JULIAN DAVID WATTS

Total number of appointments 6, 4 active appointments

WIFIALLI LTD

Correspondence address
14 ABBEY SQUARE, CHESTER, UNITED KINGDOM, CH1 2HU
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
22 January 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WIFI SECURITIES LIMITED

Correspondence address
C/O LONSDALE & MARSH 7TH FLOOR, COTTON HOUSE, OLD HALL STREET, LIVERPOOL, UNITED KINGDOM, L3 9TX
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
31 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

L51 DEVELOPMENTS (BOOTLE) LTD

Correspondence address
51 Bridle Road, Bootle, Merseyside, England, L30 4XE
Role ACTIVE
director
Date of birth
December 1963
Appointed on
16 January 2019
Resigned on
23 August 2023
Nationality
British
Occupation
Computer Consultant

Average house price in the postcode L30 4XE £609,000

TRAFFIC OBSERVATION VIA MANAGEMENT LTD

Correspondence address
11 KINGS STREET, CHESTER, UNITED KINGDOM, CH1 2AH
Role ACTIVE
Director
Date of birth
December 1963
Appointed on
16 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 2AH £625,000


SUNCOAST PRODUCTIONS LTD.

Correspondence address
DEPT 128 43 OWSTON ROAD, CARCROFT, DONCASTER, SOUTH YORKSHIRE, ENGLAND, DN6 8DA
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
10 May 2013
Resigned on
4 August 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode DN6 8DA £113,000

BLACKFRIARS (CHESTER) MANAGEMENT COMPANY LIMITED

Correspondence address
8 BLACKFRIARS COURT, BLACKFRIARS, CHESTER, CHESHIRE, CH1 2PY
Role RESIGNED
Director
Date of birth
December 1963
Appointed on
25 March 2002
Resigned on
26 November 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 2PY £343,000