Gail BAMFORTH

Total number of appointments 17, 17 active appointments

SECURECLOUD+ LIMITED

Correspondence address
Highpoint Festival Way, Stoke-On-Trent, England, ST1 5SH
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 May 2025
Resigned on
30 May 2025
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode ST1 5SH £1,417,000

CASK INDUSTRIES LTD

Correspondence address
44 Russell Square, London, United Kingdom, WC1B 4JP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
25 April 2023
Resigned on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 4JP £14,337,000

HEND MANAGEMENT LIMITED

Correspondence address
44 Russell Square, London, United Kingdom, WC1B 4JP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
10 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 4JP £14,337,000

BARREL INDUSTRIES LIMITED

Correspondence address
44 Russell Square, London, England, England, WC1B 4JP
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1B 4JP £14,337,000

DELPHITE GROUP LIMITED

Correspondence address
5 Milton Court 96 Gregories Road, Beaconsfield, England, HP9 1HL
Role ACTIVE
director
Date of birth
April 1974
Appointed on
1 July 2022
Resigned on
10 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HL £2,123,000

PPCP LIMITED

Correspondence address
Kroll Advisory Ltd 4b Cornerblock, 2 Cornwall Street, Birmingham, B3 2DX
Role ACTIVE
director
Date of birth
April 1974
Appointed on
15 January 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 2DX £7,147,000

PPCE SHARECO LIMITED

Correspondence address
Time Central Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
April 1974
Appointed on
5 September 2019
Resigned on
30 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 4BF £301,000

PATRICK PARSONS ASBESTOS LIMITED

Correspondence address
40 St. Pauls Square, Birmingham, United Kingdom, B3 1FQ
Role ACTIVE
director
Date of birth
April 1974
Appointed on
27 August 2019
Resigned on
2 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1FQ £257,000

HABT FOUR LTD

Correspondence address
22 York Buildings John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6JU £3,749,000

PATRICK PARSONS LIMITED

Correspondence address
Suite 3 Regency House 91 Western Road, Brighton, BN1 2NW
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 May 2019
Resigned on
17 October 2020
Nationality
British
Occupation
Company Director

HABT ONE LTD

Correspondence address
22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6JU £3,749,000

HABT TWO LTD

Correspondence address
22 York Buildings, John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6JU £3,749,000

HABT THREE LTD

Correspondence address
22 York Buildings John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6JU £3,749,000

HABT FIVE LTD

Correspondence address
22 York Buildings John Adam Street, London, WC2N 6JU
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WC2N 6JU £3,749,000

BEVERLEY CLIFTON MORRIS LIMITED

Correspondence address
New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB
Role ACTIVE
director
Date of birth
April 1974
Appointed on
31 May 2019
Resigned on
22 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3QB £2,245,000

PPCE HOLDINGS LIMITED

Correspondence address
Time Central Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF
Role ACTIVE
director
Date of birth
April 1974
Appointed on
24 May 2019
Resigned on
6 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 4BF £301,000

AMPLIFICO SOLUTIONS LIMITED

Correspondence address
5 Milton Court 96 Gregories Road, Beaconsfield, England, HP9 1HL
Role ACTIVE
director
Date of birth
April 1974
Appointed on
11 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode HP9 1HL £2,123,000