Philip Charles MCINTYRE

Total number of appointments 29, 26 active appointments

ELTON MCINTYRE ENTERTAINMENTS LTD.

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
10 August 2025
Nationality
British
Occupation
Promoter

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

PHIL MCINTYRE MANAGEMENT LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
10 August 2025
Nationality
British
Occupation
Promotor

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

FAWDINEX LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
22 October 2018
Nationality
British
Occupation
Director

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

CUSHTYDINEX LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
22 October 2018
Nationality
British
Occupation
Director

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

STRICTLY BALLROOM THE TOUR LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
15 May 2018
Nationality
British
Occupation
Director

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

OFAH WEST END LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
30 January 2018
Nationality
British
Occupation
Director

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

THE COMMITMENTS THE TOUR LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
7 October 2015
Nationality
British
Occupation
Director

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

TWO BARE FEET (WINCHESTER) LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
30 June 2015
Nationality
British
Occupation
Director

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

PME EDINBURGH LIVE LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
9 February 2015
Nationality
British
Occupation
Director

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

TWO PINTS TOURING LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
3 February 2015
Nationality
British
Occupation
Director

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

PHIL MCINTYRE ENTERTAINMENTS LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
25 June 2013
Nationality
British
Occupation
Director

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

C J BUILDING PROJECTS LIMITED

Correspondence address
RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR1 3HP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
26 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

THE COMMITMENTS LONDON LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
28 January 2013
Nationality
British
Occupation
Director

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

WWRY PRODUCTION LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
31 May 2012
Nationality
British
Occupation
Director

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

OPERATIVES SERVICES & SOLUTIONS LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
14 February 2012
Nationality
British
Occupation
Director

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

MCINTYRE PROPERTY DEVELOPMENTS (COMMERCIAL) LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
17 August 2011
Nationality
British
Occupation
Director

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

MCINTYRE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
17 August 2011
Nationality
British
Occupation
Director

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

PHIL MCINTYRE PROMOTIONS LLP

Correspondence address
RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Role ACTIVE
LLPDMEM
Date of birth
September 1950
Appointed on
5 May 2010
Nationality
BRITISH

PME LIVE LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
20 April 2007
Nationality
British
Occupation
Promoter

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

PHIL MCINTYRE MANAGEMENT SERVICES LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
17 April 2007
Nationality
British
Occupation
Promoter

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

PHIL MCINTYRE HOLDINGS LIMITED

Correspondence address
RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Role ACTIVE
Director
Date of birth
September 1950
Appointed on
22 April 2003
Nationality
BRITISH
Occupation
PROMOTER

PMP (THEATRE PRODUCTIONS) LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
17 April 2003
Nationality
British
Occupation
Promoter

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

MCINTYRE ENTERTAINMENTS GROUP LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
17 April 2003
Nationality
British
Occupation
Promoter

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

INCONCEIVABLE FILMS LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
21 June 1999
Nationality
British
Occupation
Promoter

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

THE HOUSE FILMS LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
26 January 1999
Nationality
British
Occupation
Promotor

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

PHIL MCINTYRE TV LIMITED

Correspondence address
15 Riversway Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
September 1950
Appointed on
2 October 1997
Nationality
British
Occupation
Promotor

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


CAPEL CURIG HOSTEL LLP

Correspondence address
RICHARD HOUSE WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Role RESIGNED
LLPDMEM
Date of birth
September 1950
Appointed on
9 December 2010
Resigned on
10 December 2016
Nationality
BRITISH

WATER MAIDEN FINANCE LIMITED

Correspondence address
14 BELGRAVE MEWS, LONDON, SW1X 8HT
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
31 July 2006
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8HT £6,203,000

WATER MAIDEN HOLDINGS LIMITED

Correspondence address
14 BELGRAVE MEWS, LONDON, SW1X 8HT
Role RESIGNED
Director
Date of birth
September 1950
Appointed on
12 August 2004
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8HT £6,203,000