Joseph BESADA

Total number of appointments 13, 13 active appointments

GOTHAM CITY DEVELOPERS LTD

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
19 July 2023
Nationality
British
Occupation
Investor

Average house price in the postcode W1H 1DP £319,000

ESTATE 82 LIMITED

Correspondence address
11 SCHOOL LANE, ROCHDALE, GREATER MANCHESTER, ENGLAND, OL16 1QP
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
16 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OL16 1QP £48,000

CHESHIRE BESPOKE HOMES LTD

Correspondence address
UNIT 7 HARTFORD WAY, SEALAND INDUSTRIAL ESTATE, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 4NT
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
17 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 4NT £338,000

GBS PROPERTY GROUP LTD

Correspondence address
UNIT 7 HARTFORD WAY, SEALAND INDUSTRIAL ESTATE, CHESTER, CHESHIRE, UNITED KINGDOM, CH1 4NT
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
17 December 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 4NT £338,000

CSCC LIMITED

Correspondence address
Unit 7 Hartford Way, Sealand Industrial Estate, Chester, United Kingdom, CH1 4NT
Role ACTIVE
director
Date of birth
April 1975
Appointed on
24 June 2020
Resigned on
24 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH1 4NT £338,000

MANWAR GROUP LTD

Correspondence address
168 Rochdale Old Road, Bury, England, BL9 7RQ
Role ACTIVE
director
Date of birth
April 1975
Appointed on
18 October 2019
Resigned on
19 October 2021
Nationality
British
Occupation
Investor

Average house price in the postcode BL9 7RQ £42,000

CVF GROUP LIMITED

Correspondence address
Group 718 Ltd 78 York Street, London, United Kingdom, W1H 1DP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
1 October 2019
Resigned on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000

CHESHIRE HOLDINGS LTD

Correspondence address
11-31 School Lane, Rochdale, Lancashire, United Kingdom, OL16 1QP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
26 April 2018
Resigned on
1 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL16 1QP £48,000

GOTHAM MOTORS LTD

Correspondence address
21-31 School Lane, Rochdale, England, OL16 1QP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
17 April 2018
Resigned on
1 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode OL16 1QP £48,000

CVF ROCHDALE LTD

Correspondence address
Forvis Mazars Llp Unit 121, Gloucester Quays, St. Ann Way, Gloucester, Gloucestershire, GL1 5SH
Role ACTIVE
director
Date of birth
April 1975
Appointed on
29 November 2017
Nationality
British
Occupation
Director

GOTHAM CITY DEVELOPERS LTD

Correspondence address
Unit 3 Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England, SK9 4LY
Role ACTIVE
director
Date of birth
April 1975
Appointed on
13 March 2017
Resigned on
1 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode SK9 4LY £1,422,000

GOTHAM EMPIRE LTD

Correspondence address
4385 09706991 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1975
Appointed on
28 July 2015
Resigned on
12 July 2024
Nationality
British
Occupation
Business Man

GROUP 718 LTD

Correspondence address
78 York Street, London, England, W1H 1DP
Role ACTIVE
director
Date of birth
April 1975
Appointed on
6 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode W1H 1DP £319,000