Lawrence John SULLIVAN

Total number of appointments 11, 11 active appointments

CSB HOLDINGS LIMITED

Correspondence address
79 Caroline Street, Birmingham, B3 1UP
Role ACTIVE
director
Date of birth
November 1953
Appointed on
3 August 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode B3 1UP £593,000

CONSTRUCTION INDUSTRY SOLUTIONS LIMITED

Correspondence address
Coins Building 11 St Laurence Way, Slough, Berkshire, England, SL1 2EA
Role ACTIVE
director
Date of birth
November 1953
Appointed on
3 August 2025
Resigned on
29 November 2022
Nationality
British
Occupation
Company Director

BLOOMNOW.ME LIMITED

Correspondence address
1a Royal Parade Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
20 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

LEO LION PROPERTIES LTD

Correspondence address
1a Tilford Road, Hindhead, United Kingdom, GU26 6TD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
28 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

SNX 505 LIMITED

Correspondence address
1a Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
2 July 2019
Nationality
British
Occupation
Chairman

Average house price in the postcode GU26 6TD £598,000

AYNSTONE LIMITED

Correspondence address
1a Tilford Road, Hindhead, England, GU26 6TD
Role ACTIVE
director
Date of birth
November 1953
Appointed on
13 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode GU26 6TD £598,000

FREE BIRD FILM LIMITED

Correspondence address
Klatch Studio 27-29 Park Royal Road, London, United Kingdom, NW10 7LQ
Role ACTIVE
director
Date of birth
November 1953
Appointed on
22 May 2015
Nationality
British
Occupation
Director

Average house price in the postcode NW10 7LQ £2,874,000

E-XACT ONLINE LIMITED

Correspondence address
Coins Building Castle View Court, 11 St Laurence Way, Slough, England, SL1 2EA
Role ACTIVE
director
Date of birth
November 1953
Appointed on
22 March 2011
Resigned on
29 November 2022
Nationality
British
Occupation
None

S & J MANAGEMENT SERVICES LIMITED

Correspondence address
Coins Building Castle View Court, 11 St Laurence Way, Slough, SL1 2EA
Role ACTIVE
director
Date of birth
November 1953
Appointed on
22 March 2011
Resigned on
29 November 2022
Nationality
British
Occupation
Director

PERVASIC LIMITED

Correspondence address
The Coins Building 11 St Laurence Way, Slough, Berkshire, SL1 2EA
Role ACTIVE
director
Date of birth
November 1953
Appointed on
30 July 2010
Resigned on
29 November 2022
Nationality
British
Occupation
Company Director

UNDERSHAW EDUCATION TRUST

Correspondence address
Sundial House, Jump Road, Churt, Farnham, Surrey, GU10 2LB
Role ACTIVE
director
Date of birth
November 1953
Appointed on
21 January 1994
Resigned on
13 December 2022
Nationality
British
Occupation
Company Secretary

Average house price in the postcode GU10 2LB £1,829,000