Gail Elizabeth MOSCICKI

Total number of appointments 12, 11 active appointments

WHITE BEAR RESOURCES LTD

Correspondence address
Wetherby House 7 Market Place, Wetherby, United Kingdom, LS22 6LG
Role ACTIVE
director
Date of birth
July 1963
Appointed on
3 December 2021
Resigned on
24 November 2022
Nationality
British
Occupation
Director

MOSCICKI PROPERTY COMPANY LTD.

Correspondence address
Flat 2, 13 North Park Road, Leeds, England, LS8 1JD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS8 1JD £752,000

BEILBY GRANGE PROPERTIES LIMITED

Correspondence address
Flat 2, 13 North Park Road, Leeds, England, LS8 1JD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS8 1JD £752,000

THE MANOR HOUSE ST IVES LIMITED

Correspondence address
Flat 2, 13 North Park Road, Leeds, England, LS8 1JD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
15 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS8 1JD £752,000

WHITE ROSE APARTMENTS LIMITED

Correspondence address
Alexandra Dock Business Centre Fishermans Wharf, Grimsby, Lincolnshire, England, DN31 1UL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
27 July 2020
Resigned on
10 February 2021
Nationality
British
Occupation
Company Director

LEAVENTHORPE HALL DEVELOPMENTS LIMITED

Correspondence address
Flat 2, 13 North Park Road, Leeds, England, LS8 1JD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
13 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS8 1JD £752,000

CARLETON LODGE DEVELOPMENTS LIMITED

Correspondence address
Flat 2, 13 North Park Road, Leeds, England, LS8 1JD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
11 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS8 1JD £752,000

US ENERGY SOLUTIONS LTD

Correspondence address
Alexandra Dock Business Centre Fisherman's Wharf, Grimsby, DN31 1UL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
12 January 2020
Resigned on
1 August 2021
Nationality
British
Occupation
Company Director

FE CORPORATE SERVICES LTD

Correspondence address
Flat 2, 13 North Park Road, Leeds, England, LS8 1JD
Role ACTIVE
director
Date of birth
July 1963
Appointed on
17 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode LS8 1JD £752,000

UK CARBON RESOLUTIONS LIMITED

Correspondence address
2 Wetherby Grange, Wetherby, England, LS22 5PB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
25 September 2018
Resigned on
12 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS22 5PB £628,000

STRIKE SPORTS LTD

Correspondence address
3 Wharfe Mews Cliffe Terrace, Wetherby, United Kingdom, LS22 6LX
Role ACTIVE
director
Date of birth
July 1963
Appointed on
29 May 2018
Nationality
British
Occupation
Director

Average house price in the postcode LS22 6LX £575,000


UK CARBON RESOLUTIONS LIMITED

Correspondence address
Flat 2, 13 North Park Road, Leeds, England, LS8 1JD
Role RESIGNED
director
Date of birth
July 1963
Appointed on
14 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS8 1JD £752,000