MICHAEL WILLIAM BARTON
Total number of appointments 93, 2 active appointments
ANVEST PARTNERS ADVISORY LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, UNITED KINGDOM, PR2 2YP
- Role ACTIVE
- Director
- Date of birth
- May 1957
- Appointed on
- 1 March 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
ALBION MEDLOCK LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, UNITED KINGDOM, PR2 2YP
- Role ACTIVE
- Director
- Date of birth
- May 1957
- Appointed on
- 1 October 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
ICL CORPORATE LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 3 July 2015
- Resigned on
- 8 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
THE CALLYWHITE PROPERTY LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, LANCASHIRE, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 12 February 2015
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
INPAY SERVICES UK LIMITED
- Correspondence address
- ROTHERHAM TAYLOR LTD 21 NAVIGATION BUSINESS VILLAG, NAVIGATION WAY, PRESTON, LANCASHIRE, UNITED KINGDOM, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 20 January 2014
- Resigned on
- 20 January 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
BAMFORD AUTOMOTIVE DEPARTMENT LTD
- Correspondence address
- ROTHERHAM TAYLOR LTD 1 CHURCH STREET, ADLINGTON, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 4EX
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 30 April 2013
- Resigned on
- 3 February 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR7 4EX £322,000
RAWLINGS STREET NOMINEES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
JAINSTONE LIMITED
- Correspondence address
- 1 CHURCH STREET, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4EX
- Role
- Director
- Date of birth
- May 1957
- Appointed on
- 7 April 2011
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR7 4EX £322,000
BEAK STREET NOMINEES LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
MALET STREET MANAGEMENT LTD
- Correspondence address
- 1 CHURCH STREET, ADLINGTON, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 4EX
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 19 March 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR7 4EX £322,000
BUTTERMILK FALLS INVESTMENTS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
MOHAWK MANAGEMENT LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
STAVELEY EVANS LEGAL SERVICES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
HAYTER STAVELEY EVANS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
TONY MARTIN SECURITY SERVICES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
STAVELEY EVANS SERVICES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
BELFIORE MANAGEMENT LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
SENECA FALLS INVESTMENTS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
BELMONTE MANAGEMENT LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
LEINSTER ASSET MANAGEMENT LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 1 April 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
BELFIORE INVESTMENTS LIMITED
- Correspondence address
- ASHLACK HALL GRIZEBECK, KIRKBY-IN-FURNESS, CUMBRIA, UNITED KINGDOM, LA17 7XN
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 13 March 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LYONS WILSON LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
ARLINGTON DAVIES LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
BERKELEY DRUMMOND LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
CULROSS BOLTON LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
BABMAES NOMINEES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
MOTCOMB MANAGEMENT LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
REFORM PARK ASSETS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
COOPER LLOYD DAVIES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
JBL SECRETARIAL SERVICES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 27 October 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
SAN MARTIN PARK INVESTMENTS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
CLARGES RISE LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
GRAFTON DOUGLAS LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, ASHTON-ON-RIBBLE, PRESTON, UNITED KINGDOM, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
MOTCOMB RESOURCES LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
CLIFFORD, POOLE & CO LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
ROSCOMMON DAVIES LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
CHANDOS MANAGEMENT CONSULTANTS LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
BURLINGTON ASSET DEVELOPMENT LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
VILLIERS INVESTMENT MANAGEMENT LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
CHENIES WALK ASSET MANAGEMENT LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
TAVITON STREET NOMINEES LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
ORMONDE CAPITAL MANAGEMENT LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
SASHMATIC LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
BELMONTE INVESTMENTS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 18 May 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUTANT
Average house price in the postcode PR2 2YP £393,000
INSIDE TRACK TRAINING LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
VIRGINIA CHARLES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
MOUNT PETER LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
AURORA RESOURCES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
STAVELEY EVANS RESOURSE MANAGEMENT LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
JOHN B. LAVIN & CO. LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
STAVELEY EVANS LLOYD LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
HALLER BOULEVARD NOMINEES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
BELVEDERE RESOURCES LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
STAVELEY EVANS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
STAVELEY EVANS MANAGEMENT LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
STAVELEY EVANS LEE LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
ALBEMARLE STAVELEY EVANS LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
CAMERON TAYLOR LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
CAYUGA LAKE LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 April 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
FOTHERGILL BIOTECH LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 February 2011
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR2 2YP £393,000
QUICK CHIPS PLC
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 17 December 2010
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PR2 2YP £393,000
BRISTOL OWNERS CLUB (2000) LIMITED
- Correspondence address
- 1 CHURCH STREET, ADLINGTON, CHORLEY, LANCASHIRE, PR7 4EX
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 26 November 2010
- Resigned on
- 17 December 2010
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR7 4EX £322,000
TITUS THORP & AINSWORTH LIMITED
- Correspondence address
- 1 CHURCH STREET, ADLINGTON, CHORLEY, LANCASHIRE, LANCASHIRE, PR7 4EX
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 19 August 2010
- Resigned on
- 30 June 2011
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR7 4EX £322,000
BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED
- Correspondence address
- 1 CHURCH STREET, ADLINGTON, CHORLEY, UNITED KINGDOM, PR7 4EX
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 1 June 2010
- Resigned on
- 4 October 2014
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR7 4EX £322,000
DTV SALES LIMITED
- Correspondence address
- 27/28 EASTCASTLE STREET, LONDON, W1W 8DH
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 11 February 2010
- Resigned on
- 1 March 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode W1W 8DH £38,000
ROTHERHAM TAYLOR WEALTH MANAGEMENT LTD
- Correspondence address
- LADYCROFT, QUERNMORE, LANCASTER, LA2 9EF
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 23 December 2008
- Resigned on
- 9 January 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode LA2 9EF £511,000
CLASSICAL TV LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 27 November 2008
- Resigned on
- 27 July 2012
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
OXFORD AYTOUN LTD
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY, PRESTON, LANCASHIRE, PR2 2YP
- Role
- Director
- Date of birth
- May 1957
- Appointed on
- 30 April 2007
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
N.B.D. HOLDINGS LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
DCD RIGHTS LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BOX FILM (BOUDICCA) LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BOX FILM LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
N.B.D. PICTURES LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BOX TV (DICE) LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BOX TV (IN PRODUCTION) LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BOX TV (PRODCO) LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BOX TV (PRODUCTION) LTD
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BOX TV (S&L) LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
BOX TV LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
DCD DRAMA LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 16 December 2005
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
CHURTON PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 27 May 2004
- Resigned on
- 6 August 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
DIGITAL CLASSICS DISTRIBUTION LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 26 March 2004
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
DIGITAL CLASSICS DISTRIBUTION RIGHTS LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 26 March 2004
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
LYONS WILSON LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 27 November 2003
- Resigned on
- 15 February 2005
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CLIFFORD, POOLE & CO LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 12 November 2003
- Resigned on
- 27 January 2004
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WRIGLEY CLAYDON LIMITED
- Correspondence address
- 21 NAVIGATION BUSINESS VILLAGE, NAVIGATION WAY ASHTON-ON-RIBBLE, PRESTON, ENGLAND, PR2 2YP
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 7 May 2003
- Resigned on
- 12 March 2020
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
Average house price in the postcode PR2 2YP £393,000
BERKELEY DRUMMOND LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 27 October 1999
- Resigned on
- 15 February 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
JBL SECRETARIAL SERVICES LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 27 October 1999
- Resigned on
- 3 December 2002
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
COOPER LLOYD DAVIES LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 27 October 1999
- Resigned on
- 15 February 2005
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
DCD MEDIA LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 13 October 1999
- Resigned on
- 21 November 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
VIRGINIA CHARLES LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 14 May 1999
- Resigned on
- 13 September 2000
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
ALBION MEDLOCK LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 11 May 1999
- Resigned on
- 31 May 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT
JOHN B. LAVIN & CO. LIMITED
- Correspondence address
- BOX 174 89 PALL MALL, LONDON, SW1Y 5HS
- Role RESIGNED
- Director
- Date of birth
- May 1957
- Appointed on
- 9 September 1996
- Resigned on
- 31 May 2008
- Nationality
- BRITISH
- Occupation
- CHARTERED ACCOUNTANT