Benjamin Douglas READ

Total number of appointments 11, 9 active appointments

EUROTECK SYSTEMS UK LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 January 2025
Nationality
British
Occupation
General Manager

AGAVE DEVELOPMENTS LIMITED

Correspondence address
4 Kew Win, Didcot, Oxfordshire, United Kingdom, OX11 7LS
Role ACTIVE
director
Date of birth
April 1986
Appointed on
4 July 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode OX11 7LS £343,000

PHOENIX DOSIMETRY LTD

Correspondence address
4th Floor 24 Old Bond Street, London, England, W1S 4AW
Role ACTIVE
director
Date of birth
April 1986
Appointed on
17 November 2023
Nationality
British
Occupation
Director

CORK 2023 LIMITED

Correspondence address
4th Floor 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
April 1986
Appointed on
21 August 2023
Resigned on
10 October 2023
Nationality
British
Occupation
General Manager

JFN LIMITED

Correspondence address
C/O Bto Solicitors Llp, 48 St. Vincent Street, Glasgow, Scotland, G2 5HS
Role ACTIVE
director
Date of birth
April 1986
Appointed on
3 March 2023
Resigned on
30 August 2023
Nationality
British
Occupation
General Manager

HIGH TECHNOLOGY SOURCES LIMITED

Correspondence address
4th Floor 24 Old Bond Street, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
April 1986
Appointed on
3 March 2023
Nationality
British
Occupation
General Manager

HTSL GROUP LIMITED

Correspondence address
4th Floor 24 Old Bond Street, London, United Kingdom, W1S 4AW
Role ACTIVE
director
Date of birth
April 1986
Appointed on
3 March 2023
Nationality
British
Occupation
General Manager

NASIM READ LIMITED

Correspondence address
11 Raven Close, Sandbach, United Kingdom, CW11 1SF
Role ACTIVE
director
Date of birth
April 1986
Appointed on
29 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CW11 1SF £485,000

WI PRINT LIMITED

Correspondence address
11 Raven Close, Sandbach, United Kingdom, CW11 1SF
Role ACTIVE
director
Date of birth
April 1986
Appointed on
27 June 2011
Nationality
British
Occupation
Director

Average house price in the postcode CW11 1SF £485,000


PI CLINIC LTD

Correspondence address
11 Raven Close, Sandbach, England, CW11 1SF
Role RESIGNED
director
Date of birth
April 1986
Appointed on
4 October 2011
Resigned on
5 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode CW11 1SF £485,000

E-SIGNS (CHESHIRE) LIMITED

Correspondence address
11 Raven Close, Sandbach, Cheshire, United Kingdom, CW11 1SF
Role RESIGNED
director
Date of birth
April 1986
Appointed on
11 March 2008
Resigned on
6 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode CW11 1SF £485,000