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