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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
United Kingdom

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Investor

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
Nationality
British
Occupation
Investment Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode TQ12 3RZ £749,000