Ned James DORBIN
Total number of appointments 12, 6 active appointments
BN CARE HOLDINGS LIMITED
- Correspondence address
- 4 Westmoreland Road, Bristol, England, BS6 6YW
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 24 January 2023
- Resigned on
- 29 February 2024
Average house price in the postcode BS6 6YW £711,000
RUROC GLOBAL HOLDINGS LIMITED
- Correspondence address
- 10 Queen Square, Bristol, England, BS1 4NT
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 25 January 2022
Average house price in the postcode BS1 4NT £6,073,000
SEASALT HOLDINGS LIMITED
- Correspondence address
- 10 Queen Square, Bristol, England, BS1 4NT
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 17 August 2018
Average house price in the postcode BS1 4NT £6,073,000
APSU HOLDINGS LIMITED
- Correspondence address
- Apsu House The Mallards, South Cerney, Cirencester, Gloucestershire, GL7 5TQ
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 27 October 2016
- Resigned on
- 22 November 2016
Average house price in the postcode GL7 5TQ £2,340,000
DIRECT ONLINE SERVICES HOLDINGS LIMITED
- Correspondence address
- Brearley Court Baird Road Waterwells Business Park, Quedgeley, Gloucestershire, England, GL2 2AF
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 6 October 2016
- Resigned on
- 1 February 2019
Average house price in the postcode GL2 2AF £1,035,000
NONWOVENN LTD
- Correspondence address
- Bff Business Park Bath Road, Bridgwater, Somerset, United Kingdom, TA6 4NZ
- Role ACTIVE
- director
- Date of birth
- March 1977
- Appointed on
- 15 April 2016
- Resigned on
- 16 February 2022
Average house price in the postcode TA6 4NZ £9,793,000
LIGHTFOOT INNOVATIONS LIMITED
- Correspondence address
- 10 Queen Square, Bristol, England, BS1 4NT
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 26 October 2018
- Resigned on
- 11 March 2020
Average house price in the postcode BS1 4NT £6,073,000
APSU USA LIMITED
- Correspondence address
- Apsu House The Mallards, South Cerney, Cirencester, Cirencester, England, England, GL7 5TQ
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 21 November 2016
- Resigned on
- 8 June 2017
Average house price in the postcode GL7 5TQ £2,340,000
MAGMATIC LIMITED
- Correspondence address
- MAGMATIC LTD Shaftesbury Chapel Union Road, Bristol, BS2 0LP
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 24 February 2016
- Resigned on
- 31 January 2019
Average house price in the postcode BS2 0LP £218,000
SLG ALLSTARS LIMITED
- Correspondence address
- Liberty House St. Catherine Street, Gloucester, United Kingdom, GL1 2BX
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 13 March 2015
- Resigned on
- 1 June 2017
Average house price in the postcode GL1 2BX £190,000
EVGH LIMITED
- Correspondence address
- Trafalgar House Kemble Enterprise Park, Kemble, Cirencester, Gloucestershire, England, GL7 6BQ
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 21 August 2014
- Resigned on
- 18 May 2017
SUB10 SYSTEMS LIMITED
- Correspondence address
- Ash House Canal Way, Kingsteighton, Newton Abbot, Devon, United Kingdom, TQ12 3RZ
- Role RESIGNED
- director
- Date of birth
- March 1977
- Appointed on
- 6 November 2013
- Resigned on
- 16 March 2015
Average house price in the postcode TQ12 3RZ £749,000