Michelle Louise PETERSON

Total number of appointments 32, 26 active appointments

REVIVAL LOGISTICS GROUP LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
9 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

REVIVAL LOGISTICS LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
9 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

REVIVAL ASSET FINANCE LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
8 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

REVIVAL LEGAL LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
8 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

BODYWORK SOLUTIONS GROUP LIMITED

Correspondence address
Unit C Baker House Ind.Est. The Hayes, Stourbridge, DY9 8RS
Role ACTIVE
director
Date of birth
October 1977
Appointed on
8 February 2021
Nationality
British
Occupation
Director

SOUTH EAST TRUCK AND VAN LIMITED

Correspondence address
Cabot Park Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
8 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

REVIVAL INVOICE FINANCE LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
4 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

REVIVAL CONNECT LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
21 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

REVIVAL MEDIA LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
20 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

REVIVAL RESOURCING GROUP LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
6 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

SOUTH WEST TRUCK AND VAN LIMITED

Correspondence address
THE BLOC 1, HAY WHARF ROAD, BURTON-ON-TRENT, UNITED KINGDOM, DE14 1AB
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
5 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

REVIVAL RESOURCING LIMITED

Correspondence address
C/O South West Truck & Van Cabot Park, Poplar Way West, Avonmouth, Bristol, England, BS11 0QL
Role ACTIVE
director
Date of birth
October 1977
Appointed on
4 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode BS11 0QL £4,055,000

M&S TRAINING LIMITED

Correspondence address
THE BLOC 1 HAY WHARF ROAD, BURTON-ON-TRENT, ENGLAND, DE14 1AB
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
26 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

HAPPI MOBILE LIMITED

Correspondence address
HANBURY GRANGE WOOD LANE, HANBURY, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE13 8TG
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
20 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 8TG £682,000

BODYWORK SOLUTIONS LTD

Correspondence address
Unit C, Baker House Industrial Estate The Hayes, Stourbridge, England, DY9 8RS
Role ACTIVE
director
Date of birth
October 1977
Appointed on
11 May 2016
Resigned on
17 November 2023
Nationality
British
Occupation
Director

MOBILE MOVEMENTS LIMITED

Correspondence address
44 NEWDOWN ROAD, SCUNTHORPE, ENGLAND, DN17 2TX
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
11 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN17 2TX £315,000

SMART OBJECTS LIMITED

Correspondence address
THE BLOC, NO1 HAY WHARF ROAD, BURTON-ON-TRENT, ENGLAND, DE14 1AB
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
28 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

GRASWOOD LIMITED

Correspondence address
44 NEWDOWN ROAD, SCUNTHORPE, NORTH LINCS, DN17 2TX
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
17 June 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DN17 2TX £315,000

KEERSTON LIMITED

Correspondence address
44 NEWDOWN ROAD, SCUNTHORPE, NORTH LINCS, DN17 2TX
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode DN17 2TX £315,000

BE INTELLIGENT LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, Staffordshire, England, DE13 8TG
Role ACTIVE
director
Date of birth
October 1977
Appointed on
5 January 2015
Resigned on
2 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 8TG £682,000

PROPERTIES OFFSHORE LIMITED

Correspondence address
HANBURY GRANGE WOOD LANE, HANBURY, BURTON-ON-TRENT, STAFFORDSHIRE, ENGLAND, DE13 8TG
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
5 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE13 8TG £682,000

ASSET ASSIST LIMITED

Correspondence address
Hanbury Grange Wood Lane, Hanbury, Burton-On-Trent, Staffordshire, England, DE13 8TG
Role ACTIVE
director
Date of birth
October 1977
Appointed on
5 January 2015
Resigned on
19 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 8TG £682,000

MODULAR LOGISTICS GROUP LIMITED

Correspondence address
44 NEWDOWN ROAD, SCUNTHORPE, SOUTH HUMBERSIDE, UNITED KINGDOM, DN17 2TX
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
17 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN17 2TX £315,000

MODULAR MOVEMENTS LTD

Correspondence address
44 NEWDOWN ROAD, SCUNTHORPE, SOUTH HUMBERSIDE, ENGLAND, DN17 2TX
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
19 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN17 2TX £315,000

AGARDSLEY INVESTMENTS LIMITED

Correspondence address
THE BLOC, NO1 HAY WHARF ROAD, BURTON-ON-TRENT, ENGLAND, DE14 1AB
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
22 August 2012
Nationality
BRITISH
Occupation
ACCOUNTS

DYNAMICS TRAINING LIMITED

Correspondence address
CROFT HOUSE 51 ASHBOURNE ROAD, DERBY, ENGLAND, DE22 3FS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE22 3FS £209,000


BAR CARGOLIFT UK LIMITED

Correspondence address
UNIT C THE HAYES, BAKER HOUSE INDUSTRIAL ESTATE, STOURBRIDGE, ENGLAND, DY9 8RS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
29 March 2018
Resigned on
29 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

INNOVATION IN TRANSPORT LIMITED

Correspondence address
UNIT C BAKER HOUSE INDUSTRIAL ESTATE THE HAYES, STOURBRIDGE, UNITED KINGDOM, DY9 8RS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
8 February 2017
Resigned on
29 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

COMPOSITE AIR MANAGEMENT LIMITED

Correspondence address
UNIT C, BAKER HOUSE INDUSTRIAL ESTATE THE HAYES, STOURBRIDGE, UNITED KINGDOM, DY9 8RS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
8 February 2017
Resigned on
29 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

BEACHES LOGISTICS (NORTH EAST) LIMITED

Correspondence address
HANBURY GRANGE WOOD LANE, HANBURY, BURTON-ON-TRENT, STAFFORDSHIRE, UNITED KINGDOM, DE13 8TG
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
15 September 2015
Resigned on
3 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE13 8TG £682,000

AGARDSLEY INVESTMENTS LIMITED

Correspondence address
3 AGARDSLEY COURT, DRAYCOTT-IN-THE-CLAY, ASHBOURNE, UNITED KINGDOM, DE6 5HD
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
6 April 2011
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DE6 5HD £575,000

TRU SOLUTIONS LIMITED

Correspondence address
UNIT 2 UPPER LINBROOK FARM KINGSTANDING, NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 9PF
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
26 November 2009
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
IT CONSULTANT

Average house price in the postcode DE13 9PF £566,000