WILLIAM SIMON RIGBY

Total number of appointments 161, 38 active appointments

THE VILLA (WREA GREEN) LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
22 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE VILLA (LEVENS) LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
23 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

YOUNG STEPS NURSERIES LIMITED

Correspondence address
WREA LODGE DUBSIDE, WREA GREEN, PRESTON, UNITED KINGDOM, PR4 2WQ
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
20 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PR4 2WQ £720,000

YOUNG STEPS PRESTON LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

YOUNG STEPS BLACKPOOL LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
18 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GUILD VISUALS LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
19 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

SOFT TIP UK LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
15 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

26 TO 28 THE GUILD LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
15 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

BETSID GROUP LIMITED

Correspondence address
GROUND FLOOR SENECA HOUSE LINKS WAY, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
14 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

LEVEL (PRESTON) LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
14 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

RIGBY ORGANISATION LTD

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
13 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GUILD TALENTS LIMITED

Correspondence address
Plumpton House PO BOX 1388, Blackpool, Lancashire, United Kingdom, FY1 9PA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 October 2014
Resigned on
3 June 2021
Nationality
British
Occupation
Director

PRESTON GUILD HALL LIMITED

Correspondence address
The Business Debt Advisor 18-22 Lloyd Street, Manchester, M2 5WA
Role ACTIVE
director
Date of birth
December 1961
Appointed on
1 September 2014
Nationality
British
Occupation
Company Director

N & V PROPERTIES LLP

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 5PR
Role ACTIVE
LLPDMEM
Date of birth
December 1961
Appointed on
29 May 2014
Nationality
BRITISH

Average house price in the postcode FY4 5PR £236,000

SAFEHANDS PROPERTIES LLP

Correspondence address
18 SOVEREIGN COURT WYREFIELDS, POULTON INDUSTRIAL ESTATE, POULTON-LE-FYLDE, ENGLAND, FY6 8JX
Role ACTIVE
LLPDMEM
Date of birth
December 1961
Appointed on
17 February 2014
Nationality
BRITISH

Average house price in the postcode FY6 8JX £315,000

BETSID LIMITED

Correspondence address
GROUND FLOOR SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
13 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE VILLA AT NORTH END LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
26 April 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE VILLA ITALIAN LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
6 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

CLIFTON QUALITY MEATS LIMITED

Correspondence address
UNIT 3 NEPTUNE COURT, HALLAM WAY, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5LZ
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
3 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5LZ £332,000

8 TO 12 THE GUILD LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
29 February 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

DRYHOLME BIOGAS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
15 December 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

1 TO 7 THE GUILD LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
9 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

YOUNG STEPS BREAKS LIMITED

Correspondence address
UNIT 3 NEPTUNE COURT HALLAM WAY, BLACKPOOL, LANCASHIRE, FY4 5LZ
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
30 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5LZ £332,000

SAFEHANDS NURSERIES LIMITED

Correspondence address
C/O RSM RESTRUCTURING ADVISORY LLP 3 HARDMAN STREE, MANCHESTER, M3 3HF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
30 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

YOUNG STEPS BABYSITTING LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
30 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

SAFEHANDS CARE LIMITED

Correspondence address
C/O RSM RESTRUCTURING LLP 3 HARDMAN STREET, MANCHESTER, M3 3HF
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
30 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE GUILD TOWER LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
21 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

WOODCRAFT BUILDINGS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
14 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

19 TO 21 THE GUILD LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
14 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GUILD ASSET CO. LIMITED

Correspondence address
4 Croft Court Whitehills Business Park, Blackpool, FY4 5PR
Role ACTIVE
director
Date of birth
December 1961
Appointed on
11 August 2011
Resigned on
27 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode FY4 5PR £236,000

RIGBY CENTRAL SERVICES LIMITED

Correspondence address
18 SOVEREIGN COURT WYREFIELDS, POULTON INDUSTRIAL ESTATE, POULTON-LE-FYLDE, ENGLAND, FY6 8JX
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode FY6 8JX £315,000

2 TO 6 THE GUILD LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

CAPITAL COLLECT LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 January 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIGBY CORPORATION LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
1 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode FY4 5PR £236,000

CLASSIC MARQUEES (BLACKPOOL) LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
16 September 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAFEHANDS HOLIDAYS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
31 August 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

SAFEHANDS GROUP LIMITED

Correspondence address
C/O RSM RESTRUCTURING ADVISORY FIFTH FLOOR CENTRAL, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
24 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LS1 4DL £5,294,000

VILLA REAL ESTATE LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role ACTIVE
Director
Date of birth
December 1961
Appointed on
23 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode FY4 5PR £236,000


ENERGY CHECKER LTD

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
6 February 2020
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

RIGBY CAPITAL PARTNERS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
4 December 2019
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

ENERGY STORAGE GROUP LIMITED

Correspondence address
4 CROFT COURT PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 December 2019
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

ELECTRIC STORAGE LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 December 2019
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

WEST CLIFF FREEHOLD LTD

Correspondence address
4 PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 November 2019
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GF PRESTON LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
29 March 2019
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

1 THE GUILD LIMITED

Correspondence address
4 CROFT COURT CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
24 September 2018
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GDINE LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 September 2018
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

GPLEX LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 September 2018
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

R GROUP PROPERTIES LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 September 2018
Resigned on
3 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

VJR PROPERTIES LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 July 2018
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

MOUNT PLEASANT COTTAGES LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2018
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

DELIVERED DESSERTS LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
8 June 2018
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

LANCASHIRE CAR PARKS LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
21 May 2018
Resigned on
15 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

15 TO 17 THE GUILD LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
15 May 2018
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

14 THE GUILD LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
15 May 2018
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

RIGBY SPV LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 April 2018
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

BONDS OF ELSWICK LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 December 2017
Resigned on
14 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

BONDS GROUP LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCS, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 September 2017
Resigned on
14 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

RIGBY GROUP LIMITED

Correspondence address
4 CROFT COURT PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 February 2017
Resigned on
17 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

ENERGY CHECKER LTD

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
6 February 2017
Resigned on
6 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

LOCAL SERVICE PARTNERS LTD

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, ENGLAND, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
19 January 2017
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

GUILD ENERGY LTD

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 September 2015
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GREENGEN DIRECT LIMITED

Correspondence address
4 CROFT COURT PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 July 2015
Resigned on
14 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GUILD GROUP LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 March 2015
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GUILD RETAIL LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 October 2014
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

GUILD PROMOTIONS LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 October 2014
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

GUILD EVENT MANAGEMENT LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 August 2014
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

POSITIVE ENERGI LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
28 March 2014
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

RIGBY REENGINEERING LTD

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
22 January 2014
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROMAHEATH LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 December 2013
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

VILLA TREATMENTS LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 December 2013
Resigned on
21 April 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE WINDMILL (WREA GREEN) LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
10 December 2013
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FAIRFIELD KIRKHAM LIMITED

Correspondence address
4 PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, ENGLAND, FY45PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 December 2013
Resigned on
8 May 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

RIGBY CAPITAL PARTNERS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 December 2013
Resigned on
4 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

R ENERGY GROUP LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 December 2013
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

ENERGY STORAGE GROUP LIMITED

Correspondence address
4 CROFT COURT PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 December 2013
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

ELECTRIC STORAGE LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 December 2013
Resigned on
3 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GARSTANG OPHICE LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 September 2013
Resigned on
25 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE VILLA (LEVENS) LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
5 September 2013
Resigned on
22 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

YOUNG STEPS CORPORATION LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
20 August 2013
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENGENGROUP.CO.UK. LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
18 July 2013
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE GREAT CARR THREE LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 May 2013
Resigned on
25 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE WREA GREEN 5 LIMITED

Correspondence address
4 CROFT COURT PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
29 April 2013
Resigned on
25 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

20 TO 24 THE GUILD LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
15 April 2013
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE VILLA (PRESTON) LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 January 2013
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

RIGBY COMMERCIAL LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 December 2012
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

LG ENERGY LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 November 2012
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

LG ENERGY TRADING LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 November 2012
Resigned on
1 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE VILLA EXPRESS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 June 2012
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

VJR LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
24 April 2012
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

RIGBY ASSOCIATES LIMITED

Correspondence address
4 CROFT COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 December 2011
Resigned on
12 August 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

YOUNG STEPS GREEN START NURSERIES LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 October 2011
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

16 TO 18 THE GUILD LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 October 2011
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

CLIFTON BUYING GROUP LIMITED

Correspondence address
UNIT 3 NEPTUNE COURT, HALLAM WAY, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5LZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 October 2011
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5LZ £332,000

N W CAR PARKS LIMITED

Correspondence address
UNIT 2 NEPTUNE COURT, HALLAM WAY, BLACKPOOL, LANCASHIRE, FY4 5LZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 May 2011
Resigned on
2 June 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode FY4 5LZ £332,000

GREENGEN CORPORATION LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 April 2011
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

KIRK GROUP LIMITED

Correspondence address
SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF
Role
Director
Date of birth
December 1961
Appointed on
7 April 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENGENGROUP.CO.UK. LIMITED

Correspondence address
UNIT 3 NEPTUNE COURT, HALLAM WAY, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY4 5LZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
18 February 2011
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5LZ £332,000

LG ENERGY GROUP LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 February 2011
Resigned on
1 October 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode FY4 5PR £236,000

CARR FARM BIOGAS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 January 2011
Resigned on
11 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

OPTIMAL DEMAND LIMITED

Correspondence address
4 PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, ENGLAND, FY45PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 January 2011
Resigned on
16 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FARMGEN PLUS LIMITED

Correspondence address
PLUMPTON HOUSE PO BOX 1388, BLACKPOOL, LANCASHIRE, UNITED KINGDOM, FY1 9PA
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 January 2011
Resigned on
27 August 2020
Nationality
BRITISH
Occupation
NONE

23 TO 27 THE GUILD LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 January 2011
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode FY4 5PR £236,000

SELF STORE PLUS LTD

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 January 2011
Resigned on
13 January 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode FY4 5PR £236,000

SOLAR GEN PLUS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 January 2011
Resigned on
26 August 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode FY4 5PR £236,000

THE VILLA HOLDINGS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
3 December 2010
Resigned on
10 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode FY4 5PR £236,000

GREEN GENERATION BUILDERS LIMITED

Correspondence address
4 CROFT COURT PLUMPTON CLOSE, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 June 2010
Resigned on
7 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

THE VILLA (WREA GREEN) LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
17 March 2010
Resigned on
21 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

RIGBY ESTATES LLP

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
LLPDMEM
Date of birth
December 1961
Appointed on
21 September 2009
Resigned on
2 December 2019
Nationality
BRITISH

Average house price in the postcode FY4 5PR £236,000

WEST PARK TRADING CO.300 LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role
Director
Date of birth
December 1961
Appointed on
28 May 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

BRITISH POWER INTERNATIONAL LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
14 May 2009
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

MONO SERVICES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 January 2009
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

TTG PROPERTIES (DERBY) LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 December 2008
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

DALMAN TECHNICAL SERVICES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 December 2008
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

SMARTUC LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
10 November 2008
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

GAS EDUCATIONAL TRAINING (GLASGOW) LTD

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
27 October 2008
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

SURESERVE COMPLIANCE NORTH LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 October 2008
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

GAS HEATING UK LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 October 2008
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

INDIGO TELECOM INSTALLATION SERVICES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
7 October 2008
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

CARR SIDE PROPERTIES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 September 2008
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

WWW.RIGBY LLP

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
LLPDMEM
Date of birth
December 1961
Appointed on
10 September 2008
Resigned on
11 September 2019
Nationality
BRITISH

Average house price in the postcode FY4 5PR £236,000

EVOLVE ANALYTICS LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 October 2007
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

LIBERATE TRAINING AND APPRENTICESHIPS ACADEMY LTD

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
25 September 2007
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

GMT HOLDINGS LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
25 September 2007
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

HOMERTON HEATING LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 May 2007
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

R-LETTINGS LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 May 2007
Resigned on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

LIBERTY GAS GROUP LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 April 2007
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

PARGAS LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
2 April 2007
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

TRANS-PENNINE PROPERTIES LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 January 2007
Resigned on
30 September 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

INFOMATRIX MOBILE DATA LTD

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 October 2006
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

INENCO GROUP LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 October 2006
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

BREVAL ENVIRONMENTAL LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 October 2006
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

TEAM TELECOMMUNICATIONS LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 October 2006
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

KS ENSERVE LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 October 2006
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

BREVAL TECHNICAL SERVICES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 October 2006
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

HUTCHISON COMMUNICATION SYSTEMS LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
9 October 2006
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

RED HALL 1 LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 June 2006
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

R-GROUP OF COMPANIES LIMITED

Correspondence address
4 CROFT COURT WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5PR
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
28 April 2006
Resigned on
5 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode FY4 5PR £236,000

TRANS-PENNINE PROPERTIES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
28 April 2006
Resigned on
20 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

TEAM TELECOMMUNICATIONS GROUP LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
16 July 2004
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

TEAM SIMOCO LTD

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 April 2004
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

MORFIND 2026 LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
17 April 2003
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

WEST PARK TRADING CO.211 LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 April 2003
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

SIMOCO EMEA LTD

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
27 January 2003
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

NORTHERN RETAIL LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
11 June 2002
Resigned on
16 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

ROMAHEATH LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 February 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

TREE TOTS LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 January 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

CARR SIDE PROPERTIES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 January 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

CLIFTON QUALITY MEATS LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
30 January 2002
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

WEST PARK TRADING CO.300 LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 December 2001
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

METRO ROD LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
31 July 2001
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

MORFIND 2027 LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 July 2001
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

TRANS-PENNINE PROPERTIES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 October 2000
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

VIP BIN CLEANING LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
1 August 2000
Resigned on
1 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

NETZERO COLLECTIVE LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
10 March 2000
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

TTG GLOBAL GROUP LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
10 March 2000
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

LIBERTY GAS SERVICES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
10 March 2000
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

INDIGO TELECOM GROUP LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
17 September 1999
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

R-LETTINGS LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
13 January 1998
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

MORFIND 2025 LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
17 September 1996
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

THE FREEDOM GROUP OF COMPANIES LTD.

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
15 August 1994
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS27 0NZ £472,000

R-GROUP OF COMPANIES LIMITED

Correspondence address
SPRINGWOOD, SCOTCHMAN LANE MORLEY, LEEDS, YORKSHIRE, LS27 0NZ
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
20 April 1993
Resigned on
31 January 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode LS27 0NZ £472,000