Jeanette JAMES

Total number of appointments 17, 17 active appointments

INNS & SALOONS LIMITED

Correspondence address
New Hall Tavern Cuerdale Lane, Salmesbury, Preston, Lancashire, United Kingdom, PR5 0XA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
17 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR5 0XA £507,000

WESTERN SALOONS LTD

Correspondence address
15 West Park Avenue, Ashton-On-Ribble, Preston, England, PR2 1UH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
15 March 2025
Resigned on
3 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 1UH £134,000

PEGASUS INNS LTD

Correspondence address
New Hall Tavern Cuerdale Lane, Samlesbury, Preston, Lancashire, United Kingdom, PR5 0XA
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 November 2024
Resigned on
25 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR5 0XA £507,000

UNICORN TAVERN LIMITED

Correspondence address
2 Hough Lane, Leyland, England, PR25 2SD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
1 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PR25 2SD £595,000

QILIN ENTERPRISES LIMITED

Correspondence address
The Grapes Church Lane, Goosnargh, Preston, England, PR3 2BH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
26 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PR3 2BH £296,000

THE 3 T PUB CO LTD

Correspondence address
The White Bull Garstang Road, Bilsborrow, Preston, United Kingdom, PR3 0RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
20 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PR3 0RE £336,000

TORNADO PUB CO LTD

Correspondence address
2 Mark Square, Tarleton, Preston, England, PR4 6TU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
18 February 2024
Nationality
British
Occupation
Company Director

TEMPEST PUB CO LTD

Correspondence address
The Black Horse Hotel Gregson Lane, Hoghton, Preston, Lancashire, United Kingdom, PR5 0ED
Role ACTIVE
director
Date of birth
August 1962
Appointed on
18 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PR5 0ED £433,000

TYPHOON PUB CO LIMITED

Correspondence address
The White Bull Garstang Road, Bilsborrow, Preston, United Kingdom, PR3 0RE
Role ACTIVE
director
Date of birth
August 1962
Appointed on
2 January 2024
Resigned on
19 April 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PR3 0RE £336,000

HILWICK INNS LIMITED

Correspondence address
2 Mark Square, Tarleton, Preston, England, PR4 6TU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
27 November 2023
Resigned on
10 December 2023
Nationality
British
Occupation
Company Director

HILWICK INNS LIMITED

Correspondence address
2 Mark Square, Tarleton, Preston, England, PR4 6TU
Role ACTIVE
director
Date of birth
August 1962
Appointed on
9 October 2023
Resigned on
10 December 2023
Nationality
British
Occupation
Company Director

QILIN ENTERPRISES LIMITED

Correspondence address
The Grapes Church Lane, Goosnargh, Preston, England, PR3 2BH
Role ACTIVE
director
Date of birth
August 1962
Appointed on
29 March 2023
Resigned on
27 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR3 2BH £296,000

JEN J PUB CO LIMITED

Correspondence address
2 Hough Lane, Leyland, England, PR25 2SD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PR25 2SD £595,000

JAMES & WOOD INNS LIMITED

Correspondence address
The Gables Hough Lane, Leyland, England, PR25 2SD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
30 June 2022
Nationality
British
Occupation
Self Employed

Average house price in the postcode PR25 2SD £595,000

JJKINNS LIMITED

Correspondence address
2 Hough Lane, Leyland, England, PR25 2SD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
8 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PR25 2SD £595,000

JAMES & WOOD INNS LIMITED

Correspondence address
7 Redwood Avenue, Leyland, England, PR25 1RN
Role ACTIVE
director
Date of birth
August 1962
Appointed on
13 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR25 1RN £200,000

JAMESWOOD INNS LIMITED

Correspondence address
2 Hough Lane, Leyland, England, PR25 2SD
Role ACTIVE
director
Date of birth
August 1962
Appointed on
12 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR25 2SD £595,000