British – Born 61 years ago (December 1962)
Company Name | BAXI Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 1994 (52 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 20 December 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Air Diffusion Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 1994 (20 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (Resigned 20 December 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address C/O Swegon Air Management Limited Stourbridge Road Bridgnorth WV15 5BB |
Company Name | Alloy Technologies (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 1994 (1 month after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 07 May 1997) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Company Name | Preston North End Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1995 (13 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 31 October 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Sir Tom Finney Way Deepdale Preston Lancashire PR1 6RU |
Company Name | Partnership Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1996 (2 days after company formation) |
Appointment Duration | 5 months, 1 week (Resigned 20 December 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address 86-90 Paul Street London EC2A 4NE |
Company Name | Enterprise Holding Company No 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1997 (7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Chancery Exchange 10 Furnival Street London EC4A 1AB |
Company Name | Skemtech Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 1997 (5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Sceptre House Sceptre Way Bamber Bridge Preston PR5 6AW |
Company Name | Enterprise (Venture Partner) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1997 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Chancery Exchange 10 Furnival Street London EC4A 1AB |
Company Name | Mercia Regional Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1997 (1 year after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 February 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Preston Technology Management Centre Marsh Lane Preston Lancashire PR1 8UQ |
Company Name | Tetrad Limited |
---|---|
Company Status | Active |
Company Ownership | 5.48% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 2001 (32 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (Resigned 31 July 2008) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Hartford Mill Swan Street Preston Lancashire PR1 5PQ |
Company Name | Gloucestershire Gateway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (1 month, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (Resigned 20 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rheged Redhills Penrith Cumbria CA11 0DQ Registered Company Address Rheged Redhills Penrith Cumbria CA11 0DQ |
Company Name | Tebay Gorge Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (41 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (Resigned 09 February 2023) |
Assigned Occupation | Vice Chair |
Addresses | Correspondence Address Westmorland Place Orton Penrith Cumbria CA10 3SB Registered Company Address Rheged Redhills Penrith CA11 0DQ |
Company Name | Tebay Motorway Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | 8 years, 10 months (Resigned 09 February 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Rheged Redhills Penrith Cumbria CA11 0DQ Registered Company Address Rheged Redhills Penrith Cumbria CA11 0DQ |
Company Name | Cairn Lodge Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2014 (same day as company formation) |
Appointment Duration | 8 years, 3 months (Resigned 09 February 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Rheged Redhills Penrith Cumbria CA11 0DQ Registered Company Address Rheged Redhills Penrith Cumbria CA11 0DQ |
Company Name | Rheged Arts Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2018 (4 years after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 09 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rheged Redhills Penrith Cumbria CA11 0DQ Registered Company Address Rheged Redhills Penrith Cumbria CA11 0DQ |
Company Name | Westmorland Motorway Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2018 (46 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 09 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rheged Redhills Penrith Cumbria CA11 0DQ Registered Company Address Rheged Redhills Penrith Cumbria CA11 0DQ |
Company Name | Gradwood Sales Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (24 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 April 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR |
Company Name | Gradwood Manufacturing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 May 1991 (21 years, 5 months after company formation) |
Appointment Duration | 2 years (Resigned 19 May 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Lansdowne House 85 Buxton Road Stockport Cheshire SK2 6LR |
Company Name | Packaged Air Conditioning Equipment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 30 April 1993) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address The Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF |
Company Name | Pace Systems Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 1991 (6 years, 9 months after company formation) |
Appointment Duration | 1 year (Resigned 05 June 1992) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address The Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF |
Company Name | Bybax Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1991 (5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 20 December 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address The Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF |
Company Name | BAXI Technologies Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1991 (8 years after company formation) |
Appointment Duration | 5 years, 5 months (Resigned 20 December 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Alfer Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1993 (2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 9 months (Resigned 20 December 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | BAXI UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 1993 (2 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 11 January 1994) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | BAXI Gold Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (Resigned 20 December 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address The Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF |
Company Name | Actionair Equipment Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 1994 (2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 20 May 1997) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address The Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF |
Company Name | Newmond (Number 5) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 1994 (1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 20 December 1996) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address The Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF |
Company Name | Frostian Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1994 (2 days after company formation) |
Appointment Duration | 2 years (Resigned 20 December 1996) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address 259 Cateswell Road Sparkhill Birmingham B11 3DX |
Company Name | BAXI Fires Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1994 (32 years, 8 months after company formation) |
Appointment Duration | 2 years (Resigned 20 December 1996) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Rowbothams Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 1994 (64 years after company formation) |
Appointment Duration | 2 years (Resigned 20 December 1996) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Brooks House Coventry Road Warwick Warwickshire CV34 4LL |
Company Name | Lancashire Enterprises Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 1997 (2 months, 1 week after company formation) |
Appointment Duration | 3 years (Resigned 18 February 2000) |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Company Name | Executive Business Channel Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 1997 (3 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 01 October 1997) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address C12 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Company Name | NWL Group Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1997 (3 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | Enterprises Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 1997 (1 year after company formation) |
Appointment Duration | 2 years, 6 months (Resigned 18 February 2000) |
Assigned Occupation | Finance Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address 454 Chester Road Old Trafford Manchester M16 9HD |
Company Name | Lancashire Enterprises (Europe) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1997 (7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address West Point Old Trafford Manchester M16 9HU |
Company Name | Lancashire Enterprises (Investments) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1997 (7 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address St. Georges House 215-219 Chester Road Manchester M15 4JE |
Company Name | Enterprise Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1997 (8 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address 454 Chester Road Old Trafford Manchester M16 9HD |
Company Name | Enterprise (Trustee) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1997 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Preston Technology Management Centre Marsh Lane Preston Lancashire PR1 8UQ |
Company Name | Enterprise Regional Ventures Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 1997 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Preston Technology Management Centre Marsh Lane Preston Lancashire PR1 8UQ |
Company Name | North West Regional Fund Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 1998 (16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address Lancashire County Council PO Box 78 County Hall Preston PR1 8XJ |
Company Name | Prism Research Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 1998 (2 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address West Point Old Trafford Manchester M16 9HU |
Company Name | North West Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 1999 (1 month after company formation) |
Appointment Duration | 2 months (Resigned 18 February 2000) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address 6th Floor 2 Balcombe Street London NW1 6NW |
Company Name | UBH International Limited |
---|---|
Company Status | Liquidation |
Company Ownership | 0.76% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2003 (4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 28 May 2010) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Conifers 6 Highgate Avenue Fulwood Preston Lancashire PR2 8LL Registered Company Address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA |