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
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
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
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
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
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
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
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
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
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
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
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