Jeanette LEACH

Total number of appointments 57, 57 active appointments

PARTNERS 4 LIFT H5 LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT H6 LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

RENOVA DEVELOPMENTS LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT (BIDCOSTCO 1) LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT (BIDCOSTHOLDCO 1) LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT (FUNDCO 1) LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT (FUNDCO 2) LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT (FUNDCO 3A) LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT (HOLDCO 1) LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT (HOLDCO 2) LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT (HOLDCO 3A) LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT F4 LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT F5 LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT F6 LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

PARTNERS 4 LIFT H4 LIMITED

Correspondence address
Suite 12 B Manchester One, 53 Portland Street, Manchester, Lancs, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Nw Regional Director

MCDC FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Director

MCDC MIDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
16 December 2024
Nationality
British
Occupation
Director

PEMBERTON CARE LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

LEIGH FUNDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

LEIGH HOLDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM FUNDCO 1 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM LIFT LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM INTERMEDIATE HOLDCO 1 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM FUNDCO 2 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BRAHM INTERMEDIATE HOLDCO 2 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BOLTON FUNDCO 1 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BOLTON HOLDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

MAST ESTATES PARTNERSHIP LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

MAST DEV CO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

MAST FUNDCO 1 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

MAST FUNDCO 2 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

MAST MIDCO 1 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

MAST MIDCO 2 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

AEL FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP FUNDCO 1 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

GOS FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

KHC FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

TPM FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

LSHP DEVELOPMENT COMPANY LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

LIVERPOOL AND SEFTON HEALTH PARTNERSHIP LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

CPP FUNDCO LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

BURY, TAMESIDE & GLOSSOP FUNDCO 2 LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

EAST LANCASHIRE BUILDING PARTNERSHIP LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

INHOCO 2952 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PINCO 2223 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PIMCO 2297 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BURY, TAMESIDE & GLOSSOP DEVELOPMENT LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

PIMCO 2451 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

ROSSENDALE LIFT LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BLACKBURN FUNDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BLACKBURN HOLDCO LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

BURY, TAMESIDE & GLOSSOP ESTATES PARTNERSHIP LIMITED

Correspondence address
Suite 12b, Manchester One 53 Portland Street, Manchester, United Kingdom, M1 3LD
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

FOUNDATION FOR LIFE LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PINCO 2033 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PINCO 2206 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PIMCO 2401 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000

PACIFIC SHELF 888 LIMITED

Correspondence address
Sceptre House Sceptre Way, Bamber Bridge, Preston, Lancashire, United Kingdom, PR5 6AW
Role ACTIVE
director
Date of birth
June 1977
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode PR5 6AW £515,000