JOSEPH LYLE CARNELL
Total number of appointments 6, 4 active appointments
OCCI VENTURES LIMITED
- Correspondence address
- 221 CANALOT STUDIOS KENSAL ROAD, LONDON, ENGLAND, W10 5BN
- Role ACTIVE
- Director
- Date of birth
- June 1993
- Appointed on
- 22 May 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SUREEL LTD
- Correspondence address
- 86-90 PAUL STREET, LONDON, ENGLAND, EC2A 4NE
- Role ACTIVE
- Director
- Date of birth
- June 1993
- Appointed on
- 8 July 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EC2A 4NE £3,698,000
THREADCOUNT LIMITED
- Correspondence address
- 12 DAWES ROAD, LONDON, ENGLAND, SW6 7HT
- Role ACTIVE
- Director
- Date of birth
- June 1993
- Appointed on
- 11 January 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW6 7HT £796,000
UGOT (UK) LIMITED
- Correspondence address
- XL BUSINESS SOLUTIONS LIMITED PREMIER HOUSE, BRADFORD ROAD, CLECKHEATON, BD19 3TT
- Role ACTIVE
- Director
- Date of birth
- June 1993
- Appointed on
- 31 August 2012
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode BD19 3TT £195,000
GROWTH HAT LTD
- Correspondence address
- 3 AMIES STREET, LONDON, ENGLAND, SW11 2JL
- Role RESIGNED
- Director
- Date of birth
- June 1993
- Appointed on
- 3 August 2018
- Resigned on
- 4 March 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode SW11 2JL £953,000
UGOT (YORK RS) LIMITED
- Correspondence address
- UNIT 17 SANDBECK PARK, SANDBECK LANE, WETHERBY, WEST YORKSHIRE, UNITED KINGDOM, LS22 7TW
- Role RESIGNED
- Director
- Date of birth
- June 1993
- Appointed on
- 1 September 2014
- Resigned on
- 7 August 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode LS22 7TW £390,000