Ian ELSEY

Total number of appointments 28, 25 active appointments

MBH CORPORATION PLC

Correspondence address
3rd Floor, Westfield House 60 Charter Row, Sheffield, S1 3FZ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
10 November 2023
Resigned on
6 June 2024
Nationality
British
Occupation
Company Director

PAXMAN JOINERIES LIMITED

Correspondence address
Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea, Essex, SS1 1BD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
23 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS1 1BD £504,000

MAXPAN LIMITED

Correspondence address
Clarence Street Chambers, 32 Clarence Street, Southend-On-Sea, Essex, SS1 1BD
Role ACTIVE
director
Date of birth
March 1970
Appointed on
23 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode SS1 1BD £504,000

C-ELECT ASSOCIATES LTD

Correspondence address
Unit 4 Crown House Queen Street, Bexleyheath, England, DA7 4BT
Role ACTIVE
director
Date of birth
March 1970
Appointed on
20 February 2023
Resigned on
18 July 2024
Nationality
British
Occupation
Director

INITIATIVE MI LIMITED

Correspondence address
16 Ribblehead Road, Harrowgate, United Kingdom, HG3 2GW
Role ACTIVE
director
Date of birth
March 1970
Appointed on
22 December 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode HG3 2GW £405,000

LCH1 LIMITED

Correspondence address
Gf Ro 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY
Role ACTIVE
director
Date of birth
March 1970
Appointed on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BS9 3BY £357,000

MILBRIDGE CONSTRUCTION LIMITED

Correspondence address
Floor 5 42-44 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
March 1970
Appointed on
13 June 2022
Resigned on
8 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

C-ELECT HOLDINGS LTD

Correspondence address
Unit 4 Crown House Queen Street, Bexleyheath, England, DA7 4BT
Role ACTIVE
director
Date of birth
March 1970
Appointed on
28 January 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

HOLMES MTE VENTURES LIMITED

Correspondence address
Unit 1 Queen Street, Bexleyheath, England, DA7 4BT
Role ACTIVE
director
Date of birth
March 1970
Appointed on
16 December 2021
Nationality
British
Occupation
Director

HOLMES JOINERY PARTNERS LLP

Correspondence address
Longbeck Trading Estate Redcar Avenue, Marske-By-The-Sea, Redcar, England, TS11 6HZ
Role ACTIVE
llp-designated-member
Date of birth
March 1970
Appointed on
16 December 2021

HOLMES JOINERY AND MANUFACTURING CO. LIMITED

Correspondence address
C/O Expedium Limited, Gable House, 239 Regents Park Road, London, N3 3LF
Role ACTIVE
director
Date of birth
March 1970
Appointed on
16 December 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode N3 3LF £1,117,000

HOLMES MANUFACTURING LTD

Correspondence address
Longbeck Trading Estate 2 Redcar Avenue, Marske By The Sea, Redcar, Cleveland, England, TS11 6HZ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
14 December 2021
Nationality
British
Occupation
Director

G.S. CONTRACTS PARTNERS LLP

Correspondence address
Gs House Moorside, Colchester, Essex, England, CO1 2TJ
Role ACTIVE
llp-designated-member
Date of birth
March 1970
Appointed on
18 October 2021

Average house price in the postcode CO1 2TJ £166,000

G.S. CONTRACTS HOLDINGS LIMITED

Correspondence address
Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
15 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode KT1 4EQ £708,000

G.S. CONTRACTS (JOINERY) LIMITED

Correspondence address
Gs House Moorside, Colchester, Essex, United Kingdom, CO1 2TJ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
12 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CO1 2TJ £166,000

GS INTERIORS LTD

Correspondence address
Unit 1 Crown House, Queen Street, Bexleyheath, England, DA7 4BT
Role ACTIVE
director
Date of birth
March 1970
Appointed on
17 April 2020
Nationality
British
Occupation
Director

QUEENSWOOD PARTNERS LTD

Correspondence address
Gf Ro 2nd Floor, High Street, Westbury-On-Trym, Bristol, United Kingdom, BS9 3BY
Role ACTIVE
director
Date of birth
March 1970
Appointed on
6 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS9 3BY £357,000

QUEENSWOOD GROUP LTD

Correspondence address
Gf Ro 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY
Role ACTIVE
director
Date of birth
March 1970
Appointed on
26 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS9 3BY £357,000

GAYSHA PARTNERS LLP

Correspondence address
Unit 1 Crown House Queen Street, Bexleyheath, Kent, England, DA7 4BT
Role ACTIVE
llp-designated-member
Date of birth
March 1970
Appointed on
15 October 2019

D1SPV LTD

Correspondence address
Gf Ro 2nd Floor, 5 High Street, Westbury-On-Trym, Bristol, England, BS9 3BY
Role ACTIVE
director
Date of birth
March 1970
Appointed on
5 March 2019
Nationality
British
Occupation
Business Investor

Average house price in the postcode BS9 3BY £357,000

LONDON FIRE DOORS LTD

Correspondence address
Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England, DA2 6QA
Role ACTIVE
director
Date of birth
March 1970
Appointed on
16 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode DA2 6QA £2,835,000

GAYSHA DEVELOPMENTS LTD

Correspondence address
Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England, DA2 6QA
Role ACTIVE
director
Date of birth
March 1970
Appointed on
31 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode DA2 6QA £2,835,000

RESIN BOUND PAVING LTD

Correspondence address
106 Lion Road, Bexleyheath, Kent, DA6 8PQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
29 September 2008
Nationality
British
Occupation
Resin Surfacing

Average house price in the postcode DA6 8PQ £650,000

GAYSHA LIMITED

Correspondence address
C/O Begbies Traynor, 5 Prospect House Meridians Cross, Ocean Way, Southampton, SO14 3TJ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
17 February 2005
Nationality
British
Occupation
Director

Average house price in the postcode SO14 3TJ £2,624,000

ECO BUILDERS (SOUTH EAST) LTD

Correspondence address
106 Lion Road, Bexleyheath, Kent, DA6 8PQ
Role ACTIVE
director
Date of birth
March 1970
Appointed on
31 March 2000
Nationality
British
Occupation
Builder

Average house price in the postcode DA6 8PQ £650,000


GAYSHA SURFACES LIMITED

Correspondence address
106 Lion Road, Bexleyheath, United Kingdom, DA6 8PQ
Role RESIGNED
director
Date of birth
March 1970
Appointed on
8 March 2011
Resigned on
1 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode DA6 8PQ £650,000

GAYSHA SPECIALIST SURFACES LTD

Correspondence address
106 Lion Road, Bexleyheath, Kent, DA6 8PQ
Role
director
Date of birth
March 1970
Appointed on
24 August 2009
Nationality
British
Occupation
Construction Director

Average house price in the postcode DA6 8PQ £650,000

TREND E FAGS LTD

Correspondence address
106 Lion Road, Bexleyheath, Kent, DA6 8PQ
Role
director
Date of birth
March 1970
Appointed on
9 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode DA6 8PQ £650,000