DUNCAN JAMES CHEADLE

Total number of appointments 19, 4 active appointments

EF SOFTWARE DEVELOPMENTS LIMITED

Correspondence address
18 MULBERRY AVENUE, TURNSTONE BUSINESS PARK, WIDNES, CHESHIRE, UNITED KINGDOM, WA8 0WN
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
26 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 0WN £310,000

ENTHUSIASM DEVELOPMENTS LIMITED

Correspondence address
18 MULBERRY AVENUE, WIDNES, ENGLAND, WA8 0WN
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
21 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WA8 0WN £310,000

IMMUNOBIOLOGY LIMITED

Correspondence address
Babraham Research Campus, Babraham, Cambridge, CB22 3AT
Role ACTIVE
director
Date of birth
April 1971
Appointed on
16 August 2012
Resigned on
17 May 2021
Nationality
British
Occupation
Consultant

ENTHUSIASM WITH FRIENDSHIP LIMITED

Correspondence address
18 MULBERRY AVENUE, TURNSTONE BUSINESS PARK, WIDNES, CHESHIRE, UNITED KINGDOM, WA8 0WN
Role ACTIVE
Director
Date of birth
April 1971
Appointed on
11 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode WA8 0WN £310,000


GOTIM 11 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, UNITED KINGDOM, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
24 November 2014
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR1 3NA £417,000

GOTIM 10 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, UNITED KINGDOM, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
21 October 2013
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR1 3NA £417,000

REDWEB TRACKERS LIMITED

Correspondence address
MILLBROOK ALDERSEY LANE, TATTENHALL, CHESTER, UNITED KINGDOM, CH3 9EH
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
30 April 2013
Resigned on
27 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH3 9EH £887,000

VIT SECURITY GROUP LIMITED

Correspondence address
BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE, STEVENAGE, HERTFORDSHIRE, SG1 2DX
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
11 March 2013
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIT INNOVATION LIMITED

Correspondence address
NO 1G NETWORK POINT RANGE ROAD, WINDRUSH PARK, WITNEY, OXFORDSHIRE, UNITED KINGDOM, OX29 0YN
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
11 March 2013
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX29 0YN £1,020,000

GOTIM 8 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, UNITED KINGDOM, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
13 June 2012
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR1 3NA £417,000

GOTIM 9 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, UNITED KINGDOM, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
13 June 2012
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR1 3NA £417,000

STORM GAMES LIMITED

Correspondence address
4 FORTON CLOSE, COMPTON, WOLVERHAMPTON, WV6 8AY
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
17 June 2010
Resigned on
30 January 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode WV6 8AY £345,000

GOTIM, FLATS AND BUILDINGS LTD

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, UNITED KINGDOM, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
3 March 2010
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 3NA £417,000

GOTIM 1 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, UNITED KINGDOM, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
3 March 2010
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 3NA £417,000

GOTIM 3 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, UNITED KINGDOM, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
3 March 2010
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 3NA £417,000

GOTIM 4 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, ENGLAND, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
3 March 2010
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 3NA £417,000

GOTIM 2 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, ENGLAND, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
3 March 2010
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 3NA £417,000

GOTIM 5 LIMITED

Correspondence address
MILL HOUSE LUGG BRIDGE MILL, WORCESTER ROAD, HEREFORD, ENGLAND, HR1 3NA
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
3 March 2010
Resigned on
13 August 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR1 3NA £417,000

INTAMAC SYSTEMS LIMITED

Correspondence address
NENE BUSINESS CENTRE STATION ROAD, IRTHLINGBOROUGH, WELLINGBOROUGH, ENGLAND, NN9 5QF
Role RESIGNED
Director
Date of birth
April 1971
Appointed on
11 December 2009
Resigned on
20 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN9 5QF £4,309,000