Neil Anthony Wemyss, Mr. WALSH

Total number of appointments 31, 29 active appointments

THE THREE TUNS INVESTMENT HOLDINGS LIMITED

Correspondence address
131-133 Cannon Street, London, England, EC4N 5AX
Role ACTIVE
director
Date of birth
February 1965
Appointed on
16 September 2022
Resigned on
31 May 2023
Nationality
British
Occupation
Business Executive

PLATINUM CAPITAL LONDON LIMITED

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
31 March 2021
Resigned on
2 February 2022
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR1 1LG £746,000

S J GLOBAL ACADEMY LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
10 February 2021
Resigned on
10 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

DWIGHTWILLIS BARBERS LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
10 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

WILD PEANUT FOODS LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

SAMUEL JONES LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

S J AND R R GLOBAL LIMITED

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, United Kingdom, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

GLOBAL LANTERN BRANDS LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

S J LANTERN LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

S J GLOKAL LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
9 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

BELDON ASSETTS LTD

Correspondence address
The Old Coch House, Rear Of Eastville Terrace, Harrogate, North Yorkshire, United Kingdom, HG1 3HJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 November 2020
Resigned on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 3HJ £315,000

BELDON ASSETS LTD

Correspondence address
The Old Coach House Rear Of Eastville Terrace Ripon Road, Harrogate, North Yorkshire, United Kingdom, HG1 3HJ
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 November 2020
Resigned on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HG1 3HJ £315,000

S J SPORTS AGENCY LIMITED

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
27 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

YEGO CONNECT LTD

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 October 2020
Resigned on
11 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

HASTINGS WORKS LTD

Correspondence address
10 Robertson Street, Hastings, England, TN34 1HL
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 October 2020
Resigned on
5 February 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode TN34 1HL £342,000

ROX RENOVATION LTD

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
5 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

ITRADER INTERNATIONAL.COM LIMITED

Correspondence address
1066 London Road, Leigh On Sea, Essex, SS9 3NA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
1 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SS9 3NA £160,000

DIVERSITY BUSINESS INCUBATOR CIC

Correspondence address
Flat 4 Monroe House 7 Lorne Close, Regents Park, London, England, NW8 7JN
Role ACTIVE
director
Date of birth
February 1965
Appointed on
20 September 2020
Resigned on
30 November 2020
Nationality
British
Occupation
Management Consultant

Average house price in the postcode NW8 7JN £403,000

S J GLOBAL WORLDWIDE LTD

Correspondence address
1066 London Road, Leigh-On-Sea, Essex, SS9 3NA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
8 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS9 3NA £160,000

S J GLOBAL SECURITIES LTD

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, United Kingdom, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
4 September 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR1 1LG £746,000

NETWORK BUSINESS AFFILIATES LTD

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, United Kingdom, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
3 September 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

BBA (LONDON) LTD

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
13 August 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

POLARIS ENERGY (LONDON) LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
12 August 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode NR1 1LG £746,000

S J GLOBAL ASIA LTD

Correspondence address
1066 London Road, Leigh-On-Sea, Essex, SS9 3NA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
29 July 2020
Nationality
British
Occupation
Managing Director

Average house price in the postcode SS9 3NA £160,000

GLOBAL ACQUISITIONS LIMITED

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
24 May 2020
Resigned on
20 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

MABG MANAGEMENT SERVICES LTD

Correspondence address
Office 301 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
21 April 2020
Resigned on
20 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

GLOKAL BHIKAM LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
11 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

S J GLOBAL ENERGY LIMITED

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role ACTIVE
director
Date of birth
February 1965
Appointed on
18 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000

PEARL WEALTH LTD

Correspondence address
1066 London Road, Leigh On Sea, Essex, SS9 3NA
Role ACTIVE
director
Date of birth
February 1965
Appointed on
25 January 2016
Nationality
British
Occupation
Business Director

Average house price in the postcode SS9 3NA £160,000


MARVEL RECRUIT (UK) LTD

Correspondence address
Lower Ground Floor, Office 7 Boardman House, 64 Broadway, London, United Kingdom, E15 1NT
Role RESIGNED
director
Date of birth
February 1965
Appointed on
21 April 2020
Resigned on
7 October 2020
Nationality
British
Occupation
Commercial Director

Average house price in the postcode E15 1NT £18,613,000

S J GLOKAL LTD

Correspondence address
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Role RESIGNED
director
Date of birth
February 1965
Appointed on
12 November 2019
Resigned on
31 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode NR1 1LG £746,000