Brendan John FATCHETT

Total number of appointments 13, 13 active appointments

THRIVE TRIBE HOLDINGS LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2023
Nationality
British
Occupation
Chairman

THRIVE TRIBE GROUP LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2023
Nationality
British
Occupation
Chairman

MAN V FAT LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2023
Nationality
British
Occupation
Chairman

THRIVE TRIBE LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 December 2023
Nationality
British
Occupation
Chairman

YORKSHIRE SPORT PLUS LIMITED

Correspondence address
West Yorkshire Joint Services Nepshaw Lane South, Morley, Leeds, West Yorkshire, LS27 7JQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
29 August 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode LS27 7JQ £2,835,000

YORKSHIRE SPORT FOUNDATION

Correspondence address
West Yorkshire Joint Services Nepshaw Lane South, Morley, Leeds, West Yorkshire, LS27 7JQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 July 2023
Nationality
British
Occupation
Chair Person

Average house price in the postcode LS27 7JQ £2,835,000

AM BID SERVICES LTD

Correspondence address
Wework 80 George Street, Edinburgh, Scotland, EH2 3BU
Role ACTIVE
director
Date of birth
September 1972
Appointed on
30 June 2023
Nationality
British
Occupation
Director

CONTRACTSWISE LIMITED

Correspondence address
Stonebridge Court Wakefield Road, Horbury, Wakefield, England, WF4 5HQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
26 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 5HQ £424,000

NYON INVESTMENTS LIMITED

Correspondence address
Stonebridge Court Wakefield Road, Horbury, Wakefield, West Yorkshire, England, WF4 5HQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
1 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 5HQ £424,000

DATA IMAGES SOFTWARE SOLUTIONS LTD

Correspondence address
Unit 6 The Office Campus Red Hall Court, Paragon Business Village, Wakefield, England, WF1 2UY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
18 October 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF1 2UY £284,000

KAPPA LAMBDA SQUARED LIMITED

Correspondence address
Unit 6 The Office Campus Red Hall Court, Paragon Business Village, Wakefield, England, WF1 2UY
Role ACTIVE
director
Date of birth
September 1972
Appointed on
6 August 2021
Resigned on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF1 2UY £284,000

BIDDING LIMITED

Correspondence address
Stonebridge Court Wakefield Road, Horbury, Wakefield, England, WF4 5HQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
7 August 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 5HQ £424,000

NYON ASSOCIATES LIMITED

Correspondence address
Stonebridge Court Wakefield Road, Horbury, Wakefield, West Yorkshire, England, WF4 5HQ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
21 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode WF4 5HQ £424,000