Bonnie Virginia MITCHELL

Total number of appointments 12, 12 active appointments

INTERSOURCES (UK) LIMITED

Correspondence address
2nd Floor 1 Riverview Court Castle Gate, Wetherby, West Yorkshire, England, LS22 6LE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS22 6LE £234,000

PROACTIS OVERSEAS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS22 6LE £234,000

PROACTIS US DOLLAR HEDGECO LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England, LS22 6LE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS22 6LE £234,000

PROACTIS ACCELERATED PAYMENTS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS22 6LE £234,000

PROACTIS EURO HEDGECO LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, England, LS22 6LE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS22 6LE £234,000

PROACTIS HOLDINGS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS22 6LE £234,000

PROACTIS LIMITED

Correspondence address
2nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire, LS22 6LE
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LS22 6LE £234,000

PROACTIS TENDERS LIMITED

Correspondence address
Ab1 Building 48 Huntly Street, Aberdeen, Scotland, AB10 1SH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
28 September 2023
Nationality
British
Occupation
Chartered Accountant

FORM3 TECHNOLOGY LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, England, WC2B 5AH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 November 2022
Resigned on
8 September 2023
Nationality
British
Occupation
Chief Financial Officer

FORM3 UK LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 November 2022
Resigned on
8 September 2023
Nationality
British
Occupation
Accountant

UGLY BRANDS UK LIMITED

Correspondence address
Unit 35 The Artworks Elephant Road, London, United Kingdom, SE17 1AY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
16 January 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Director

CHOULS & CO LIMITED

Correspondence address
34 Haddenham Rd Haddenham Road, Wilburton, Ely, England, CB6 3RG
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 February 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CB6 3RG £545,000