Adam Stuart FAULKNER
Total number of appointments 111, 111 active appointments
ZX CARE TATTENHOE LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 13 August 2025
EQ CARE ASH LIMITED
- Correspondence address
- 46 Curzon Street, London, United Kingdom, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 August 2025
ZX CARE NEWPORT PAGNELL LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2025
EQ OPERATIONS NEWPORT LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 1 April 2025
EQ NEWPORT HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 31 March 2025
EQ OPERATIONS BURNTWOOD LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 28 March 2025
EQ CARE ALTON LTD
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 12 March 2025
EQ OPERATIONS ALTON LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 11 March 2025
EQ ALTON HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 28 February 2025
EQ KIDDERMINSTER HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 26 February 2025
EQ OPERATIONS KIDDERMINSTER LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 26 February 2025
EQ CARE TOWCESTER LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 11 February 2025
EQ OPERATIONS LEICESTER LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 February 2025
EQ OPERATIONS TOWCESTER LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 6 February 2025
EQ CARE LEICESTER LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 30 January 2025
EQ LEICESTER HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 29 January 2025
EQ TOWCESTER HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 28 January 2025
ZX CARE RYE LIMITED
- Correspondence address
- 46 Curzon Street, London, United Kingdom, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 11 December 2024
EQ AMERSHAM HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 14 October 2024
EQ CARE AMERSHAM LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 11 October 2024
EQ OPERATIONS BISHOPS WALTHAM LIMITED
- Correspondence address
- 46 Curzon Street, Mayfair, London, London, United Kingdom, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 9 October 2024
EQ CARE EAST GRINSTEAD LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 19 September 2024
EQ EAST GRINSTEAD HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, United Kingdom, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 19 September 2024
EQ OPERATIONS EAST GRINSTEAD LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 19 September 2024
EQ OPERATIONS REDHILL LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 5 September 2024
EQ CARE KIDDERMINSTER LIMITED
- Correspondence address
- 46 Curzon Street, London, United Kingdom, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 27 August 2024
EQ CARE NEWPORT LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 27 August 2024
EQ HORLEY HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 13 August 2024
EQ HORSHAM HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 13 August 2024
EQ CARE HORLEY LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 12 August 2024
EQ CARE HORSHAM LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 12 August 2024
BUCKWORTH ZEPHYR LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 11 May 2024
BCZX WHITCHURCH-ON-THAMES HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 9 May 2024
EQ CARE BISHOPS WALTHAM LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 30 April 2024
EQ OAKS LIMITED
- Correspondence address
- 46 Curzon Street, London, United Kingdom, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 20 December 2023
TLEH LEEDS I LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 29 May 2023
- Resigned on
- 28 March 2025
EQ CARE REDHILL LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 9 May 2023
EQ CARE WEST MALLING LIMITED
- Correspondence address
- 46 Curzon Street Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 9 May 2023
EQ WEST MALLING HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2023
EQ REDHILL HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2023
EQ OPERATIONS RUBERY LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 November 2022
EQ OPERATIONS BLACKBURN LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 12 October 2022
UV CAPITAL MARKETS LIMITED
- Correspondence address
- Unit 7 Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 6 October 2022
Average house price in the postcode B72 1TX £384,000
ZX DEVELOPMENTS MK2 LIMITED
- Correspondence address
- 6 Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 4 May 2022
Average house price in the postcode B72 1TX £384,000
ZX DEVELOPMENTS MK1 LIMITED
- Correspondence address
- 6 Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 4 May 2022
Average house price in the postcode B72 1TX £384,000
ZX MK HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 28 January 2022
UV OSWESTRY HOLDINGS LIMITED
- Correspondence address
- 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 13 January 2022
Average house price in the postcode B72 1TX £384,000
UV CARE UCKFIELD LIMITED
- Correspondence address
- 7 Trinity Place, Midland Drive, Sutton Coldfield, England, United Kingdom, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 January 2022
Average house price in the postcode B72 1TX £384,000
UV UCKFIELD HOLDINGS LIMITED
- Correspondence address
- 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 6 January 2022
Average house price in the postcode B72 1TX £384,000
EQ OPERATIONS RANDLAY LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 24 December 2021
EQ OPERATIONS WIGAN LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 24 December 2021
EQ WHITCHURCH-ON-THAMES HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 14 December 2021
EQ CARE BURNTWOOD LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 December 2021
EQ CARE WHITCHURCH-ON-THAMES LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 30 November 2021
UV GUILDFORD DEVELOPMENTS LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 24 November 2021
Average house price in the postcode B72 1TX £384,000
UV SHEEPSCAR HOLDINGS LIMITED
- Correspondence address
- 7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 19 November 2021
Average house price in the postcode B72 1TX £384,000
ZX STRATEGIC MANAGEMENT LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 10 November 2021
ZX REAL ESTATE HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 10 November 2021
EQ BLACKBURN HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 29 October 2021
ZX PETERBOROUGH DEVELOPMENTS LTD
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 25 October 2021
Average house price in the postcode B72 1TX £384,000
ZX PETERBOROUGH HOLDINGS LTD
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 22 October 2021
Average house price in the postcode B72 1TX £384,000
ZX PETERBOROUGH COMMERCIAL LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 22 October 2021
Average house price in the postcode B72 1TX £384,000
ZX STRATEGIC OPERATIONS LIMITED
- Correspondence address
- 46 Curzon Street Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 19 October 2021
BB CARE HASTINGS LTD
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 18 October 2021
Average house price in the postcode B72 1TX £384,000
ZX GROUP HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, United Kingdom, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 15 October 2021
ZEPHYR X HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 14 October 2021
UV OPERATIONS CM LIMITED
- Correspondence address
- Unit 7 Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 13 October 2021
Average house price in the postcode B72 1TX £384,000
EQ RUBERY HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street 46 Curzon Street, London, United Kingdom, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 9 September 2021
ZX STRATEGIC DEVELOPMENTS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 23 August 2021
KNIGHTS HOUSE COMMERCIAL LTD
- Correspondence address
- 7 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 August 2021
- Resigned on
- 1 March 2023
Average house price in the postcode B72 1TX £384,000
ZX STRATEGIC HEALTHCARE LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 22 July 2021
UV CAP3 - SITE 2 LTD
- Correspondence address
- 6 Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 28 June 2021
Average house price in the postcode B72 1TX £384,000
URBAN VILLAGE CAP3 PLC
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 25 June 2021
Average house price in the postcode B72 1TX £384,000
UV CARE HOOK LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 16 June 2021
Average house price in the postcode B72 1TX £384,000
UV HIGH WYCOMBE HOLDINGS LIMITED
- Correspondence address
- 6 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 June 2021
Average house price in the postcode B72 1TX £384,000
EQ CARE RUBERY LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 June 2021
ZX CHEETHAM HILL HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 3 June 2021
EQ OPERATIONS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 3 June 2021
BRACEBRIDGE PROPERTIES LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 2 June 2021
Average house price in the postcode B72 1TX £384,000
BB CARE TELFORD LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2021
Average house price in the postcode WV1 4DG £256,000
EQ CARE BLACKBURN LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2021
Average house price in the postcode WV1 4DG £256,000
BB CARE ERDINGTON LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2021
Average house price in the postcode WV1 4DG £256,000
UV CARE NEWTOWN LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2021
Average house price in the postcode WV1 4DG £256,000
UV SC RANDLAY LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2021
Average house price in the postcode WV1 4DG £256,000
UV SC LONGBUCKBY LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2021
Average house price in the postcode WV1 4DG £256,000
UV CARE DERBY LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 May 2021
Average house price in the postcode WV1 4DG £256,000
ZX CAP3 - SITE 1 LTD
- Correspondence address
- Unit 7 Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 May 2021
Average house price in the postcode B72 1TX £384,000
UV CARE MALTRAVERS LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 6 May 2021
Average house price in the postcode B72 1TX £384,000
ZX CHEETHAM HILL DEVELOPMENTS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 6 May 2021
BB CARE HIGH WYCOMBE LTD
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 6 May 2021
UV GUILDFORD HOLDINGS LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 6 May 2021
Average house price in the postcode B72 1TX £384,000
EQ OPERATIONS WHITCHURCH-ON-THAMES LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 6 May 2021
EQ BURNTWOOD HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 1 May 2021
BB LONGBUCKBY HOLDINGS LIMITED
- Correspondence address
- 6 Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 1 May 2021
Average house price in the postcode B72 1TX £384,000
UV SC ERDINGTON LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 15 April 2021
Average house price in the postcode B72 1TX £384,000
EQ CARE RANDLAY LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 13 April 2021
UV CARE S1 - SITE 1 LIMITED
- Correspondence address
- Unit 7 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 9 April 2021
- Resigned on
- 7 September 2023
Average house price in the postcode B72 1TX £384,000
EQ CARE GROUP LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 8 April 2021
TEN X HOLDINGS LIMITED
- Correspondence address
- Unit 7 Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 12 March 2021
Average house price in the postcode B72 1TX £384,000
URBAN VILLAGE CAP2 LIMITED
- Correspondence address
- The Moat House 24 Lichfield Road, Sutton Coldfield, England, B74 2NW
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 2 February 2021
THREADNEEDLE HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- CLOVER ACCOUNTANTS 7 Trinity Place Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 2 February 2021
- Resigned on
- 15 November 2022
Average house price in the postcode B72 1TX £384,000
ZX MILTON KEYNES DEVELOPMENTS LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 7 January 2021
Average house price in the postcode WV1 4DG £256,000
UV SC OSWESTRY LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, England, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 10 December 2020
Average house price in the postcode WV1 4DG £256,000
EQ RANDLAY HOLDINGS LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 2 December 2020
ZX PRESTON LIMITED
- Correspondence address
- 46 Curzon Street Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 29 September 2020
BB CARE HELLINGLY LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 13 September 2020
Average house price in the postcode B72 1TX £384,000
UV CARE OSWESTRY LTD
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 1 July 2020
Average house price in the postcode B72 1TX £384,000
EQ WIGAN HOLDINGS LIMITED
- Correspondence address
- 6 Trinity Place, Midland Drive, Sutton Coldfield, England, B72 1TX
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 5 May 2020
Average house price in the postcode B72 1TX £384,000
EQ CARE WIGAN LIMITED
- Correspondence address
- 46 Curzon Street, London, England, W1J 7UH
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 1 May 2020
ARCTIC 1 DEVELOPMENTS LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 21 January 2020
Average house price in the postcode WV1 4DG £256,000
ROCK FORTH LIMITED
- Correspondence address
- 34 Waterloo Road, Wolverhampton, United Kingdom, WV1 4DG
- Role ACTIVE
- director
- Date of birth
- July 1988
- Appointed on
- 22 November 2018
Average house price in the postcode WV1 4DG £256,000