Dawn Elizabeth BIRDSALL

Total number of appointments 14, 14 active appointments

PRESTIGE CONTRACTING GROUP LTD

Correspondence address
Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Crossgates, Leeds, England, LS15 8EU
Role ACTIVE
director
Date of birth
January 1988
Appointed on
24 July 2025
Nationality
British
Occupation
Company Director

THE GREENHOUSE BAR LTD

Correspondence address
Suite 4, Crossgates House 67 Crossgates Shopping Centre, Station Road, Crossgates, Leeds, England, LS15 8EU
Role ACTIVE
director
Date of birth
January 1988
Appointed on
24 July 2025
Nationality
British
Occupation
Company Director

RAPID TRANSPORT GROUP LTD

Correspondence address
Brook House Church Lane, Garforth, Leeds, England, LS25 1HB
Role ACTIVE
director
Date of birth
January 1988
Appointed on
15 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS25 1HB £600,000

SPUDZ 4 LTD

Correspondence address
Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England, NG9 7JQ
Role ACTIVE
director
Date of birth
January 1988
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

SPUDZ 7 LTD

Correspondence address
Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England, NG9 7JQ
Role ACTIVE
director
Date of birth
January 1988
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

SPUDZ 6 LTD

Correspondence address
Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England, NG9 7JQ
Role ACTIVE
director
Date of birth
January 1988
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

SPUDZ 3 LTD

Correspondence address
Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England, NG9 7JQ
Role ACTIVE
director
Date of birth
January 1988
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

SPUDZ 2 LTD

Correspondence address
Suite 8, Stapleford Business Hub Toton Lane, Stapleford, Nottingham, England, NG9 7JQ
Role ACTIVE
director
Date of birth
January 1988
Appointed on
8 July 2025
Nationality
British
Occupation
Company Director

SPUDZ 9 LTD

Correspondence address
Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England, NG9 7JQ
Role ACTIVE
director
Date of birth
January 1988
Appointed on
7 July 2025
Nationality
British
Occupation
Company Director

SPUDZ 8 LTD

Correspondence address
Suite 8 Stapleford Business Hub 1 Toton Lane, Stapleford, Nottingham, England, NG9 7JQ
Role ACTIVE
director
Date of birth
January 1988
Appointed on
7 July 2025
Nationality
British
Occupation
Company Director

TRENDZ CATERING LIMITED

Correspondence address
1 The Quarry, Ackworth, Pontefract, England, WF7 7GF
Role ACTIVE
director
Date of birth
January 1988
Appointed on
7 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WF7 7GF £365,000

APEX KITCHENS BG LTD

Correspondence address
1 Mairs Court, Pontefract, England, WF9 5FW
Role ACTIVE
director
Date of birth
January 1988
Appointed on
16 May 2025
Nationality
British
Occupation
Entrepreneur

Average house price in the postcode WF9 5FW £321,000

SIGNATURE FURNISHINGS LTD

Correspondence address
1 Mairs Court Fitzwilliam Street, Kinsley, Pontefract, England, WF9 5FW
Role ACTIVE
director
Date of birth
January 1988
Appointed on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WF9 5FW £321,000

BUNNIES BOUTIQUE LTD

Correspondence address
1 Mairs Court Fitzwilliam Street, Kinsley, Pontefract, England, WF9 5FW
Role ACTIVE
director
Date of birth
January 1988
Appointed on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WF9 5FW £321,000