Michael Hugh BELL

Total number of appointments 32, 16 active appointments

ZEAM LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, England, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

ZEAM MARKETS LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, England, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
8 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

PDAS INSTALL LTD

Correspondence address
4 Hugh De Port Lane, Fleet, England, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
9 August 2019
Resigned on
9 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU51 1HT £994,000

PDAS PROACTIVE LTD

Correspondence address
4 Hugh De Port Lane, Fleet, England, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
9 August 2019
Resigned on
9 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU51 1HT £994,000

PDAS HOLDINGS LTD

Correspondence address
4 Hugh De Port Lane, Fleet, England, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 August 2019
Resigned on
9 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU51 1HT £994,000

DYCEM.COM.LIMITED

Correspondence address
27 Queensdale Place, London, United Kingdom, W11 4SQ
Role ACTIVE
director
Date of birth
July 1962
Appointed on
13 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode W11 4SQ £3,191,000

MOROKA GROUP LTD

Correspondence address
4 Hugh De Port Llne, Fleet, United Kingdom, GU51 1HT
Role ACTIVE
secretary
Appointed on
1 December 2015

Average house price in the postcode GU51 1HT £994,000

MOROKA CONSULTING LTD

Correspondence address
4 Hugh De Port Lane, Fleet, England, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

MOROKA GROUP LTD

Correspondence address
4 Hugh De Port Llne, Fleet, United Kingdom, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
1 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

CLEARWATER TECHNOLOGY MIDCO LIMITED

Correspondence address
Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, England, GU15 3YY
Role ACTIVE
director
Date of birth
July 1962
Appointed on
23 March 2015
Resigned on
30 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU15 3YY £626,000

PIMS ENVIRONMENTAL SERVICES (HOLDINGS) LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
22 April 2008
Resigned on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

PIMS (SERVICES) HOLDINGS LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
22 April 2008
Resigned on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

PIMS ENVIRONMENTAL SERVICES LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
22 April 2008
Resigned on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

PIMS GROUP LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
22 April 2008
Resigned on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

PIMS (SERVICES) LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
22 April 2008
Resigned on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

ELVETHAM CONSULTING LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role ACTIVE
director
Date of birth
July 1962
Appointed on
4 June 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode GU51 1HT £994,000


KNAPHOUSE LIMITED

Correspondence address
19 Lyndhurst Road, Bristol, United Kingdom, BS9 3QY
Role RESIGNED
director
Date of birth
July 1962
Appointed on
26 July 2018
Resigned on
18 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode BS9 3QY £740,000

TAYLOR HOPKINSON LIMITED

Correspondence address
Inovo Building 121 George Street, Glasgow, Scotland, G1 1RD
Role RESIGNED
director
Date of birth
July 1962
Appointed on
14 June 2017
Resigned on
1 October 2018
Nationality
British
Occupation
Director

DYCEM LIMITED

Correspondence address
27 Queensdale Place, London, United Kingdom, W11 4SQ
Role RESIGNED
director
Date of birth
July 1962
Appointed on
13 January 2016
Resigned on
31 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode W11 4SQ £3,191,000

SEAFOX DYCEM 1 LIMITED

Correspondence address
2-4 Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB
Role RESIGNED
director
Date of birth
July 1962
Appointed on
13 January 2016
Resigned on
31 July 2020
Nationality
British
Occupation
None

SEAFOX DYCEM 2 LIMITED

Correspondence address
27 Queensdale Place, London, United Kingdom, W11 4SQ
Role RESIGNED
director
Date of birth
July 1962
Appointed on
13 January 2016
Resigned on
31 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode W11 4SQ £3,191,000

CLEARWATER TECHNOLOGY BIDCO LIMITED

Correspondence address
Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, England, GU15 3YY
Role RESIGNED
director
Date of birth
July 1962
Appointed on
23 March 2015
Resigned on
31 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU15 3YY £626,000

CLEARWATER TECHNOLOGY HOLDCO LIMITED

Correspondence address
Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, England, GU15 3YY
Role RESIGNED
director
Date of birth
July 1962
Appointed on
23 March 2015
Resigned on
31 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU15 3YY £626,000

CLEARWATER COMPLIANCE LIMITED

Correspondence address
Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY
Role RESIGNED
director
Date of birth
July 1962
Appointed on
23 March 2015
Resigned on
31 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU15 3YY £626,000

CLEARWATER GROUP LIMITED

Correspondence address
Unit 4 Minster Court, Tuscam Way, Camberley, Surrey, GU15 3YY
Role RESIGNED
director
Date of birth
July 1962
Appointed on
23 March 2015
Resigned on
31 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU15 3YY £626,000

ULTRAPUR LTD

Correspondence address
4 Hugh De Port Lane, Fleet, United Kingdom, GU51 1HT
Role RESIGNED
director
Date of birth
July 1962
Appointed on
21 July 2014
Resigned on
31 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

CLEAN DRAINS LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role
director
Date of birth
July 1962
Appointed on
7 April 2009
Resigned on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

COMET PUMP & ENGINEERING LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role
director
Date of birth
July 1962
Appointed on
7 April 2009
Resigned on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

PIMS PUMPS LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role RESIGNED
director
Date of birth
July 1962
Appointed on
22 April 2008
Resigned on
10 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode GU51 1HT £994,000

OMEGA LAND LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role RESIGNED
director
Date of birth
July 1962
Appointed on
7 November 2006
Resigned on
20 July 2007
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU51 1HT £994,000

ONESPACE VENUES LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role RESIGNED
director
Date of birth
July 1962
Appointed on
12 May 2003
Resigned on
11 April 2006
Nationality
British
Occupation
Finance Director

Average house price in the postcode GU51 1HT £994,000

MAVERICK INVESTMENTS LIMITED

Correspondence address
4 Hugh De Port Lane, Fleet, Hampshire, GU51 1HT
Role RESIGNED
director
Date of birth
July 1962
Appointed on
25 July 2002
Resigned on
14 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU51 1HT £994,000