Clive Henry PRESTON
Natural Person
Title | Mr |
---|---|
First Name | Clive |
Middle Names | Henry |
Last Name | PRESTON |
Date of Birth | |
Is Corporate Officer | No |
Appointments | |
Active | 0 |
Inactive | 1 |
Resigned | 17 |
Total | 18 |
Appointments
Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
---|---|---|---|---|---|---|---|---|
ASTON LAND LIMITED | Oct 08, 2003 | Dissolved | Leisure Management | Secretary | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | British | ||
INGLEBY (1951) LIMITED | May 13, 2014 | Oct 27, 2017 | Active | Chairman | Director | Victory Road FY1 3NW Blackpool The Victory Offices, 112 England | England | British |
INGLEBY (1952) LIMITED | May 13, 2014 | Oct 27, 2017 | Active | Chairman | Director | Victory Road FY1 3NW Blackpool The Victory Offices, 112 England | England | British |
AMBER TAVERNS LIMITED | Apr 14, 2011 | Oct 27, 2017 | Active | Director | Director | 112 Victory Road FY1 3NW Blackpool The Victory Offices Lancashire | England | British |
MELLI LIMITED | Oct 12, 2010 | Oct 27, 2017 | Active | Director | Director | 112 Victory Road FY1 3NW Blackpool The Victory Offices Lancashire | England | British |
APIS LIMITED | Oct 12, 2010 | Oct 27, 2017 | Active | Director | Director | 112 Victory Road FY1 3NW Blackpool The Victory Offices Lancashire | England | British |
AMBER TAVERNS LIMITED | Mar 25, 2005 | Oct 12, 2010 | Active | Director | Director | 112 Victory Road FY1 3NW Blackpool The Victory Offices Lancashire United Kingdom | England | British |
GEORGICA LIMITED | May 01, 2002 | May 26, 2009 | Active | None | Director | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | England | British |
NEXUM (HOLDINGS) LIMITED | Aug 01, 2006 | Aug 12, 2008 | Dissolved | Director | Director | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | England | British |
NECTAR TAVERNS (NORTHERN VENUES) LIMITED | Aug 14, 2002 | Oct 03, 2005 | Dissolved | Director | Director | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | England | British |
NECTAR BARS LIMITED | Aug 14, 2002 | Oct 03, 2005 | Dissolved | Director | Director | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | England | British |
NECTAR TAVERNS LIMITED | Apr 03, 2002 | Oct 03, 2005 | Dissolved | Director | Director | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | England | British |
BAR, ENTERTAINMENT AND DANCE ASSOCIATION LIMITED | Oct 09, 2002 | Dissolved | Company Director | Director | 3 Vicarage Close Wrea Green PR4 2BQ Preston | British | ||
STROBE 5 | Aug 07, 2000 | Apr 30, 2001 | Dissolved | Director | Director | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | England | British |
STROBE 4 | Sep 07, 1990 | Apr 30, 2001 | Dissolved | Managing Director | Director | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | England | British |
STROBE 3 | Apr 30, 2001 | Dissolved | Director | Director | 37 Regent Avenue FY8 4AG Lytham St. Annes Lancashire | England | British | |
BIRLEY GRANGE MANAGEMENT COMPANY LIMITED | Oct 21, 1996 | Aug 20, 1999 | Active | Managing Director | Director | 3 Vicarage Close Wrea Green PR4 2BQ Preston | British | |
EXCELER HEALTHCARE SERVICES LEASING LIMITED | May 05, 1994 | Dissolved | Director | Director | 3 Vicarage Close Wrea Green PR4 2BQ Preston | 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