Michael Paul SILVER

Total number of appointments 31, 31 active appointments

GREENS H2O HIRE LTD

Correspondence address
92 Nore Road, Portishead, Bristol, England, BS20 8DX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
3 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS20 8DX £777,000

WATER PURE AND SIMPLE LIMITED

Correspondence address
6 Bartok Close, Basingstoke, England, RG22 4DT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
10 February 2022
Resigned on
9 March 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RG22 4DT £363,000

GREENS H2O LTD

Correspondence address
6 Church Brook, Tadley, Basingstoke, RG26 4AY
Role ACTIVE
director
Date of birth
January 1982
Appointed on
24 August 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG26 4AY £764,000

GREENS GROUP UK & IRELAND LTD

Correspondence address
4385 13247619 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 March 2021
Nationality
British
Occupation
Company Director

TANKER RENTAL AND SALES LIMITED

Correspondence address
4385 13245052 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
4 March 2021
Nationality
British
Occupation
Company Director

WATER TANKERS LONDON LTD

Correspondence address
4385 13135711 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 January 2021
Nationality
British
Occupation
Company Director

EMERGENCY BULK WATER TANKER LTD

Correspondence address
4385 13135817 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 January 2021
Nationality
British
Occupation
Company Director

BULK WATER UK LTD

Correspondence address
4385 13135633 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 January 2021
Nationality
British
Occupation
Company Director

BULK WATER DELIVERYS LTD

Correspondence address
4385 13074469 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
10 December 2020
Nationality
British
Occupation
Company Director

BULK WATER TANKERS LTD

Correspondence address
Kingsland Business Park Lutyens Close, Lychpit, Basingstoke, England, RG24 8AG
Role ACTIVE
director
Date of birth
January 1982
Appointed on
10 December 2020
Nationality
British
Occupation
Managing Director

GREENS H2O HIRE HOLDINGS LTD

Correspondence address
4385 13001286 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 November 2020
Nationality
British
Occupation
Managing Director

GREENS H2O FESTIVAL AND EVENT WATER HIRE LTD

Correspondence address
6 Bartok Close, Basingstoke, England, RG22 4DT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 November 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG22 4DT £363,000

LIQUILINE WATER SERVICES LTD

Correspondence address
4385 13001600 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 November 2020
Nationality
British
Occupation
Managing Director

LIQUILINE WATER SUPPLY LTD

Correspondence address
4385 13001519 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 November 2020
Nationality
British
Occupation
Managing Director

JUST TANKERS HOLDINGS LTD

Correspondence address
4385 13001315 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
6 November 2020
Nationality
British
Occupation
Managing Director

LIQUILINE WATER TANKER SERVICES LTD

Correspondence address
4385 13000227 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Company Director

GREENS H2O WATER SERVICES LTD

Correspondence address
4385 13000870 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

GREENS H2O ROAD TANKER HIRE LTD

Correspondence address
4385 13000865 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

JUST TANKERS HIRE LTD

Correspondence address
4385 13000668 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

JUST TANKERS WATER SERVICES LTD

Correspondence address
4385 13000643 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

JUST TANKERS ROAD TANKER LTD

Correspondence address
4385 13000626 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

LIQUILINE ROAD TANKER HIRE LIMITED

Correspondence address
4385 13000530 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

WATERMILLS ROAD TANKER HIRE SERVICES LTD

Correspondence address
6 Bartok Close, Basingstoke, England, RG22 4DT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG22 4DT £363,000

WATERMILLS FESTIVALS AND EVENTS LIMITED

Correspondence address
4385 13000448 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

WATERMILLS TANKER SERVICES LTD

Correspondence address
6 Bartok Close, Basingstoke, England, RG22 4DT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode RG22 4DT £363,000

LIQUILINE WATER TANKER HIRE LTD

Correspondence address
4385 13000287 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
January 1982
Appointed on
5 November 2020
Nationality
British
Occupation
Managing Director

DRINKING WATER PURE AND SIMPLE LTD

Correspondence address
6 Bartok Close, Basingstoke, England, RG22 4DT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
17 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode RG22 4DT £363,000

JUST TANKERS LTD

Correspondence address
92 Nore Road, Portishead, Bristol, United Kingdom, BS20 8DX
Role ACTIVE
director
Date of birth
January 1982
Appointed on
14 July 2020
Resigned on
19 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode BS20 8DX £777,000

GREENS H2O HIRE LTD

Correspondence address
6 Bartok Close, Basingstoke, United Kingdom, RG22 4DT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
15 June 2018
Resigned on
3 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode RG22 4DT £363,000

GREENS H2O LIMITED

Correspondence address
Hillhouse International Fleetwood Road North, Thornton Cleveleys, Lancashire, United Kingdom, FY5 4QD
Role ACTIVE
director
Date of birth
January 1982
Appointed on
19 February 2018
Nationality
British
Occupation
Manager Driver

Average house price in the postcode FY5 4QD £476,000

MKS COMMERCIALS LIMITED

Correspondence address
6 Bartok Close, Basingstoke, Hampshire, RG22 4DT
Role ACTIVE
director
Date of birth
January 1982
Appointed on
1 August 2007
Nationality
British
Occupation
Engineer

Average house price in the postcode RG22 4DT £363,000