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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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