Nathan CAMPBELL

Total number of appointments 12, 12 active appointments

HELTHCO LIMITED

Correspondence address
C/O Montacs, International House, Chester Business Park, Chester, United Kingdom, CH4 9RF
Role ACTIVE
director
Date of birth
April 1992
Appointed on
18 February 2024
Nationality
British
Occupation
Director

APPARATUS HOLDINGS LIMITED

Correspondence address
Bryant House Bryant Road, Strood, Rochester, Kent, England, ME2 3EW
Role ACTIVE
director
Date of birth
April 1992
Appointed on
6 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode ME2 3EW £218,000

BLUELEAF IP LTD

Correspondence address
Charwood House Wilberforce Way, Southwater, Horsham, England, RH13 9RT
Role ACTIVE
director
Date of birth
April 1992
Appointed on
21 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH13 9RT £4,583,000

BLUELEAF GROUP LTD

Correspondence address
Charwood House Wilberforce Way, Southwater, Horsham, England, RH13 9RT
Role ACTIVE
director
Date of birth
April 1992
Appointed on
21 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH13 9RT £4,583,000

BL ASSETS UNLIMITED

Correspondence address
Charwood House Oakhurst Business Park, Southwater, West Sussex, England, RH13 9RT
Role ACTIVE
director
Date of birth
April 1992
Appointed on
5 October 2020
Resigned on
2 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH13 9RT £4,583,000

APPARATUS SOFTWARE LIMITED

Correspondence address
Unit 4 The Joiners Shop, Main Gate Road, The Historic Dockyard, Chatham, England, ME4 4TZ
Role ACTIVE
director
Date of birth
April 1992
Appointed on
13 November 2019
Nationality
British
Occupation
Director

GLOBAL CONSORTIUM PRODUCTS LIMITED

Correspondence address
Charwood House Wilberforce Way, Southwater, Horsham, West Sussex, United Kingdom, RH13 9RT
Role ACTIVE
director
Date of birth
April 1992
Appointed on
21 December 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH13 9RT £4,583,000

GLOBALSERV LIMITED

Correspondence address
C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
Role ACTIVE
director
Date of birth
April 1992
Appointed on
2 July 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Director

CLINICARE SUPPLIES LIMITED

Correspondence address
C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, United Kingdom, CH4 9RF
Role ACTIVE
director
Date of birth
April 1992
Appointed on
4 April 2018
Resigned on
31 August 2022
Nationality
British
Occupation
Director

STADIR LIMITED

Correspondence address
Charwood House Wilberforce Way, Southwater, Horsham, West Sussex, United Kingdom, RH13 9RT
Role ACTIVE
director
Date of birth
April 1992
Appointed on
20 March 2018
Resigned on
15 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH13 9RT £4,583,000

BLUELEAF LIMITED

Correspondence address
Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex, England, RH10 9BT
Role ACTIVE
director
Date of birth
April 1992
Appointed on
11 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode RH10 9BT £10,968,000

APEX HOUSE LTD

Correspondence address
96 Hopewell Drive, Chatham, Kent, United Kingdom, ME5 7PY
Role ACTIVE
director
Date of birth
April 1992
Appointed on
5 August 2013
Resigned on
31 August 2022
Nationality
British
Occupation
Director