Geoffrey Neil LIVESEY

Total number of appointments 102, 55 active appointments

WJD CONTRACTS LTD

Correspondence address
160 City Road, London, England, EC1V 2NX
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 July 2024
Nationality
British
Occupation
Director

DAGLAN DEVELOPMENTS LTD

Correspondence address
Basset Business Centre 1 One Tree Hill, Stanford-Le-Hope, Essex, England, SS17 9NH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 May 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS17 9NH £568,000

BASSET ASSET LTD

Correspondence address
Basset Business Centre 1 One Tree Hill, Stanford-Le-Hope, Essex, England, SS17 9NH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
23 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS17 9NH £568,000

SERVICESTARS NO.2 LTD

Correspondence address
Basset Business Centre 1 One Tree Hill, Stanford-Le-Hope, Essex, England, SS17 9NH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
16 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode SS17 9NH £568,000

KNIGHTSBRIDGE KITCHENS LTD

Correspondence address
5 Scrub Lane, Benfleet, England, SS7 2JA
Role ACTIVE
director
Date of birth
March 1954
Appointed on
23 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS7 2JA £573,000

DSP RAIL & CIVILS LTD

Correspondence address
Basset Business Centre 1 One Tree Hill, Stanford-Le-Hope, Essex, United Kingdom, SS17 9NH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
13 June 2022
Resigned on
6 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS17 9NH £568,000

PREMIER SUPPLIERS LTD

Correspondence address
10b Boudicca Mews, Moulsham Street, Chelmsford, Essex, United Kingdom, CM2 0LA
Role ACTIVE
director
Date of birth
March 1954
Appointed on
25 May 2022
Nationality
British
Occupation
Director

JIMBOBBY SERVICES LTD

Correspondence address
5 Scrub Lane, Benfleet, Essex, United Kingdom, SS7 2JA
Role ACTIVE
director
Date of birth
March 1954
Appointed on
7 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SS7 2JA £573,000

PREVOST (HAYCOCK) LTD

Correspondence address
The Haycock Hotel London Road, Wansford, Peterborough, Cambridgeshire, United Kingdom, PE8 6JA
Role ACTIVE
director
Date of birth
March 1954
Appointed on
20 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE8 6JA £750,000

PRESTIGE CAPITAL AND INVESTMENTS LTD

Correspondence address
5 Scrub Lane, Benfleet, United Kingdom, SS7 2JA
Role ACTIVE
director
Date of birth
March 1954
Appointed on
28 November 2021
Resigned on
10 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SS7 2JA £573,000

JIMBOBBY SERVICES LTD

Correspondence address
5 Scrub Lane, Benfleet, Essex, United Kingdom, SS7 2JA
Role ACTIVE
director
Date of birth
March 1954
Appointed on
27 February 2021
Resigned on
31 March 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode SS7 2JA £573,000

PRESTIGE CAPITAL AND INVESTMENTS LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
6 July 2020
Resigned on
23 February 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode CM3 5ZW £598,000

THE LOCAL INN LTD

Correspondence address
640 Hertford Road Hertford Road, Enfield, England, EN3 6LZ
Role ACTIVE
director
Date of birth
March 1954
Appointed on
1 June 2020
Resigned on
2 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN3 6LZ £1,061,000

QD SOLUTIONS LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
15 March 2019
Resigned on
4 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

EXSWIFT WASTE LTD

Correspondence address
Unit 19, Oaklands Farm Estate, Goatsmoor Lane, Stock, Ingatestone, Essex, United Kingdom, CM4 9RH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
13 March 2019
Nationality
British
Occupation
Director

EUREKA (EAST) LTD

Correspondence address
Bassett Business Centre, Ensign Industrial Estate Botany Way, Purfleet, United Kingdom, RM19 1TB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
10 October 2018
Nationality
British
Occupation
Director

DAGLAN DEVELOPMENTS LTD

Correspondence address
Basset Business Centre 1 One Tree Hill, Stanford-Le-Hope, Essex, England, SS17 9NH
Role ACTIVE
director
Date of birth
March 1954
Appointed on
6 September 2018
Resigned on
8 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode SS17 9NH £568,000

PRIME PROPERTY RENTALS LTD

Correspondence address
Bassett Business Centre, Ensign Industrial Estate Botany Way, Purfleet, United Kingdom, RM19 1TB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
24 July 2018
Nationality
British
Occupation
Director

BIRCHWOOD PROJECTS LTD

Correspondence address
Bassett Business Centre, Ensign Industrial Estate Botany Way, Purfleet, United Kingdom, RM19 1TB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
24 July 2018
Nationality
British
Occupation
Director

PRESTIGE CAPITAL INVESTING LTD

Correspondence address
Beckingham Manor Beckingham Road, Great Totham, Essex, England, CM9 8EB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
21 March 2018
Resigned on
28 November 2020
Nationality
English
Occupation
Director

Average house price in the postcode CM9 8EB £842,000

INCHCORP LIMITED

Correspondence address
20 Barrack Square, Chelmsford, United Kingdom, CM2 0UU
Role ACTIVE
director
Date of birth
March 1954
Appointed on
31 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0UU £2,979,000

YESCORP LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, South Woodham Ferrers, Essex, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
2 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ONETOFOURO LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
11 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

WESTGREEN COMMERCIAL LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
19 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

GTG UK MANAGEMENT LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 October 2013
Nationality
British
Occupation
Co Director

Average house price in the postcode CM3 5ZW £598,000

COYOTE PROPERTIES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
13 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

SECURE DISTRUBUTION LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
11 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

FUELSAVER DIRECT LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
11 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

WEBBCO SERVICES LIMITED

Correspondence address
20 Barrack Square, Chelmsford, England, CM2 0UU
Role ACTIVE
director
Date of birth
March 1954
Appointed on
24 July 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0UU £2,979,000

ORIENTAL ANTIQUE SALES LIMITED

Correspondence address
Unit 1 And Office Knights Yard, Foxhall Road Steeple, Southminster, Essex, England, CM0 7LB
Role ACTIVE
director
Date of birth
March 1954
Appointed on
24 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM0 7LB £841,000

DS STEELS LIMITED

Correspondence address
Steel House Charfleets Road, Canvey Island, England, SS8 0PQ
Role ACTIVE
director
Date of birth
March 1954
Appointed on
7 March 2012
Nationality
British
Occupation
Director

Average house price in the postcode SS8 0PQ £740,000

BARRACK LIMITED

Correspondence address
20 Barrack Square, Chelmsford, United Kingdom, CM2 0UU
Role ACTIVE
director
Date of birth
March 1954
Appointed on
23 December 2011
Resigned on
15 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM2 0UU £2,979,000

MOHITO LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
22 December 2011
Resigned on
1 September 2014
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

SOLAR SCHEME LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
9 May 2011
Resigned on
12 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

EUROPEAN ENVIRONMENTAL SVCS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
9 May 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

LINCS PROPERTIES SERVICES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
28 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

JN RETAIL LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
4 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

BYRON MEYER PROPERTIES LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
18 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

EOS SEALANTS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
18 March 2010
Nationality
British
Occupation
Directors

Average house price in the postcode CM3 5ZW £598,000

MEDISKIN PRO LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
27 January 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode CM3 5ZW £598,000

DERMABEAUTY LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
26 January 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode CM3 5ZW £598,000

UNIQUE ENERGIES LTD.

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
14 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

BYRON MEYER SOLUTIONS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
3 November 2009
Resigned on
9 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

YES INVESTING LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
1 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

SHOPER LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
23 August 2009
Resigned on
6 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

HOTEL VENTURES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
11 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

MONUMENT EQUITY PARTNERS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
11 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ISLAND PROPERTY CORPORATION LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
15 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

DRIVER CALL LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
5 September 2008
Resigned on
3 November 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

CORPORATE RETAIL SOLUTIONS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
21 April 2008
Resigned on
1 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

NISON SECRETARY LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
10 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

NISON DIRECTOR LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
21 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

HWM RECYCLING LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
27 October 2006
Resigned on
23 November 2006
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

NISON LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
1 June 2005
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

VAM SOLUTIONS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role ACTIVE
director
Date of birth
March 1954
Appointed on
7 September 2004
Resigned on
17 July 2005
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000


AVANTI FIRE LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
5 October 2012
Resigned on
1 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

STEWART LEASING LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 November 2011
Resigned on
28 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ADVANCED ENVIRONMENTAL CONSULTANTS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
21 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

HUNTSMAN TRADING LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
17 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

AV ASSOCIATES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
6 June 2011
Resigned on
20 December 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

CARVERY HOUSE LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, England, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
28 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ADV SALVAGE LIMITED

Correspondence address
Level B1 Armstrong Road, Manor Trading Estate, Benfleet, United Kingdom, SS7 4PW
Role
director
Date of birth
March 1954
Appointed on
14 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode SS7 4PW £629,000

SOLAR C.I. LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Essex, England, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
4 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

JUTCO LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
13 December 2010
Resigned on
1 April 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

WEST ESSEX SPORTS VILLAGE LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
18 October 2010
Resigned on
4 January 2011
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

MERRIGOLD HOTELS LIMITED

Correspondence address
124 Inchbonnie Road South Woodham Ferrers, Chelmsford, Essex, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
12 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

PENNERHAUL LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 October 2010
Resigned on
11 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ECL (BODYSHOP) LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
20 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

SESDERMA LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, England, CM35ZW
Role
director
Date of birth
March 1954
Appointed on
2 July 2010
Nationality
British
Occupation
Director

THE ENERGY EFFICIENCY SCHEME LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
18 May 2010
Resigned on
20 May 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

AV ASSOCIATES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
30 January 2010
Resigned on
27 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

BEAUTYPRO LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
27 January 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode CM3 5ZW £598,000

MEDIDERMA LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
26 January 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode CM3 5ZW £598,000

BEAUTY AND SKIN LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
26 January 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode CM3 5ZW £598,000

DERMAPRO LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
26 January 2010
Nationality
British
Occupation
Co Director

Average house price in the postcode CM3 5ZW £598,000

88 ENTERPRISES LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
8 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

NEW SKY LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
4 November 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

LEMARG SOLUTIONS LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 October 2009
Resigned on
1 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

WRITTLE RECRUITMENT LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
15 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ENERGY OPTIONS GRP LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
27 August 2009
Resigned on
10 February 2014
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

WMCO LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
17 July 2009
Resigned on
11 June 2010
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

FH ENTERPRISES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
1 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ALLDAY RETAIL COMPANY LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
8 May 2009
Resigned on
2 November 2009
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

LOLA VENTURES LTD

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 May 2009
Resigned on
2 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ANPEC LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
11 March 2009
Resigned on
22 March 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

J & F SOLUTIONS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
23 October 2008
Resigned on
31 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

SUTTON MANAGEMENT SOLUTIONS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
10 October 2008
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

CLAIMS INFORMATION SERVICE LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
1 October 2008
Resigned on
16 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

RED LION PUBS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
4 September 2008
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

NOTSALLOW 212 LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role
director
Date of birth
March 1954
Appointed on
11 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

ESPASUN INTERNATIONAL LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
5 October 2007
Resigned on
16 October 2007
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

CAPITAL WEALTH MANAGEMENT LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
23 August 2007
Resigned on
19 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode CM3 5ZW £598,000

TWIX LEISURE LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
11 October 2006
Resigned on
13 December 2006
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

MINSTRELS LEISURE LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
11 October 2006
Resigned on
28 June 2007
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

SANDAR LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
11 August 2006
Resigned on
2 October 2006
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

SUTTON MANAGEMENT SOLUTIONS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
16 September 2005
Resigned on
10 August 2006
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

DOLLY BROOKE PROPERTY LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
8 December 2004
Resigned on
16 October 2013
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

S.P.Y. TECH SERVICES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
26 October 2004
Resigned on
5 November 2004
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

NICHOLLS SERVICES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
24 May 2004
Resigned on
2 June 2004
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

1ST DIRECT COACHES LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
12 March 2004
Resigned on
1 October 2004
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

SUNQUEST TANNING LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
28 January 2004
Resigned on
3 March 2004
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000

QUALITY ASSURANCE SYSTEMS LIMITED

Correspondence address
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, Essex, CM3 5ZW
Role RESIGNED
director
Date of birth
March 1954
Appointed on
5 December 1994
Resigned on
5 January 1998
Nationality
British
Occupation
Manager

Average house price in the postcode CM3 5ZW £598,000