Nathan Joseph WINCH

Total number of appointments 38, 29 active appointments

WINCH & CO CAPITAL LTD

Correspondence address
46 Park Place, Leeds, England, LS1 2RY
Role ACTIVE
director
Date of birth
December 1990
Appointed on
9 June 2023
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LS1 2RY £1,343,000

GIGA POWER (UK) LTD

Correspondence address
46 Park Place, Leeds, England, LS1 2RY
Role ACTIVE
director
Date of birth
December 1990
Appointed on
22 August 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS1 2RY £1,343,000

DEDICATED TRANSPORT SOLUTIONS LIMITED

Correspondence address
Dts International Freight Terminal Nelson Park West, Cramlington, Northumberland, NE23 1WG
Role ACTIVE
director
Date of birth
December 1990
Appointed on
28 April 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode NE23 1WG £36,000

ECLIPSE DISTRIBUTION MIDCO LTD

Correspondence address
Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA
Role ACTIVE
director
Date of birth
December 1990
Appointed on
12 January 2022
Nationality
British
Occupation
Managing Partner

ANTHONY JOSEPH LIMITED

Correspondence address
46 Park Place, Leeds, England, LS1 2RY
Role ACTIVE
director
Date of birth
December 1990
Appointed on
7 January 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS1 2RY £1,343,000

BLUE BRICKS MAGAZINE LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
28 December 2021
Resigned on
25 March 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

ECLIPSE DISTRIBUTION MIDCO LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
28 December 2021
Resigned on
12 January 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

BUYS DIRECT LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
27 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode LS2 8AJ £652,000

BROWNS GARDEN BUILDINGS LIMITED

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
27 October 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

ECLIPSE DISTRIBUTION SOLUTIONS LIMITED

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
22 October 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

BLUE BRICKS MAGAZINE LTD

Correspondence address
15 Queen Square, Leeds, West Yorkshire, United Kingdom, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
8 September 2021
Resigned on
29 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS2 8AJ £652,000

LOLLIPOP HOMES LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
29 July 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

BUSHIDO STRATEGY LTD

Correspondence address
WINCH & CO 15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
3 June 2021
Resigned on
24 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode LS2 8AJ £652,000

3P PRODUCTIONS LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
30 December 2020
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

OLYMPIA BIDCO LTD

Correspondence address
27 Grange Road, Darlington, County Durham, United Kingdom, DL1 5NA
Role ACTIVE
director
Date of birth
December 1990
Appointed on
11 August 2020
Resigned on
15 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode DL1 5NA £326,000

PRENEUR CAPITAL LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
10 August 2020
Resigned on
19 March 2022
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

DEIGHTON WINCH CAPITAL LTD

Correspondence address
71-75 Shelton Street Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
2 December 2019
Nationality
British
Occupation
Director

ECLIPSE DISTRIBUTION MIDCO LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
10 March 2018
Resigned on
27 December 2021
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

BARNSLEY CARD LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
18 September 2017
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

WPG WHOLESALE TRADING LTD

Correspondence address
13 Bridge Street, Barnsley, South Yorkshire, England, S71 1PL
Role ACTIVE
director
Date of birth
December 1990
Appointed on
12 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode S71 1PL £84,000

WINCHPHARMA HOLDINGS LTD

Correspondence address
15 Queen Square, Leeds, West Yorkshire, United Kingdom, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS2 8AJ £652,000

WINCH & CO ASSOCIATES LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
31 May 2016
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

KAYLOCK ESTATES LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
18 April 2016
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS2 8AJ £652,000

CLEANMASONS LTD

Correspondence address
8 Applehaigh Grove, Royston, Barnsley, South Yorkshire, United Kingdom, S71 4ER
Role ACTIVE
director
Date of birth
December 1990
Appointed on
21 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode S71 4ER £476,000

PROCTOR'S PUB MANAGEMENT LTD

Correspondence address
C/O Winchpharma Group Limited 124 Cromwell Road, London, United Kingdom
Role ACTIVE
director
Date of birth
December 1990
Appointed on
11 February 2013
Nationality
British
Occupation
Company Director

WINCH & HAIGH EQUITY LIMITED

Correspondence address
7 Northumberland Street, Huddersfield, West Yorkshire, United Kingdom, HD1 1RL
Role ACTIVE
director
Date of birth
December 1990
Appointed on
8 March 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode HD1 1RL £1,175,000

JUST FOOD BRAND LTD

Correspondence address
WINCHPHARMA LIMITED International House 221 Bow Road, Tower Hamlets, London, England, E3 2SJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
15 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode E3 2SJ £1,096,000

UNITY BIOPHARMACEUTICS LTD

Correspondence address
International House 221 Bow Road, Tower Hamlets, London, United Kingdom, E3 2SJ
Role ACTIVE
director
Date of birth
December 1990
Appointed on
25 January 2012
Nationality
British
Occupation
Group Chairman

Average house price in the postcode E3 2SJ £1,096,000

WINCH & CO HOLDINGS LIMITED

Correspondence address
46 Park Place, Leeds, England, LS1 2RY
Role ACTIVE
director
Date of birth
December 1990
Appointed on
24 August 2011
Nationality
British
Occupation
Managing Partner

Average house price in the postcode LS1 2RY £1,343,000


DEIGHTON PLUMBING LTD

Correspondence address
26 Meadow Road, Royston, Barnsley, England, S71 4AJ
Role RESIGNED
director
Date of birth
December 1990
Appointed on
12 September 2019
Resigned on
6 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode S71 4AJ £265,000

BARNSLEY CARD LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role RESIGNED
director
Date of birth
December 1990
Appointed on
1 September 2016
Resigned on
1 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode LS2 8AJ £652,000

SEEKERSTREAM LTD.

Correspondence address
Heworth House Melrosegate, Heworth, York, United Kingdom, YO31 0RP
Role RESIGNED
director
Date of birth
December 1990
Appointed on
28 July 2016
Resigned on
24 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode YO31 0RP £702,000

JROPPJOBS LIMITED

Correspondence address
2 Redwood Close, Hoyland, Barnsley, South Yorkshire, United Kingdom, S74 0EJ
Role RESIGNED
director
Date of birth
December 1990
Appointed on
20 May 2016
Resigned on
30 June 2017
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode S74 0EJ £132,000

WINCHPHARMA (CONSUMER HEALTHCARE) LTD

Correspondence address
Building 303 (C/O Byotrol Plc) Thornton Science Park, Pool Lane, Chester, England, CH2 4NU
Role RESIGNED
director
Date of birth
December 1990
Appointed on
18 October 2013
Resigned on
6 March 2017
Nationality
British
Occupation
Chairman

WINCHPHARMA (CONSUMER HEALTHCARE) LTD

Correspondence address
C/O Winchpharma Group Limited 124 Cromwell Road, Royal Borough Of Kensington, London, United Kingdom, SW7 4ET
Role RESIGNED
director
Date of birth
December 1990
Appointed on
28 August 2012
Resigned on
30 August 2012
Nationality
British
Occupation
Interim Non-Executive Director

Average house price in the postcode SW7 4ET £552,000

STORMDART LTD

Correspondence address
7 Northumberland Street, Huddersfield, United Kingdom, HD1 1RL
Role RESIGNED
director
Date of birth
December 1990
Appointed on
11 March 2012
Resigned on
18 May 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode HD1 1RL £1,175,000

WPG WHOLESALE TRADING LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role RESIGNED
director
Date of birth
December 1990
Appointed on
2 August 2011
Resigned on
18 February 2017
Nationality
British
Occupation
Chief Executive Officer

Average house price in the postcode LS2 8AJ £652,000

STORMDART LTD

Correspondence address
International House 221 Bow Road, Tower Hamlets, London, United Kingdom, E3 2SJ
Role RESIGNED
director
Date of birth
December 1990
Appointed on
13 October 2010
Resigned on
5 March 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode E3 2SJ £1,096,000