Andrew KNIBB

Total number of appointments 95, 56 active appointments

TRW PROPERTIES LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

REALTY DIRECTORS UK LIMITED

Correspondence address
1 Argyle Street, Bath, United Kingdom, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
20 September 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

FAMA ADMINISTRATION UK LIMITED

Correspondence address
1 Argyle Street, Bath, United Kingdom, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

FAMA DIRECTORS UK LIMITED

Correspondence address
1 Argyle Street, Bath, United Kingdom, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

PLAYDIUM ADMINISTRATION UK LTD

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
8 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

PLAYDIUM DIRECTORS UK LTD

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
8 April 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

ELKOMSAN UK LIMITED

Correspondence address
36 Second Floor, Gay Street, Bath, United Kingdom, BA1 2NT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 March 2021
Resigned on
7 March 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode BA1 2NT £884,000

FIRE DOOR DISTRIBUTION LIMITED

Correspondence address
Second Floor 36 Gay Street, Bath, Avon, United Kingdom, BA1 2NT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 November 2020
Resigned on
31 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BA1 2NT £884,000

AUXILIUM DIRECTORS UK LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
4 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

AUXILIUM ADMINISTRATION UK LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
4 September 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

PORDIVA UK LLP

Correspondence address
36 Second Floor, Gay Street, Bath, England, BA1 2NT
Role ACTIVE
llp-member
Date of birth
May 1969
Appointed on
24 July 2020

Average house price in the postcode BA1 2NT £884,000

PAM PROPERTIES LIMITED

Correspondence address
Second Floor 36 Gay Street, Bath, United Kingdom, BA1 2NT
Role ACTIVE
director
Date of birth
May 1969
Appointed on
15 October 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BA1 2NT £884,000

MAYA INVEST LONDON LLP

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
9 October 2019

Average house price in the postcode BA2 4BA £610,000

ASSIST PASSIVE FIRE PROTECTION LTD

Correspondence address
40 Shakespeare Avenue, Bath, England, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
19 November 2018
Resigned on
1 February 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

GREENWICH ADMINISTRATION UK LTD

Correspondence address
40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
6 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4RF £733,000

GREENWICH GLOBAL INVESTMENT UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
6 November 2018
Resigned on
30 December 2022

Average house price in the postcode BA2 4RF £733,000

GIRNE HOLDING UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
27 April 2018

Average house price in the postcode BA2 4RF £733,000

BLS DIRECTORS UK LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

BLS ADMINISTRATION UK LTD

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
11 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

ATY INVESTMENT HOLDING UK LLP

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3XX
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
12 September 2017

REALTY INVESTMENT & MANAGEMENT UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
19 April 2017
Resigned on
31 August 2023

Average house price in the postcode BA2 4RF £733,000

REALTY ADMINISTRATION UK LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
13 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

AIO DIRECTORS UK LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
23 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

AIO ADMINISTRATION UK LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
23 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4BA £610,000

CREDIA PARTNERS UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
8 March 2017

Average house price in the postcode BA2 4RF £733,000

TREGURA LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
24 April 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

MEDICAL FINANCE LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, England, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 March 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

SOUTH WEST TRUSTEES (UK) LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 February 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

ACTUS INVESTMENT UK LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 February 2015
Nationality
British
Occupation
Chartered Accountant

BRISTOL DIRECTORS (UK) LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 February 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

Z80T LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, England, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
10 September 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

TNGS (U.K) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
26 May 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

WHEELIN INTERNATIONAL HOLDING (U.K.) LIMITED

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 May 2014
Nationality
British
Occupation
Accountant

AEROSER INTERNATIONAL HOLDING (U.K.) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, Great Britain, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
2 May 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

BLACK SWAN HOLDING UK LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 April 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

DEEP BLUE PARTNERS (PRIOR FORMATION) LIMITED

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 April 2014
Nationality
British
Occupation
Accountant

BATH DIRECTORS UK LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
18 March 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

GANTEK HOLDING (U.K.) LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
May 1969
Appointed on
16 February 2014
Nationality
British
Occupation
Accountant

GALANTHUS TECHNOLOGIES AND CONTRACTING UK LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
16 February 2014

GALANTHUS TECHNOLOGIES AND CONTRACTING UK LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

HITNATION PUBLISHING LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
8 May 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

HITNATION MANAGEMENT LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
8 May 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

HITNATION LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
8 May 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

TWELVE O'CLOCK HIGH LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, England, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
3 May 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

BROKERSWOOD BIOMASS LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, England, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 March 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

BATH ADMINISTRATION UK LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
17 January 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

SQUARE ACCOUNTANCY AND CONSULTANCY LLP

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
llp-designated-member
Date of birth
May 1969
Appointed on
20 September 2010

Average house price in the postcode BA2 4BA £610,000

BATH ACCOUNTANCY SERVICES LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
30 March 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

BATH SECRETARIAL SERVICES LIMITED

Correspondence address
1 Argyle Street, Bath, England, BA2 4BA
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 January 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4BA £610,000

BLUE PEACOCK PROPERTIES LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
27 January 2010
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

ACETECH TRADE & SERVICES (U.K.) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
13 October 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

GALATEA SOURCING UK LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 July 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

ENERGON INTERNATIONAL HOLDING (U.K.) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
1 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

TOO INTERNATIONAL (U.K.) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 May 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

PONO BRAND CONSULTANT (U.K.) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
7 May 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

PEKIN CONSULTING (U.K.) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role ACTIVE
director
Date of birth
May 1969
Appointed on
5 April 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000


ACETECH TRADE & SERVICES (U.K.) LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
11 May 2025

PORDIVA UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, Avon, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
17 July 2019
Resigned on
27 September 2019

Average house price in the postcode BA2 4RF £733,000

WTI HOLDING UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
20 July 2017
Resigned on
21 May 2020

Average house price in the postcode BA2 4RF £733,000

ALIS CONCEPT LONDON LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
2 June 2017
Resigned on
2 October 2017

Average house price in the postcode BA2 4RF £733,000

TEXTILE DESIGN GLOBAL SOURCING UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
14 November 2016
Resigned on
9 February 2017

Average house price in the postcode BA2 4RF £733,000

ACETECH TRADE & SERVICES (U.K.) LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
24 August 2015
Resigned on
24 August 2015

Average house price in the postcode BA2 4RF £733,000

SUPREME COFFEE & TEA (U.K) LIMITED

Correspondence address
The Apex 2 Sheriffs Orchard, Coventry, CV1 3PP
Role
director
Date of birth
May 1969
Appointed on
18 February 2015
Nationality
British
Occupation
Chartered Accountant

PONO BRAND CONSULTANT UK LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
22 October 2014
Resigned on
23 October 2014

BLUEWELL TRADE COMPANY UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
5 September 2014
Resigned on
30 September 2014

Average house price in the postcode BA2 4RF £733,000

ACETECH TRADE & SERVICES (U.K.) LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
25 August 2014
Resigned on
25 August 2015

Average house price in the postcode BA2 4RF £733,000

AIO INVESTMENTS UK LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
11 July 2014
Resigned on
30 September 2014

Average house price in the postcode BA2 4RF £733,000

NEWPORT SHIPPING LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
director
Date of birth
May 1969
Appointed on
13 May 2014
Resigned on
17 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode BA2 4RF £733,000

PENNY BOX UK LLP

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
24 April 2014
Resigned on
30 June 2014

MAYA & ASSOCIATES (BATH) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, Great Britain, BA2 4RF
Role
director
Date of birth
May 1969
Appointed on
15 April 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

DEEP BLUE PARTNERS (U.K.) LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
19 March 2014
Resigned on
15 May 2014

Average house price in the postcode BA2 4RF £733,000

MODMARITIME (U.K.) LLP

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
19 March 2014
Resigned on
15 May 2014

Average house price in the postcode BA2 4RF £733,000

MTRO TECHNOLOGIES HOLDING UK LIMITED

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role
director
Date of birth
May 1969
Appointed on
1 March 2014
Nationality
British
Occupation
Accountant

RIGHTPART GLOBAL UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
25 February 2014
Resigned on
10 May 2014

ODINE INTERNATIONAL HOLDING UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

M&A CAPITAL UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
1 April 2014

NEWPORT SHIPPING UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
5 March 2014

TOO INTERNATIONAL UK LLP

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

KRION CHEMICALS UK LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
7 June 2014

AEON CORPORATE FINANCE UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
31 July 2014

AVALON MARITIME UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

BPL LONDON CONSULTING LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

DNZ TECHNOLOGY UK LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

MARIS SHIPPING SERVICES UK LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

VENTURE INVESTMENT & CO UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

ACETECH TRADE & SERVICES (U.K.) LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
16 February 2014

BIC GROUP INVESTMENT UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
10 May 2014

D TRADING UK LLP

Correspondence address
27 Old Gloucester Street, London, Great Britain, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 February 2014
Resigned on
15 May 2014

MAYA TRUSTEES UK LLP

Correspondence address
27 Old Gloucester Street, London, WC1N 3AF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
10 February 2014
Resigned on
15 March 2014

Average house price in the postcode WC1N 3AF £1,195,000

MAYA & ASSOCIATES UK LLP

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3XX
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
7 January 2014
Resigned on
7 January 2016

DEVPUB UK LLP

Correspondence address
483 Green Lanes, London, United Kingdom, N13 4BS
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
16 December 2013
Resigned on
27 January 2014

Average house price in the postcode N13 4BS £667,000

NEX THERAPEUTICS LLP

Correspondence address
40 Shakespeare Avenue, Bath, Somerset, United Kingdom, BA2 4RF
Role RESIGNED
llp-designated-member
Date of birth
May 1969
Appointed on
3 August 2011
Resigned on
16 July 2012

Average house price in the postcode BA2 4RF £733,000

INTERNATIONAL COMMUNICATION SERVICES (U.K.) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, England, BA2 4RF
Role
director
Date of birth
May 1969
Appointed on
14 September 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

MODMARITIME (PRIOR FORMATION) LIMITED

Correspondence address
40 Shakespeare Avenue, Bath, United Kingdom, BA2 4RF
Role
director
Date of birth
May 1969
Appointed on
18 August 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BA2 4RF £733,000

BEDFORD LEWIS ACCOUNTANCY SERVICES LLP

Correspondence address
40 Shakespeare Avenue, Bath, Avon, BA2 4RF
Role
llp-designated-member
Date of birth
May 1969
Appointed on
16 September 2008

Average house price in the postcode BA2 4RF £733,000