Gary John CORBETT

Total number of appointments 27, 23 active appointments

MELODI HOLDINGS LIMITED

Correspondence address
Runway East Arca, Temple Row, Birmingham, United Kingdom, B2 5AF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
1 July 2025
Nationality
British
Occupation
Director

MELODI WIN LTD

Correspondence address
Hanover Court 5 Queen Street, Lichfield, Staffordshire, United Kingdom, WS13 6QD
Role ACTIVE
director
Date of birth
May 1960
Appointed on
10 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6QD £222,000

VIVERI GROUP LIMITED

Correspondence address
Runway East, Arca Temple Row, Birmingham, England, B2 5AF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
31 October 2023
Nationality
British
Occupation
Director

BUSINESS BROADCAST COMMUNICATIONS LIMITED

Correspondence address
Runway East, Arca Temple Row, Birmingham, England, B2 5AF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
24 April 2023
Nationality
British
Occupation
Director

DEBIT MY MOBILE LTD

Correspondence address
Runway East, Arca Temple Row, Birmingham, England, B2 5AF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
31 January 2022
Nationality
British
Occupation
Director

NETHERSTOWE DEVELOPMENTS LIMITED

Correspondence address
Hanover Court 5 Queen Street, Lichfield, Staffordshire, England, WS13 6QD
Role ACTIVE
director
Date of birth
May 1960
Appointed on
25 June 2021
Resigned on
31 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode WS13 6QD £222,000

DEBIT MY MOBILE LTD

Correspondence address
9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, United Kingdom, B16 8PE
Role ACTIVE
director
Date of birth
May 1960
Appointed on
22 June 2021
Resigned on
12 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode B16 8PE £146,000

ENGAGE COMMUNICATIONS GROUP LIMITED

Correspondence address
Lyndon House 12th Floor, 58-62 Hagley Road, Birmingham, United Kingdom, B16 8PE
Role ACTIVE
director
Date of birth
May 1960
Appointed on
19 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode B16 8PE £146,000

YETU HOLDINGS LIMITED

Correspondence address
12th Floor Lyndon House 58-62 Hagley Road, Birmingham, United Kingdom, B16 8PE
Role ACTIVE
director
Date of birth
May 1960
Appointed on
22 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode B16 8PE £146,000

OXYGEN8 CORPORATE LIMITED

Correspondence address
Oxygen8 Communications Ltd 58-62 Hagley Road, Lyndon House, Birmingham, England, B16 8PE
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode B16 8PE £146,000

BRAINSTORM INVESTMENTS LIMITED

Correspondence address
Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom, NW5 1TL
Role ACTIVE
director
Date of birth
May 1960
Appointed on
13 November 2014
Resigned on
10 January 2022
Nationality
British
Occupation
Company Director

LIQUID ASSETS WINE INVESTMENT LIMITED

Correspondence address
67 Bewsey Street, Warrington, United Kingdom, WA2 7JQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
27 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode WA2 7JQ £158,000

TRADER PAY LIMITED

Correspondence address
67 Bewsey Street, Warrington, Cheshire, United Kingdom, WA2 7JQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
19 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode WA2 7JQ £158,000

H20 COMMUNICATIONS LIMITED

Correspondence address
67 Bewsey Street, Warrington, England, WA2 7JQ
Role ACTIVE
director
Date of birth
May 1960
Appointed on
25 February 2013
Nationality
British
Occupation
Managing Director

Average house price in the postcode WA2 7JQ £158,000

WEBVISION INTERACTIVE LIMITED

Correspondence address
35 Ludgate Hill, Birmingham, B3 1EH
Role ACTIVE
director
Date of birth
May 1960
Appointed on
6 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode B3 1EH £698,000

TOLA MOBILE LIMITED

Correspondence address
CH48
Role ACTIVE
director
Date of birth
May 1960
Appointed on
16 January 2012
Resigned on
26 January 2022
Nationality
British
Occupation
Director

TELECOM ADVERTISING & PROMOTIONS LTD.

Correspondence address
Runway East Arca Temple Row, Birmingham, England, B2 5EF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
29 July 2011
Nationality
British
Occupation
Director

SWIPE ENTERTAINMENT LIMITED

Correspondence address
Stradden House Queen Street, Lichfield, Staffordshire, England, WS13 6QD
Role ACTIVE
director
Date of birth
May 1960
Appointed on
1 April 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode WS13 6QD £222,000

ENGAGE HUB LTD

Correspondence address
9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE
Role ACTIVE
director
Date of birth
May 1960
Appointed on
1 September 2010
Resigned on
10 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode B16 8PE £146,000

OXYGEN8 COMMUNICATIONS LIMITED

Correspondence address
Runway East, Arca Temple Row, Birmingham, England, B2 5AF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
2 August 2010
Nationality
British
Occupation
Director

DYNAMIC MOBILE BILLING LIMITED

Correspondence address
Runway East Arca Temple Row, Birmingham, England, B2 5AF
Role ACTIVE
director
Date of birth
May 1960
Appointed on
24 June 2010
Nationality
British
Occupation
Director

BRAINSTORM MARKETING SOLUTIONS LIMITED

Correspondence address
9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE
Role ACTIVE
director
Date of birth
May 1960
Appointed on
19 July 2004
Resigned on
10 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode B16 8PE £146,000

BRAINSTORM HOLDINGS LIMITED

Correspondence address
Studio 311 Highgate Studios 53-79 Highgate Road, London, United Kingdom, NW5 1TL
Role ACTIVE
director
Date of birth
May 1960
Appointed on
28 July 2003
Nationality
British
Occupation
Director

DIGITAL DEBT SETTLEMENTS LIMITED

Correspondence address
9th Floor Lyndon House, 58-62 Hagley Road, Birmingham, England, B16 8PE
Role
director
Date of birth
May 1960
Appointed on
22 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode B16 8PE £146,000

BETYETU GROUP LIMITED

Correspondence address
12th Floor Lyndon House 58-62 Hagley Road, Birmingham, United Kingdom, B16 8PE
Role RESIGNED
director
Date of birth
May 1960
Appointed on
21 March 2017
Resigned on
31 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode B16 8PE £146,000

ITELEBILL LIMITED

Correspondence address
Nepenthe Winsford Road, Wettenhall, Winsford, Cheshire, United Kingdom, CW7 4DL
Role RESIGNED
director
Date of birth
May 1960
Appointed on
29 July 2008
Resigned on
10 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode CW7 4DL £772,000

WARRINGTON PARK PROPERTIES LIMITED

Correspondence address
Nepenthe Winsford Road, Wettenhall, Winsford, Cheshire, United Kingdom, CW7 4DL
Role RESIGNED
director
Date of birth
May 1960
Appointed on
1 April 2004
Resigned on
30 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode CW7 4DL £772,000