Simon Harcourt JOHNSON

Total number of appointments 27, 18 active appointments

INDEPENDENT TRADER LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
14 November 2023
Nationality
British
Occupation
Director

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

TECH TRADING INCORPORATED LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
8 November 2023
Nationality
British
Occupation
Director

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

TRADERCOMPANY LIMITED

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
28 February 2023
Resigned on
23 November 2024
Nationality
British
Occupation
Director

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

DR THIESS LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
13 June 2022
Resigned on
15 March 2024
Nationality
British
Occupation
Director

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

INDEPENDENT GOLD LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
17 March 2021
Nationality
British
Occupation
Director

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

NETICO LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
20 January 2021
Resigned on
1 April 2022
Nationality
British
Occupation
Company Director

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

J&M NEXT GENERATION LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
10 November 2020
Resigned on
15 March 2022
Nationality
British
Occupation
Director

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

SPARTAN PROPERTY INVESTMENTS LTD

Correspondence address
21 Navigation Business Village, Navigation Way Ashton-On-Ribble, Preston, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
17 August 2020
Resigned on
24 February 2022
Nationality
British
Occupation
Director

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

QAGE LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
16 July 2020
Resigned on
21 September 2020
Nationality
British
Occupation
Director

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

INDEPENDENT PORTFOLIO LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
30 June 2020
Resigned on
21 September 2020
Nationality
British
Occupation
Director

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

TRUEGYPSYMEDIA LTD

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
13 June 2020
Nationality
British
Occupation
Director

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

WARSHINE LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
19 February 2020
Resigned on
21 September 2020
Nationality
British
Occupation
Director

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

PATRO-TRANS LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
7 February 2020
Nationality
British
Occupation
Director

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

DISTCODE LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1948
Appointed on
3 February 2020
Resigned on
31 July 2020
Nationality
British
Occupation
Director

POWER4ITTECHNOLOGY LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
27 January 2020
Resigned on
28 January 2022
Nationality
British
Occupation
Director

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

DOCA LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
16 December 2019
Resigned on
19 March 2020
Nationality
British
Occupation
Director

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

REAL STATE PARADISUS LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
10 December 2018
Resigned on
22 July 2019
Nationality
British
Occupation
Company Director

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

BELFIORE INVESTMENTS LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role ACTIVE
director
Date of birth
May 1948
Appointed on
12 May 2017
Nationality
British
Occupation
Company Director

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


GGS TECH SOLUTIONS LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, England, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
13 January 2021
Resigned on
9 June 2021
Nationality
British
Occupation
Director

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

QA SOFTWARE GROUP LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, England, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
10 January 2020
Resigned on
31 July 2020
Nationality
British
Occupation
Director

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

STOCQ LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, Lancashire, England, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
13 November 2019
Resigned on
18 March 2020
Nationality
British
Occupation
Director

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

BURRITIFY LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, Lancashire, England, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
25 October 2019
Resigned on
18 March 2020
Nationality
British
Occupation
Company Director

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

INDEPENDENT FINANCE LTD

Correspondence address
21 Navigation Business Village, Navigation Way, Ashton-On-Ribble, Preston, Lancashire, England, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
25 July 2019
Resigned on
31 July 2020
Nationality
British
Occupation
Company Director

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

G.D.S EURO-SOFT LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, England, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
31 October 2018
Resigned on
22 July 2019
Nationality
British
Occupation
Company Director

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

WE TRADE INVESTMENTS LTD

Correspondence address
21 Navigation Business Village Navigation Way, Preston, Lancashire, United Kingdom, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
16 March 2018
Resigned on
21 June 2018
Nationality
British
Occupation
Company Director

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

MAXIMUM GROWTH LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, United Kingdom, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
12 January 2018
Resigned on
21 June 2018
Nationality
British
Occupation
Company Director

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

CZAR & CO (UK) LIMITED

Correspondence address
21 Navigation Business Village Navigation Way, Ashton-On-Ribble, Preston, Lancashire, United Kingdom, PR2 2YP
Role RESIGNED
director
Date of birth
May 1948
Appointed on
6 April 2017
Resigned on
19 September 2019
Nationality
British
Occupation
Company Director

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