Joseph HALL

Total number of appointments 15, 15 active appointments

COMMUNITY TRANSPORT

Correspondence address
The Grand Heaton Terrace, Byker, Newcastle Upon Tyne, Tyne And Wear, England, NE6 1JR
Role ACTIVE
director
Date of birth
April 1965
Appointed on
24 May 2022
Nationality
British
Occupation
Company Director

COMMUNITY MINIBUSES LIMITED

Correspondence address
The Grand Heaton Terrace, Byker, Newcastle Upon Tyne, Tyne And Wear, England, NE6 1JR
Role ACTIVE
director
Date of birth
April 1965
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

ANGLIAN BAKERY AND CATERING SUPPLIERS LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Ribbleton, Preston, Lancashire, United Kingdom, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
16 March 2020
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

BAKO NORTH WESTERN LIMITED

Correspondence address
74 Roman Way Industrial Estate, Ribbleton, Preston, United Kingdom, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
20 April 2018
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

BAKO SOUTH EASTERN LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 October 2016
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

BAKO NORTHERN (HOLDINGS) LIMITED

Correspondence address
C/O R M PORTER ESQ 74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 October 2016
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

BAKO LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 October 2016
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

BAKERS (AREA 1) LIMITED

Correspondence address
74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 October 2016
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

LBBA LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, Lancashire, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 October 2016
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

SANDCO 1187 LIMITED

Correspondence address
74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 October 2016
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

BAKO SCOTLAND LIMITED

Correspondence address
C/O R M PORTER ESQ 74 Roman Way Industrial Estate, Ribbleton, Preston, England, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 October 2016
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

BAKO NORTH WESTERN (GROUP) LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
14 October 2016
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

BAKO GROUP LIMITED

Correspondence address
74 Roman Way Industrial Estate, Longridge Road, Preston, United Kingdom, PR2 5BE
Role ACTIVE
director
Date of birth
April 1965
Appointed on
16 December 2013
Resigned on
1 June 2021
Nationality
British
Occupation
Master Baker

Average house price in the postcode PR2 5BE £5,000

MILNERHALL HOLDINGS LTD

Correspondence address
15 EAVES LANE, CHORLEY, LANCASHIRE, ENGLAND, PR6 0QA
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
13 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 0QA £164,000

HALL'S BAKERY LTD

Correspondence address
305 EAVES LANE, CHORLEY, LANCASHIRE, ENGLAND, PR6 0DR
Role ACTIVE
Director
Date of birth
April 1965
Appointed on
14 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR6 0DR £142,000