Nicholas Paul SMITH

Total number of appointments 66, 64 active appointments

AMY HACKETT-JONES LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
4 June 2024
Resigned on
12 November 2024
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
August 1971
Appointed on
8 August 2022
Nationality
British
Occupation
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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
11 August 2021
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
31 July 2021
Nationality
British
Occupation
Director

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, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 June 2021
Nationality
British
Occupation
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, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
2 June 2021
Nationality
British
Occupation
Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
27 October 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
30 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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

WRIGLEY CLAYDON LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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

BUTTERMILK FALLS INVESTMENTS LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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

LYONS WILSON LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
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, Preston, Lancashire, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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

RAWLINGS STREET NOMINEES LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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

BEAK STREET NOMINEES LTD

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed 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 ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
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, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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

JOEOLLIETED LTD

Correspondence address
21 Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
August 1971
Appointed on
10 January 2020
Nationality
British
Occupation
Director

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
August 1971
Appointed on
1 September 2015
Resigned on
1 October 2024
Nationality
British
Occupation
Director

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, PR2 2YP
Role
director
Date of birth
August 1971
Appointed on
12 March 2020
Nationality
British
Occupation
Company Director

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 RESIGNED
director
Date of birth
August 1971
Appointed on
31 July 2013
Resigned on
1 August 2013
Nationality
British
Occupation
Company Director

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