Andrew Paul BARTLE

Total number of appointments 21, 19 active appointments

LINTON SPRINGS MANAGEMENT COMPANY LIMITED

Correspondence address
12a Montpellier Parade, Harrogate, England, HG1 2TJ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
8 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG1 2TJ £717,000

UK CHARGING LTD

Correspondence address
Stringer Mallard, 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom, HG1 2TJ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
26 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 2TJ £717,000

CATCH DURHAM LANE LIMITED

Correspondence address
2 St. Chads Road, Leeds, England, LS16 5JL
Role ACTIVE
director
Date of birth
April 1969
Appointed on
27 July 2020
Nationality
British
Occupation
Director

CATCH NORTON LIMITED

Correspondence address
2 St. Chads Road, Leeds, England, LS16 5JL
Role ACTIVE
director
Date of birth
April 1969
Appointed on
11 June 2020
Nationality
British
Occupation
Company Director

CATCH OSSETT LIMITED

Correspondence address
2 St. Chads Road, Leeds, England, LS16 5JL
Role ACTIVE
director
Date of birth
April 1969
Appointed on
17 March 2020
Nationality
British
Occupation
Company Director

TOWER STREET FINANCE FUNDING LIMITED

Correspondence address
46 Tower Street, Harrogate, North Yorkshire, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
19 February 2020
Resigned on
13 October 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode HG1 1HS £365,000

CATCH KNARESBOROUGH LIMITED

Correspondence address
46 Tower Street, Harrogate, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 1HS £365,000

BAR PROPERTY LIMITED

Correspondence address
2 St. Chads Road, Leeds, England, LS16 5JL
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Company Director

CATCH HOLMFIRTH LIMITED

Correspondence address
46 Tower Street, Harrogate, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 1HS £365,000

CATCH STREET LANE LIMITED

Correspondence address
46 Tower Street, Harrogate, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 1HS £365,000

CATCH WEST VALE LIMITED

Correspondence address
46 Tower Street, Harrogate, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 1HS £365,000

CATCH HEADINGLEY LIMITED

Correspondence address
46 Tower Street, Harrogate, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 1HS £365,000

CATCH HARROGATE LIMITED

Correspondence address
46 Tower Street, Harrogate, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
18 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 1HS £365,000

JAMES ALLEN & SONS LIMITED

Correspondence address
46 Tower Street, Harrogate, North Yorkshire, England, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
2 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 1HS £365,000

TOWER STREET FINANCE LIMITED

Correspondence address
46 Tower Street, Harrogate, North Yorkshire, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
31 July 2019
Resigned on
13 October 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode HG1 1HS £365,000

TOWER STREET HOLDINGS LIMITED

Correspondence address
46 Tower Street, Harrogate, North Yorkshire, United Kingdom, HG1 1HS
Role ACTIVE
director
Date of birth
April 1969
Appointed on
25 June 2019
Resigned on
13 October 2021
Nationality
British
Occupation
Ceo

Average house price in the postcode HG1 1HS £365,000

PERMAA FINANCIAL SOLUTIONS LIMITED

Correspondence address
Stringer Mallard, 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom, HG1 2TJ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
26 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 2TJ £717,000

QUARTERS RESIDENTIAL LTD

Correspondence address
Stringer Mallard 12a Montpellier Parade, Harrogate, United Kingdom, HG1 2TJ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
26 January 2018
Resigned on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HG1 2TJ £717,000

QUARTERS DEVELOPMENTS LIMITED

Correspondence address
12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom, HG1 2TJ
Role ACTIVE
director
Date of birth
April 1969
Appointed on
2 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode HG1 2TJ £717,000


2-4 VALLEY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
C/O Quarters Developments Ltd 12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom, HG1 2TJ
Role RESIGNED
director
Date of birth
April 1969
Appointed on
18 July 2017
Resigned on
16 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode HG1 2TJ £717,000

WHARFE VALLEY PLACE LTD

Correspondence address
12a Montpellier Parade, Harrogate, North Yorkshire, United Kingdom, HG1 2TJ
Role RESIGNED
director
Date of birth
April 1969
Appointed on
28 October 2015
Resigned on
6 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode HG1 2TJ £717,000