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