Julian Gordon ROTHWELL

Total number of appointments 46, 27 active appointments

PACIFIC (BC) TOPCO LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway Boundary Road, Colchester, Essex, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
5 December 2024
Nationality
British
Occupation
Chartered Accountant

PACIFIC (BC) HEDGECO LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

PACIFIC (BC) TOPCO 2 LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

PACIFIC (BC) TOPCO 4 LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

PACIFIC (BC) TOPCO 5 LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

MSXI UK LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

MSX INTERNATIONAL LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

PACIFIC (BC) TOPCO 3 LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

PACIFIC (BC) BIDCO LIMITED

Correspondence address
3rd Floor Clingoe House, Knowledge Gateway, Boundary Road, Colchester, United Kingdom, CO4 3GS
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 April 2023
Nationality
British
Occupation
Company Director

WALSTEAD SCARBOROUGH LIMITED

Correspondence address
18 Westside Centre, London Road, Colchester, United Kingdom, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO3 8PH £43,000

WALSTEAD NEWCO C LIMITED

Correspondence address
18 Westside Centre, London Road, Colchester, United Kingdom, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO3 8PH £43,000

WALSTEAD YORK LIMITED

Correspondence address
18 Westside Centre, London Road, Colchester, United Kingdom, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO3 8PH £43,000

WALSTEAD NEWCO D LIMITED

Correspondence address
18 Westside Centre, London Road, Colchester, United Kingdom, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
3 March 2022
Resigned on
31 March 2023
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode CO3 8PH £43,000

WALSTEAD BICESTER LIMITED

Correspondence address
18 Westside Centre London Road, Stanway, Colchester, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
18 November 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CO3 8PH £43,000

WALSTEAD HERON LIMITED

Correspondence address
18 Westside Centre London Road, Stanway, Colchester, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
18 November 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CO3 8PH £43,000

WALSTEAD PETERBOROUGH LIMITED

Correspondence address
18 Westside Centre London Road, Stanway, Colchester, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
18 November 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CO3 8PH £43,000

WALSTEAD ROCHE LIMITED

Correspondence address
18 Westside Centre London Road, Stanway, Colchester, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
18 November 2021
Resigned on
31 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CO3 8PH £43,000

RHAPSODY GROUP LIMITED

Correspondence address
18 Westside Centre, London Road - Stanway, Colchester, Essex, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
9 October 2020
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO3 8PH £43,000

WALSTEAD TREASURY LIMITED

Correspondence address
18 Westside Centre, London Road - Stanway, Colchester, Essex, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
21 June 2019
Resigned on
31 March 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode CO3 8PH £43,000

WALSTEAD HOLDINGS LIMITED

Correspondence address
18 Westside Centre, London Road - Stanway, Colchester, Essex, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
17 July 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO3 8PH £43,000

WALSTEAD UNITED KINGDOM LIMITED

Correspondence address
18 Westside Centre London Road, Stanway, Colchester, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
17 July 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO3 8PH £43,000

WALSTEAD LEYKAM LIMITED

Correspondence address
18 Westside Centre London Road, Stanway, Colchester, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
17 July 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO3 8PH £43,000

WALSTEAD GROUP LIMITED

Correspondence address
18 Westside Centre, London Road - Stanway, Colchester, Essex, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
17 July 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO3 8PH £43,000

WALSTEAD IBERIA LIMITED

Correspondence address
18 Westside Centre London Road, Stanway, Colchester, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
17 July 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO3 8PH £43,000

TANCASTELL FINANCE LIMITED

Correspondence address
18 Westside Centre, London Road - Stanway, Colchester, Essex, England, CO3 8PH
Role ACTIVE
director
Date of birth
December 1969
Appointed on
17 July 2017
Resigned on
31 March 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CO3 8PH £43,000

ITG PAYPHONES (UK) LIMITED

Correspondence address
Two Snowhill Snow Hill Queensway, Birmingham, B4 6GA
Role ACTIVE
director
Date of birth
December 1969
Appointed on
4 September 2014
Nationality
British
Occupation
Company Director

PRIZE VENTURES LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role ACTIVE
director
Date of birth
December 1969
Appointed on
21 May 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 3JL £1,110,000


TRITON PAYMENT SERVICES LIMITED

Correspondence address
Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TH
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 September 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

AGENTPIECE LIMITED

Correspondence address
Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TW
Role
director
Date of birth
December 1969
Appointed on
4 September 2014
Nationality
British
Occupation
Company Director

ALPHYRA PAYMENT SERVICES LIMITED

Correspondence address
Davidson House, Gadbrook Park, Northwich, Cheshire, CW9 7TN
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 September 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode CW9 7TN £531,000

TAKEPAYMENTS LIMITED

Correspondence address
Davidson House, Gadbrook Park, Northwich, Cheshire
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 September 2014
Resigned on
17 December 2015
Nationality
British
Occupation
Company Director

U.S. DEPOSITS LLC

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
24 October 2008
Resigned on
17 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 3JL £1,110,000

EURO TRAVELLERS CHEQUE NEDERLAND LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
31 December 2007
Resigned on
1 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 3JL £1,110,000

TRTC23 LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
31 December 2007
Resigned on
1 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 3JL £1,110,000

TB REALISATIONS LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
31 December 2007
Resigned on
17 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 3JL £1,110,000

TRAVELEX CURRENCY SERVICES LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
27 April 2007
Resigned on
16 March 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode PE9 3JL £1,110,000

TRAVELEX CENTRAL SERVICES LIMITED

Correspondence address
65 Kingsway, London, WC2B 6TD
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 April 2007
Resigned on
17 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode WC2B 6TD £107,000

MASTERCARD PREPAID MANAGEMENT SERVICES LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 April 2007
Resigned on
26 January 2010
Nationality
British
Occupation
Director

Average house price in the postcode PE9 3JL £1,110,000

WHITECONCIERGE LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 April 2007
Resigned on
15 June 2007
Nationality
British
Occupation
Director

Average house price in the postcode PE9 3JL £1,110,000

INTERPAYMENT SERVICES LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
1 February 2007
Resigned on
5 March 2010
Nationality
British
Occupation
Director

Average house price in the postcode PE9 3JL £1,110,000

TFS23 LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
1 February 2007
Resigned on
3 April 2009
Nationality
British
Occupation
Director

Average house price in the postcode PE9 3JL £1,110,000

TGFS23 LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
1 February 2007
Resigned on
1 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode PE9 3JL £1,110,000

ANGLIAN WATER INTERNATIONAL LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 June 2003
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE9 3JL £1,110,000

ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 June 2003
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE9 3JL £1,110,000

WAVE WATER LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
4 June 2003
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE9 3JL £1,110,000

MORRISON CASPIAN LIMITED

Correspondence address
St. Martins House First Drift, Wothorpe, Stamford, Lincolnshire, PE9 3JL
Role RESIGNED
director
Date of birth
December 1969
Appointed on
26 March 2003
Resigned on
31 March 2005
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode PE9 3JL £1,110,000