Fraser James HIGGS

Total number of appointments 46, 39 active appointments

FIRST OPTION SUPPORT SERVICES LTD

Correspondence address
7th Floor, North Wing, Amp House , Dingwall Road, Croydon, United Kingdom, CR0 2LX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
2 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

FIRST OPTION PERSONNEL LTD

Correspondence address
7th Floor, North Wing, Amp House , Dingwall Road, Croydon, United Kingdom, CR0 2LX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
2 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

J19 GROUP LIMITED

Correspondence address
Studio5, New Mead Barn,Wickham Hall, Hadham Road, Bishops Stortford, Hertfordshire, United Kingdom, CM23 1JG
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode CM23 1JG £1,351,000

REFINERS CLUB LTD

Correspondence address
7th Floor North Wing, Amp House , Dingwall Road, Croydon, United Kingdom, CR0 2LX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode CR0 2LX £187,000

FIRST OPTION GROUP LTD

Correspondence address
North Wing, Amp House 7th Floor, Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
13 January 2022
Nationality
British
Occupation
Ceo

Average house price in the postcode CR0 2LX £187,000

FIRST OPTION CLINICAL SERVICES LTD

Correspondence address
North Wing , Amp House 7th Floor, Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 2LX £187,000

FIRST OPTION HEALTHCARE LIMITED

Correspondence address
North Wing , Amp House 7th Floor, Dingwall Road, Croydon, England, CR0 2LX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CR0 2LX £187,000

FRASER JAMES CONSULTANCY LIMITED

Correspondence address
Farthings Station Road, Much Hadham, England, SG10 6AX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SG10 6AX £1,375,000

RISK TAKER LTD

Correspondence address
The Farthings Station Road, Much Hadham, Hertfordshire, England, SG10 6AX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
14 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SG10 6AX £1,375,000

SANCTUS RECRUITMENT LIMITED

Correspondence address
First Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH
Role ACTIVE
director
Date of birth
July 1974
Appointed on
12 June 2017
Nationality
British
Occupation
Managing Director

PRIME RESPONSE LIMITED

Correspondence address
Ground Floor, Prince Of Wales House 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
10 March 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 1PB £611,000

REFINE ENERGY LIMITED

Correspondence address
Ground Floor, Prince Of Wales House 3 Bluecoats Avenue, Hertford, United Kingdom, SG14 1PB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 1PB £611,000

YOUR PAYROLL SERVICES LIMITED

Correspondence address
Ec3r 6he Mezzanine Lower Thames Street, St Magnus House,3 Lower Thames Street, London, United Kingdom, EC3R 6HE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 October 2016
Nationality
British
Occupation
Company Director

YOUR COMPLIANCE SERVICES LIMITED

Correspondence address
First Floor 26-28 Bedford Row, London, WC1R 4HE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode WC1R 4HE £11,325,000

YOUR VENTURE CONSTRUCTION LIMITED

Correspondence address
Ground Floor, Prince Of Wales House 3 Bluecoats Avenue, Hertford, Hertfordshire, United Kingdom, SG14 1PB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 January 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 1PB £611,000

NRG GLOBAL RESOURCING LIMITED

Correspondence address
Ground Floor, Prince Of Wales House 3 Bluecoats Avenue, Hertford, Hertfordshire, England, SG14 1PB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode SG14 1PB £611,000

YOUR SUPPORT SERVICES LIMITED

Correspondence address
1st Floor 26-28 Bedford Row, London, WC1R 4HE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

YOUR VENTURE GROUP LIMITED

Correspondence address
1st Floor 26-28 Bedford Row, London, WC1R 4HE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
29 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

SOS HEALTHCARE (B) LIMITED

Correspondence address
Unit 15 Wrotham Business Park, Barnet, Herts, United Kingdom, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 March 2015
Nationality
British
Occupation
Director

SOS HEALTHCARE (A) LIMITED

Correspondence address
Unit 15 Wrotham Business Park, Barnet, Herts, United Kingdom, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 March 2015
Nationality
British
Occupation
Director

SOS HEALTHCARE GROUP LIMITED

Correspondence address
Unit 15 Wrotham Business Park, Barnet, Herts, United Kingdom, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
5 March 2015
Nationality
British
Occupation
Director

SOS HEALTHCARE LIMITED

Correspondence address
Unit 15 Wrotham Business Park, Barnet, Herts, England, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
9 February 2015
Nationality
British
Occupation
Director

YOUR VENTURE HEALTHCARE LIMITED

Correspondence address
1st Floor 26 - 28 Bedford Row, London, WC1R 4HE
Role ACTIVE
director
Date of birth
July 1974
Appointed on
12 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode WC1R 4HE £11,325,000

THE DUST PROJECT

Correspondence address
Lark Rise Sandy Down, Boldre, Lymington, Hampshire, England, SO41 8PL
Role ACTIVE
director
Date of birth
July 1974
Appointed on
20 December 2013
Nationality
British
Occupation
Ceo Of Recruitment Company

Average house price in the postcode SO41 8PL £1,664,000

CASH COW FINANCE LIMITED

Correspondence address
Conduit House Conduit Lane, Hoddesdon, Herts, United Kingdom, EN11 8EP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode EN11 8EP £2,100,000

CASH COW (UK) LIMITED

Correspondence address
Conduit House Conduit Lane, Hoddesdon, Herts, United Kingdom, EN11 8EP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
11 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode EN11 8EP £2,100,000

KINGDOM CONSTRUCTION AND DEVELOPMENT LIMITED

Correspondence address
Conduit House Conduit Lane, Hoddesdon, Herts, United Kingdom, EN11 8EP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
11 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode EN11 8EP £2,100,000

SAINTS TRANSPORT & LOGISTICS LIMITED

Correspondence address
Unit 21 Wrotham Business Park, Barnet, Herts, United Kingdom, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
8 March 2013
Nationality
British
Occupation
Director

SAINTS REACTIVE LIMITED

Correspondence address
Unit 21 Wrotham Business Park, Barnet, Herts, United Kingdom, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 February 2013
Nationality
British
Occupation
Director

SAINTS HIGHWAYS LIMITED

Correspondence address
Unit 21 Wrotham Business Park, Barnet, Herts, United Kingdom, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
31 January 2013
Nationality
British
Occupation
Director

SAINTS BUSINESS SUPPORT LIMITED

Correspondence address
The Farthings Station Road, Much Hadham, Herts, United Kingdom, SG10 6AX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode SG10 6AX £1,375,000

SAINTS SUPPORT SERVICES LIMITED

Correspondence address
Ground Floor, Prince Of Wales House 3 Bluecoats Avenue, Hertford, Hertfordshire, England, SG14 1PB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
1 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode SG14 1PB £611,000

SAINTS CONSTRUCTION PERSONNEL LIMITED

Correspondence address
Unit 15 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, England, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
15 September 2011
Nationality
British
Occupation
Managing Director

SAINTS SUPPORT SERVICES LIMITED

Correspondence address
The Farthings Station Road, Much Hadham, Hertfordshire, England, SG10 6AX
Role ACTIVE
director
Date of birth
July 1974
Appointed on
27 April 2011
Resigned on
1 May 2012
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG10 6AX £1,375,000

SAINTS STAFFING LIMITED

Correspondence address
Unit 15 Wrotham Business Park, Wrotham Park, Barnet, Hertfordshire, England, EN5 4SZ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
27 April 2011
Nationality
British
Occupation
Managing Director

SAINTS GROUP (UK) LIMITED

Correspondence address
Ground Floor, Prince Of Wales House 3 Bluecoats Avenue, Hertford, Hertfordshire, England, SG14 1PB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
26 April 2011
Nationality
British
Occupation
Managing Director

Average house price in the postcode SG14 1PB £611,000

SAINTS RECRUITMENT LIMITED

Correspondence address
Conduit House Conduit Lane, Hoddesdon, Hertfordshire, United Kingdom, EN11 8EP
Role ACTIVE
director
Date of birth
July 1974
Appointed on
24 February 2010
Nationality
British
Occupation
Recruitment Consultant

Average house price in the postcode EN11 8EP £2,100,000

SAINTS STAFFING SOLUTIONS LIMITED

Correspondence address
Ground Floor, Prince Of Wales House 3 Bluecoats Avenue, Hertford, Hertfordshire, England, SG14 1PB
Role ACTIVE
director
Date of birth
July 1974
Appointed on
22 February 2010
Nationality
British
Occupation
Recruitment Consultant

Average house price in the postcode SG14 1PB £611,000

SAINTS PERSONNEL LIMITED

Correspondence address
Office D Beresford House Town Quay, Southampton, SO14 2AQ
Role ACTIVE
director
Date of birth
July 1974
Appointed on
6 February 2006
Nationality
British
Occupation
Recruitment

YOUR HEALTHCARE GLOBAL LTD

Correspondence address
Your Nurse Limited First Floor-52-54 Gracechurch Street, London, England, EC3V 0EH
Role RESIGNED
director
Date of birth
July 1974
Appointed on
3 January 2020
Resigned on
6 February 2020
Nationality
British
Occupation
Director

FINAL CALL HEALTHCARE LIMITED

Correspondence address
Manor Farm 98 Swanwick Lane, Swanwick, Hampshire, SO31 7HA
Role RESIGNED
director
Date of birth
July 1974
Appointed on
1 October 2016
Resigned on
13 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode SO31 7HA £595,000

MSL HEALTHCARE LIMITED

Correspondence address
Mezzanine St Magnus House, 3 Lower Thames St, London, England, EC3R 6HE
Role RESIGNED
director
Date of birth
July 1974
Appointed on
1 July 2016
Resigned on
1 August 2017
Nationality
British
Occupation
Company Director

FIRST OPTION HEALTHCARE LIMITED

Correspondence address
First Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH
Role RESIGNED
director
Date of birth
July 1974
Appointed on
1 January 2016
Resigned on
13 July 2018
Nationality
British
Occupation
Company Director

YOUR VENTURE EDUCATION LIMITED

Correspondence address
Manor Farm 98 Swanwick Lane, Swanwick, Hampshire, SO31 7HA
Role RESIGNED
director
Date of birth
July 1974
Appointed on
1 September 2015
Resigned on
13 November 2017
Nationality
British
Occupation
Company Secretary

Average house price in the postcode SO31 7HA £595,000

YOUR HEALTHCARE GLOBAL LTD

Correspondence address
First Floor, 52-54 Gracechurch Street, London, England, EC3V 0EH
Role RESIGNED
director
Date of birth
July 1974
Appointed on
2 July 2015
Resigned on
13 July 2018
Nationality
British
Occupation
Director

CASH COW LOANS LIMITED

Correspondence address
Conduit House Conduit Lane, Hoddesdon, Herts, United Kingdom, EN11 8EP
Role
director
Date of birth
July 1974
Appointed on
24 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode EN11 8EP £2,100,000