PHILIP JOHN PRESTON

Total number of appointments 25, 11 active appointments

LANCROSE HOLDINGS LIMITED

Correspondence address
UNIT 6-8 FIRST FLOOR REVOLUTION PARK, BUCKSHAW AVENUE, BUCKSHAW VILLAGE, CHORLEY, ENGLAND, PR7 7DW
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
22 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 7DW £35,988,000

ABS NETWORK SOLUTIONS LTD

Correspondence address
UNIT 6-8 REVOLUTION PARK BUCKSHAW AVENUE, BUCKSHAW VILLAGE, CHORLEY, ENGLAND, PR7 7DW
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
30 June 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode PR7 7DW £35,988,000

SUBBY CASHBACK LTD.

Correspondence address
JAMES HOUSE STONECROSS BUSINESS PARK, YEW TREE WAY, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA3 3JD
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA3 3JD £1,270,000

WHITTLE SHAW LTD.

Correspondence address
JAMES HOUSE STONECROSS BUSINESS PARK, TEW TREE WAY, WARRINGTON, CHESHIRE, UNITED KINGDOM, WA3 3JD
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
20 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA3 3JD £1,270,000

DEPOTNET LTD

Correspondence address
Stockton House 95a High Street, Henley-In-Arden, England, B95 5AT
Role ACTIVE
director
Date of birth
June 1974
Appointed on
29 August 2018
Resigned on
18 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B95 5AT £688,000

BLUEBIRD IT LIMITED

Correspondence address
Stockton House 95a High Street, Henley-In-Arden, England, B95 5AT
Role ACTIVE
director
Date of birth
June 1974
Appointed on
29 August 2018
Resigned on
18 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B95 5AT £688,000

ABS RECRUITMENT LIMITED

Correspondence address
1ST FLOOR, REVOLUTION PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, UNITED KINGDOM, PR7 7DE
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
23 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR7 7DE £178,000

ABS STREETWORKS SOLUTIONS LIMITED

Correspondence address
UNIT 6-8 1ST FLOOR REVOLUTION PARK, BUCKSHAW AVENU, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, ENGLAND, PR7 7DW
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
24 November 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PR7 7DW £35,988,000

HDP COMPUTERS LIMITED

Correspondence address
STOCKTON HOUSE 95A HIGH STREET, HENLEY-IN-ARDEN, UNITED KINGDOM, B95 5AT
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
7 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B95 5AT £688,000

LANCROSE LIMITED

Correspondence address
UNIT 6-8 1ST FLOOR REVOLUTION PARK, BUCKSHAW AVENU, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, ENGLAND, PR7 7DW
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
25 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode PR7 7DW £35,988,000

ABS COMMERCIAL SOLUTIONS LIMITED

Correspondence address
UNIT 6-8 FIRST FLOOR REVOLUTION PARK BUCKSHAW AVEN, BUCKSHAW VILLAGE, CHORLEY, ENGLAND, PR7 7DW
Role ACTIVE
Director
Date of birth
June 1974
Appointed on
1 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR7 7DW £35,988,000


ASSIST EUROTREE LIMITED

Correspondence address
REGENCY HOUSE 45-51, CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
22 December 2016
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BL1 4QR £413,000

ASPHO SURFACING LIMITED

Correspondence address
REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
4 November 2016
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode BL1 4QR £413,000

ASSIST SOLUTIONS GROUP LIMITED

Correspondence address
REGENCY HOUSE 45 - 51 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
27 October 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4QR £413,000

ASSIST UTILITY SERVICES LTD

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, UNITED KINGDOM, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
18 August 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4QR £413,000

STREETCARE LIMITED

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
18 August 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4QR £413,000

ASSIST SUPPORT SERVICES LIMITED

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
18 August 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4QR £413,000

ASSIST SUPPORT GROUP LIMITED

Correspondence address
REGENCY HOUSE 45-53 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
18 August 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4QR £413,000

ASSIST MANAGED SERVICES LIMITED

Correspondence address
REGENCY HOUSE 45-51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
18 August 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4QR £413,000

ASSIST FACILITIES LIMITED

Correspondence address
REGENCY HOUSE 45.51 CHORLEY NEW ROAD, BOLTON, BL1 4QR
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
18 August 2015
Resigned on
28 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BL1 4QR £413,000

AMEY DEFENCE SERVICES LIMITED

Correspondence address
GORDON HOUSE SCEPTRE WAY, WALTON SUMMIT, BAMBER BRIDGE, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
30 September 2014
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode PR5 6AW £515,000

AMEY DEFENCE SERVICES LIMITED

Correspondence address
GORDON HOUSE SCEPTRE WAY, WALTON SUMMIT, BAMBER BRIDGE, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
16 December 2011
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode PR5 6AW £515,000

KIER TRANSPORTATION LIMITED

Correspondence address
GORDON HOUSE SCEPTRE WAY, BAMBER BRIDGE, PRESTON, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
17 February 2011
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode PR5 6AW £515,000

AMEY DEFENCE SERVICES LIMITED

Correspondence address
GORDON HOUSE SCEPTRE WAY, WALTON SUMMIT, BAMBER BRIDGE, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
6 May 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode PR5 6AW £515,000

AMEY DEFENCE SERVICES (HOUSING) LIMITED

Correspondence address
GORDON HOUSE SCEPTRE WAY, WALTON SUMMIT, BAMBER BRIDGE, LANCASHIRE, UNITED KINGDOM, PR5 6AW
Role RESIGNED
Director
Date of birth
June 1974
Appointed on
28 April 2010
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode PR5 6AW £515,000