John Craig GABRIEL

Total number of appointments 15, 14 active appointments

REDHAT PARTNERSHIP LTD

Correspondence address
12 Hay Hill, London, United Kingdom, W1J 8NR
Role ACTIVE
director
Date of birth
June 1969
Appointed on
3 February 2023
Nationality
British
Occupation
Director

REDHAT CAPITAL PLC

Correspondence address
12 Hay Hill, London, United Kingdom, W1J 8NR
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 March 2022
Nationality
British
Occupation
Company Director

RED HAT TRADING LIMITED

Correspondence address
12 Hay Hill,, Mayfair, London, United Kingdom, W1J 8NR
Role ACTIVE
director
Date of birth
June 1969
Appointed on
10 December 2021
Nationality
British
Occupation
Company Director

REDHAT GROUP PLC

Correspondence address
12 Hay Hill, London, United Kingdom, W1J 8NR
Role ACTIVE
director
Date of birth
June 1969
Appointed on
30 July 2020
Nationality
British
Occupation
Company Director

PARDUS CAPITAL HOLDINGS PLC

Correspondence address
12 Hay Hill, Mayfair, London, United Kingdom, W1J 8NR
Role ACTIVE
director
Date of birth
June 1969
Appointed on
26 February 2020
Resigned on
15 February 2022
Nationality
British
Occupation
Company Director

REDHAT HOLDINGS LTD

Correspondence address
12 Hay Hill, London, United Kingdom, W1J 8NR
Role ACTIVE
director
Date of birth
June 1969
Appointed on
1 September 2019
Nationality
British
Occupation
Director

ASTONMOOR TRUSTEE SERVICES LIMITED

Correspondence address
Refuge House 33-37 Watergate Rows, Chester, Cheshire, England, CH1 2LE
Role ACTIVE
director
Date of birth
June 1969
Appointed on
10 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2LE £373,000

RED BOX STORAGE LTD

Correspondence address
Third Floor Refuge House, 33-37 Watergate Row South, Chester, England, CH1 2LE
Role ACTIVE
director
Date of birth
June 1969
Appointed on
30 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2LE £373,000

ASTONMOOR TRADING LIMITED

Correspondence address
Church Court Stourbridge Road, Halesowen, West Midlands, United Kingdom, B63 3TT
Role ACTIVE
director
Date of birth
June 1969
Appointed on
23 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode B63 3TT £241,000

MEREDITH CHARLES LTD

Correspondence address
Watergate House 85 Watergate Street, Chester, Cheshire, England, CH1 2LF
Role ACTIVE
director
Date of birth
June 1969
Appointed on
30 December 2014
Resigned on
14 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 2LF £1,174,000

ZAHAVA MINING PLC

Correspondence address
City Tower - Level 5 40 Basinghall Street, London, London, EC2V 5DE
Role ACTIVE
director
Date of birth
June 1969
Appointed on
15 August 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 5DE £5,464,000

HAPPY NEST RECRUITMENT LTD

Correspondence address
Watergate House 85 Watergate Street, Chester, Cheshire, England, CH1 2LF
Role ACTIVE
director
Date of birth
June 1969
Appointed on
28 January 2014
Resigned on
16 March 2017
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2LF £1,174,000

SEREN PROPERTY MAINTENANCE LTD

Correspondence address
12 GROSVENOR PLACE, CHESTER, CHESHIRE, ENGLAND, CH1 2DE
Role ACTIVE
Director
Date of birth
June 1969
Appointed on
7 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 2DE £745,000

SEREN PROPERTY MAINTENANCE LTD

Correspondence address
12 Grosvenor Place, Chester, Cheshire, England, CH1 2DE
Role ACTIVE
director
Date of birth
June 1969
Appointed on
7 December 2012
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2DE £745,000


MANORTOWN LIMITED

Correspondence address
12 Grosvenor Place, Chester, United Kingdom, CH1 2DE
Role
director
Date of birth
June 1969
Appointed on
29 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode CH1 2DE £745,000