David Stanley BORROW
Natural Person
Title | Mr |
---|---|
First Name | David |
Middle Names | Stanley |
Last Name | BORROW |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 5 |
Resigned | 13 |
Total | 19 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
PRESTON COMMUNITY TRANSPORT LIMITED | Jul 13, 2017 | Active | Councillor | Director | The Mobility Centre 28 Friargate PR1 2AU Preston Lancashire | England | British | |
DIG IN NORTH WEST C.I.C. | Jun 01, 2017 | Dissolved | None | Director | Garstang Road PR1 1LD Preston 105 Lancs England | England | British | |
LANCASHIRE COUNTY ENTERPRISES (LEASING) LIMITED | Oct 17, 2013 | Dissolved | County Councillor | Director | Dorset Street SO15 2DP Southampton 1 Hampshire | England | British | |
PRESTON TECHNOLOGY MANAGEMENT CENTRE LIMITED | Oct 17, 2013 | Dissolved | County Councillor | Director | PO BOX 78 County Hall PR1 8XJ Preston | England | British | |
LANCASHIRE BUSINESS AND INNOVATION CENTRE LIMITED | Oct 17, 2013 | Dissolved | County Councillor | Director | PO BOX 78 County Hall PR1 8XJ Preston | England | British | |
LANCASHIRE ROSEBUD (SMALL FIRMS) FUND COMPANY LIMITED(THE) | Oct 17, 2013 | Dissolved | County Councillor | Director | Dorset Street SO15 2DP Southampton No 1 Hampshire | England | British | |
ACC PROPERTIES LIMITED | Mar 09, 2015 | Mar 31, 2021 | Active | None | Director | Local Government House Smith Square SW1P 3HZ London | England | British |
10 LEAMINGTON PARK LIMITED | Apr 10, 2008 | Oct 23, 2017 | Active | M P | Director | 117 Garstang Road PR2 3EB Preston Lancershire | England | British |
LANCASHIRE RENEWABLES LIMITED | Jul 31, 2014 | Jun 01, 2017 | Active | County Councillor | Director | PO BOX 78 Fishergate PR1 8XJ Preston County Hall Lancashire England | England | British |
THE LANCASHIRE PARTNERSHIP AGAINST CRIME LIMITED | Nov 01, 2013 | Jun 01, 2017 | Active | County Councillor | Director | PO BOX 78 County Hall Preston PR1 8XJ Lancashire | England | British |
LANCASHIRE COUNTY DEVELOPMENTS (PROPERTY) LIMITED | Jul 30, 2013 | Jun 01, 2017 | Active | County Councillor | Director | PO BOX 78 County Hall PR1 8XJ Preston | England | British |
LANCASHIRE COUNTY DEVELOPMENTS LIMITED | Jul 23, 2013 | Jun 01, 2017 | Active | County Councillor | Director | PO BOX 78 County Hall PR1 8XJ Preston | England | British |
LANCASHIRE ENTERPRISES (INVESTMENTS) LIMITED | Oct 17, 2013 | Jun 01, 2017 | Dissolved | County Councillor | Director | Christchurch Precinct County Hall PR1 8XJ Fishergate Hill Preston | England | British |
LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED | Jul 30, 2013 | Jun 01, 2017 | Dissolved | County Councillor | Director | PO BOX 78 County Hall PR1 8XJ Preston | England | British |
LOCAL PENSIONS PARTNERSHIP LTD | Oct 19, 2015 | May 08, 2017 | Active | Non-Executive Director | Director | Fishergate PR1 8XJ Preston County Hall United Kingdom | England | British |
GEORGE HOUSE TRUST | Mar 23, 2011 | Sep 19, 2013 | Active | None | Director | Ardwick Green North M12 6FX Manchester 75-77 | England | British |
PRESTON COMMUNITY TRANSPORT LIMITED | Aug 18, 2010 | May 25, 2013 | Active | Retired | Director | The Mobility Centre 28 Friargate PR1 2AU Preston Lancashire | England | British |
LOCAL INFORMATION UNIT LIMITED | Apr 18, 1996 | Jul 03, 1997 | Active | Company Director | Director | 117 Garstang Road PR2 3EB Preston Lancershire | England | British |
LOCAL INFORMATION UNIT LIMITED | Jul 08, 1994 | Active | Clerk To Valuation And Community Chargetribunal | Director | 117 Garstang Road PR2 3EB Preston Lancershire | England | British |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0