Craig David BALL

Total number of appointments 56, 56 active appointments

LEIGH PROPERTY MANAGEMENT LTD

Correspondence address
The Hangar Hadley Park East, Telford, England, TF1 6QJ
Role ACTIVE
director
Date of birth
February 1972
Appointed on
4 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TF1 6QJ £1,878,000

CLEGG GIFFORD & CO LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
11 November 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

INSURANCE FACTORY LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BISL LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BFSL LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

ACM ULR LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

BRIGHTSIDE INSURANCE SERVICES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

AFFINITY INSURANCE SOLUTIONS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Sevenoaks, United Kingdom, United Kingdom, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

LLOYD LATCHFORD GROUP LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

PAYMENTSHIELD LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

CAROLE NASH INSURANCE CONSULTANTS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

ATLANTA INSURANCE INTERMEDIARIES LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

I GO 4 LTD.

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

IGO4 PARTNERS LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

ATLANTA INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
26 June 2024
Resigned on
7 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TN13 2QB £702,000

PROVISIONAL MARMALADE LIMITED

Correspondence address
Autonet Insurance Nile Street, Stoke-On-Trent, England, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 November 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Director

2SHP LIMITED

Correspondence address
Sutherland House, Sheriffhales, Shifnal, Shropshire, United Kingdom, TF11 8RA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF11 8RA £761,000

3SHP LIMITED

Correspondence address
Sutherland House, Sheriffhales, Shifnal, England, TF11 8RA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
14 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode TF11 8RA £761,000

D CUBED DEVELOPMENTS LTD

Correspondence address
Sutherland House Sheriffhales, Shifnal, England, TF11 8RA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
8 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode TF11 8RA £761,000

HEALTHY PETS LIMITED

Correspondence address
6 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire, GU32 3QF
Role ACTIVE
director
Date of birth
February 1972
Appointed on
20 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU32 3QF £1,026,000

MARMALADE LTD

Correspondence address
Autonet Insurance Nile Street, Stoke-On-Trent, England, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 March 2021
Resigned on
7 March 2025
Nationality
British
Occupation
Director

MARMALADE LEASING LIMITED

Correspondence address
Autonet Insurance Nile Street, Stoke-On-Trent, England, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 March 2021
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D2 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D6 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D4 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D5 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D3 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 January 2021
Resigned on
18 April 2023
Nationality
British
Occupation
Director

LLOYD LATCHFORD GROUP LIMITED

Correspondence address
3 Redman Court, Bell Street, Princes Risborough, Buckinghamshire, HP27 0AA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 September 2020
Resigned on
14 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode HP27 0AA £455,000

ATLANTA INVESTMENTS HOLDINGS D1 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
29 July 2020
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS D LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
29 July 2020
Resigned on
14 April 2023
Nationality
British
Occupation
Director

IDCB PROPERTIES LIMITED

Correspondence address
Deansfield House 98 Lancaster Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 1DS
Role ACTIVE
director
Date of birth
February 1972
Appointed on
18 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode ST5 1DS £407,000

BENNETTS MOTORCYCLING HOLDINGS LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
19 December 2019
Resigned on
13 May 2021
Nationality
British
Occupation
Cfo

SWINTON PROPERTIES LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
30 January 2019
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ITS4ME LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

COLONNADE INSURANCE BROKERS

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

EIBL LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ROCKFORD INSURANCE BROKERS LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

SWINTON (HOLDINGS) LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ROCKFORD GROUP LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ATLANTA INSURANCE INTERMEDIARIES LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

WALMSLEYS INSURANCE BROKERS LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, England, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ARDONAGH CORPORATE SECRETARY LIMITED

Correspondence address
2 Minster Court Mincing Lane, London, England, EC3R 7PD
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Resigned on
10 September 2021
Nationality
British
Occupation
Director

EIBL MANAGEMENT LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

FAIRFIELD INSURANCE SERVICES LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
31 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ATLANTA INVESTMENT HOLDINGS A LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
28 December 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS MIDCO B LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 September 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Cfo

ATLANTA INVESTMENT HOLDINGS B LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
21 September 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Cfo

CAROLE NASH INSURANCE CONSULTANTS LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
8 February 2018
Resigned on
18 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ATLANTA INVESTMENT HOLDINGS 3 LIMITED

Correspondence address
Embankment West Tower 101 Cathedral Approach, Salford, United Kingdom, M3 7FB
Role ACTIVE
director
Date of birth
February 1972
Appointed on
10 April 2017
Resigned on
7 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode M3 7FB £124,657,000

ATLANTA INVESTMENT HOLDINGS 2 LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, England, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
10 April 2017
Resigned on
20 October 2022
Nationality
British
Occupation
Director

ATLANTA INVESTMENT HOLDINGS LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
10 April 2017
Resigned on
18 April 2023
Nationality
British
Occupation
Director

SUTHERLAND HOUSE PROPERTIES LIMITED

Correspondence address
Sutherland House Sheriffhales, Shifnal, Shropshire, England, TF11 8RA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
27 November 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TF11 8RA £761,000

KDB MEDICALS LIMITED

Correspondence address
Nile Street Burslem, Stoke On Trent, United Kingdom, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
22 March 2013
Resigned on
7 March 2025
Nationality
British
Occupation
Director

VAN NET INSURANCE SERVICES LIMITED

Correspondence address
C/O Autonet Insurance Nile Street, Burslem, Stoke-On-Trent, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 August 2005
Nationality
British
Occupation
Director

BIKE NET INSURANCE SERVICES LIMITED

Correspondence address
C/O Autonet Insurance Nile Street, Burslem, Stoke-On-Trent, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
12 August 2005
Nationality
British
Occupation
Director

ATLANTA 1 INSURANCE SERVICES LIMITED

Correspondence address
Autonet Insurance Nile Street, Burslem, Stoke-On-Trent, ST6 2BA
Role ACTIVE
director
Date of birth
February 1972
Appointed on
22 March 2005
Resigned on
18 April 2023
Nationality
British
Occupation
Director