Linda RIGBY

Total number of appointments 105, 77 active appointments

THE RIGBY PENSION SCHEME LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
2 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GUILD TALENTS LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 June 2021
Resigned on
4 July 2023
Nationality
British
Occupation
Director

GREAT CARR SIDE ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

LOCAL SERVICE PARTNERS LTD

Correspondence address
4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
18 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

ENERGY STORAGE GROUP LIMITED

Correspondence address
4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GUILD VISUALS LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
19 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

SOFT TIP UK LIMITED

Correspondence address
4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GUILD RETAIL LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

GPLEX LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

GUILD EVENT MANAGEMENT LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

GDINE LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

GUILD PROMOTIONS LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

DELIVERED DESSERTS LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

MOUNT PLEASANT COTTAGES LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

VJR LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GREENGEN CORPORATION LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

FARMGEN PLUS LIMITED

Correspondence address
4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
15 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE WINDMILL (WREA GREEN) LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

RIGBY CAPITAL PARTNERS LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

YOUNG STEPS CORPORATION LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

YOUNG STEPS GREEN START NURSERIES LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

RIGBY SPV LIMITED

Correspondence address
4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

RIGBY REENGINEERING LTD

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

ENERGY CHECKER LTD

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

ELECTRIC STORAGE LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
27 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

YOUNG STEPS BLACKPOOL LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

1 TO 7 THE GUILD LIMITED

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
13 May 2024
Nationality
British
Occupation
Director

THE VILLA ITALIAN LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

CAPITAL COLLECT LIMITED

Correspondence address
4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
1 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

VILLA REAL ESTATE LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
1 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

RIGBY ORGANISATION LTD

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

9 TO 13 THE GUILD LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

7 THE GUILD LIMITED

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
13 May 2024
Nationality
British
Occupation
Director

2 TO 6 THE GUILD LIMITED

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
13 May 2024
Nationality
British
Occupation
Director

GF PRESTON LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GUILD ENERGY LTD

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
15 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

YOUNG STEPS PRESTON LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 August 2020
Resigned on
24 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

WEST CLIFF FREEHOLD LTD

Correspondence address
The Old Bank, 77 Railway Road, Brinscall, Chorley, England, PR6 8RJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
30 November 2019
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode PR6 8RJ £221,000

WOODCRAFT BUILDINGS LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 October 2019
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE WREA GREEN 5 LIMITED

Correspondence address
4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 5PR £234,000

THE GREAT CARR THREE LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
25 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 5PR £234,000

WWW.RIGBY LLP

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
llp-designated-member
Date of birth
December 1961
Appointed on
11 September 2019

Average house price in the postcode FY4 5PR £234,000

R GROUP PROPERTIES LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
3 September 2019
Resigned on
4 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE RIGBY PENSION SCHEME LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
28 March 2019
Resigned on
1 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

1 THE GUILD LIMITED

Correspondence address
4 Croft Court Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
24 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

VJR PROPERTIES LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

15 TO 17 THE GUILD LIMITED

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 May 2018
Resigned on
13 May 2024
Nationality
British
Occupation
Director

26 TO 28 THE GUILD LIMITED

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 May 2018
Resigned on
13 May 2024
Nationality
British
Occupation
Director

14 THE GUILD LIMITED

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 May 2018
Resigned on
13 May 2024
Nationality
British
Occupation
Director

RIGBY SPV LIMITED

Correspondence address
4 Croft Court Hallam Way, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
16 April 2018
Resigned on
14 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

BETSID GAMING LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancs, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
4 April 2018
Resigned on
14 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

EAST CLIFF CAR PARK LIMITED

Correspondence address
4 Croft Court, Hallam Way, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

SOLAR GEN PLUS LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE VILLA HOLDINGS LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

19 TO 21 THE GUILD LTD

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
13 May 2024
Nationality
British
Occupation
Director

7 THE GUILD LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
4 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

8 TO 12 THE GUILD LIMITED

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
13 May 2024
Nationality
British
Occupation
Director

1 TO 7 THE GUILD LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
10 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

20 TO 24 THE GUILD LTD

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
13 May 2024
Nationality
British
Occupation
Director

THE VILLA (PRESTON) LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE VILLA EXPRESS LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GUILD GROUP LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

23 TO 27 THE GUILD LTD

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
13 May 2024
Nationality
British
Occupation
Director

16 TO 18 THE GUILD LTD

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, England, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
13 May 2024
Nationality
British
Occupation
Director

GREENGENGROUP.CO.UK. LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE VILLA (WREA GREEN) LIMITED

Correspondence address
C/O Frp Advisory Trading Limited 4th Floor Abbey House, Booth Street, Manchester, M2 4AB
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

SAFEHANDS EXTRA CARE LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

TRANS-PENNINE PROPERTIES LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

RIGBY CORPORATION LTD

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
1 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE GUILD TOWER LTD

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE VILLA (LEVENS) LIMITED

Correspondence address
269 Church Street, Blackpool, Lancashire, FY1 3PB
Role ACTIVE
director
Date of birth
December 1961
Appointed on
26 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY1 3PB £217,000

RIGBY COMMERCIAL LTD

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
15 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

RIGBY GROUP LIMITED

Correspondence address
Frp Advisory Trading Limited Derby House 12 Winckley Square, Preston, PR1 3JJ
Role ACTIVE
director
Date of birth
December 1961
Appointed on
8 August 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode PR1 3JJ £344,000

GREAT CARR PROPERTIES LLP

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role ACTIVE
llp-designated-member
Date of birth
December 1961
Appointed on
25 September 2015
Resigned on
25 September 2018

Average house price in the postcode FY4 5PR £234,000

GREEN GENERATION BUILDERS LIMITED

Correspondence address
4 Croft Court Plumpton Close, Whitehills Business Park, Blackpool, England, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
6 November 2009
Nationality
British
Occupation
None

Average house price in the postcode FY4 5PR £234,000

WWW.RIGBY LLP

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, England, FY4 5PR
Role ACTIVE
llp-designated-member
Date of birth
December 1961
Appointed on
10 September 2008
Resigned on
11 September 2018

Average house price in the postcode FY4 5PR £234,000

R-GROUP OF COMPANIES LIMITED

Correspondence address
269 Church Street, Blackpool, Lancashire, FY1 3PB
Role ACTIVE
director
Date of birth
December 1961
Appointed on
20 January 1998
Nationality
British
Occupation
Director

Average house price in the postcode FY1 3PB £217,000


LG ENERGY GROUP LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
18 March 2021
Resigned on
6 April 2024
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

CLASSIC MARQUEES (BLACKPOOL) LIMITED

Correspondence address
4 Plumpton Close, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
27 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 5PR £234,000

GDINE LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
14 September 2018
Resigned on
15 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GPLEX LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
13 September 2018
Resigned on
15 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

DELIVERED DESSERTS LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, United Kingdom, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
8 June 2018
Resigned on
10 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

SOFT TIP UK LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, United Kingdom, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
15 May 2018
Resigned on
14 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

BETSID GROUP LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancs, United Kingdom, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
4 April 2018
Resigned on
14 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

CAPITAL COLLECT LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
16 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GARSTANG OPHICE LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
23 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

GREENGEN CORPORATION LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
12 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

YOUNG STEPS BABYSITTING LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

YOUNG STEPS BREAKS LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

LOCAL SERVICE PARTNERS LTD

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, Lancashire, England, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
19 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

YOUNG STEPS GREEN START NURSERIES LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

YOUNG STEPS CORPORATION LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE VILLA ITALIAN LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
10 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

2 TO 6 THE GUILD LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
28 June 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

BETSID LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, Lancashire, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
14 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

RIGBY CENTRAL SERVICES LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
30 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

SAFEHANDS HOLIDAYS LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

SAFEHANDS CARE LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

SAFEHANDS NURSERIES LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE VILLA AT NORTH END LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
30 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

SAFEHANDS GROUP LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
26 September 2017
Resigned on
5 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

PRESTON GUILD HALL LIMITED

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
20 September 2017
Resigned on
9 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode FY4 5PR £234,000

THE WINDMILL (WREA GREEN) LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role RESIGNED
director
Date of birth
December 1961
Appointed on
17 January 2017
Resigned on
13 March 2020
Nationality
British
Occupation
Solicitor

Average house price in the postcode FY4 5PR £234,000

BET SID PROPERTIES LLP

Correspondence address
4 Croft Court, Whitehills Business Park, Blackpool, England, FY4 5PR
Role RESIGNED
llp-designated-member
Date of birth
December 1961
Appointed on
13 March 2014
Resigned on
1 April 2018

Average house price in the postcode FY4 5PR £234,000

CLASSIC MARQUEES (BLACKPOOL) LIMITED

Correspondence address
159 Tellcom Business Centre Clifton Road, Blackpool, Lancashire, England, FY4 4QA
Role RESIGNED
director
Date of birth
December 1961
Appointed on
29 September 2010
Resigned on
21 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 4QA £475,000