Michael John MOLESWORTH

Total number of appointments 14, 9 active appointments

OX GLOBAL LTD

Correspondence address
Genie House St James Square, Cheltenham, United Kingdom, GL50 3QG
Role ACTIVE
director
Date of birth
September 1956
Appointed on
20 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GL50 3QG £441,000

CFP COMPOSITES LIMITED

Correspondence address
Units 3 - 5 Pedmore Road, Dudley, West Midlands, England, DY2 0RF
Role ACTIVE
director
Date of birth
September 1956
Appointed on
6 August 2021
Nationality
British
Occupation
Company Director

JOLODA HYDRAROLL GROUP LIMITED

Correspondence address
1 De Havilland Drive, Speke, Liverpool, Merseyside, England, L24 8RN
Role ACTIVE
director
Date of birth
September 1956
Appointed on
21 June 2019
Resigned on
31 March 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode L24 8RN £373,000

EGBERT TAYLOR HOLDINGS LIMITED

Correspondence address
Oak Park Rylands Lane, Elmley Lovett, Droitwich, England, WR9 0QZ
Role ACTIVE
director
Date of birth
September 1956
Appointed on
23 May 2019
Resigned on
4 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode WR9 0QZ £7,980,000

EBS AFTERMARKET GROUP LIMITED

Correspondence address
Unit 3, Westpoint Enterprise Park, Clarence Avenue, Trafford Park, Manchester, M17 1QS
Role ACTIVE
director
Date of birth
September 1956
Appointed on
14 December 2017
Resigned on
8 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode M17 1QS £3,389,000

YNFINITI ENERGY SERVICES UK LIMITED

Correspondence address
5 Northumberland Road, Leamington Spa, Warwickshire, United Kingdom, CV32 6HE
Role ACTIVE
director
Date of birth
September 1956
Appointed on
1 June 2017
Resigned on
23 December 2021
Nationality
British
Occupation
Executive Director

Average house price in the postcode CV32 6HE £1,353,000

M&K MANAGEMENT SERVICES LTD

Correspondence address
5 Northumberland Road, Leamington Spa, Warwickshire, United Kingdom, CV32 6HE
Role ACTIVE
director
Date of birth
September 1956
Appointed on
27 February 2014
Nationality
British
Occupation
Engineer

Average house price in the postcode CV32 6HE £1,353,000

ROS ROCA DENNIS RCV LIMITED

Correspondence address
C/O Dennis Eagle Limited, Heathcote Way, Heathcote Industrial Estate, Warwick, CV34 6TE
Role ACTIVE
director
Date of birth
September 1956
Appointed on
7 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode CV34 6TE £1,929,000

DENNIS EAGLE GROUP LIMITED

Correspondence address
Heathcote Way, Heathcote Industrial Estate, Warwick, CV34 6TE
Role ACTIVE
director
Date of birth
September 1956
Appointed on
17 December 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode CV34 6TE £1,929,000


AVONDALE HOLDINGS LIMITED

Correspondence address
UHY CITY REGISTRARS Quadrant House, Floor 6 4 Thomas More Square, London, England, E1W 1YW
Role RESIGNED
director
Date of birth
September 1956
Appointed on
11 June 2015
Resigned on
1 April 2018
Nationality
British
Occupation
Company Director

ROS ROCA IMA UK LIMITED

Correspondence address
Ashmead, 5 Northumberland Road, Leamington Spa, Warwickshire, CV32 6HE
Role
director
Date of birth
September 1956
Appointed on
13 August 2008
Nationality
British
Occupation
Engineer

Average house price in the postcode CV32 6HE £1,353,000

REFUSE SERVICES LIMITED

Correspondence address
DENNIS EAGLE LTD Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6TE
Role RESIGNED
director
Date of birth
September 1956
Appointed on
21 December 2000
Resigned on
12 April 2018
Nationality
British
Occupation
Engineer

Average house price in the postcode CV34 6TE £1,929,000

DENNIS EAGLE LIMITED

Correspondence address
Heathcote Way, Heathcote Industrial Estate, Warwick, Warwickshire, CV34 6TE
Role RESIGNED
director
Date of birth
September 1956
Appointed on
29 March 2000
Resigned on
31 March 2018
Nationality
British
Occupation
Engineer

Average house price in the postcode CV34 6TE £1,929,000

L H MECHANICAL HANDLING LIMITED

Correspondence address
32 Offchurch Lane, Radford Semele, Leamington Spa, Warwickshire, CV31 1TN
Role RESIGNED
director
Date of birth
September 1956
Appointed on
28 April 1997
Resigned on
30 September 1999
Nationality
British
Occupation
Engineer

Average house price in the postcode CV31 1TN £917,000