John SENESCHALL

Total number of appointments 22, 19 active appointments

SWAN FOODS LTD

Correspondence address
Radnor House Greenwood Close, Pontprennau, Cardiff, Wales, CF23 8AA
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode CF23 8AA £709,000

PROPITEER NORTHLAND LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

PROPITEER ROYDON LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
22 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER CONSTRUCTION LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
30 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER PPS LIMITED

Correspondence address
43 Waring Street, Belfast, Northern Ireland, BT1 2DY
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 May 2025
Nationality
British
Occupation
Company Director

EXETER AIRPORT HOTEL TRADING LIMITED

Correspondence address
Michael Aspinall Hampton By Hilton Exeter Airport Hotel Exeter Airport Industrial Estate, Exeter Airport, Clyst Honiton, Exeter, England, EX5 2LJ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
14 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EX5 2LJ £4,320,000

PROPITEER HOTELS LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
7 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER NORTH SOUND LIMITED

Correspondence address
32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 May 2025
Nationality
British
Occupation
Company Director

PROPITEER HOMES GROUP LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

DADAC LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER HOTELS EXETER LIMITED

Correspondence address
32 Lodge Road, Coleraine, Northern Ireland, BT52 1NB
Role ACTIVE
director
Date of birth
May 1961
Appointed on
4 May 2025
Nationality
British
Occupation
Company Director

PROPITEER GROUP LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER ACQUISITIONS LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PROPITEER LIMITED

Correspondence address
84 South Croxted Road, London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000

PC GROUP NOMINEES LIMITED

Correspondence address
84 South Croxted Road, London, Greater London, England, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
21 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE21 8BD £933,000

MERLIN FOODS MANUFACTURING LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
May 1961
Appointed on
16 February 2023
Nationality
British
Occupation
Director

TRISANT FOODS LIMITED

Correspondence address
Unit 14 Llantrisant Business Park, Llantrisant, Wales, CF72 8LF
Role ACTIVE
director
Date of birth
May 1961
Appointed on
12 February 2018
Nationality
British
Occupation
Manager

Average house price in the postcode CF72 8LF £1,944,000

POD CONSULTING LIMITED

Correspondence address
84 South Croxted Road, Dulwich, London, London, England, SE218BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
1 February 2012
Nationality
British
Occupation
Marketing Executive

THREE MEN AND A DOG LIMITED

Correspondence address
84 South Croxted Road, Dulwich, London, SE21 8BD
Role ACTIVE
director
Date of birth
May 1961
Appointed on
29 October 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SE21 8BD £933,000


BABEASE LIMITED

Correspondence address
51b Pulross Road, London, United Kingdom, SW9 8AD
Role RESIGNED
director
Date of birth
May 1961
Appointed on
1 February 2017
Resigned on
8 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW9 8AD £796,000

MCCREADY PROPERTIES LIMITED

Correspondence address
51b Pulross Road, London, United Kingdom, SW9 8AD
Role RESIGNED
director
Date of birth
May 1961
Appointed on
1 February 2017
Resigned on
10 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode SW9 8AD £796,000

BRECON FOODS LIMITED

Correspondence address
84 South Croxted Road, London, United Kingdom, SE21 8BD
Role RESIGNED
director
Date of birth
May 1961
Appointed on
25 April 2016
Resigned on
10 August 2017
Nationality
British
Occupation
Marketing Executive

Average house price in the postcode SE21 8BD £933,000