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