Chase James Bailey Earl MANDERS

Total number of appointments 28, 28 active appointments

PICK & MIX SWEETS LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2021
Nationality
British
Occupation
Marketing Director

PICK N MIX LONDON LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2021
Nationality
British
Occupation
Managing Director

KOSPAYROLL LIMITED

Correspondence address
8 SEGEDUNUM BUSINESS CENTRE STATION ROAD, WALLSEND, UNITED KINGDOM, NE28 6HQ
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
21 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

KOS PROPERTY LIMITED

Correspondence address
8 SEGEDUNUM BUSINESS CENTRE STATION ROAD, WALLSEND, UNITED KINGDOM, NE28 6HQ
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
21 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

KOS LEASE MANAGEMENT LIMITED

Correspondence address
8 SEGEDUNUM BUSINESS CENTRE STATION ROAD, WALLSEND, UNITED KINGDOM, NE28 6HQ
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
21 April 2021
Nationality
BRITISH
Occupation
DIRECTOR

DOWNSPIN LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2A 2JR £5,562,000

CHAMBERINE LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

UNDERWEB LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
23 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

FASTTRAIN LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
23 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

TRACKLOOK LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

PERFECTLY SUGAR LTD

Correspondence address
8 SEGEDUNUM BUSINESS CENTRE STATION ROAD, WALLSEND, UNITED KINGDOM, NE28 6HQ
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
19 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

BLUESTONE NE LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
28 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

DRAYOVER LTD

Correspondence address
8 SEGEDUNUM BUSINESS CENTRE STATION ROAD, WALLSEND, UNITED KINGDOM, NE28 6HQ
Role ACTIVE
Director
Date of birth
September 1981
Appointed on
28 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

BDH MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
13 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SUNLIGHT MANAGEMENT LTD

Correspondence address
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

VANILLA COMMERCE LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

Average house price in the postcode WC2A 2JR £5,562,000

SMARTER HORIZONS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 December 2019
Nationality
British
Occupation
Director

OVERHIRST LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
19 December 2019
Nationality
British
Occupation
Company Director

FORDGREEN LIMITED

Correspondence address
167-169 Great Portland Street, 5th Floor, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 April 2019
Nationality
British
Occupation
Company Director

CROSSFRAY LIMITED

Correspondence address
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8LE £38,000

INGLELAKE LIMITED

Correspondence address
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1N 8LE £38,000

CROSSHILL LTD

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
September 1981
Appointed on
30 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

CROFTLAKE LIMITED

Correspondence address
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
30 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

CROSSFORD LIMITED

Correspondence address
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
30 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000

KINGDOM OF SWEETS LTD

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 October 2017
Nationality
British
Occupation
Director

DRAYHILL LIMITED

Correspondence address
5 Temple Square Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
September 1981
Appointed on
23 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

SWEET SURPRISE MANAGEMENT LIMITED

Correspondence address
C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool, L2 5RH
Role ACTIVE
director
Date of birth
September 1981
Appointed on
22 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode L2 5RH £1,565,000

MANDERS LEISURE LIMITED

Correspondence address
63-66 Hatton Garden, 5th Floor, Suite 23, London, England, EC1N 8LE
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1N 8LE £38,000