George Horatio YOUNG
Total number of appointments 19, 19 active appointments
REDLAW RECRUITMENT TRUSTEE LIMITED
- Correspondence address
- C/O Sobell Rhodes Llp, The Kinetic Centre Theobald Street, Elstree, Borehamwood, Hertfordshire, United Kingdom, WD6 4PJ
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 14 March 2025
BAIN AND GRAY TRUSTEE LIMITED
- Correspondence address
- 9-11 Kingly Street, London, United Kingdom, W1B 5PN
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 10 November 2023
MDA TRUSTEE LIMITED
- Correspondence address
- 15 Greycoat Place, London, United Kingdom, SW1P 1SB
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 27 October 2023
Average house price in the postcode SW1P 1SB £37,000
GRIERSON DICKENS TRUSTEE LIMITED
- Correspondence address
- 10 St. Georges Yard, Farnham, England, GU9 7LW
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 13 December 2022
Average house price in the postcode GU9 7LW £583,000
NELSONHALL EMPLOYEE TRUSTEE LIMITED
- Correspondence address
- 29 Rose Hill, Binfield, Bracknell, Berkshire, United Kingdom, RG42 5LH
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 8 February 2022
- Resigned on
- 1 April 2023
Average house price in the postcode RG42 5LH £632,000
ENGAGE TECHNICAL SOLUTIONS TRUSTEE LIMITED
- Correspondence address
- Unit 10 Forest Gate Unit 1-4 Forest Gate, London Road, Chippenham, United Kingdom, SN15 3RS
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 17 January 2022
- Resigned on
- 5 June 2023
IGNITE CONSULTING TRUSTEE LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 6 December 2021
- Resigned on
- 14 February 2023
TTP EMPLOYEE TRUSTEE LIMITED
- Correspondence address
- C/O Ttp Plc, Ttp Campus Cambridge Road, Melbourn, United Kingdom, SG8 6HQ
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 16 July 2021
JD PARTNERSHIP TRUSTEE LIMITED
- Correspondence address
- 1 London Street, Reading, England, RG1 4PN
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 28 June 2021
ASCENTO TRUSTEE LIMITED
- Correspondence address
- 2 Dronfield Court, Wards Yard, Dronfield, Derbyshire, United Kingdom, S18 1NQ
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 10 May 2021
- Resigned on
- 13 September 2022
AGULHAS APPLIED KNOWLEDGE TRUSTEE LIMITED
- Correspondence address
- 10e Branch Place, London, England, N1 5PH
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 15 December 2020
- Resigned on
- 15 February 2022
Average house price in the postcode N1 5PH £795,000
ACADEMY CONSULTING SOLUTIONS TRUSTEE LIMITED
- Correspondence address
- 71 London Road, Sevenoaks, England, TN13 1AX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 25 November 2020
- Resigned on
- 27 June 2023
Average house price in the postcode TN13 1AX £435,000
HUXLEY TRUSTEE LIMITED
- Correspondence address
- 25 St. Thomas Street, Winchester, England, SO23 9HJ
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 24 July 2020
- Resigned on
- 10 September 2021
Average house price in the postcode SO23 9HJ £1,950,000
OAKMONT CONSTRUCTION TRUSTEE LIMITED
- Correspondence address
- Unit 26 Stort Mill River Way, Harlow, England, CM20 2SN
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 13 June 2020
- Resigned on
- 5 October 2021
Average house price in the postcode CM20 2SN £497,000
NC SQUARED TRUSTEE LIMITED
- Correspondence address
- 1 Stanyards Courtyard, Stanyards Farm, Chertsey Road, Chobham, Surrey, United Kingdom, GU24 8JE
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 28 April 2020
- Resigned on
- 9 December 2022
Average house price in the postcode GU24 8JE £4,380,000
ARTSABROAD TRUSTEE LIMITED
- Correspondence address
- 22 Rutland Street, London, England, SW7 1EF
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 24 April 2020
- Resigned on
- 9 December 2021
Average house price in the postcode SW7 1EF £5,472,000
ACUITY ADVISORS EMPLOYEE TRUSTEE LIMITED
- Correspondence address
- 33 Welbeck Street, London, England, W1G 8EX
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 25 March 2020
Average house price in the postcode W1G 8EX £223,000
RVE CORPORATE FINANCE LIMITED
- Correspondence address
- 4th Floor Radius House 51 Clarendon Road, Watford, Hertfordshire, England, WD17 1HP
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 4 March 2019
Average house price in the postcode WD17 1HP £7,853,000
RENAISSANCE LEADERSHIP TRUSTEES LIMITED
- Correspondence address
- 34b West Street, Marlow, Buckinghamshire, United Kingdom, SL7 2NB
- Role ACTIVE
- director
- Date of birth
- October 1966
- Appointed on
- 6 June 2017
- Resigned on
- 7 March 2022
Average house price in the postcode SL7 2NB £755,000