Mark ASHCROFT

Total number of appointments 145, 90 active appointments

STUDIO 2010 LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

XPRESS GIFTS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

TCC1 LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STEP BY STEP LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

ROCK BOTTOM LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

NES ARNOLD LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

NATURALLY DIRECT LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

LETTERBOX MAIL ORDER LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FRIENDS OF NATURE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FINE ART DEVELOPMENTS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FINE ART DEVELOPMENTS EMPLOYEE TRUST LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

ACE ONLINE RETAIL LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO STATIONERY LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO SERVICES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

ACE RETAIL SERVICES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO HEALTHCARE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO EDUCATIONAL SUPPLIES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

EDACED 1 LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

FD1 LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

EXPRESS GIFTS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

PHILIP HARRIS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

TRADERSGATE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

EXPRESS HOME SHOPPING LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

ESTORE FULFILMENT LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

EB2C LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

E.J. ARNOLD LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

E.J. ARNOLD & SON LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

DURBAN MILLS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

DESIGNERS FILE LIMITED(THE)

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

CHRISTMAS-E LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

CASCADE PARTY TOYS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

CARE 4 SCHOOLS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

HAMSARD 3278 LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FUNDRAISING DIRECT LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FRASERS GROUP FINANCIAL SERVICES LIMITED

Correspondence address
2 Gregory Street, Hyde, Cheshire, United Kingdom, SK14 4TH
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

WORLD CLASS LEARNING LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

WEBB IVORY LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

UNILAB SCIENCE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO FINANCIAL SERVICES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

SUTCLIFFE SPORT LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO CARDS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

SAY IT WITH EASE.COM LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

PROTUS PLASTICS LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PREMIER EDUCATIONAL SUPPLIES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

PHILOGRAPH PUBLICATIONS LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MINITOGS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

MILLER LESWYN LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

LIVING AND LEARNING, LTD

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

IVORY CARDS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

INTERNATIONAL SCHOOLS SUPPLY LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EDACED 3 LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

EDACED 5 LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HOPE EDUCATION LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

EDACED 4 LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

HERON EDUCATIONAL LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

EDACED 2 LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

GALT EDUCATION LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FINE ART DEVELOPMENTS (SUPPLIES) LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FINE ART DEVELOPMENTS (MARKETING) LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FINE ART DESIGNS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO INTERACTIVE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO HOME SHOPPING LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO GIFTS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO (TOYS) LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

DESIGNED FOR YOU LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

DESIGNED FOR GIVING LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

DEAN'S CHILDSPLAY TOYS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

CARE4FREE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

CARE CARDS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

C.& S.(SUTTON)LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

BURLEY HOUSE WEDDINGS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

ALTERNATIVE CHOICE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

ACE OF CLUBS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

2CARE4 LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO RETAIL TRADING LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO FUNDRAISING LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

DEE TEXTILES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

THE DEE GROUP P.L.C.

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STUDIO DEE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

STANDARD DEBT COLLECTIONS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

ROSGILL HOLDINGS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

ROSGILL GROUP LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

PIPPA DEE PARTIES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

PIPPA DEE INTERNATIONAL LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

PHILIP & TACEY,LIMITED

Correspondence address
CHURCH BRIDGE HOUSE HENRY STREET, ACCRINGTON, UNITED KINGDOM, BB5 4EE
Role ACTIVE
Director
Date of birth
May 1957
Appointed on
6 April 2017
Nationality
BRITISH
Occupation
COMPANY SECRETARY

NATURAL REFLECTIONS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

MISTRALE LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

MATCHMAKER PARTIES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

JONES WILLIAMS LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
6 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

FRASERS GROUP FINANCIAL SERVICES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2017
Resigned on
16 December 2021
Nationality
British
Occupation
Company Secretary

NOTTINGHAM REHAB LIMITED

Correspondence address
2 GREGORY STREET, HYDE, CHESHIRE, UNITED KINGDOM, SK14 4TH
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
1 May 2012
Resigned on
19 April 2013
Nationality
BRITISH
Occupation
COMPANY SECRETARY

BLUE GROUP UK RETAIL LIMITED

Correspondence address
STEINHOFF UK BUSINESS PARK, NORTHWAY LANE, ASHCHURCH, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
21 October 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

TECHXPRESS LIMITED

Correspondence address
STEINHOFF UK GROUP NORTHWAY LANE, TEWKESBURY, GLOUCESTERSHIRE, UNITED KINGDOM, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 March 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

CONCORDE LOGISTICS LIMITED

Correspondence address
STEINHOFF UK GROUP NORTHWAY LANE, TEWKESBURY, GLOUCESTERSHIRE, UNITED KINGDOM, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 March 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

HOMESTYLE 2007 PENSION SCHEME TRUSTEE LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
7 September 2007
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WA11 7QE £810,000

REID FURNITURE (2014) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
27 July 2007
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

MC (NO 29) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

BEDLAND UK LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role
Director
Date of birth
May 1957
Appointed on
30 June 2006
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode WA11 7QE £810,000

SERAIS INVESTMENTS LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

BLUE GROUP UK GROUP PROPERTIES LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 3) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

HARVEYS FURNITURE LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 16) LIMITED

Correspondence address
C/O BIGGART BAILLIE LLP NO.2 LOCHRIN SQUARE, 96 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

PROPERTY PORTFOLIO (NO 6) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

HOMESTYLE GROUP OPERATIONS LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

BENSONS BEDS LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

HOMESTYLE OPERATIONS LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

CARGO HOMESHOP LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 8) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 7) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 2) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 15) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 14) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 11)

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 1) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

MC (NO 28) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

STAPLES & CO LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

SLUMBERLAND LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

SLEEPMASTERS LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

BEDSHED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

MYER'S BEDS LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

LOCALBASIS LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

FURNITURE SHED LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

MC (NO 36) LIMITED

Correspondence address
STEINHOFF UK GROUP, NORTHWAY, LANE, TEWKESBURY, GLOUCESTERSHIRE, GL20 8GY
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
CO SECRETARY

Average house price in the postcode GL20 8GY £18,644,000

PROPERTY PORTFOLIO (NO 10) LIMITED

Correspondence address
C/O BIGGART BAILLIE LLP NO.2 LOCHRIN SQUARE, 96 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

MC (NO 47) LIMITED

Correspondence address
C/O BIGGART BAILLIE LLP NO.2 LOCHRIN SQUARE, 96 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
30 June 2006
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

VOLEX GROUP PENSION SCHEME TRUSTEE LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
15 March 2005
Resigned on
25 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WA11 7QE £810,000

VOLEX EXECUTIVE PENSION SCHEME TRUSTEE LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
28 February 2005
Resigned on
25 October 2005
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode WA11 7QE £810,000

VOLEX PLC

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
16 March 2001
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR & COMPANY SECRETARY

Average house price in the postcode WA11 7QE £810,000

MAYOR (UK) LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

IONIX DEVELOPMENT COMPANY LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

IONIX SYSTEMS LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX (NO.4) LTD

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

CABLE PRODUCTS LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
CO SEC

Average house price in the postcode WA11 7QE £810,000

WARD & GOLDSTONE LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX INTERCONNECT SYSTEMS LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX INTERCONNECT PRODUCTS LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX ELECTRONICS LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX ELECTRICAL PRODUCTS LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX (NO.3) LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX (NO.2) LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX (NO.1) LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

PENDLE CONNECTORS LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

PENCON LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
31 August 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000

VOLEX GROUP HOLDINGS LIMITED

Correspondence address
WINDLE ASHES FARM, RAINFORD ROAD, ST HELENS, MERSEYSIDE, WA11 7QE
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
14 July 1993
Resigned on
14 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA11 7QE £810,000