Darren Andrew WERTH

Total number of appointments 29, 17 active appointments

YOUNG MONEY MATTERS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
July 1969
Appointed on
20 August 2025
Nationality
British
Occupation
Director

BACK TO WORK SOLUTIONS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
July 1969
Appointed on
15 March 2024
Nationality
British
Occupation
Director

LEASEHOLD PROTECT LIMITED

Correspondence address
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
July 1969
Appointed on
18 March 2022
Nationality
British
Occupation
Director

DAYLIGHT CLAIMS LIMITED

Correspondence address
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
July 1969
Appointed on
19 February 2020
Nationality
British
Occupation
Director

ABSTRACT PROPERTY GROUP LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
July 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Director

RIGHT OF LIGHT LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
July 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Director

DAYLIGHT PROTECT LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
July 1969
Appointed on
25 October 2019
Nationality
British
Occupation
Director

ABSTRACT HOLDINGS LIMITED

Correspondence address
Quadrant House, Floor 6 4 Thomas More Square, London, United Kingdom, E1W 1YW
Role ACTIVE
director
Date of birth
July 1969
Appointed on
24 October 2019
Nationality
British
Occupation
Company Director

418 CENTENNIAL PARK 2018 LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
July 1969
Appointed on
18 July 2018
Nationality
British
Occupation
Director

8 BEAUMONT GATE RADLETT 2016 LIMITED

Correspondence address
C/O Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ
Role ACTIVE
director
Date of birth
July 1969
Appointed on
29 November 2016
Nationality
British
Occupation
Director

CANO WATER LIMITED

Correspondence address
Fifth Floor, Clareville House 26-27 Oxendon Street, London, England, SW1Y 4EL
Role ACTIVE
director
Date of birth
July 1969
Appointed on
17 August 2015
Nationality
British
Occupation
Company Director

POOLE HIGH STREET 2013 LIMITED

Correspondence address
Oakview The Warren, Radlett, Hertfordshire, United Kingdom, WD7 7DU
Role ACTIVE
director
Date of birth
July 1969
Appointed on
4 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

LABRINTH 2013 LIMITED

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
director
Date of birth
July 1969
Appointed on
26 April 2013
Nationality
British
Occupation
Director

BALHAM (HIGH ROAD) LLP

Correspondence address
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Role ACTIVE
llp-designated-member
Date of birth
July 1969
Appointed on
26 April 2013

FONZIE FINANCE LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
July 1969
Appointed on
5 March 2013
Nationality
British
Occupation
Director

ACCIDENT ADVICE (IA) LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role ACTIVE
director
Date of birth
July 1969
Appointed on
28 May 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

CLAIM 103 LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role ACTIVE
director
Date of birth
July 1969
Appointed on
8 March 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000


SLOUGH HIGH STREET 2013 LIMITED

Correspondence address
Oakview The Warren, Radlett, Hertfordshire, United Kingdom, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
20 June 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

FAST TRACK PPI LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
29 March 2012
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

LIBERTY PROTECT LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
19 December 2005
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

LEGAL FACILITIES MANAGEMENT & SERVICES LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
24 January 2005
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

CAB CLAIMS LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
12 May 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

CLAIM4 LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
10 May 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

ACCIDENT ADVICE HELPLINE LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
6 May 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

ACCIDENT ADVICE INSURANCE MANAGEMENT GROUP LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
6 May 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

ABSTRACT LEGAL HOLDINGS LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
21 April 2004
Resigned on
29 May 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

ACCESS TO COMPENSATION LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
20 April 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

ACCIDENT ADVICE HELPLINE DIRECT LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
20 April 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000

SENTINEL ALLIANCE LIMITED

Correspondence address
Oak View The Warren, Radlett, Hertfordshire, England, WD7 7DU
Role RESIGNED
director
Date of birth
July 1969
Appointed on
20 April 2004
Resigned on
13 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WD7 7DU £1,902,000