Brian George WOODS

Total number of appointments 12, 5 active appointments

EAGLESCLIFFE PROPERTIES LIMITED

Correspondence address
Level Q, Sheraton House Surtees Way, Surtees Business Park, Stockton-On-Tees, TS18 3HR
Role ACTIVE
director
Date of birth
October 1963
Appointed on
30 January 2023
Nationality
British
Occupation
Director

MODULUS MMC LIMITED

Correspondence address
Collingwood House Church Square, Hartlepool, England, TS24 7EN
Role ACTIVE
director
Date of birth
October 1963
Appointed on
18 February 2022
Resigned on
30 January 2023
Nationality
British
Occupation
Company Director

VANGUARD HOMES LIMITED

Correspondence address
222 West Ella Road, West Ella, Hull, England, HU10 7RS
Role ACTIVE
director
Date of birth
October 1963
Appointed on
20 September 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode HU10 7RS £688,000

BANDS TOGETHER LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
October 1963
Appointed on
5 May 2016
Nationality
British
Occupation
Company Director

ACP INVESTMENTS LTD

Correspondence address
222 West Ella Road, West Ella, Hull, England, HU10 7RS
Role ACTIVE
director
Date of birth
October 1963
Appointed on
1 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode HU10 7RS £688,000


PETAINER LARGE CONTAINER IP LIMITED

Correspondence address
63 Park Road, Peterborough, United Kingdom, PE1 2TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
27 July 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 2TN £364,000

LARGE CONTAINER MANUFACTURING HOLDCO LIMITED

Correspondence address
63 Park Road, Peterborough, United Kingdom, PE1 2TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
27 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 2TN £364,000

PETAINER LARGE CONTAINER MANUFACTURING (UK) LIMITED

Correspondence address
63 Park Road, Peterborough, United Kingdom, PE1 2TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
27 January 2012
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 2TN £364,000

R&D HOLDCO LIMITED

Correspondence address
63 Park Road, Peterborough, United Kingdom, PE1 2TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
20 December 2011
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 2TN £364,000

LARGE CONTAINER HOLDCO LIMITED

Correspondence address
63 Park Road, Peterborough, United Kingdom, PE1 2TN
Role RESIGNED
director
Date of birth
October 1963
Appointed on
20 December 2011
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 2TN £364,000

PETAINER UK HOLDINGS LIMITED

Correspondence address
222 West Ella Road, West Ella, East Riding Of Yorkshire, HU10 7RS
Role RESIGNED
director
Date of birth
October 1963
Appointed on
10 November 2009
Resigned on
14 February 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HU10 7RS £688,000

GELIAN GROUP LIMITED

Correspondence address
222 West Ella Road, West Ella, North Humberside, HU10 7RS
Role
director
Date of birth
October 1963
Appointed on
31 January 2007
Nationality
British
Occupation
Director

Average house price in the postcode HU10 7RS £688,000