GARETH MEIRION SAMPLES

Total number of appointments 18, 15 active appointments

HUNTERS FINANCIAL SERVICES LIMITED

Correspondence address
2 ST STEPHENS COURT ST. STEPHENS ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6LA £883,000

HUNTERS FRANCHISING LIMITED

Correspondence address
2 ST STEPHENS COURT ST. STEPHENS ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6LA £883,000

COUNTRY PROPERTIES FRANCHISING LIMITED

Correspondence address
2 ST STEPHENS COURT ST. STEPHENS ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6LA £883,000

HUNTERS (MIDLANDS) LIMITED

Correspondence address
2 ST STEPHENS COURT ST. STEPHENS ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6LA £883,000

HUNTERS PROPERTY GROUP LIMITED

Correspondence address
2 ST STEPHENS COURT ST. STEPHENS ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6LA £883,000

REALCUBE LIMITED

Correspondence address
2 ST STEPHENS COURT ST. STEPHENS ROAD, BOURNEMOUTH, DORSET, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
19 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BH2 6LA £883,000

THE PROPERTY FRANCHISE GROUP PLC

Correspondence address
2 ST. STEPHEN'S COURT, ST. STEPHEN'S ROAD, BOURNEMOUTH, DORSET, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BH2 6LA £883,000

AUXILIUM PARTNERSHIP LIMITED

Correspondence address
2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, England, BH2 6LA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 April 2020
Resigned on
22 July 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BH2 6LA £883,000

AUX GROUP LIMITED

Correspondence address
2 St. Stephen's Court, St. Stephen's Road, Bournemouth, Dorset, United Kingdom, BH2 6LA
Role ACTIVE
director
Date of birth
April 1968
Appointed on
30 April 2020
Resigned on
22 July 2021
Nationality
British
Occupation
Chief Executive

Average house price in the postcode BH2 6LA £883,000

EWESHEEP LTD

Correspondence address
2 ST STEPHEN'S COURT ST. STEPHENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
30 April 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BH2 6LA £883,000

EWEMOVE SALES & LETTINGS LTD

Correspondence address
2 ST STEPHEN'S COURT ST. STEPHENS ROAD, BOURNEMOUTH, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
30 April 2020
Nationality
ENGLISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BH2 6LA £883,000

MARTINCO LIMITED

Correspondence address
2 ST STEPHEN'S COURT ST STEPHEN'S ROAD, BOURNEMOUTH, ENGLAND, BH2 6LA
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
5 April 2020
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode BH2 6LA £883,000

AGENTS GIVING

Correspondence address
THE ORIEL SYDENHAM ROAD, GUILDFORD, SURREY, ENGLAND, GU1 3SR
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
7 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

SEED EQUITY SPV LLP

Correspondence address
35 BALLARDS LANE, LONDON, UNITED KINGDOM, N3 1XW
Role ACTIVE
LLPMEM
Date of birth
April 1968
Appointed on
1 October 2014
Nationality
BRITISH

MANOR FARM PROPERTIES LIMITED

Correspondence address
1 MANOR FARM COURT KINGSTON-ON-SOAR, NOTTINGHAM, ENGLAND, NG11 0DR
Role ACTIVE
Director
Date of birth
April 1968
Appointed on
28 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG11 0DR £735,000


CITY DISTRICT LIMITED

Correspondence address
17 OLD LEEDS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 1SG
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
2 July 2020
Resigned on
10 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HD1 1SG £534,000

BOOSTYOURMARKET LIMITED

Correspondence address
BRINDLEY HOUSE OUTRAMS WHARF, LITTLE EATON, DERBY, DERBYSHIRE, UNITED KINGDOM, DE21 5EL
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
27 October 2017
Resigned on
31 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

NURTUR LIMITED

Correspondence address
BRINDLEY HOUSE OUTRAMS WHARF, LITTLE EATON, DERBY, ENGLAND, DE21 5EL
Role RESIGNED
Director
Date of birth
April 1968
Appointed on
3 September 2012
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER