Carl Alan COLLETT

Total number of appointments 30, 30 active appointments

FIRMAN CAPITAL LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
27 January 2025
Nationality
British
Occupation
Director

FULFILL360 LOGISTICS LTD

Correspondence address
Unit 4 Double Rivers, Crowle, Scunthorpe, South Humberside, England, DN17 4DD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
22 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN17 4DD £384,000

DONWOOD ONE LTD

Correspondence address
4 Wesleyan Court, Doncaster, United Kingdom, DN10 5BJ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
17 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode DN10 5BJ £278,000

EVOFRAMES ONE LTD

Correspondence address
14 Grange Road Houstoun Industrial Estate, West Lothian, Livingston, Scotland, EH54 5DE
Role ACTIVE
director
Date of birth
April 1976
Appointed on
17 August 2023
Nationality
British
Occupation
Director

QUALITY GLASS (D.G) SERVICES LLP

Correspondence address
Unit 5 Rekendyke Industrial Estate, South Shields, Tyne & Wear, England, NE33 4PQ
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
17 March 2023

QUALITY GLASS (D.G.) LIMITED

Correspondence address
Unit 5 Rekendyke Industrial Estate, South Shields, Tyne + Wear, United Kingdom, NE33 5BZ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
21 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode NE33 5BZ £424,000

QUALITY GLASS ONE LTD

Correspondence address
4 Wesleyan Court, Doncaster, United Kingdom, DN10 5BJ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode DN10 5BJ £278,000

K-BAN LIMITED

Correspondence address
Unit 33 Alexandra Way, Ashchurch, Tewkesbury, England, GL20 8NB
Role ACTIVE
director
Date of birth
April 1976
Appointed on
31 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL20 8NB £9,137,000

K BAN ONE LTD

Correspondence address
Unit 5e Ashchurch, Tewkesbury, United Kingdom, GL20 8NB
Role ACTIVE
director
Date of birth
April 1976
Appointed on
5 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL20 8NB £9,137,000

OCTAVIAN CONSULTING SERVICES LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
8 March 2022
Nationality
British
Occupation
Director

NEW VIEW SERVICES LLP

Correspondence address
Unit 60 Warrington Road, Ince, Wigan, Lancashire, England, WN3 4JW
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
11 February 2022

Average house price in the postcode WN3 4JW £966,000

NEW VIEW WINDOW SYSTEMS LIMITED

Correspondence address
9th Floor 7 Park Row, Leeds, LS1 5HD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 5HD £9,127,000

CONNECT FULFILMENT SERVICES LTD

Correspondence address
Starkold Building Services Ltd, Unit 14 Rennys Lane, Durham, County Durham, United Kingdom, DH1 2RS
Role ACTIVE
director
Date of birth
April 1976
Appointed on
15 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode DH1 2RS £922,000

NEW VIEW ONE LTD

Correspondence address
4 Wesleyan Court, Doncaster, United Kingdom, DN10 5BJ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode DN10 5BJ £278,000

STARKOLD RAIL PROJECTS LTD

Correspondence address
4 Wesleyan Court, Doncaster, United Kingdom, DN10 5BJ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 May 2021
Nationality
British
Occupation
Company Officer

Average house price in the postcode DN10 5BJ £278,000

IATT SERVICES LLP

Correspondence address
Unit 10 Queens Court North Third Avenue, Team Valley Trading Estate, Gateshead, England, NE11 0BU
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
2 March 2021

IATT ONE LTD

Correspondence address
4 Wesleyan Court, Doncaster, United Kingdom, DN10 5BJ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
5 January 2021
Nationality
British
Occupation
Company Officer

Average house price in the postcode DN10 5BJ £278,000

CONNECT WAREHOUSING SERVICES LTD

Correspondence address
4 Wesleyan Court, Doncaster, United Kingdom, DN10 5BJ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
2 November 2020
Nationality
British
Occupation
Company Officer

Average house price in the postcode DN10 5BJ £278,000

STARKOLD BUILDING SERVICES LIMITED

Correspondence address
9th Floor 7 Park Row, Leeds, LS1 5HD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 July 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode LS1 5HD £9,127,000

COLLIERS GROUP LTD

Correspondence address
Role ACTIVE
director
Date of birth
April 1976
Appointed on
5 June 2020
Nationality
British
Occupation
Company Officer

STARKOLD GROUP LTD

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 March 2020
Nationality
British
Occupation
Company Officer

SMEDA SERVICES LLP

Correspondence address
Moss Meadow Farm Stubbylee Lane, Bacup, United Kingdom, OL13 0DD
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
6 March 2020

Average house price in the postcode OL13 0DD £681,000

WOLFGANG SPV 1 LTD

Correspondence address
Moss Meadow Farm Stubbylee Lane, Bacup, United Kingdom, OL13 0DD
Role ACTIVE
director
Date of birth
April 1976
Appointed on
10 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode OL13 0DD £681,000

D&H PARTNERSHIP SERVICES LLP

Correspondence address
Suite 9 1 Roebuck Lane, Sale, Cheshire, England, M33 7SY
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
28 January 2020

Average house price in the postcode M33 7SY £635,000

WOLFGANG CAPITAL LLP

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
llp-designated-member
Date of birth
April 1976
Appointed on
16 October 2019

D&H ONE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
17 September 2019
Nationality
British
Occupation
Director

MOSS MEADOW FARM CONSULTANCY LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1976
Appointed on
1 March 2019
Nationality
British
Occupation
Management Consultant

SMEDA LIMITED

Correspondence address
53 King Street, Manchester, United Kingdom, M2 4LQ
Role ACTIVE
director
Date of birth
April 1976
Appointed on
11 December 2018
Resigned on
1 January 2021
Nationality
British
Occupation
Director

SHELFCO 2 LIMITED

Correspondence address
Regency Court 62-66 Deansgate, Manchester, Lancashire, United Kingdom, M3 2EN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 August 2018
Resigned on
30 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 2EN £346,000

MOSS MEADOW FARM LTD

Correspondence address
Regency Court 62-66 Deansgate, Manchester, Lancashire, United Kingdom, M3 2EN
Role ACTIVE
director
Date of birth
April 1976
Appointed on
16 August 2018
Resigned on
30 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode M3 2EN £346,000