John Edward HESLIN

Total number of appointments 36, 36 active appointments

EVEBERRY LIMITED

Correspondence address
Apartment 12a Telecom House Church Street, Wolverhampton, West Midlands, United Kingdom, WV2 4BA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WV2 4BA £5,276,000

REEDPARK LIMITED

Correspondence address
12 Tring Court, Wolverhampton, West Midlands, England, WV6 0HG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 August 2024
Resigned on
19 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WV6 0HG £174,000

GROVELEE LIMITED

Correspondence address
12 Tring Court, Wolverhampton, West Midlands, England, WV6 0HG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 August 2024
Resigned on
19 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WV6 0HG £174,000

VIEWDEAN LIMITED

Correspondence address
4385 15568036 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 August 2024
Nationality
British
Occupation
Company Director

LEONREEL LIMITED

Correspondence address
51 Berkeley Square, Bristol, England, BS8 1HG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 August 2024
Resigned on
18 August 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode BS8 1HG £2,110,000

CLOUDCAM LIMITED

Correspondence address
58 Fordingley Road, London, England, W9 3HF
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 August 2024
Resigned on
18 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W9 3HF £569,000

TRENTLEY LIMITED

Correspondence address
98 Holt Street, Tyldesley, Manchester, England, M29 8DA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 August 2024
Resigned on
18 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M29 8DA £136,000

HARTMONT LIMITED

Correspondence address
42 Mckeown Close, Liverpool, England, L5 8YE
Role ACTIVE
director
Date of birth
March 1962
Appointed on
13 August 2024
Resigned on
18 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode L5 8YE £105,000

JUMPWOOD LIMITED

Correspondence address
20 Connaught Road, Wolverhampton, England, WV1 4SJ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
12 August 2024
Resigned on
16 August 2024
Nationality
British
Occupation
Company Director

AGECRAFT LIMITED

Correspondence address
150 Taybridge Road, London, England, SW11 5PT
Role ACTIVE
director
Date of birth
March 1962
Appointed on
12 August 2024
Resigned on
18 August 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SW11 5PT £1,159,000

TOPCOMBE LIMITED

Correspondence address
12 Tring Court, Wolverhampton, England, WV6 0HG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 July 2024
Resigned on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode WV6 0HG £174,000

VIDEO ANALYTICS LIMITED

Correspondence address
12 Tring Court, Wolverhampton, United Kingdom, WV6 0HG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
5 March 2024
Resigned on
5 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WV6 0HG £174,000

FAST ANSWERS LTD

Correspondence address
38 Whalley Close, Manchester, United Kingdom, M45 8NZ
Role ACTIVE
director
Date of birth
March 1962
Appointed on
5 March 2024
Resigned on
5 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M45 8NZ £184,000

BUSINESS IS CALLING LTD

Correspondence address
12 Tring Court, Wolverhampton, United Kingdom, WV6 0HG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
5 March 2024
Resigned on
7 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WV6 0HG £174,000

COMMUNICATION DIRECT LIMITED

Correspondence address
40 Dark Lane, Huddersfield, United Kingdom, HD4 6SE
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 March 2024
Resigned on
7 June 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode HD4 6SE £504,000

DRAYLYNN LIMITED

Correspondence address
12 Wheel Avenue, Codsall, Wolverhampton, England, WV8 1SB
Role ACTIVE
director
Date of birth
March 1962
Appointed on
29 February 2024
Resigned on
22 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WV8 1SB £406,000

HILLTONE LIMITED

Correspondence address
120 Trafalgar Road, Beeston, Nottingham, England, NG9 1LE
Role ACTIVE
director
Date of birth
March 1962
Appointed on
27 February 2024
Resigned on
20 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NG9 1LE £200,000

TERNRATE LIMITED

Correspondence address
36 Speedwell Road, Yardley, Birmingham, England, B25 8HT
Role ACTIVE
director
Date of birth
March 1962
Appointed on
27 February 2024
Resigned on
21 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B25 8HT £166,000

NEEDFAST LIMITED

Correspondence address
43 Rookery Road, Handsworth, Birmingham, England, B21 9QU
Role ACTIVE
director
Date of birth
March 1962
Appointed on
27 February 2024
Resigned on
22 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B21 9QU £182,000

MEADBRAY LIMITED

Correspondence address
128 Gell Street, Sheffield, England, S3 7QW
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 February 2024
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode S3 7QW £629,000

DRAYMEAD LIMITED

Correspondence address
158 Fourth Avenue, London, England, E12 6DR
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 February 2024
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode E12 6DR £414,000

FORGEASH LIMITED

Correspondence address
98 East Road, Brinsford, Wolverhampton, England, WV10 7NP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 February 2024
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WV10 7NP £202,000

BRENTOAK LIMITED

Correspondence address
22 Slade Road, Birmingham, England, B23 7PG
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 February 2024
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode B23 7PG £218,000

KEYRIVER LIMITED

Correspondence address
40 Higgs Road, Wolverhampton, England, WV11 2PD
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 February 2024
Resigned on
28 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WV11 2PD £154,000

MARKBURN LIMITED

Correspondence address
4385 14987219 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 February 2024
Resigned on
6 February 2024
Nationality
British
Occupation
Company Director

ROSSOVAL LIMITED

Correspondence address
Apartment 65 Smithfield Buildings 44 Tib Street, Manchester, England, M4 1LA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
4 February 2024
Resigned on
6 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 1LA £328,000

CASTARCH LIMITED

Correspondence address
21 Bonneville Close, Tipton, England, DY4 9SP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
30 January 2024
Resigned on
5 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DY4 9SP £136,000

GOLDRISE LIMITED

Correspondence address
Flat 48 Buckingham Place, Clifton, Bristol, England, BS8 1LH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 January 2024
Resigned on
26 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BS8 1LH £416,000

BROMDENE LIMITED

Correspondence address
Apartment 730 Holden Mill Blackburn Road, Bolton, England, BL1 7QP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
24 January 2024
Resigned on
26 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BL1 7QP £237,000

ARCHDAWN LIMITED

Correspondence address
Flat 63 Breton Court 2 Paladine Way, Coventry, England, CV3 1NF
Role ACTIVE
director
Date of birth
March 1962
Appointed on
23 January 2024
Resigned on
24 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CV3 1NF £139,000

TECHRATE LIMITED

Correspondence address
Flat 60b Cambridge House Cambridge Street, Manchester, England, M15 6BP
Role ACTIVE
director
Date of birth
March 1962
Appointed on
18 January 2024
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode M15 6BP £2,747,000

VERPOINT LIMITED

Correspondence address
Apartment 4 St George's Tower St. Georges Way, Leicester, England, LE1 1SH
Role ACTIVE
director
Date of birth
March 1962
Appointed on
16 January 2024
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LE1 1SH £707,000

PEAKCAST LIMITED

Correspondence address
Apartment 40 Holden Mill Blackburn Road, Bolton, England, BL1 7LS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 January 2024
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode BL1 7LS £162,000

MASONRAY LIMITED

Correspondence address
12 Frederick Avenue, Hinckley, Leicestershire, England, LE10 0EX
Role ACTIVE
director
Date of birth
March 1962
Appointed on
11 January 2024
Resigned on
22 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LE10 0EX £208,000

DIRECTING WORLDWIDE LTD

Correspondence address
Dept 5205 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Role ACTIVE
director
Date of birth
March 1962
Appointed on
31 December 2023
Resigned on
3 January 2024
Nationality
British
Occupation
Sales Manager

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

HESLIN LOGISTICS LTD

Correspondence address
81 Lincoln Road, Stevenage, England, SG1 4PL
Role ACTIVE
director
Date of birth
March 1962
Appointed on
2 May 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SG1 4PL £285,000