SIMON PARKER

Total number of appointments 5, 2 active appointments

EMMAUS PRESTON

Correspondence address
THE BIRCHES 165 RIBBLETON LANE, PRESTON, LANCASHIRE, PR1 5ST
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
23 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

EMMAUS BURNLEY

Correspondence address
EMMAUS HOUSE OLD HALL STREET, BURNLEY, LANCASHIRE, UNITED KINGDOM, BB10 1BE
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
30 June 2012
Nationality
BRITISH
Occupation
HEAD OF HOUSING

NORTEK GLOBAL HVAC (UK) LIMITED

Correspondence address
0 FENS POOL AVENUE, BRIERLEY HILL, WEST MIDLANDS, UNITED KINGDOM, DY5 1QA
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 January 2016
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode DY5 1QA £182,000

EATON-WILLIAMS GROUP LIMITED

Correspondence address
11TH FLOOR THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, UNITED KINGDOM, B4 6AT
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 January 2016
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode B4 6AT £185,359,000

VALEO ENGINE COOLING UK LIMITED

Correspondence address
2 DENWICK CLOSE, CHESTER LE STREET, COUNTY DURHAM, DH2 3TR
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
2 September 1996
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
DIVISION DIR

Average house price in the postcode DH2 3TR £384,000