PHILOMENA WEBSTER

Total number of appointments 19, no active appointments


FEMALEFIRST LIMITED

Correspondence address
71 GERARD STREET, ASHTON-IN-MAKERFIELD, WIGAN, LANCASHIRE, ENGLAND, WN4 9AG
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
19 March 2015
Resigned on
7 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WN4 9AG £227,000

ROGER BULLIVANT LIMITED

Correspondence address
41 CEDAR HOUSE, MAIN STREET, NEWTON SOLNEY, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE15 OSJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
24 June 2011
Resigned on
28 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

CHARGILL PROPERTIES LTD

Correspondence address
CEDAR HOUSE 41 MAIN STREET, NEWTON SOLNEY, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE15 0SJ
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
22 June 2011
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE15 0SJ £530,000

SIMPLEX PILING LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
9 February 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

SIMPLEX FOUNDATIONS LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
9 February 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

VIBRO GROUP LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 November 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

VIBROFLOTATION CONTRACTS LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 November 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

MENARD LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 November 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

WEDLOW DEVELOPMENTS LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 November 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

VIBRO PILING LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 November 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

VIBRO MENARD LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
8 November 2006
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

WESTPILE LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 January 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

SOLETANCHE FREYSSINET IT UK LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
28 January 2004
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

HORIZONTAL GEOTECHNICS LIMITED

Correspondence address
HENDERSON HOUSE, LANGLEY PLACE HIGGINS LANE, BURSCOUGH, LANCASHIRE, L40 8JS
Role
Director
Date of birth
April 1957
Appointed on
15 May 2000
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L40 8JS £363,000

BACHY SOLETANCHE LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
17 November 1997
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

EUROPILE LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
27 October 1997
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

HEARTHCOTE PROPERTY SERVICES LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
27 October 1997
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

SOIL ENGINEERING GEOSERVICES LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
27 October 1997
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode L39 4QT £652,000

BACHY LIMITED

Correspondence address
80 ST. HELENS ROAD, ORMSKIRK, LANCASHIRE, L39 4QT
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
30 June 1997
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode L39 4QT £652,000