Nathan BULLAS

Total number of appointments 16, 16 active appointments

PROFOUND LEISURE LTD

Correspondence address
Kedbull Leisure Nelson Road, Northfleet, Gravesend, Kent, United Kingdom, DA11 7EE
Role ACTIVE
director
Date of birth
December 1977
Appointed on
17 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA11 7EE £265,000

BEDS WITH EASE LIMITED

Correspondence address
Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
23 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 7YA £2,073,000

BROADWAY TRAVEL SERVICE(WIMBLEDON)LIMITED

Correspondence address
Amber Court William Armstrong Drive, Newcastle Business Park, Newcastle Upon Tyne, England, NE4 7YA
Role ACTIVE
director
Date of birth
December 1977
Appointed on
23 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode NE4 7YA £2,073,000

STONEBULL CAPITAL LTD

Correspondence address
128 City Road, London, United Kingdom, EC1V 2NX
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 June 2024
Nationality
British
Occupation
Director

BALLERS BRANDS LTD

Correspondence address
8 Birchwood Farm Industrial Estate Birchwood Road, Cock Clarks, Chelmsford, Essex, England, CM3 6RF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode CM3 6RF £744,000

NUMITO LIMITED

Correspondence address
3rd Floor 20 Dering Street, London, England, W1S 1AJ
Role ACTIVE
director
Date of birth
December 1977
Appointed on
10 June 2021
Resigned on
22 March 2023
Nationality
British
Occupation
Director

BULLCOLT GROUP LTD

Correspondence address
8 Birchwood Farm Industrial Estate Birchwood Road, Cock Clarks, Chelmsford, Essex, England, CM3 6RF
Role ACTIVE
director
Date of birth
December 1977
Appointed on
17 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CM3 6RF £744,000

BULLAS LTD

Correspondence address
Firle Longfield Road, Longfield, United Kingdom, DA3 7AP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
13 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode DA3 7AP £745,000

CASPAR BULLAS LIMITED

Correspondence address
5 West Court Enterprise Road, Maidstone, Kent, United Kingdom, ME15 6JD
Role ACTIVE
director
Date of birth
December 1977
Appointed on
19 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode ME15 6JD £406,000

GLOBAL CORPORATE FINANCE LTD

Correspondence address
3rd Floor 100 New Bond Street, London, United Kingdom, W1S 1SP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
12 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1SP £767,000

GLOBAL INVESTMENT GROUP LTD

Correspondence address
100 New Bond Street, Mayfair, London, United Kingdom, W1S 1SP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
24 May 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 1SP £767,000

PROFOUND LEISURE GROUP LTD

Correspondence address
Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
22 June 2016
Nationality
British
Occupation
Fx Director

Average house price in the postcode SG1 2FP £646,000

GCEN SMRTCASH LTD

Correspondence address
Old Barn Oasts Business Village Red Hill, Wateringbury, England, ME18 5NN
Role ACTIVE
director
Date of birth
December 1977
Appointed on
29 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode ME18 5NN £536,000

GLOBAL CUSTODIAL SERVICES LTD

Correspondence address
The Old Barn Oasts Busines Villagered Hill Red Hill, Wateringbury, United Kingdom, ME18 5NN
Role ACTIVE
director
Date of birth
December 1977
Appointed on
6 December 2012
Resigned on
24 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME18 5NN £536,000

GC PARTNERS GROUP LIMITED

Correspondence address
Firle Longfield Road, Longfield, Kent, United Kingdom, DA3 7AP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
3 July 2007
Resigned on
24 February 2023
Nationality
British
Occupation
Currency Dealer Manager

Average house price in the postcode DA3 7AP £745,000

GLOBAL CURRENCY EXCHANGE NETWORK LIMITED

Correspondence address
Firle Longfield Road, Longfield, Kent, United Kingdom, DA3 7AP
Role ACTIVE
director
Date of birth
December 1977
Appointed on
3 July 2007
Resigned on
24 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA3 7AP £745,000