Benjamin Peter RUSSELL

Total number of appointments 52, 45 active appointments

RW TECHNICAL HOLDINGS LTD

Correspondence address
Burton Manor The Village, Burton, Neston, Merseyside, United Kingdom, CH64 5SH
Role ACTIVE
director
Date of birth
October 1981
Appointed on
26 March 2025
Nationality
British
Occupation
Director

TEI ELECTRICAL CONTRACTORS LTD

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, United Kingdom, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH64 2UU £686,000

WFC CONTRACTING LIMITED

Correspondence address
Olympus House Kingsteignton Road, Newton Abbot, England, TQ12 2SN
Role ACTIVE
director
Date of birth
October 1981
Appointed on
30 September 2024
Nationality
British
Occupation
Chief Executive

LEASWOOD CONSULTANCY LIMITED

Correspondence address
Burton Manor The Village, Burton, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
10 March 2024
Nationality
British
Occupation
Company Director

BUILDING SERVICES RECRUIT LIMITED

Correspondence address
Burton Manor The Village, Burton, Cheshire, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
18 December 2023
Nationality
British
Occupation
Company Director

TARLAS KITCHEN LIMITED

Correspondence address
Leaswood Farm New Hey Lane, Willaston, England, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
8 November 2023
Resigned on
10 November 2023
Nationality
British
Occupation
Manager

Average house price in the postcode CH64 2UU £686,000

AEROGRAPH LIMITED

Correspondence address
Units 6-9 Aurora Business Park, Stockport, United Kingdom, SK3 0EF
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

AEROCO LIMITED

Correspondence address
Units 6-9 Aurora Business Park, Stockport, United Kingdom, SK3 0EF
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

AEROCOL (GB) LIMITED

Correspondence address
Units 6-9 Aurora Business Park, Stockport, United Kingdom, SK3 0EF
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

AEROCO AIRCRAFT ENGINEERING LIMITED

Correspondence address
Units 6-9 Aurora Business Park, Stockport, United Kingdom, SK3 0EF
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 September 2023
Resigned on
14 March 2024
Nationality
British
Occupation
Company Director

AEROCO HOLDINGS LIMITED

Correspondence address
Units 6-9 Aurora Business Park, Stockport, United Kingdom, SK3 0EF
Role ACTIVE
director
Date of birth
October 1981
Appointed on
1 September 2023
Nationality
British
Occupation
Company Director

AEROCO GROUP LIMITED

Correspondence address
2a Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, England, RH11 0TG
Role ACTIVE
director
Date of birth
October 1981
Appointed on
5 July 2023
Nationality
British
Occupation
Ceo

AEROCO GROUP INTERNATIONAL LIMITED

Correspondence address
2a Gatwick Gate Industrial Estate, Lowfield Heath, Crawley, England, RH11 0TG
Role ACTIVE
director
Date of birth
October 1981
Appointed on
5 July 2023
Nationality
British
Occupation
Ceo

HANKINSON WHITTLE LIMITED

Correspondence address
Unit 2, Prenton Way, North Cheshire Trading Estate Prenton Way, North Cheshire Trading Estate, Prenton, England, CH43 3EA
Role ACTIVE
director
Date of birth
October 1981
Appointed on
14 November 2022
Nationality
British
Occupation
Company Director

RW INTEGRATED SOLUTIONS LIMITED

Correspondence address
Unit 2 Prenton Way, North Cheshire Trading Estate,, Prenton, England, CH43 3EA
Role ACTIVE
director
Date of birth
October 1981
Appointed on
7 November 2022
Nationality
British
Occupation
Ceo

PENINSULA GROUP (WIRRAL) LTD

Correspondence address
Burton Manor The Village, Burton, Neston, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
15 September 2022
Resigned on
16 October 2023
Nationality
British
Occupation
Company Director

80 CAPITAL LIMITED

Correspondence address
Burton Manor The Village, Burton, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
30 March 2022
Resigned on
13 May 2022
Nationality
British
Occupation
Ceo

WFC CONTRACTING LIMITED

Correspondence address
Burton Manor The Village, Burton, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
8 September 2021
Resigned on
19 May 2022
Nationality
British
Occupation
Ceo

DUN RECRUITMENT LIMITED

Correspondence address
Burton Manor The Village, Neston, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
28 July 2021
Resigned on
20 April 2022
Nationality
British
Occupation
Director

TRADES 360 NW LTD

Correspondence address
Burton Manor The Village, Neston, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
28 July 2021
Resigned on
23 March 2022
Nationality
British
Occupation
Director

KR SITE SERVICES NW LTD

Correspondence address
Burton Manor The Village, Burton, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
22 February 2021
Resigned on
3 January 2022
Nationality
British
Occupation
Ceo

AIRBASE UK INTERIORS LTD

Correspondence address
C2 Unit C2 Woolborough Lane, Crawley, England, RH10 9AG
Role ACTIVE
director
Date of birth
October 1981
Appointed on
10 August 2020
Nationality
British
Occupation
Ceo

RW AVIATION LIMITED

Correspondence address
Burton Manor The Village, Burton, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
10 August 2020
Nationality
British
Occupation
Ceo

RW INTEGRATED SOLUTIONS LIMITED

Correspondence address
Hamden Partnership, Graeme House Derby Square, Liverpool, Merseyside, United Kingdom, L2 7ZH
Role ACTIVE
director
Date of birth
October 1981
Appointed on
30 June 2020
Resigned on
5 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode L2 7ZH £10,366,000

PERPETUAL ENGINEERING PARTNERSHIPS LIMITED

Correspondence address
Burton Manor The Village, Burton, Neston, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
22 May 2019
Nationality
British
Occupation
Company Director

LEASWOOD CONSULTANCY LIMITED

Correspondence address
Burton Manor The Village, Burton, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
7 March 2019
Resigned on
19 May 2022
Nationality
British
Occupation
Ceo

JTBR 2019 LIMITED

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, England, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
24 January 2019
Resigned on
12 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CH64 2UU £686,000

DM DEVELOPMENTS WIRRAL LIMITED

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, England, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
22 January 2019
Resigned on
22 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH64 2UU £686,000

RUSSELL PAINTING HOLDINGS LIMITED

Correspondence address
Burton Manor The Village, Burton, Neston, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
20 December 2018
Nationality
British
Occupation
Company Director

NOVAWORX LTD

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, England, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 January 2018
Resigned on
12 April 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CH64 2UU £686,000

FLOW LOGISTICS LIMITED

Correspondence address
Marwood House Riverside Park, Southwood Road, Bromborough, Wirral, United Kingdom, CH62 3QX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
23 October 2017
Nationality
British
Occupation
Director

CURTIS PAINTING GROUP LTD

Correspondence address
Marlwood House Southwood Road, Bromborough, Merseyside, England, CH62 3QX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
22 September 2017
Nationality
British
Occupation
Director

RECRUITMENT INVESTMENT NETWORK LTD

Correspondence address
Burton Manor The Village, Burton, Cheshire, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
16 August 2017
Nationality
British
Occupation
Director

HYBRID NEUTRALITY LIMITED

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, England, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
5 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CH64 2UU £686,000

ARRIVAL SERVICES LIMITED

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, England, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
5 June 2017
Resigned on
1 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CH64 2UU £686,000

LEASWOOD PROPERTIES LIMITED

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, England, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
21 February 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CH64 2UU £686,000

NMS RECRUIT LTD

Correspondence address
Burton Manor The Village, Burton, Cheshire, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
26 January 2017
Nationality
British
Occupation
Company Director

ENERGY STAFFING PARTNERS LTD

Correspondence address
Marwood House Riverside Park, Bromborough, Merseyside, United Kingdom, CH6 3QX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
8 August 2013
Nationality
British
Occupation
Company Director

STRONGWALL LTD

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, Great Britain, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
6 August 2013
Resigned on
1 June 2016
Nationality
British
Occupation
Director

Average house price in the postcode CH64 2UU £686,000

HOLLANDEX LTD

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, United Kingdom, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
6 August 2013
Nationality
British
Occupation
Director

Average house price in the postcode CH64 2UU £686,000

A&R PAINTING SERVICES LTD

Correspondence address
Burton Manor The Village, Burton, Cheshire, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
12 March 2013
Nationality
British
Occupation
Director

RUSSELL TAYLOR GROUP LTD

Correspondence address
Burton Manor The Village, Burton, Cheshire, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
25 September 2012
Nationality
British
Occupation
Company Director

RUSSELL TAYLOR HOLDINGS LIMITED

Correspondence address
Burton Manor The Village, Burton, Cheshire, England, CH64 5SJ
Role ACTIVE
director
Date of birth
October 1981
Appointed on
3 May 2012
Nationality
British
Occupation
Company Director

RECRUIT RIGHT LIMITED

Correspondence address
Leaswood Farm New Hey Lane Willaston, Neston, England, CH64 2UU
Role ACTIVE
director
Date of birth
October 1981
Appointed on
9 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode CH64 2UU £686,000

RUSSELL TAYLOR MANAGEMENT LIMITED

Correspondence address
Marwood House Riverside Park, Southwood Road, Bromborough, Merseyside, United Kingdom, CH62 3QX
Role ACTIVE
director
Date of birth
October 1981
Appointed on
11 November 2008
Nationality
British
Occupation
Company Director

REVOLUTION RESOURCING LIMITED

Correspondence address
Burton Manor The Village, Burton, Neston, England, CH64 5SJ
Role RESIGNED
director
Date of birth
October 1981
Appointed on
24 October 2023
Nationality
British
Occupation
Company Director

PLUS PAY SERVICES UK LTD

Correspondence address
Burton Manor The Village, Burton, Neston, England, CH64 5SJ
Role RESIGNED
director
Date of birth
October 1981
Appointed on
30 January 2019
Resigned on
31 December 2019
Nationality
British
Occupation
Ceo

THOMAS MARCH GROUP LTD

Correspondence address
Stoneleigh And The Coach House 39/41 Halifax Road, Brighouse, England, HD6 2AQ
Role RESIGNED
director
Date of birth
October 1981
Appointed on
20 December 2018
Resigned on
10 March 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode HD6 2AQ £295,000

ASSIST RESOURCING UK LTD

Correspondence address
1 Southwood Road, Bromborough, Wirral, Merseyside, United Kingdom, CH62 3QX
Role RESIGNED
director
Date of birth
October 1981
Appointed on
5 September 2016
Resigned on
10 March 2020
Nationality
British
Occupation
Company Director

MARSH CAT (WIRRAL) LTD

Correspondence address
Leaswood Farm New Hey Lane, Willaston, Neston, England, CH64 2UU
Role RESIGNED
director
Date of birth
October 1981
Appointed on
7 July 2015
Resigned on
19 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CH64 2UU £686,000

THE MINERS ARMS (MAESHAFN) LTD

Correspondence address
Leaswood Farm New Hey Lane, Neston, United Kingdom, CH64 2UU
Role
director
Date of birth
October 1981
Appointed on
5 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode CH64 2UU £686,000

CONNECT RECRUIT LTD

Correspondence address
Marwood House Riverside Park, Southwood Road, Bromborough, Merseyside, United Kingdom, CH62 3QX
Role RESIGNED
director
Date of birth
October 1981
Appointed on
16 May 2012
Resigned on
6 December 2016
Nationality
British
Occupation
Director