Jason David UPTON

Total number of appointments 25, 25 active appointments

ZENTRA NEW ISLINGTON LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
21 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

ZENTRA CONSTRUCTION LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

ZENTRA GREAT DUCIE STREET LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
22 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

ONE HERITAGE GROUP LIMITED

Correspondence address
80 Mosley Street, Manchester, United Kingdom, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode M2 3FX £26,000

OH OSCAR HOUSE PROPERTY LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
29 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

ONE HERITAGE SEATON HOUSE LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
20 July 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

SAKURA LIVERPOOL LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
11 June 2021
Resigned on
22 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

OH PORTFOLIO RENTAL 1 LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
28 May 2021
Resigned on
22 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

ONE HERITAGE NORTH CHURCH LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
22 April 2021
Resigned on
4 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

CHEADLE OAK LIMITED

Correspondence address
80 Mosley Street, Floor 8, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
16 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

LINCOLN HOUSE BUILDING MANAGEMENT LIMITED

Correspondence address
80 Mosley Street Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
1 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

WAYWARD PROPERTY LIMITED

Correspondence address
C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, United Kingdom, M20 2DW
Role ACTIVE
director
Date of birth
July 1986
Appointed on
4 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode M20 2DW £526,000

ONE HERITAGE DESIGN LIMITED

Correspondence address
29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
July 1986
Appointed on
27 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

ONE HERITAGE CLEANING LIMITED

Correspondence address
1 Church Crescent, Netherton, Wakefield, West Yorkshire, United Kingdom, WF4 4HF
Role ACTIVE
director
Date of birth
July 1986
Appointed on
27 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4HF £213,000

LETTING COMPLETE LIMITED

Correspondence address
10 Cliff Parade, Wakefield, West Yorkshire, WF1 2TA
Role ACTIVE
director
Date of birth
July 1986
Appointed on
27 March 2020
Resigned on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF1 2TA £722,000

ONE HERITAGE MAINTENANCE LIMITED

Correspondence address
Central Square 5th Floor 29 Wellington Street, Leeds, LS1 4DL
Role ACTIVE
director
Date of birth
July 1986
Appointed on
27 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LS1 4DL £5,294,000

THE ORIGINAL PROPERTY SERVICES WAKEFIELD LIMITED

Correspondence address
10 Cliff Parade, Wakefield, England, WF1 2TA
Role ACTIVE
director
Date of birth
July 1986
Appointed on
17 March 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF1 2TA £722,000

MOSLEY PROPERTY LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
3 March 2020
Resigned on
22 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

OH PROPERTY HOLDING LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
23 December 2019
Resigned on
22 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

ACT PROPERTY DEVELOPMENTS LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
26 November 2019
Resigned on
31 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

JD UPTON LIMITED

Correspondence address
C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, United Kingdom, M20 2DW
Role ACTIVE
director
Date of birth
July 1986
Appointed on
21 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M20 2DW £526,000

OLBAS PROPERTY LIMITED

Correspondence address
C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748-754 Wilmslow Road, Manchester, England, M20 2DW
Role ACTIVE
director
Date of birth
July 1986
Appointed on
28 October 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M20 2DW £526,000

OH PROPERTY MANAGEMENT LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
12 October 2019
Resigned on
22 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000

ARETAS LIMITED

Correspondence address
C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, 748 - 754 Wilmslow Road, Manchester, England, M20 2DW
Role ACTIVE
director
Date of birth
July 1986
Appointed on
19 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode M20 2DW £526,000

HARLEY STREET DEVELOPMENTS LIMITED

Correspondence address
80 Mosley Street, Manchester, England, M2 3FX
Role ACTIVE
director
Date of birth
July 1986
Appointed on
15 July 2019
Resigned on
22 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode M2 3FX £26,000