Gavin Paul BERRY

Total number of appointments 12, 9 active appointments

CRYPTOPLUG LTD

Correspondence address
167-169 Great Portland Street, London, England, W1W 5PF
Role ACTIVE
director
Date of birth
May 1982
Appointed on
15 September 2023
Nationality
British,Emirati
Occupation
Director

DMMC CONCIERGE LTD

Correspondence address
4385 14207170 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
May 1982
Appointed on
30 June 2022
Nationality
British,Emirati
Occupation
Director

SYCO LABS LTD

Correspondence address
Formal House 60 St. Georges Place, Cheltenham, Gloucestershire, England, GL50 3PN
Role ACTIVE
director
Date of birth
May 1982
Appointed on
23 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode GL50 3PN £18,931,000

TRUBET INTELLIGENCE LTD

Correspondence address
Suite 141, 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1982
Appointed on
29 March 2021
Nationality
British,Emirati
Occupation
Director

MISS BELLE CLOTHING LTD

Correspondence address
58 Fitzwalter Road, Flitch Green, Dunmow, England, CM6 3FH
Role ACTIVE
director
Date of birth
May 1982
Appointed on
14 December 2020
Nationality
British,Emirati
Occupation
Managing Director

Average house price in the postcode CM6 3FH £651,000

BLACK PANTHER CONSULTANCY LTD

Correspondence address
30 Station Lane, Hornchurch, England, RM12 6NJ
Role ACTIVE
director
Date of birth
May 1982
Appointed on
2 January 2020
Nationality
British,Emirati
Occupation
Managing Director

Average house price in the postcode RM12 6NJ £500,000

ZERO GRAVITY CONSULTANCY LTD

Correspondence address
C/O Perception Accounting Ltd The Cobalt Building, 1600 Eureka Park, Lower Pemberton, Ashford, Kent, England, TN25 4BF
Role ACTIVE
director
Date of birth
May 1982
Appointed on
29 November 2019
Nationality
British,Emirati
Occupation
Director

GOGLAMUK LTD

Correspondence address
Formal House 60 St. Georges Place, Cheltenham, Gloucestershire, England, GL50 3PN
Role ACTIVE
director
Date of birth
May 1982
Appointed on
1 May 2019
Nationality
British,Emirati
Occupation
Director

Average house price in the postcode GL50 3PN £18,931,000

VARIUS WORLD TECH LIMITED

Correspondence address
Suite 141 8 Shepherd Market, Mayfair, London, United Kingdom, W1J 7JY
Role ACTIVE
director
Date of birth
May 1982
Appointed on
26 March 2018
Nationality
British,Emirati
Occupation
Chief Executive Officer

MYZONE ENTERPRISE LTD

Correspondence address
58 Fitzwalter Road, Flitch Green, Dunmow, United Kingdom, CM6 3FH
Role RESIGNED
director
Date of birth
May 1982
Appointed on
6 August 2019
Resigned on
10 May 2020
Nationality
British,Emirati
Occupation
Director

Average house price in the postcode CM6 3FH £651,000

R & I PROPERTIES ESSEX LTD

Correspondence address
32 Epping Close, Romford, Essex, England, RM7 8BH
Role RESIGNED
director
Date of birth
May 1982
Appointed on
7 June 2017
Resigned on
16 November 2018
Nationality
British,Emirati
Occupation
Manager

Average house price in the postcode RM7 8BH £448,000

BAYCOMBE LIMITED

Correspondence address
Aaron House Forest Road, Hainault Business Park, Ilford, England, IG6 3JP
Role RESIGNED
director
Date of birth
May 1982
Appointed on
7 June 2017
Resigned on
12 February 2018
Nationality
British,Emirati
Occupation
Manager

Average house price in the postcode IG6 3JP £1,445,000