JOSEPH BESADA

Total number of appointments 17, 12 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

CSCC LIMITED

Correspondence address
Unit 7 Hartford Way, Sealand Industrial Estate, Chester, United Kingdom, CH1 4NT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
24 June 2020
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH1 4NT £338,000

CVF GROUP LIMITED

Correspondence address
Group 718 Ltd 78 York Street, London, United Kingdom, W1H 1DP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 October 2019
Resigned on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

CHESHIRE HOLDINGS LTD

Correspondence address
11-31 School Lane, Rochdale, Lancashire, United Kingdom, OL16 1QP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
26 April 2018
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL16 1QP £48,000

GOTHAM MOTORS LTD

Correspondence address
21-31 School Lane, Rochdale, England, OL16 1QP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
17 April 2018
Resigned on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL16 1QP £48,000

CVF ROCHDALE LTD

Correspondence address
Forvis Mazars Llp Unit 121, Gloucester Quays, St. Ann Way, Gloucester, Gloucestershire, GL1 5SH
Role ACTIVE
director
Date of birth
April 1975
Appointed on
29 November 2017
Nationality
British
Occupation
Director

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

GROUP 718 LTD

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
6 November 2012
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