Guy Sebastian ROUTLEDGE

Total number of appointments 15, 15 active appointments

GOLDFINCH NAILS 1 LTD

Correspondence address
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 May 2023
Nationality
British
Occupation
Company Director

LAANDGRAAF MANAGEMENT LLP

Correspondence address
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Role ACTIVE
llp-designated-member
Date of birth
August 1984
Appointed on
5 May 2023

GRPB LTD

Correspondence address
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 May 2023
Nationality
British
Occupation
Company Director

GOLDFINCH NAILS LTD

Correspondence address
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Role ACTIVE
director
Date of birth
August 1984
Appointed on
5 May 2023
Nationality
British
Occupation
Company Director

117-135 SEASIDE LLP

Correspondence address
Paddock Woods Petworth Road, Wormley, Godalming, England, GU8 5TR
Role ACTIVE
llp-designated-member
Date of birth
August 1984
Appointed on
30 March 2022

Average house price in the postcode GU8 5TR £1,306,000

GO ROUTLEDGE LLP

Correspondence address
Paddock Woods Petworth Road, Wormley, Godalming, England, GU8 5TR
Role ACTIVE
llp-designated-member
Date of birth
August 1984
Appointed on
27 April 2021

Average house price in the postcode GU8 5TR £1,306,000

GOOD FOOD GOOD MOOD LTD

Correspondence address
Paddock Woods Petworth Road, Wormley, Godalming, England, GU8 5TR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
16 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 5TR £1,306,000

NICHE PPS LLP

Correspondence address
Paddock Woods Petworth Road, Wormley, Godalming, England, GU8 5TR
Role ACTIVE
llp-designated-member
Date of birth
August 1984
Appointed on
9 June 2020

Average house price in the postcode GU8 5TR £1,306,000

NICHE NFP

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
26 October 2018
Nationality
British
Occupation
Company Director

NICHE PCM LIMITED

Correspondence address
Paddock Woods Petworth Road, Wormley, Godalming, England, GU8 5TR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
2 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 5TR £1,306,000

CALEDONIAN INCORPORATED LIMITED

Correspondence address
C/O Delta House Limited, Phoenix Business Centre, Rosslyn Crescent, Harrow, Middlesex, England, HA1 2SP
Role ACTIVE
director
Date of birth
August 1984
Appointed on
10 October 2016
Nationality
British
Occupation
Company Director

THE VILLAGERS PROPERTY CO LTD

Correspondence address
The Colonnades Colonnade Gardens, Eastbourne, England, BN21 3ED
Role ACTIVE
director
Date of birth
August 1984
Appointed on
23 February 2016
Nationality
British
Occupation
Company Director

NEUGARDER LIMITED

Correspondence address
29th Floor 40 Bank Street, London, E14 5NR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
18 December 2015
Nationality
British
Occupation
Company Director

NICHE PDR LTD

Correspondence address
Paddock Woods Petworth Road, Wormley, Godalming, England, GU8 5TR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
30 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 5TR £1,306,000

NICHE MHS LTD

Correspondence address
Paddock Woods Petworth Road, Wormley, Godalming, England, GU8 5TR
Role ACTIVE
director
Date of birth
August 1984
Appointed on
2 November 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode GU8 5TR £1,306,000