Dale James STORRER

Total number of appointments 38, 27 active appointments

STORRER AND CO ACCOUNTANTS LIMITED

Correspondence address
67 Oxford Drive, Hadleigh, Ipswich, England, IP7 6AW
Role ACTIVE
director
Date of birth
August 1973
Appointed on
19 May 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IP7 6AW £349,000

CROWN SERVICES MANAGEMENT LLP

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
llp-designated-member
Date of birth
August 1973
Appointed on
5 March 2023
Resigned on
31 May 2024

Average house price in the postcode CM5 0GA £591,000

INBAREMA8 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, Essex, United Kingdom, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
5 April 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA6 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA7 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA3 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
11 April 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

THE SOCIAL GOODNESS CHARITABLE FOUNDATION LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA2 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

PIGGOTTS FLAGS & BRANDING LIMITED

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

THE FLITCH OF BACON LIMITED

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INSPIRATIONAL BAR & RESTAURANTS MANAGEMENT LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

SEASONED VENUES LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

SEASONED RESTAURANTS LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

SEJUICED LIMITED

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
10 April 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

MORGAN'S FARM LIMITED

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA15 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

SEASONED EVENTS LIMITED

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA14 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
29 June 2023
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA9 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
25 April 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA11 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
29 June 2023
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

INBAREMA5 LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Resigned on
25 April 2024
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

THE BRASSERIE MS LTD

Correspondence address
The Maltings Chelmsford Road, Norton Heath, Ingatestone, England, CM4 0LQ
Role ACTIVE
director
Date of birth
August 1973
Appointed on
4 April 2022
Nationality
British
Occupation
Financial Director

Average house price in the postcode CM4 0LQ £874,000

CROWN HOLDINGS LIMITED

Correspondence address
Unit 25 Ongar Business Centre The Gables, Fyfield Road, Ongar, England, CM5 0GA
Role ACTIVE
director
Date of birth
August 1973
Appointed on
14 March 2022
Resigned on
31 May 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM5 0GA £591,000

HTG TRADING LIMITED

Correspondence address
106 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 December 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Company Director

HTG INVESTMENTS LIMITED

Correspondence address
106 Claydon Business Park, Great Blakenham, Ipswich, IP6 0NL
Role ACTIVE
director
Date of birth
August 1973
Appointed on
23 December 2019
Resigned on
31 August 2020
Nationality
British
Occupation
Company Director

INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role ACTIVE
director
Date of birth
August 1973
Appointed on
29 September 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Finance Director

IWJS SPECIALIST SERVICES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, United Kingdom, SG1 2ST
Role RESIGNED
director
Date of birth
August 1973
Appointed on
2 April 2019
Resigned on
27 September 2019
Nationality
British
Occupation
Director

INDUSTRIAL WATER JETTING SYSTEMS LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role RESIGNED
director
Date of birth
August 1973
Appointed on
29 September 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Finance Director

INDUSTRIAL WATER TRAINING SERVICES LIMITED

Correspondence address
Abel Smith House Gunnels Wood Road, Stevenage, Hertfordshire, England, SG1 2ST
Role RESIGNED
director
Date of birth
August 1973
Appointed on
29 September 2017
Resigned on
27 September 2019
Nationality
British
Occupation
Finance Director

AJ WAY HOLDINGS LIMITED

Correspondence address
23 Rookwood Way, Haverhill, Suffolk
Role RESIGNED
director
Date of birth
August 1973
Appointed on
28 September 2016
Resigned on
13 April 2017
Nationality
British
Occupation
Group Finance Director

AJ WAY GROUP HOLDINGS LIMITED

Correspondence address
23 Rookwood Way, Haverhill, Suffolk, CB9 8PB
Role RESIGNED
director
Date of birth
August 1973
Appointed on
22 February 2016
Resigned on
13 April 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB9 8PB £588,000

THE KIRTON HEALTHCARE GROUP LIMITED

Correspondence address
23 Rookwood Way, Haverhill, Suffolk, CB9 8PB
Role RESIGNED
director
Date of birth
August 1973
Appointed on
22 February 2016
Resigned on
13 April 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB9 8PB £588,000

AJ WAY LIMITED

Correspondence address
THE COMPANY SECRETARY 23 Rookwood Way, Haverhill, Suffolk, CB9 8PB
Role RESIGNED
director
Date of birth
August 1973
Appointed on
22 February 2016
Resigned on
13 April 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode CB9 8PB £588,000

ESG GROUP LIMITED

Correspondence address
Units 1-3 Moss Road, Witham, Essex, United Kingdom, CM8 3UQ
Role RESIGNED
director
Date of birth
August 1973
Appointed on
23 December 2015
Resigned on
19 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM8 3UQ £667,000

WITHAM GLASS SERVICES LTD

Correspondence address
Units 1-3 Moss Road, Witham, Essex, United Kingdom, CM8 3UQ
Role RESIGNED
director
Date of birth
August 1973
Appointed on
1 July 2009
Resigned on
19 February 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode CM8 3UQ £667,000

COURIER MEDIA GROUP LIMITED

Correspondence address
67 Oxford Drive, Hadleigh, Suffolk, IP7 6AW
Role RESIGNED
director
Date of birth
August 1973
Appointed on
21 March 2005
Resigned on
24 October 2008
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP7 6AW £349,000

ESSEX CHRONICLE MEDIA GROUP LIMITED

Correspondence address
67 Oxford Drive, Hadleigh, Suffolk, IP7 6AW
Role RESIGNED
director
Date of birth
August 1973
Appointed on
21 March 2005
Resigned on
24 October 2008
Nationality
British
Occupation
Finnance Director

Average house price in the postcode IP7 6AW £349,000