Deborah Louise MARSH

Total number of appointments 19, 19 active appointments

HUNTER DOUGLAS FINANCE UK LIMITED

Correspondence address
Battersea Road Heaton Mersey Industrial Estate, Stockport, Cheshire, SK4 3EQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
26 June 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

HUNTER DOUGLAS UK RETAIL LIMITED

Correspondence address
Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

HUNTER DOUGLAS LIMITED

Correspondence address
Mersey Industrial Estate, Battersea Road, Heaton Mersey Stockport, Cheshire, SK4 3EQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

BELLOTTO HOLDINGS LIMITED

Correspondence address
Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

HUNTER DOUGLAS UK TRADE LTD

Correspondence address
Unit 2 Churchill Park, Private Road No 2 Colwick, Nottingham, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

CUSTOMWEST TRADING LIMITED

Correspondence address
Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

ZONWERING HOLDINGS LIMITED

Correspondence address
Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

ARENA BLINDS LIMITED

Correspondence address
Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

STEVENS (SCOTLAND) LIMITED

Correspondence address
Denburn Way, Brechin, Angus, DD9 7DW
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

TURNILS (UK) LIMITED

Correspondence address
Fountain Crescent, Inchinnan, Renfrew, PA4 9RE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

APOLLO WINDOW BLINDS LTD

Correspondence address
38 & 39 Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, United Kingdom, BD4 6SE
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BD4 6SE £15,038,000

THOMAS SANDERSON LIMITED

Correspondence address
Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

HILLARYS BLINDS LIMITED

Correspondence address
Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

HILLARY'S BLINDS TRUSTEE COMPANY LIMITED

Correspondence address
Unit 2 Churchill Park, Private Road 2, Colwick, Nottingham, England, NG4 2JR
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG4 2JR £1,379,000

HUNTER DOUGLAS (UK) LIMITED

Correspondence address
C/O Hunter Douglas Limited, Mersey Industrial Estate, Battersea Road Heaton Mersey, Stockport Cheshire, SK4 3EQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
14 May 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

ANTIFERENCE (HOLDINGS) LIMITED

Correspondence address
C/O Hunter Douglas Limited Mersey Industrial Estate Battersea Road, Heaton Mersey, Stockport, Cheshire, SK4 3EQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
31 March 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

INTEGRA PRODUCTS LIMITED

Correspondence address
Hunter Douglas Ltd Mersey Industrial Estate Battersea Road, Heaton Mersey, Stockport, Cheshire, SK4 3EQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 February 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

INTEGRA PRODUCTS HOLDINGS LIMITED

Correspondence address
C/O Hunter Douglas Limited Mersey Industrial Estate Battersea Road, Heaton Mersey, Stockport, Cheshire, SK4 3EQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 February 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

FABER BLINDS UK LIMITED

Correspondence address
Battersea Road Battersea Road, Stockport, England, SK4 3EQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 February 2024
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director