Gideon Seshie AFFLECK

Total number of appointments 31, 26 active appointments

KAFCOMS LTD

Correspondence address
60 St Mark's Street, Peterborough, Cambs, United Kingdom, PE1 2EZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 November 2023
Resigned on
2 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode PE1 2EZ £295,000

MACHID LTD

Correspondence address
60 St. Marks Street, Peterborough, England, PE1 2EZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
20 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode PE1 2EZ £295,000

KANDO SECURITY LIMITED

Correspondence address
Wilson Field Limited The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS
Role ACTIVE
director
Date of birth
January 1978
Appointed on
25 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode S11 9PS £1,117,000

KANBOSK TWENTY LIMITED

Correspondence address
241 East Wing Stuart House, St. Johns Street, Peterborough, England, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 March 2021
Resigned on
1 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

PAWS HOLIDAYS LTD

Correspondence address
118 Sheepwalk, Paston, Peterborough, England, PE4 7BL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 January 2021
Resigned on
9 June 2021
Nationality
British
Occupation
It Professional

Average house price in the postcode PE4 7BL £157,000

KANDO NANNIES LIMITED

Correspondence address
209 East Wing Stuart House, St. Johns Street, Peterborough, England, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANDO SECURITY LIMITED

Correspondence address
60 St Marks Street, Peterborough, Cambs, United Kingdom, PE1 2TU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
23 January 2020
Resigned on
14 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE1 2TU £203,000

FIND ME A CARER LTD

Correspondence address
60 St Marks Street, Peterborough, Cambs, England, PE1 2TU
Role ACTIVE
director
Date of birth
January 1978
Appointed on
18 July 2019
Resigned on
18 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE1 2TU £203,000

LETTINGS ACCOUNTANTS LTD

Correspondence address
209 East Wing, Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
2 July 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

CARE ORGANISATION LTD

Correspondence address
60 St. Marks Street, Peterborough, England, PE1 2EZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
10 June 2019
Resigned on
19 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE1 2EZ £295,000

KANBOSK CO 11 LIMITED

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
26 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK CO 9 LIMITED

Correspondence address
255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
22 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK CO 10 LIMITED

Correspondence address
255 Regus, Stuart House, St. Johns Street, Peterborough, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
22 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK COMPANY 8 LIMITED

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
13 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK COMPANY 7 LIMITED

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Select One, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
6 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK COMPANY 6 LTD

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
6 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANDO COURIERS LIMITED

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
28 January 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK COMPANY 4 LIMITED

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
24 January 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK BUSINESS SERVICES 3 LTD

Correspondence address
Suite 255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
14 January 2019
Resigned on
1 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

FOSELINE JOINT GROUP LIMITED

Correspondence address
118 Sheepwalk Sheepwalk, Peterborough, United Kingdom, PE4 7BL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
4 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PE4 7BL £157,000

KANDO DESIGNS LTD

Correspondence address
6 Brewery Road, Wooler, Northumberland, United Kingdom, NE71 6QF
Role ACTIVE
director
Date of birth
January 1978
Appointed on
18 February 2018
Nationality
British
Occupation
Website Designer

Average house price in the postcode NE71 6QF £289,000

LIVING WATER WORLD OUTREACH

Correspondence address
60 St. Marks Street, Peterborough, England, PE1 2EZ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
8 May 2017
Resigned on
19 September 2024
Nationality
British
Occupation
It Consultancy

Average house price in the postcode PE1 2EZ £295,000

ADESUA.XYZ LTD.

Correspondence address
118 Sheepwalk, Peterborough, United Kingdom, PE4 7BL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
17 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode PE4 7BL £157,000

NONSTOPGH LTD

Correspondence address
35 High Street Frimley High Street, Frimley, Camberley, Surrey, United Kingdom, GU16 7JQ
Role ACTIVE
director
Date of birth
January 1978
Appointed on
29 April 2015
Nationality
British
Occupation
Director

REGIONAL ADVOCACY FOR PUBLIC DEVELOPMENT LTD

Correspondence address
118 Sheepwalk, Peterborough, United Kingdom, PE4 7BL
Role ACTIVE
director
Date of birth
January 1978
Appointed on
23 September 2014
Nationality
British
Occupation
It Specialist

Average house price in the postcode PE4 7BL £157,000

KANBOSK BUSINESS SERVICES LIMITED

Correspondence address
Lawrence House 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD
Role ACTIVE
director
Date of birth
January 1978
Appointed on
2 August 2012
Nationality
British
Occupation
Web Services

Average house price in the postcode NR2 1AD £2,839,000


KANBOSK COMPANY 15 LTD

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role
director
Date of birth
January 1978
Appointed on
8 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK CO 13 LIMITED

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role
director
Date of birth
January 1978
Appointed on
7 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK CO 14 LIMITED

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambridgeshire, United Kingdom, PE1 5DD
Role
director
Date of birth
January 1978
Appointed on
7 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK COMPANY 5 LIMITED

Correspondence address
255 Regus Stuart House, St. Johns Street, Peterborough, United Kingdom, PE1 5DD
Role
director
Date of birth
January 1978
Appointed on
24 January 2019
Resigned on
21 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000

KANBOSK COMPANY 2 LIMITED

Correspondence address
255 Regus Stuart House, St Johns Street, Peterborough, Cambs, United Kingdom, PE1 5DD
Role RESIGNED
director
Date of birth
January 1978
Appointed on
7 January 2019
Resigned on
10 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode PE1 5DD £154,000