Gerhardus Petrus VISAGIE

Total number of appointments 11, 6 active appointments

EXCEED ACCOUNTANTS LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
11 May 2016
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

EXCEED INVESTMENTS LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, ENGLAND, TW20 0DF
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
13 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW20 0DF £504,000

EXCEED HOLDINGS LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
13 April 2015
Resigned on
23 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode TW20 0DF £504,000

EXCEED UK TEMPORARY LIMITED

Correspondence address
Bank House 81 St Judes Road, Englefield Green, Surrey, TW20 0DF
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 January 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode TW20 0DF £504,000

EXCEED COSEC SERVICES LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, TW20 0DF
Role ACTIVE
Director
Date of birth
August 1969
Appointed on
4 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW20 0DF £504,000

EXCEED NOMINEES LIMITED

Correspondence address
Ground Floor Marlborough House 298 Regents Park Road, London, United Kingdom, N3 2SZ
Role ACTIVE
director
Date of birth
August 1969
Appointed on
4 July 2010
Resigned on
7 July 2024
Nationality
British
Occupation
Chartered Accountant

TUMMA HAGIN LIMITED

Correspondence address
83 DATCHWORTH TURN, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 4PE
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
14 February 2012
Resigned on
5 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP2 4PE £396,000

GENIUS RESERVE LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, UNITED KINGDOM, TW20 0DF
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
27 July 2011
Resigned on
30 May 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW20 0DF £504,000

EXCEED BEST PEOPLE LIMITED

Correspondence address
BANK HOUSE 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, UNITED KINGDOM, TW20 0DF
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
13 July 2011
Resigned on
19 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW20 0DF £504,000

EXCEED COSEC SERVICES LIMITED

Correspondence address
83 DATCHWORTH TURN, HEMEL, HEMPSTEAD, UNITED KINGDOM, HP2 4PE
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
4 July 2010
Resigned on
4 July 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP2 4PE £396,000

BUSINESS CONNEXION LIMITED

Correspondence address
CONNEXION HOUSE 4 ARLINGTON COURT, WHITTLE WAY, STEVENAGE, HERTFORDSHIRE, SG1 2FS
Role RESIGNED
Director
Date of birth
August 1969
Appointed on
1 June 2003
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SG1 2FS £722,000