ROBERT BERNARD CASEY

Total number of appointments 13, 10 active appointments

GREAT CRIMBLES (COCKERHAM) MANAGEMENT COMPANY LTD

Correspondence address
WOODBINE COTTAGE DILWORTH BOTTOMS, LONGRIDGE, PRESTON, UNITED KINGDOM, PR3 2ZP
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
3 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR3 2ZP £592,000

MARKET STREET SOCIAL LTD

Correspondence address
WOODBINE COTTAGE DILWORTH BOTTOMS, LONGRIDGE, PRESTON, UNITED KINGDOM, PR3 2XP
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
21 February 2020
Nationality
BRITISH
Occupation
DESIGNER

GLOVERS COURT PRESTON LIMITED

Correspondence address
2 COMMERCIAL STREET, MANCHESTER, ENGLAND, M15 4RQ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
8 November 2018
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode M15 4RQ £577,000

ETC URBAN (GLOVERS COURT) LTD

Correspondence address
2 COMMERCIAL STREET, MANCHESTER, UNITED KINGDOM, M15 4RQ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
10 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4RQ £577,000

ETC URBAN LIMITED

Correspondence address
2 COMMERCIAL STREET, MANCHESTER, UNITED KINGDOM, M15 4RQ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
4 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4RQ £577,000

PRIEST TOWN PROPERTIES LIMITED

Correspondence address
2 COMMERCIAL STREET, MANCHESTER, UNITED KINGDOM, M15 4RQ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
20 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4RQ £577,000

ETC URBAN DEVELOPMENTS LTD

Correspondence address
2 COMMERCIAL STREET, MANCHESTER, UNITED KINGDOM, M15 4RQ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
23 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4RQ £577,000

ETC URBAN (GUILDHALL) LIMITED

Correspondence address
C/O TOPPING PARTNERSHIP INCOM HOUSE, WATERSIDE, TRAFFORD PARK, MANCHESTER, ENGLAND, M17 1WD
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
5 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M17 1WD £6,182,000

THE CHASE FILMS LTD

Correspondence address
2 COMMERCIAL STREET, MANCHESTER, UNITED KINGDOM, M15 4RQ
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
21 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M15 4RQ £577,000

THE CHASE CREATIVE CONSULTANTS LIMITED

Correspondence address
WOODBINE COTTAGE, DILWORTH BOTTOMS LONGRIDGE, PRESTON, LANCASHIRE, PR3 2ZP
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
31 March 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 2ZP £592,000


LUMANITY HEALTH LIMITED

Correspondence address
WOODBINE COTTAGE, DILWORTH BOTTOMS LONGRIDGE, PRESTON, LANCASHIRE, PR3 2ZP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 July 1999
Resigned on
4 February 2002
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode PR3 2ZP £592,000

THE SCHOOL OF COMMUNICATION ARTS LIMITED

Correspondence address
WOODBINE COTTAGE, DILWORTH BOTTOMS LONGRIDGE, PRESTON, LANCASHIRE, PR3 2ZP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
11 April 1994
Resigned on
25 August 1995
Nationality
BRITISH
Occupation
DESIGNER

Average house price in the postcode PR3 2ZP £592,000

D&AD

Correspondence address
WOODBINE COTTAGE, DILWORTH BOTTOMS LONGRIDGE, PRESTON, LANCASHIRE, PR3 2ZP
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
6 November 1992
Resigned on
10 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PR3 2ZP £592,000