Gregor Frank BALL

Total number of appointments 11, 10 active appointments

DEVON TOPCO LIMITED

Correspondence address
40 Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 March 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BD4 6SG £1,663,000

DEVON BIDCO LIMITED

Correspondence address
40 Wharfedale Road, Euroway Industrial Estate, Bradford, England, BD4 6SG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
11 March 2022
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode BD4 6SG £1,663,000

FRASERS GROUP FINANCIAL SERVICES LIMITED

Correspondence address
Church Bridge House Henry Street, Accrington, United Kingdom, BB5 4EE
Role ACTIVE
director
Date of birth
February 1963
Appointed on
2 June 2021
Resigned on
5 December 2023
Nationality
British
Occupation
Director

RAS SUPPLY CHAIN INTEGRITY LTD

Correspondence address
1 Elmfield Park, Bromley, England, BR1 1LU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
31 May 2018
Resigned on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BR1 1LU £891,000

AGEAS (UK) LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 July 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

AGEAS INSURANCE LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
25 July 2016
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

AGEAS SERVICES (UK) LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, SO53 3YA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
25 July 2016
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

INGLEBY (2016) LIMITED

Correspondence address
Unit 22 Lodge Way, Lodge Farm Industrial Estate, Northampton, England, NN5 7US
Role ACTIVE
director
Date of birth
February 1963
Appointed on
8 April 2016
Resigned on
20 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NN5 7US £9,068,000

STUDIO RETAIL GROUP PLC

Correspondence address
C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT
Role ACTIVE
director
Date of birth
February 1963
Appointed on
22 February 2016
Nationality
British
Occupation
Director

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

AGEAS RETAIL LIMITED

Correspondence address
Ageas House Hampshire Corporate Park, Templars Way, Eastleigh, Hampshire, United Kingdom, SO53 3YA
Role ACTIVE
director
Date of birth
February 1963
Appointed on
27 May 2014
Resigned on
31 March 2023
Nationality
British
Occupation
Company Director

SEASHELL TRUST

Correspondence address
Stanley Road, Cheadle Hulme, Stockport, Cheshire, SK8 6RQ
Role RESIGNED
director
Date of birth
February 1963
Appointed on
15 July 2019
Resigned on
18 May 2020
Nationality
British
Occupation
Consultant