HENRY CHARLES MURCH

Total number of appointments 6, 5 active appointments

FENELLA PROPERTIES LIMITED

Correspondence address
SUITE 2, CHANCERY COURT 34 WEST STREET, RETFORD, NOTTINGHAMSHIRE, ENGLAND, DN22 6ES
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
6 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN22 6ES £195,000

HAWKINS AND FLOYD LIMITED

Correspondence address
OSBERTON GRANGE OSBERTON, WORKSOP, NOTTS, ENGLAND, S81 0UF
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
18 February 2014
Nationality
UNITED KINGDOM
Occupation
FARMER

Average house price in the postcode S81 0UF £1,434,000

CHARLES FARAM & CO.,LIMITED

Correspondence address
OSBERTON GRANGE OSBERTON, WORKSOP, NOTTS, ENGLAND, S81 0UF
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
18 February 2014
Nationality
UNITED KINGDOM
Occupation
FARMER

Average house price in the postcode S81 0UF £1,434,000

WELLHOPPED LTD

Correspondence address
OSBERTON GRANGE OSBERTON, WORKSOP, NOTTS, ENGLAND, S81 0UF
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
23 January 2014
Nationality
UNITED KINGDOM
Occupation
FARMER

Average house price in the postcode S81 0UF £1,434,000

THRUST FINANCE LIMITED

Correspondence address
7 Jetstream Drive, Auckley, Doncaster, DN9 3QS
Role ACTIVE
director
Date of birth
August 1976
Appointed on
1 September 2006
Nationality
United Kingdom
Occupation
Director

Average house price in the postcode DN9 3QS £222,000


KINGSGATE NUTRITION LIMITED

Correspondence address
OSBERTON GRANGE OSBERTON, WORKSOP, NOTTINGHAMSHIRE, ENGLAND, S81 0UF
Role RESIGNED
Director
Date of birth
August 1976
Appointed on
19 October 2015
Resigned on
1 January 2016
Nationality
UNITED KINGDOM
Occupation
FINANCE

Average house price in the postcode S81 0UF £1,434,000