Joanna Rebecca SEAWRIGHT
Total number of appointments 47, 47 active appointments
AZTEC APP 003 UK LTD
- Correspondence address
- Suite 0580 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 10 October 2024
AZTEC APP 002 UK LTD
- Correspondence address
- Suite 0579 Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 10 October 2024
AZTEC SPV 006 LTD
- Correspondence address
- Suite 0561 Unit D3 Modvillage, Baron Way, Kingsmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 15 August 2024
AZTEC SPV 002 LTD
- Correspondence address
- Suite 0482 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 14 May 2024
CONTRACKS LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 11 September 2023
- Resigned on
- 14 September 2023
TRS CONSULTANTS LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 18 August 2023
- Resigned on
- 24 August 2023
LEMON BAR LIMITED
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 17 August 2023
- Resigned on
- 17 August 2023
GENIE DIRECT LIMITED
- Correspondence address
- Joanna Seawright Suite 0207, Unit D3 Mod Village Suite 0241, Unit D3 Mod Village, Baron Way, Kingmo, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 8 August 2023
- Resigned on
- 13 August 2023
AZTEC HI 001 LTD
- Correspondence address
- Suite 0284 Unit D3 Mod Village, Barron Way, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 7 August 2023
NEW SEASONS CATERING LIMITED
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 26 July 2023
- Resigned on
- 9 August 2023
AZTEC VENTURES LTD
- Correspondence address
- Suite 0277 Unit D3 Mod Village, Kingsmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 24 July 2023
COPPER SALONS LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 13 July 2023
- Resigned on
- 19 July 2023
MCCANN DA LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Suite 0214 Unit D3 Mod Village, Baron Way, Kingmoo, Kingmoor Business Park, Carlisle, England, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 13 July 2023
- Resigned on
- 14 August 2023
BEE BEAUTIFUL (LIVERPOOL) LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 11 July 2023
- Resigned on
- 19 July 2023
SKETCHLEY ENGINEERING CONSULTANTS LTD
- Correspondence address
- Summers And May Ltd Suite 0207, Unit D3 Mod Village Unit D3, Baron Way, Kingmoor Park, Mod Village, Ca, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 10 July 2023
- Resigned on
- 17 July 2023
HOME FIX COMPUTERS LIMITED
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 7 July 2023
- Resigned on
- 20 July 2023
A&E ELITE UK LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 14 June 2023
- Resigned on
- 26 July 2023
NW1 DEVELOPMENTS LIMITED
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 9 June 2023
- Resigned on
- 29 July 2023
HUB HEALTH AND FITNESS LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 9 June 2023
- Resigned on
- 8 July 2023
BAGUETTE EXPRESS KMB LTD
- Correspondence address
- Suite 0207, Unit D3, Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 5 June 2023
- Resigned on
- 28 June 2023
YATESBURY HOLDINGS LIMITED
- Correspondence address
- Suite 0207, Unit D3 Mod Villaga, Baron Way, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 May 2023
- Resigned on
- 30 May 2023
IT.IS.WE LIMITED
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 26 May 2023
- Resigned on
- 26 June 2023
AESTHETICS & BEAUTY SOLUTIONS LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 23 May 2023
- Resigned on
- 11 July 2023
NORTH & SOUTH CHEFS LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 19 May 2023
- Resigned on
- 18 July 2023
VITTLES LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 19 May 2023
- Resigned on
- 17 July 2023
CHAUHAN FOODS (DERBY) LTD
- Correspondence address
- Suite 0207, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 17 May 2023
- Resigned on
- 18 July 2023
DESIGNER STONE SHOWER TRAYS LTD
- Correspondence address
- Suite 0207, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 16 May 2023
- Resigned on
- 6 July 2023
VIRTUE RECRUITMENT SERVICES LTD
- Correspondence address
- Suite 0207, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 15 May 2023
- Resigned on
- 12 July 2023
HIGH PEAK RADIO LIMITED
- Correspondence address
- Suite 0207, Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 9 May 2023
- Resigned on
- 3 July 2023
THE TUFF TIPPER LIMITED
- Correspondence address
- Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 5 May 2023
- Resigned on
- 4 July 2023
CUSTOM CHOICE WINDOWS LTD
- Correspondence address
- Unit D3 Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 5 May 2023
- Resigned on
- 27 June 2023
COLLTEC UK LTD
- Correspondence address
- Suite 0197, 11 Glebe Street, Dumfries, Scotland, DG1 2LQ
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 2 May 2023
- Resigned on
- 12 June 2023
SSR FLOWSCREED LTD
- Correspondence address
- Suite 0208 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 28 April 2023
- Resigned on
- 14 June 2023
GGF CONSULTANTS GROUP LIMITED
- Correspondence address
- Suite 0209 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 28 April 2023
- Resigned on
- 20 June 2023
THE CHIPSMYTH LTD
- Correspondence address
- Suite 0196, 11 Glebe Street, Dumfries, Scotland, DG1 2LQ
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 13 April 2023
- Resigned on
- 14 June 2023
ISHI (MARCHMONT) LIMITED
- Correspondence address
- Suite 0198, 11 Glebe Street, Dumfries, Scotland, DG1 2LQ
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 13 April 2023
- Resigned on
- 21 June 2023
GOODBIZ SOLUTIONS LTD
- Correspondence address
- 123 Irish St, Dumfries, United Kingdom, DG1 2PE
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 January 2023
- Resigned on
- 14 January 2025
AZTEC UK OFFICE LTD
- Correspondence address
- Suite 0220 Unit D3 Mod Village, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 5 April 2022
SYNERGY ECO GROUP LTD
- Correspondence address
- 5-6 Greenfield Crescent, Edgbaston, Birmingham, United Kingdom, B15 3BE
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 29 November 2021
Average house price in the postcode B15 3BE £891,000
AZTEC SPV 004 LTD
- Correspondence address
- Suite 0276 Suite 0276, Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, England, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 29 November 2021
SGH CONSTRUCTION GROUP 04 LTD
- Correspondence address
- 5-6 Hurricane Way, Hurricane Close, Wickford, Essex, United Kingdom, SS11 8YR
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 4 May 2021
Average house price in the postcode SS11 8YR £323,000
ABCO WINDOWS LIMITED
- Correspondence address
- Crimond Mavis Grove, Dumfries, Scotland, DG2 8EP
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 9 February 2021
- Resigned on
- 3 November 2021
PROTEX RESTORATION LIMITED
- Correspondence address
- Room 108, Unit 8 Hendre Industrial Estate, Capel Hendre, Ammanford, Wales, SA18 3SJ
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 13 July 2020
- Resigned on
- 30 March 2023
Average house price in the postcode SA18 3SJ £342,000
ABCO HOUSE & HOME LTD
- Correspondence address
- 5-6 Greenfield Crescent, Birmingham, England, B15 3BE
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 26 September 2019
- Resigned on
- 20 January 2022
Average house price in the postcode B15 3BE £891,000
GALLOWAY PEARL CONSULTANTS LTD
- Correspondence address
- 5-6 Greenfield Crescent, Birmingham, United Kingdom, B15 3BE
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 30 October 2018
- Resigned on
- 6 March 2023
Average house price in the postcode B15 3BE £891,000
SUMMERS & MAY LTD
- Correspondence address
- Suite 0207 Unit D3 Mod Village, Baron Way, Kingmoor Business Park, Carlisle, United Kingdom, CA6 4BU
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 24 July 2018
- Resigned on
- 18 July 2024
THE GOODBIZ CO LTD
- Correspondence address
- 50 Princes Street, Ipswich, England, IP1 1RJ
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 27 June 2018
- Resigned on
- 6 March 2023
Average house price in the postcode IP1 1RJ £193,000