John Robert DAVY

Total number of appointments 27, 26 active appointments

THE CPD STANDARDS OFFICE LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
2 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

MORE THAN ENOUGH SERVICES LIMITED

Correspondence address
Unit 21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
17 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

JD INTERNATIONAL VENTURES LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
14 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

ROCKET EDUCATION ACADEMY CIC

Correspondence address
Unit 21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
28 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

INNER BELIEF IP LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, England, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
13 April 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PR2 2YP £393,000

INNER BELIEF LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
1 April 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode PR2 2YP £393,000

UNFOLDING FUTURES ACADEMY LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
13 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

THE PROFESSIONAL DEVELOPMENT CONSORTIUM GROUP LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
12 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

WHITE LION BANBURY RESIDENTS LIMITED

Correspondence address
Unit 21, Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
16 August 2018
Resigned on
18 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

SOMA BREATH LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, England, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
3 May 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

ROUNDSTONE MEWS MANAGEMENT COMPANY LIMITED

Correspondence address
21 Navigation Business Village , Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
28 March 2018
Resigned on
14 June 2021
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode PR2 2YP £393,000

MENTOR DEVELOPMENTS LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
9 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

BROAD ST BANBURY LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
5 January 2018
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode PR2 2YP £393,000

ELUSTRIUM LIMITED

Correspondence address
G9 Building Three, Riverside Way, Camberley, England, GU15 3YL
Role ACTIVE
director
Date of birth
April 1955
Appointed on
13 November 2017
Resigned on
22 January 2021
Nationality
British
Occupation
Company Director

THE RENEGADE BUSINESS LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
6 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

TEN HIGH STREET LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
8 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

UNICORN PPC LTD

Correspondence address
2 Burrough Court, Burrough On The Hill, Melton Mowbray, England, LE14 2QS
Role ACTIVE
director
Date of birth
April 1955
Appointed on
6 October 2015
Nationality
British
Occupation
Company Director

MORE THAN ENOUGH LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
10 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

TULLON LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
3 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

3 VINE STREET LIMITED

Correspondence address
Pera Business Park Nottingham Road, Melton Mowbray, Leicestershire, England, LE13 0PB
Role ACTIVE
director
Date of birth
April 1955
Appointed on
18 December 2014
Nationality
British
Occupation
Director

BOSCOMBE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
15 October 2014
Nationality
British
Occupation
Self Employed

Average house price in the postcode PR2 2YP £393,000

BANBURY PROPERTY DEVELOPMENTS LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
22 August 2014
Nationality
British
Occupation
Self Employed

Average house price in the postcode PR2 2YP £393,000

THE PROFESSIONAL DEVELOPMENT CONSORTIUM (T/A CPD STANDARDS OFFICE) LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
14 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

SANROCK LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
5 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode PR2 2YP £393,000

FREE OF TIE LEASES LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
April 1955
Appointed on
20 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000

MENTOR INNS LLP

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
llp-designated-member
Date of birth
April 1955
Appointed on
6 January 2004

Average house price in the postcode PR2 2YP £393,000


COCREATE VENTURES LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role
director
Date of birth
April 1955
Appointed on
10 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YP £393,000