Jeremy Scott ROWLANDS
Natural Person
| Title | Mr |
|---|---|
| First Name | Jeremy |
| Middle Names | Scott |
| Last Name | ROWLANDS |
| Date of Birth | |
| Is Corporate Officer | No |
| Appointments | |
| Active | 8 |
| Inactive | 4 |
| Resigned | 3 |
| Total | 15 |
Appointments
| Appointed To | Appointed On | Resigned On | Company Status | Occupation | Role | Address | Country of Residence | Nationality |
|---|---|---|---|---|---|---|---|---|
| POST POST CIC | Oct 01, 2025 | Active | Director | Town Hall Annexe Birley Street PR1 2QE Preston The Birley Lancashire | England | British | ||
| PRESERVING PRESTON’S HERITAGE CIC | Jun 12, 2025 | Active | Business Person | Director | Boltons Court PR1 3TY Preston 9-11 United Kingdom | England | British | |
| SNAPES PRINTWORKS LTD | May 13, 2024 | Active | Director | Aqueduct Street PR1 7JN Preston Unit 14 Aqueduct Mill England | England | British | ||
| THE FERRET CIC | Apr 24, 2024 | Active | Director | Fylde Road PR1 2XQ Preston 55 England | England | British | ||
| MOORBROOK PRESTON LIMITED | Apr 13, 2023 | Active | Director | Tulketh Road Ashton-On-Ribble PR2 1ER Preston 180 England | England | British | ||
| FERRET LIVE PRODUCTIONS CIC | Oct 17, 2022 | Active | Director | Bairstow Street PR1 3TN Preston 16 England | England | British | ||
| MORLOCK PRODUCTIONS C.I.C. | Jun 18, 2019 | Active | Director | Director | South Meadow Lane PR1 8JP Preston The Continental England | England | British | |
| THE CONTINENTAL (PRESTON) LTD | Apr 25, 2017 | Dissolved | Director | Director | PR1 3TN Preston 16 Bairstow St United Kingdom | England | British | |
| THE FERRET (PRESTON) LTD. | May 28, 2013 | Dissolved | Director | Director | Aqueduct Mill Aqueduct Street PR1 7JN Preston Unit 14 Lancashire United Kingdom | England | British | |
| CTS ROWLANDS LLP | Mar 26, 2013 | Dissolved | LLP Designated Member | Aqueduct Mill Aqueduct Street PR1 7JN Preston Unit 14 Lancashire United Kingdom | United Kingdom | |||
| NEW CONTINENTAL PROPERTIES LIMITED | Nov 26, 2009 | Dissolved | Director | Director | Bairstow Street PR1 3TN Preston 16 England | England | British | |
| CTS TRAFFIC & TRANSPORTATION LIMITED | Apr 04, 2003 | Active | Director | Aqueduct Street PR1 7JN Preston Unit 14 Lancashire United Kingdom | England | British | ||
| BOOTH'S GARAGE LTD | Jul 13, 2021 | Sep 01, 2021 | Active | Director | Director | Aqueduct Street PR1 7JN Preston Aqueduct Mill, Unit 14 Lancashire United Kingdom | England | British |
| NEW CONTINENTAL LLP | Jun 26, 2008 | Nov 13, 2019 | Active | LLP Designated Member | South Meadow Lane PR1 8JP Preston The Continental England | England | ||
| THEY EAT CULTURE | Mar 25, 2009 | Nov 10, 2014 | Active | Director | Director | Aqueduct Mill, Aqueduct Street PR1 7JN Preston Unit 14 Lancashire Great Britain | United Kingdom | 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