Ian LIGHTLEY
Natural Person
Title | Mr |
---|---|
First Name | Ian |
Last Name | LIGHTLEY |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 1 |
Inactive | 2 |
Resigned | 15 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
WINDMILL INVESTMENT PROPERTIES LIMITED | Jul 06, 2021 | Active | Company Director | Director | Edenbridge Close Weston CW2 5QU Crewe 2 England | England | British | |
ABC CAR SALES NORTHWEST LIMITED | Apr 25, 2014 | Dissolved | Director | Director | Petersfield Way Weston CW2 5SH Crewe 10 United Kingdom | England | British | |
EARLY YEARS CONNECTIONS LIMITED | Dec 12, 2011 | Dissolved | Director | Director | Petersfield Way Weston CW2 5SH Crewe 10 United Kingdom | England | British | |
SCHOOL HOUSE NURSERY (VNG) LIMITED | Jul 07, 2020 | Feb 17, 2022 | Active | Company Director | Director | Lawton Road Alsager ST7 2DB Stoke-On-Trent 80 England | England | British |
THE NURSERY (VNG) LIMITED | Nov 06, 2018 | Feb 17, 2022 | Active | Director | Director | 80 Lawton Road Alsager ST7 2DB Stoke-On-Trent C/O Townhouse Childcare Ltd United Kingdom | England | British |
ASTBURY LANE NURSERY LIMITED | Mar 17, 2016 | Feb 17, 2022 | Active | Director | Director | c/o Townhouse Childcare Limited Lawton Road Alsager ST7 2DB Stoke-On-Trent 80 United Kingdom | England | British |
THE VILLAGE NURSERY GROUP LIMITED | Aug 24, 2015 | Feb 17, 2022 | Active | Director | Director | c/o Townhouse Childcare Limited Lawton Road Alsager ST7 2DB Stoke-On-Trent 80 United Kingdom | England | British |
THE QUAYS PRIVATE DAY NURSERY LIMITED | May 21, 2008 | Feb 17, 2022 | Active | Secretary | Thelwall New Road Grappenhall WA4 2XT Warrington 237 Cheshire | British | ||
THE QUAYS PRIVATE DAY NURSERY LIMITED | May 21, 2008 | Feb 17, 2022 | Active | Director | Director | Thelwall New Road Grappenhall WA4 2XT Warrington 237 Cheshire | England | British |
THE VILLAGE NURSERY (TRAFFORD) LIMITED | Mar 29, 2006 | Feb 17, 2022 | Active | Director | Director | 80 Lawton Road Alsager ST7 2DB Stoke On Trent Staffordshire | England | British |
THE VILLAGE NURSERY (TRAFFORD) LIMITED | Mar 29, 2006 | Feb 17, 2022 | Active | Director | Secretary | 80 Lawton Road Alsager ST7 2DB Stoke On Trent Staffordshire | British | |
TOWNHOUSE CHILDCARE LIMITED | Oct 05, 2005 | Feb 17, 2022 | Active | Director | Secretary | 80 Lawton Road, Alsager Stoke On Trent ST7 2DB Staffs | British | |
TOWNHOUSE CHILDCARE LIMITED | Oct 05, 2005 | Feb 17, 2022 | Active | Director | Director | 80 Lawton Road, Alsager Stoke On Trent ST7 2DB Staffs | England | British |
WINDMILL CHILDCARE LIMITED | Jul 22, 2005 | Feb 17, 2022 | Active | Chartered Accountant | Director | Townhouse Childcare Ltd 80 Lawton Road ST7 2DB Alsaver Stoke On Trent | England | British |
WINDMILL CHILDCARE LIMITED | Jul 22, 2005 | Feb 17, 2022 | Active | Chartered Accountant | Secretary | 10 Petersfield Way Weston CW2 5SH Crewe Cheshire | British | |
BIGGLO LIMITED | Jun 16, 2014 | Jan 29, 2015 | Dissolved | Finance Director | Director | Petersfield Way Weston CW2 5SH Crewe 10 England | England | British |
SOUTH MANCHESTER HEALTHCARE (HOLDINGS) LIMITED | Oct 04, 2002 | Sep 19, 2007 | Active | Accountant | Secretary | 10 Petersfield Way Weston CW2 5SH Crewe Cheshire | British | |
SOUTH MANCHESTER HEALTHCARE LIMITED | Oct 04, 2002 | Sep 19, 2007 | Active | Accountant | Secretary | 10 Petersfield Way Weston CW2 5SH Crewe Cheshire | 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