JOSEPH BESADA
Total number of appointments 11, 6 active appointments
ESTATE 82 LIMITED
- Correspondence address
- 11 SCHOOL LANE, ROCHDALE, GREATER MANCHESTER, ENGLAND, OL16 1QP
- Role ACTIVE
- Director
- Date of birth
- April 1975
- Appointed on
- 16 February 2021
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode OL16 1QP £48,000
GBS PROPERTY GROUP LTD
- Correspondence address
- UNIT 7 HARTFORD WAY, SEALAND INDUSTRIAL ESTATE, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 4NT
- Role ACTIVE
- Director
- Date of birth
- April 1975
- Appointed on
- 17 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CH1 4NT £338,000
CHESHIRE BESPOKE HOMES LTD
- Correspondence address
- UNIT 7 HARTFORD WAY, SEALAND INDUSTRIAL ESTATE, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 4NT
- Role ACTIVE
- Director
- Date of birth
- April 1975
- Appointed on
- 17 December 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CH1 4NT £338,000
CVF BURY LIMITED
- Correspondence address
- 78 YORK STREET, LONDON, ENGLAND, W1H 1DP
- Role ACTIVE
- Director
- Date of birth
- April 1975
- Appointed on
- 15 October 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1H 1DP £319,000
MIDDLESBROUGH REALTY LTD
- Correspondence address
- 11-31 SCHOOL LANE, ROCHDALE, LANCASHIRE, UNITED KINGDOM, OL16 1QP
- Role ACTIVE
- Director
- Date of birth
- April 1975
- Appointed on
- 4 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode OL16 1QP £48,000
HALIBROOK LIMITED
- Correspondence address
- 78 YORK STREET, LONDON, UNITED KINGDOM, W1H 1DP
- Role ACTIVE
- Director
- Date of birth
- April 1975
- Appointed on
- 21 March 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1H 1DP £319,000
CAR VAN FINANCE LIMITED
- Correspondence address
- GROUP 718 LTD 78 YORK STREET, LONDON, UNITED KINGDOM, W1H 1DP
- Role RESIGNED
- Director
- Date of birth
- April 1975
- Appointed on
- 21 November 2018
- Resigned on
- 1 November 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode W1H 1DP £319,000
CSCC LIMITED
- Correspondence address
- UNIT 48 EVAN BUSINESS CENTRE, MINERVA AVENUE, CHESTER, ENGLAND, CH1 4QL
- Role RESIGNED
- Director
- Date of birth
- April 1975
- Appointed on
- 1 April 2018
- Resigned on
- 6 August 2019
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode CH1 4QL £2,034,000
GOTHAM PRESTIGE LTD
- Correspondence address
- 78 YORK ST, LONDON, UNITED KINGDOM, W1H 1DP
- Role RESIGNED
- Director
- Date of birth
- April 1975
- Appointed on
- 20 June 2017
- Resigned on
- 1 October 2019
- Nationality
- BRITISH
- Occupation
- INVESTOR
Average house price in the postcode W1H 1DP £319,000
LIVERPOOL SHAKES LIMITED
- Correspondence address
- 78 YORK STREET, LONDON, UNITED KINGDOM, W1H 1DP
- Role
- Director
- Date of birth
- April 1975
- Appointed on
- 13 December 2016
- Nationality
- BRITISH
- Occupation
- INTERNATIONAL BUSINESS DIRECTOR
Average house price in the postcode W1H 1DP £319,000
LONDON SHAKES LIMITED
- Correspondence address
- 78 YORK STREET, LONDON, ENGLAND, W1H 1DP
- Role RESIGNED
- Director
- Date of birth
- April 1975
- Appointed on
- 10 October 2012
- Resigned on
- 9 January 2019
- Nationality
- EGYPTIAN
- Occupation
- DIRECTOR
Average house price in the postcode W1H 1DP £319,000