Marc Geoffrey LEE

Total number of appointments 99, 76 active appointments

CGK ACCOUNTING LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
28 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

COBURG GLOBAL LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
16 September 2024
Resigned on
20 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

ARCH CONSTRUCTION SYSTEMS (SW) LTD

Correspondence address
81 81 Coles Avenue, Poole, Dorset, England, BH15 4HJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode BH15 4HJ £277,000

STAPLE HILL HOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
239 239 Charlton Road,, Brentry, Bristol, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 December 2023
Resigned on
19 December 2024
Nationality
English
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

M P VEHICLES AND MANAGEMENT LIMITED

Correspondence address
Office 3 Coach House Station Road, Shirehampton, Bristol, England, BS11 9TX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 December 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode BS11 9TX £354,000

ABC CHURCH ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
236 Overndale Road, Bristol, England, BS16 2RG
Role ACTIVE
director
Date of birth
July 1957
Appointed on
26 December 2023
Resigned on
19 December 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode BS16 2RG £359,000

EUROPEAN CONSULTANTS MARKETING AND RESEARCH LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
17 August 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

PB21 LIMITED

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 August 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

E Y EXECUTIVE SERVICES LIMITED

Correspondence address
C/O Mwr Accountants, Trym Lodge 1 Henbury Road, Westbury On Trym, Bristol, United Kingdom, BS9 3HQ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 April 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BS9 3HQ £752,000

DIVERSIFIED GROWTH VENTURES LTD

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1W 6XH £1,165,000

HELLENIC TECHNOLOGY ROBOTICS UK LTD.

Correspondence address
239 Charlton Road, Bristol, Westbury On Trym, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 March 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

SKP ESTATES LTD

Correspondence address
15 Falcon Road, Tempo House, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 November 2022
Nationality
British
Occupation
Accountant

BLUE HORIZON MOUNTAIN LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
19 August 2022
Nationality
British
Occupation
Business Person

Average house price in the postcode SW11 3BY £438,000

MENTI TAILORED SOLUTIONS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 June 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

PROTAVIO LTD

Correspondence address
The Bradfield Centre 184 Cambridge Science Park, Cambridge, England, CB4 0GA
Role ACTIVE
director
Date of birth
July 1957
Appointed on
7 June 2022
Nationality
British
Occupation
Accountant

SKYLEADER SERVICES LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 April 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

BUBBLEGUN LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
17 March 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

POOLE VALLEY DECORATIONS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
20 January 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ASTON HIRE LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 January 2022
Resigned on
6 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

VITTORIA J LIMITED

Correspondence address
15 Falcon Road, Tempo House, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 October 2021
Nationality
British
Occupation
Accountant

SHIREHAMPTON MOTORS LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 October 2021
Resigned on
1 December 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ID21 LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
27 September 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

EUROINVEST ENTERPRISES LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 August 2021
Resigned on
8 November 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

LEXUS EUROPE LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
10 July 2021
Resigned on
15 May 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

MILLIE'S COVE LIMITED

Correspondence address
Suite 4 Church Road, Westbury-On-Trym, Bristol, England, BS9 3EF
Role ACTIVE
director
Date of birth
July 1957
Appointed on
10 January 2021
Resigned on
12 March 2023
Nationality
British
Occupation
Accountant

SIGNATURE FAMILY OFFICE LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 December 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

SOCIAL GOOD SOLUTIONS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 July 2020
Resigned on
23 July 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

LEIGH VALLEY HOLISTICS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
30 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

HUDSON & PARTNERS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

MILLIE'S COVE LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 June 2020
Resigned on
1 November 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

EXEC TRANSFERS (BRISTOL) LIMITED

Correspondence address
C/O Mwr Accountants, Trym Lodge 1 Henbury Road, Westbury On Trym, Bristol, United Kingdom, BS9 3HQ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
4 June 2020
Resigned on
1 May 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode BS9 3HQ £752,000

JELKON MARINE AND INDUSTRIAL EQUIPMENT LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
9 December 2019
Resigned on
1 February 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

RAGUS CONSULTING LIMITED

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 November 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

EMTAMG CONSULTING LIMITED

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 October 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

GREEK PRODUCTS LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 September 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

GLOBAL BLOCKCHAIN INVESTMENTS LTD

Correspondence address
15 Falcon Road C/O Taxnet Financial Services Ltd, Tempo House, Office 34, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 August 2019
Nationality
British
Occupation
Accountant

LUCKY INNOVATIVE SOLUTIONS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 August 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

COLORADO ENTERPRISES LIMITED

Correspondence address
2 Bedford Terrace, North Shields, Tyne And Wear, England, NE29 0AW
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 August 2019
Nationality
British
Occupation
Retired

Average house price in the postcode NE29 0AW £188,000

SKYLEADER SERVICES LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 April 2019
Resigned on
10 June 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

TZALONIKOU CONSULTING LIMITED

Correspondence address
25 Claremont Avenue, Sunbury-On-Thames, Middlesex, United Kingdom, TW16 5LX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 April 2019
Resigned on
25 April 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode TW16 5LX £687,000

EMME SAFETY NETS RETRO SURF LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 April 2019
Resigned on
1 November 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

MIND BODY STUDIO LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
23 January 2019
Resigned on
12 May 2022
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

PATCHWAY HAND CAR WASH LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
4 December 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

LNI SOLUTIONS LIMITED

Correspondence address
15 Falcon Road, C/O Office 35, Tempo House, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
3 December 2018
Resigned on
31 December 2021
Nationality
British
Occupation
Accountant

ALIMAR CONSULTING SERVICES LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
13 November 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

YARMOUTH HOLDINGS LIMITED

Correspondence address
Apartment 7 St. Andrews Place, Wickham Avenue Bexhill-On Sea, East Sussex, England, TN39 3FR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
22 October 2018
Resigned on
16 November 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode TN39 3FR £253,000

ARMOTEK INVESTMENTS LIMITED

Correspondence address
Office 34 15 Falcon Road, Tempo House, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
1 October 2018
Nationality
British
Occupation
Accountant

DIGITAL MUSIC PUBLISHING GREECE LTD

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
10 July 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

HASTINGS SERVICES LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
28 January 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode SW11 3BY £438,000

INTERCONTINENTAL TRADING AND SERVICES LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
20 January 2018
Nationality
British
Occupation
Businessman

Average house price in the postcode SW11 3BY £438,000

ENDOTRAST LTD

Correspondence address
15 Falcon Road, C/O Office 35 Tempo House, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
7 December 2017
Resigned on
31 January 2022
Nationality
British
Occupation
Businessman

COBURG GLOBAL LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
30 August 2017
Resigned on
16 September 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

GLOBAL TAILORED SOLUTIONS LTD

Correspondence address
Office 34 15 Falcon Road, London, United Kingdom, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 August 2017
Nationality
British
Occupation
Accountant

INGERSOLL TRADING SA LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
4 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

EXECUTIVE CARS (BRISTOL) LIMITED

Correspondence address
Office 3, Rear Mews 24-26 Station Road, Shirehampton, Bristol, United Kingdom, BS11 9TX
Role ACTIVE
director
Date of birth
July 1957
Appointed on
16 July 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BS11 9TX £354,000

GLOBAL INFORMATION AND SERVICES LTD

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
12 July 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

COLORADO ENTERPRISES LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
30 June 2017
Resigned on
21 July 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

KN CONSULTING SERVICES LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 June 2017
Resigned on
14 June 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

EUROPEAN TAILORED SOLUTIONS LTD

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
29 March 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

ARTLIVE PRODUCTIONS LIMITED

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
20 January 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

KIDS TERRACE LIMITED

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House,, 352-356 Battersea Park Road, London, United Kingdom, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 December 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

DIVERSIFIED CAPITAL LIMITED

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role ACTIVE
director
Date of birth
July 1957
Appointed on
30 December 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

ATHLETES TOTAL CARE LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 November 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

RANGEWORTH LIMITED

Correspondence address
C/O Office 35 Tempo House 15 Falcon Road, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
14 November 2016
Resigned on
13 December 2021
Nationality
British
Occupation
Accountant

WORLD TRAVELERS LIMITED

Correspondence address
Flat 7 St. Andrews Place, Wickham Avenue Bexhill-On Sea, East Sussex, England, TN39 3FR
Role ACTIVE
director
Date of birth
July 1957
Appointed on
22 June 2016
Resigned on
16 November 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode TN39 3FR £253,000

EUROPEAN CONSULTANTS MARKETING AND RESEARCH LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
8 March 2016
Resigned on
14 August 2023
Nationality
English
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

PHOENIX VENTURES (SOUTH WEST) LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
11 January 2016
Resigned on
30 December 2022
Nationality
English
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

VITTORIA J LIMITED

Correspondence address
15 Falcon Road, C/O Office 35 Tempo House, London, England, SW11 2PJ
Role ACTIVE
director
Date of birth
July 1957
Appointed on
15 October 2015
Resigned on
27 October 2021
Nationality
English
Occupation
Accountant

MAX SIGNAL LIMITED

Correspondence address
239 Charlton Road Brentry, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 October 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

DOVER ENTERPRISES (UK) LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
31 May 2011
Resigned on
10 January 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

V.P.M. TWO TRADING LIMITED

Correspondence address
239 Charlton Road Brentry, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 January 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

LEGAL CONSULTANCY ENTERPRISES LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
25 February 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

TRAVCON ENTERPRISES LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
5 October 2007
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ARTMED LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
6 June 2006
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

WIN PRODUCTION LIMITED

Correspondence address
239 Charlton Road Brentry, Bristol, United Kingdom, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
18 April 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ANTONIO BROKING & TRADING LTD

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role ACTIVE
director
Date of birth
July 1957
Appointed on
16 February 2005
Resigned on
1 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000


M P PROPERTY AND BUILD LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
26 December 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

KITCHEN GARDEN FARM LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
8 August 2022
Resigned on
10 August 2023
Nationality
British
Occupation
Retired

Average house price in the postcode BS10 6JS £367,000

PRIME SYSTEMS (UK) LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
11 August 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

MOREVIA ENTERPRISES LIMITED

Correspondence address
C/O Taxnet Financial Services Limted Suite 14 Penhurst House, 352-356 Battersea Park, London, England, SW11 3BY
Role RESIGNED
director
Date of birth
July 1957
Appointed on
8 July 2021
Resigned on
20 July 2024
Nationality
British
Occupation
Accountant

Average house price in the postcode SW11 3BY £438,000

AEGEAN ACQUISITIONS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
16 July 2019
Resigned on
12 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

LEXUS EUROPE LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
20 February 2019
Resigned on
11 November 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

LANDMASTER ENTERPRISES LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
23 January 2019
Resigned on
16 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

DORADO MANAGEMENT LIMITED

Correspondence address
Office 3 The Coach House, 24 Station Road, Shirehampton, Bristol, BS11 9TX
Role
director
Date of birth
July 1957
Appointed on
23 August 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS11 9TX £354,000

REAR MEWS DEVELOPMENTS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
26 April 2018
Resigned on
20 August 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

KOOKOO (BRISTOL) LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
8 August 2017
Resigned on
9 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ABBOTS LEIGH KENNELS LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
7 August 2017
Resigned on
8 August 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

INTERCONTINENTAL TRADING AND SERVICES LTD

Correspondence address
Office 3 24-26 Station Road, Shirehampton, Bristol, England, BS11 9TX
Role RESIGNED
director
Date of birth
July 1957
Appointed on
8 December 2016
Resigned on
8 November 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode BS11 9TX £354,000

QUANTUM INVESTMENTS EUROPE LIMITED

Correspondence address
239 Charlton Road, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
6 December 2016
Resigned on
7 January 2021
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ZINON ENTERPRISES LTD

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
11 November 2016
Resigned on
31 December 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

EMTAMG CONSULTING LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
24 April 2014
Resigned on
6 March 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ITBS - IT AND BUSINESS SYSTEMS LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
20 May 2013
Resigned on
17 July 2019
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

NORIS ACQUISITIONS LIMITED

Correspondence address
239 Charlton Road Brentry, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 December 2011
Resigned on
3 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ELITE ACQUISITIONS (UK) LIMITED

Correspondence address
239 Charlton Road Westbury On Trym, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
24 September 2009
Resigned on
12 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

ZENITH ENTERPRISES (UK) LIMITED

Correspondence address
239 Charlton Road Brentry, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
20 January 2009
Resigned on
16 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

V.P.M. ONE TRADING LIMITED

Correspondence address
239 Charlton Road Brentry, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
2 January 2009
Resigned on
16 June 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

FIRST MEKO LIMITED

Correspondence address
239 Charlton Road Brentry, Bristol, United Kingdom, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
24 August 2008
Resigned on
28 May 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

DORADO MANAGEMENT LIMITED

Correspondence address
239 Charlton Road, Bristol, England, BS10 6JS
Role RESIGNED
director
Date of birth
July 1957
Appointed on
3 October 2006
Resigned on
9 August 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000

P.C.S.M. LIMITED

Correspondence address
239 Charlton Road, Brentry, Bristol, England, BS10 6JS
Role
director
Date of birth
July 1957
Appointed on
16 February 2005
Resigned on
23 March 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode BS10 6JS £367,000