Mark Jason BIRCHALL

Total number of appointments 21, 21 active appointments

BAKERY AND SERVICES LLP

Correspondence address
Segro Park Greenford Central Unit 27 Taunton Road, Greenford, Middlesex, England, UB6 8UQ
Role ACTIVE
llp-designated-member
Date of birth
June 1968
Appointed on
23 March 2023

UK SALADS PARTNERS LLP

Correspondence address
Uk Salads Netherhall Road, Roydon, Harlow, England, CM19 5JP
Role ACTIVE
llp-member
Date of birth
June 1968
Appointed on
1 November 2022

Average house price in the postcode CM19 5JP £975,000

SERVICES AND LOGISTICS LLP

Correspondence address
Jupiter House, Warley Hill Business Park The Drive, Great Warley, Brentwood, Essex, CM13 3BE
Role ACTIVE
llp-designated-member
Date of birth
June 1968
Appointed on
11 August 2022

Average house price in the postcode CM13 3BE £9,724,000

TWT LOGISTICS LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
6 July 2022
Nationality
British
Occupation
Director

SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
6 July 2022
Nationality
British
Occupation
Director

OPULENTIA SPV 6 LTD

Correspondence address
71-75 Shelton Street Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
6 July 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Cfo

OPULENTIA SPV 9 LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 June 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode S43 1DG £268,000

LINCOLN LEISURE VEHICLES LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 June 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

GCC 2024 REALISATIONS LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
29 April 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

OPULENTIA SPV 8 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
June 1968
Appointed on
29 April 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode CH5 3UD £260,000

PREMIUM MOTORHOMES LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
11 March 2022
Resigned on
18 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode S43 1DG £268,000

HODDESDON TRANSPORT SERVICES LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
4 February 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Company Director

OPULENTIA SPV 4 LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
4 February 2022
Resigned on
8 July 2024
Nationality
British
Occupation
Cfo

HODDESDON DISTRIBUTION LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
4 February 2022
Nationality
British
Occupation
Company Director

FALCON RECREATION GROUP LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
June 1968
Appointed on
13 December 2021
Resigned on
18 November 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode S43 1DG £268,000

UK SALADS LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
15 September 2021
Nationality
British
Occupation
Finance Director

AQUILA FOOD GROUP HOLDING COMPANY LIMITED

Correspondence address
71-75 Shelton Street Covent Garden, London, England, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
14 September 2021
Nationality
British
Occupation
Finance Director

INSPIRE WELLBEING SERVICES COMMUNITY INTEREST COMPANY

Correspondence address
Hargrave House Hollycroft, Great Baddow, Chelmsford, Essex, United Kingdom, CM2 7FW
Role ACTIVE
director
Date of birth
June 1968
Appointed on
29 September 2020
Resigned on
9 July 2024
Nationality
British
Occupation
Accountant

CREDIT CONTROL MANAGEMENT SERVICES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
23 July 2020
Nationality
British
Occupation
Director

KIDS INSPIRE

Correspondence address
Hargrave House Molrams Lane, Great Baddow, Chelmsford, Essex, United Kingdom, CM2 7FW
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 June 2018
Resigned on
28 May 2024
Nationality
British
Occupation
Certified Chartered Accountant

DYSLEXIA EXPERTISE LIMITED

Correspondence address
30 Aveley Way, Maldon, England, CM9 6YQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
25 August 2017
Nationality
British
Occupation
Director

Average house price in the postcode CM9 6YQ £594,000