Michael William BARTON

Total number of appointments 66, 60 active appointments

WOBMF NOMINEES LTD

Correspondence address
W.O. Bentley Memorial Building Ironstone Lane, Wroxton, Banbury, Oxfordshire, United Kingdom, OX15 6ED
Role ACTIVE
director
Date of birth
May 1957
Appointed on
23 January 2025
Nationality
British
Occupation
Chartered Accountant

BIONET INVESTMENTS 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
31 May 2024
Nationality
British
Occupation
Chartered Accountant

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

SUMMIT AVIATION LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
15 August 2023
Nationality
British
Occupation
Chartered Accountant

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

ROTHERHAM TAYLOR LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 February 2023
Nationality
British
Occupation
Chartered Accountant

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

PEGASUS CLASSIC PARTS LIMITED

Correspondence address
Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, United Kingdom, BB7 9YE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 January 2023
Resigned on
21 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB7 9YE £301,000

BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED

Correspondence address
Unit 27b Mitton Road Business Park, Mitton Road, Whalley, Clitheroe, England, BB7 9YE
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 January 2023
Resigned on
21 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB7 9YE £301,000

DAXIA LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
5 August 2021
Resigned on
10 May 2022
Nationality
British
Occupation
Chartered Accountant

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

CHURTON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
18 May 2021
Nationality
British
Occupation
Chartered Accountant

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

BRISTOL OWNERS PARTS SUPPLIES LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

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

NBV HOLDINGS 2000 LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

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

NBV HOLDINGS 1000 LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

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

BRISTOL OWNERS PARTS SUPPLY LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 December 2020
Nationality
British
Occupation
Company Director

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

BRISTOL OWNERS & DRIVERS ASSOCIATION LIMITED

Correspondence address
The Old Sawmill Shaw Bridge Street, Clitheroe, Lancashire, England, BB7 1LY
Role ACTIVE
director
Date of birth
May 1957
Appointed on
25 October 2020
Resigned on
2 March 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode BB7 1LY £227,000

BRISTOL MOTORS (2020) LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
16 April 2020
Nationality
British
Occupation
Company Director

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

ENTELECHY ACADEMY LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 April 2020
Resigned on
9 April 2020
Nationality
British
Occupation
Director

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

BRISTOL MOTOR CARS LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2020
Nationality
British
Occupation
Company Director

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

BUTTERFIELD PRESS PLC

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
14 January 2020
Nationality
British
Occupation
Company Director

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

ASHTON FARM PARTNERSHIP LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 August 2019
Nationality
British
Occupation
Company Director

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

LINE CORPORATION LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 September 2018
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, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 September 2018
Resigned on
15 August 2023
Nationality
British
Occupation
Chartered Accountant

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

LINE WALL CORPORATION LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 September 2018
Nationality
British
Occupation
Chartered Accountant

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

1 CHURCH ST MANAGEMENT COMPANY LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
18 October 2017
Nationality
British
Occupation
Company Director

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

GLOBAL DEFENCE LOGISTICS LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
20 July 2017
Resigned on
8 August 2022
Nationality
British
Occupation
Company Director

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

ASHTON INVESTMENTS AND REAL ESTATE LTD

Correspondence address
Ashlack Hall Grizebeck, Kirkby In Furness, Cumbria, England, LA17 7XN
Role ACTIVE
director
Date of birth
May 1957
Appointed on
13 September 2016
Resigned on
15 August 2023
Nationality
British
Occupation
Director

ASHTON AGRICULTURAL AND GENERAL LIMITED

Correspondence address
Ashlack Hall Grizebeck, Kirkby In Furness, Cumbria, England, LA17 7XN
Role ACTIVE
director
Date of birth
May 1957
Appointed on
12 September 2016
Resigned on
15 August 2023
Nationality
British
Occupation
Director

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

BAMFORD DESIGN LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 August 2014
Nationality
British
Occupation
Company Director

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

G.B. WATCH CO. LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 August 2014
Nationality
British
Occupation
Company Director

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

CONNAUGHT MOTOR CO. (1932) LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 August 2014
Nationality
British
Occupation
Company Director

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

THE CONNAUGHT MOTOR & CARRIAGE CO. LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 August 2014
Nationality
British
Occupation
Company Director

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

CONNAUGHT COACHWORKS LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 August 2014
Nationality
British
Occupation
Company Director

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

BAMFORD AUTOMOTIVE DEPARTMENT LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 July 2014
Nationality
British
Occupation
Director

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

BRISTOL DRIVERS CLUB LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
24 June 2014
Nationality
British
Occupation
Company Director

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

BRISTOL OWNERS LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
18 June 2014
Nationality
British
Occupation
Company Director

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

ANTHONY CROOK MOTORS LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
18 June 2014
Nationality
British
Occupation
Company Director

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

BAMFORD CYCLE DEPARTMENT 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
15 January 2014
Nationality
British
Occupation
Company Director

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

BAMFORD DEPARTMENT LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton On Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
30 April 2013
Nationality
British
Occupation
Company Director

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

DAWN TREADER PROPERTY LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
29 January 2013
Nationality
British
Occupation
Company Director

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

COACHCRAFT LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 January 2012
Nationality
British
Occupation
Company Director

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

DELAGE ET CIE LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Nationality
British
Occupation
Chartered Accountant

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

SA CARROZZERIA LA ZAGATO LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Nationality
British
Occupation
Chartered Accountant

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

BELSITO INVESTMENTS LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Nationality
British
Occupation
Chartered Accountant

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

SPARTAN PROPERTY INVESTMENTS LTD

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Resigned on
15 August 2023
Nationality
British
Occupation
Chartered Accountant

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

ROTHERHAM TAYLOR LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Resigned on
31 July 2021
Nationality
British
Occupation
Company Director

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

CBG ADVISORY LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Resigned on
23 September 2021
Nationality
British
Occupation
Chartered Accountant

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

ZAGATO LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Nationality
British
Occupation
Company Director

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

E. D. ABBOTT LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Nationality
British
Occupation
Company Director

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

CHURTON PLACE PROPERTIES (D) LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Nationality
British
Occupation
Chartered Accountant

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

STRATTON STREET INVESTMENTS LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
1 April 2011
Nationality
British
Occupation
Chartered Accountant

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

RT SECRETARIAL SERVICES 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 April 2011
Resigned on
31 July 2021
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

BELSITO MANAGEMENT LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
23 October 2006
Nationality
British
Occupation
Director

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

CHURTON PLACE PROPERTIES (C) LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
19 August 2003
Nationality
British
Occupation
Chartered Accountant

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

MICHAEL W BARTON LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 April 2003
Nationality
British
Occupation
Chartered Accountant

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

MICHAEL BARTON LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 April 2003
Nationality
British
Occupation
Chartered Accountant

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

M W BARTON LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
7 April 2003
Nationality
British
Occupation
Chartered Accountant

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

THE QUIET SURVIVOR PLC

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
12 August 1998
Nationality
British
Occupation
Chartered Accountant

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

EDWILL PROPERTIES LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
11 March 1998
Nationality
British
Occupation
Chartered Accountant

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

EDWILL INVESTMENTS LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
27 February 1996
Nationality
British
Occupation
Chartered Accountant

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

WILLED PROPERTIES LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1957
Appointed on
9 October 1995
Nationality
British
Occupation
Chartered Accountant

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


CHURTON PLACE PROPERTIES (A) 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
18 May 2021
Nationality
British
Occupation
Chartered Accountant

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

ROTHERHAM TAYLOR WEALTH MANAGEMENT LTD

Correspondence address
21 Navigation Business Village, Navigation Way Ashton On Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role
director
Date of birth
May 1957
Appointed on
5 September 2012
Nationality
British
Occupation
Chartered Accoutant

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

NANOPOOL (UK) 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

RT INSOLVENCY SERVICES LIMITED

Correspondence address
ROTHERHAM TAYLOR LIMITED 21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role RESIGNED
director
Date of birth
May 1957
Appointed on
31 March 2009
Resigned on
30 March 2020
Nationality
British
Occupation
Chartered Accountant

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

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

JBL LONDON 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
16 March 1998
Resigned on
12 March 2020
Nationality
British
Occupation
Chartered Accountant

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