOUSE, DAWBERS LANE EUXTON, CHORLEY, LANCASHIRE, PR7 6DZ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
31 March 2008
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode PR7 6DZ £752,000

MITCHELLS OF LANCASTER(BREWERS)LIMITED

Correspondence address
WESTLEA HOUSE, DAWBERS LANE EUXTON, CHORLEY, LANCASHIRE, PR7 6DZ
Role RESIGNED
Director
Date of birth
December 1965
Appointed on
5 November 2007
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
FINANCIAL DIRECTOR

Average house price in the postcode PR7 6DZ £752,000