• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Jeremy Scott ROWLANDS

    Natural Person

    TitleMr
    First NameJeremy
    Middle NamesScott
    Last NameROWLANDS
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active8
    Inactive4
    Resigned3
    Total15

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    POST POST CICOct 01, 2025ActiveDirector
    Town Hall Annexe
    Birley Street
    PR1 2QE Preston
    The Birley
    Lancashire
    EnglandBritish
    PRESERVING PRESTON’S HERITAGE CICJun 12, 2025ActiveBusiness PersonDirector
    Boltons Court
    PR1 3TY Preston
    9-11
    United Kingdom
    EnglandBritish
    SNAPES PRINTWORKS LTDMay 13, 2024ActiveDirector
    Aqueduct Street
    PR1 7JN Preston
    Unit 14 Aqueduct Mill
    England
    EnglandBritish
    THE FERRET CICApr 24, 2024ActiveDirector
    Fylde Road
    PR1 2XQ Preston
    55
    England
    EnglandBritish
    MOORBROOK PRESTON LIMITEDApr 13, 2023ActiveDirector
    Tulketh Road
    Ashton-On-Ribble
    PR2 1ER Preston
    180
    England
    EnglandBritish
    FERRET LIVE PRODUCTIONS CICOct 17, 2022ActiveDirector
    Bairstow Street
    PR1 3TN Preston
    16
    England
    EnglandBritish
    MORLOCK PRODUCTIONS C.I.C.Jun 18, 2019ActiveDirectorDirector
    South Meadow Lane
    PR1 8JP Preston
    The Continental
    England
    EnglandBritish
    THE CONTINENTAL (PRESTON) LTDApr 25, 2017DissolvedDirectorDirector
    PR1 3TN Preston
    16 Bairstow St
    United Kingdom
    EnglandBritish
    THE FERRET (PRESTON) LTD.May 28, 2013DissolvedDirectorDirector
    Aqueduct Mill
    Aqueduct Street
    PR1 7JN Preston
    Unit 14
    Lancashire
    United Kingdom
    EnglandBritish
    CTS ROWLANDS LLPMar 26, 2013DissolvedLLP Designated Member
    Aqueduct Mill
    Aqueduct Street
    PR1 7JN Preston
    Unit 14
    Lancashire
    United Kingdom
    United Kingdom
    NEW CONTINENTAL PROPERTIES LIMITEDNov 26, 2009DissolvedDirectorDirector
    Bairstow Street
    PR1 3TN Preston
    16
    England
    EnglandBritish
    CTS TRAFFIC & TRANSPORTATION LIMITEDApr 04, 2003ActiveDirector
    Aqueduct Street
    PR1 7JN Preston
    Unit 14
    Lancashire
    United Kingdom
    EnglandBritish
    BOOTH'S GARAGE LTDJul 13, 2021Sep 01, 2021ActiveDirectorDirector
    Aqueduct Street
    PR1 7JN Preston
    Aqueduct Mill, Unit 14
    Lancashire
    United Kingdom
    EnglandBritish
    NEW CONTINENTAL LLPJun 26, 2008Nov 13, 2019ActiveLLP Designated Member
    South Meadow Lane
    PR1 8JP Preston
    The Continental
    England
    England
    THEY EAT CULTUREMar 25, 2009Nov 10, 2014ActiveDirectorDirector
    Aqueduct Mill, Aqueduct Street
    PR1 7JN Preston
    Unit 14
    Lancashire
    Great Britain
    United KingdomBritish

    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