Adrian Trevor HALLS

Total number of appointments 38, 38 active appointments

SNX DULWICH PROPERTIES LTD

Correspondence address
1a Royal Parade, Tilford Road, Hindhead, United Kingdom, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
10 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

MYGRADUATIONCLIP LTD

Correspondence address
Hillside Albion Street, Chipping Norton, Oxfordshire, United Kingdom, OX7 5BH
Role ACTIVE
director
Date of birth
April 1958
Appointed on
10 May 2024
Nationality
British
Occupation
Director

EDE & RAVENSCROFT GRADUATION SERVICES HOLDINGS LIMITED

Correspondence address
93 Chancery Lane, London, England, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
18 April 2024
Nationality
British
Occupation
Director

ASH 169 LIMITED

Correspondence address
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
2 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8HG £2,611,000

LSC 100 LIMITED

Correspondence address
1a Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
29 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

COMPUTER SYSTEMS FOR BUSINESS LTD

Correspondence address
1a Royal Parade, Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
5 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

EDE & RAVENSCROFT HOLDINGS LIMITED

Correspondence address
93 Chancery Lane, London, England, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
4 May 2023
Nationality
British
Occupation
Director

LEO LION PROPERTIES LTD

Correspondence address
1a Tilford Road, Hindhead, United Kingdom, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

SUNDIAL TWO LIMITED

Correspondence address
1a Royal Parade, Tilford Road, Hindhead, United Kingdom, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
20 October 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GU26 6TD £598,000

SUNDIAL ONE LIMITED

Correspondence address
1a Royal Parade, Tilford Road, Hindhead, United Kingdom, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
20 October 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode GU26 6TD £598,000

CARVELLO WOODSCUTT LIMITED

Correspondence address
1beauchamp Court Victors Way, Barnet, Hertfordshire, United Kingdom, EN5 5TZ
Role ACTIVE
director
Date of birth
April 1958
Appointed on
4 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5TZ £478,000

LEO LION LTD

Correspondence address
1a Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
26 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

ASSETTAGZ LIMITED

Correspondence address
1a Tilford Road, Hindhead, United Kingdom, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
25 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

KLALA101 LIMITED

Correspondence address
1a Royal Parade, Tilford Road, Hindhead, Surrey, England, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
15 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

AYN PUTNEY BRIDGE ROAD LTD

Correspondence address
1a Royal Parade Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
11 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU26 6TD £598,000

WM. NORTHAM & COMPANY LIMITED

Correspondence address
119 High Street, Oxford, OX1 4BX
Role ACTIVE
director
Date of birth
April 1958
Appointed on
1 March 2018
Nationality
British
Occupation
Director

SNX 503 LIMITED

Correspondence address
Derry House Greenaway Lane, Hackney, Matlock, England, DE4 2QB
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode DE4 2QB £554,000

SNX 505 LIMITED

Correspondence address
1a Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

CENATA LIMITED

Correspondence address
5 Prospect Place, Millennium Way, Pride Park, Derby, England, DE24 8HG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8HG £2,611,000

SNX 504 LIMITED

Correspondence address
1a Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

AYNSTONE LIMITED

Correspondence address
1a Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
6 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

NORD-BITUMI WATERPROOFING SYSTEMS LIMITED

Correspondence address
5 Prospect Place Millennium Way, Pride Park, Derby, England, DE24 8HG
Role ACTIVE
director
Date of birth
April 1958
Appointed on
22 February 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode DE24 8HG £2,611,000

EDE & RAVENSCROFT PHOTOGRAPHY LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

LIONHEART ACADEMIC PORTRAITS LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

LAFAYETTE PHOTOGRAPHY LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

EDE & RAVENSCROFT GRADUATION SERVICES LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

E&R SERVICES LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

LUKE EYRES LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

HALL BROS.LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

FASHION HOUSE SERVICES LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DT
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

EDE & RAVENSCROFT LIMITED

Correspondence address
93 Chancery Lane, London, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
13 June 2016
Nationality
British
Occupation
Director

FIRST SIGHT MEDIA LIMITED

Correspondence address
93 Chancery Lane, London, England, WC2A 1DU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
31 March 2016
Nationality
British
Occupation
Chartered Accountant

I AM A GRADUATE LIMITED

Correspondence address
Suite 3-4, Wesley House Ventura Park, Carterton, Oxfordshire, United Kingdom, OX18 1AD
Role ACTIVE
director
Date of birth
April 1958
Appointed on
31 March 2016
Resigned on
19 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode OX18 1AD £357,000

LAFAYETTE PHOTOGRAPHY (NI) LIMITED

Correspondence address
Unit A1 Omagh Enterprise Centre, Great Northern Road, Omagh, Co Tyrone, BT78 5LU
Role ACTIVE
director
Date of birth
April 1958
Appointed on
29 February 2016
Nationality
British
Occupation
Accountant

PERSPECTIVE AI LIMITED

Correspondence address
Derry House Greenaway Lane, Hackney, Matlock, England, DE4 2QB
Role ACTIVE
director
Date of birth
April 1958
Appointed on
7 December 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode DE4 2QB £554,000

GLOBAL REAL ESTATE & MARKETING LIMITED

Correspondence address
Derry House Greenaway Lane, Hackney, Matlock, Derbyshire, England, DE4 2QB
Role ACTIVE
director
Date of birth
April 1958
Appointed on
5 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode DE4 2QB £554,000

SHINX CONSULTANCY LIMITED

Correspondence address
79 Caroline Street, Birmingham, B3 1UP
Role ACTIVE
director
Date of birth
April 1958
Appointed on
28 May 2004
Nationality
British
Occupation
Accountant

Average house price in the postcode B3 1UP £593,000

FABRIC PRESENTATIONS LIMITED

Correspondence address
Kensington House, Forman Street, Derby, DE1 1JQ
Role ACTIVE
director
Date of birth
April 1958
Appointed on
24 August 1998
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode DE1 1JQ £136,000