John Paul SOUTHWELL
Total number of appointments 16, 16 active appointments
WILLIAM DUNCAN + CO (GROUP) LTD
- Correspondence address
- St. John's Court Wiltell Road, Lichfield, England, WS14 9DS
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2022
MCBREWER BIDCO LIMITED
- Correspondence address
- 30 Miller Road, Ayr, United Kingdom, KA7 2AY
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 September 2022
ISOSCELES FINANCE LIMITED
- Correspondence address
- St John's Court Wiltell Road, Lichfield, England, WS14 9DS
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 2 September 2022
BARRINGTONS LIMITED
- Correspondence address
- St. Johns Court Wiltell Road, Lichfield, England, WS14 9DS
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 June 2022
- Resigned on
- 10 December 2023
BREWER MIDCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 December 2021
BREWER BIDCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 December 2021
BREWER HOLDCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 December 2021
BREWER TOPCO LIMITED
- Correspondence address
- Dains 2 Chamberlain Square, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 December 2021
DAINS ACCOUNTANTS LIMITED
- Correspondence address
- 2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 December 2021
ECLIPSE DIAGNOSTICS EOT LIMITED
- Correspondence address
- Eclipse House Robian Way, Swadlincote, Derbyshire, England, DE11 9DH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 March 2021
Average house price in the postcode DE11 9DH £419,000
WILTELL HOLDINGS LIMITED
- Correspondence address
- St. Johns Court Wiltell Road, Lichfield, Staffordshire, England, WS14 9DS
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 3 February 2021
DAINS TRUSTEES LTD
- Correspondence address
- 2 Chamberlain Square, Paradise Circus, Birmingham, England, B3 3AX
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 21 October 2019
LIVESHROVE LIMITED
- Correspondence address
- 75 Meadow View, Rolleston-On-Dove, Burton-On-Trent, Staffordshire, England, DE13 9AL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 2 March 2017
- Resigned on
- 15 September 2022
Average house price in the postcode DE13 9AL £482,000
BURTON-ON-TRENT ARTISANS'DWELLINGS COMPANY,LIMITED
- Correspondence address
- 1st Floor Gibraltar House Crown Square, First Avenue, Burton-On-Trent, England, DE14 2WE
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 April 2016
Average house price in the postcode DE14 2WE £1,638,000
DAINS LLP
- Correspondence address
- 2 Chamberlain Square, Birmingham, United Kingdom, B3 3AX
- Role ACTIVE
- llp-designated-member
- Date of birth
- January 1964
- Appointed on
- 1 April 2011
THE BURTON ABBEY COMPANY LIMITED
- Correspondence address
- The Abbey Manor Drive, Burton-On-Trent, Staffordshire, United Kingdom, DE14 3RW
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 June 2007