George BISNOUGHT

Total number of appointments 11, 9 active appointments

EXCELLO LAW NI LIMITED

Correspondence address
Heron Tower 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
23 January 2025
Nationality
British
Occupation
Ceo

Average house price in the postcode EC2N 4AY £2,435,000

EXCELLO LAW II LIMITED

Correspondence address
Excello Law Limited 110 Bishopsgate, London, United Kingdom, EC2N 4AY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 July 2024
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode EC2N 4AY £2,435,000

MBC LAW LIMITED

Correspondence address
The Colmore Building 20 Colmore Circus Queensway, Birmingham, England, B4 6AT
Role ACTIVE
director
Date of birth
December 1965
Appointed on
28 October 2022
Nationality
British
Occupation
Solicitor

Average house price in the postcode B4 6AT £186,640,000

EXCELLO LIBERTAS LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
23 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 4AY £2,435,000

EXCELLO LAW LIMITED

Correspondence address
110 Bishopsgate, London, England, EC2N 4AY
Role ACTIVE
director
Date of birth
December 1965
Appointed on
1 August 2018
Nationality
British
Occupation
Solicitor

Average house price in the postcode EC2N 4AY £2,435,000

EXCELLO LAW HOLDINGS LIMITED

Correspondence address
C/O Kre Corporate Recovery Limited, Unit 8, The Aquarium, 1-7 King Street, Reading, Berkshire, RG1 2AN
Role ACTIVE
director
Date of birth
December 1965
Appointed on
22 January 2014
Nationality
British
Occupation
Lawyer

Average house price in the postcode RG1 2AN £445,000

PALAVER PRODUCTIONS LIMITED

Correspondence address
30 NEW ROAD, BRIGHTON, EAST SUSSEX, UNITED KINGDOM, BN1 1BN
Role ACTIVE
Director
Date of birth
December 1965
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

APPOSITE TECHNOLOGY PARTNERS LTD

Correspondence address
C/O Bishop Fleming Llp 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Role ACTIVE
director
Date of birth
December 1965
Appointed on
17 July 2012
Nationality
British
Occupation
Lawyer

Average house price in the postcode BS1 6FL £11,573,000

PGMBM LAW LTD

Correspondence address
70 Mark Lane, London, England, EC3R 7NQ
Role ACTIVE
director
Date of birth
December 1965
Appointed on
15 July 2008
Resigned on
9 February 2022
Nationality
British
Occupation
Lawyer

NCSOFT LIMITED

Correspondence address
FLOWER HILL SURLEY ROW, EMMER GREEN, CAVERSHAM, BERKS., UNITED KINGDOM, RG4 8ND
Role
Director
Date of birth
December 1965
Appointed on
3 March 2008
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG4 8ND £931,000

SPEAR TECHNOLOGIES LIMITED

Correspondence address
FLOWER HILL SURLEY ROW, EMMER GREEN, CAVERSHAM, BERKS., UNITED KINGDOM, RG4 8ND
Role
Director
Date of birth
December 1965
Appointed on
1 June 2007
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode RG4 8ND £931,000