Neil Patrick DUMOULIN

Total number of appointments 18, 15 active appointments

THE MURFEE APP LIMITED

Correspondence address
46 Heslington Lane Fulford, York, North Yorkshire, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
24 August 2023
Nationality
British
Occupation
Ceo

Average house price in the postcode YO10 4NA £446,000

TEMPLAR PAYMENTS LIMITED

Correspondence address
46 Heslington Lane Fulford, York, North Yorkshire, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
15 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO10 4NA £446,000

STARTUP ORIGINS LIMITED

Correspondence address
46 Heslington Lane, Fulford, York, North Yorkshire, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO10 4NA £446,000

SLP VICARAGE LTD

Correspondence address
46 Heslington Lane Fulford, York, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
4 January 2023
Resigned on
10 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO10 4NA £446,000

GLOBAL TRAVEL CONNECT LIMITED

Correspondence address
10-12 East Parade, Leeds, West Yorkshire, United Kingdom, LS1 2BH
Role ACTIVE
director
Date of birth
January 1979
Appointed on
28 September 2022
Resigned on
12 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 2BH £684,000

DUMOULIN ROUGE SPV LIMITED

Correspondence address
46 Heslington Lane Fulford, York, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
15 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode YO10 4NA £446,000

SNOWFALL AMIGOS LIMITED

Correspondence address
10-12 East Parade, Leeds, West Yorkshire, England, LS1 2BH
Role ACTIVE
director
Date of birth
January 1979
Appointed on
8 September 2021
Resigned on
26 April 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 2BH £684,000

FOST SPV LIMITED

Correspondence address
46 Heslington Lane Fulford, York, North Yorkshire, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
27 January 2021
Resigned on
10 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode YO10 4NA £446,000

DUMOULIN ROUGE HOLDINGS LIMITED

Correspondence address
46 Heslington Lane Fulford, York, North Yorkshire, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
18 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO10 4NA £446,000

DUMOULIN ROUGE COMMERCIAL LETTINGS LTD

Correspondence address
46 Heslington Lane Fulford, York, North Yorkshire, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
18 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode YO10 4NA £446,000

SNOWFALL ESOP PRIMARY LIMITED

Correspondence address
34 New House, 67-68 Hatton Garden, London, United Kingdom, EC1N 8JY
Role ACTIVE
director
Date of birth
January 1979
Appointed on
13 May 2020
Resigned on
13 May 2020
Nationality
British
Occupation
Finance Director

THERA NORTH

Correspondence address
134 Edmund Street, Birmingham, B3 2ES
Role ACTIVE
director
Date of birth
January 1979
Appointed on
10 January 2020
Resigned on
27 May 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode B3 2ES £244,000

BOXFRESH COMMS LIMITED

Correspondence address
46 Heslington Lane, York, United Kingdom, YO10 4NA
Role ACTIVE
director
Date of birth
January 1979
Appointed on
1 November 2019
Nationality
British
Occupation
Cfo

Average house price in the postcode YO10 4NA £446,000

DUMOULIN ROUGE LIMITED

Correspondence address
Suite A 82 James Carter Road, Mildenhall, England, IP28 7DE
Role ACTIVE
director
Date of birth
January 1979
Appointed on
5 July 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode IP28 7DE £338,000

TRISTAR TELECOM YORKSHIRE LIMITED

Correspondence address
Regus Building 3 City West One, Gelderd Road, Leeds, West Yorkshire, England, LS12 6LN
Role ACTIVE
director
Date of birth
January 1979
Appointed on
6 November 2017
Nationality
British
Occupation
Director

SNOWFALL ESOP PRIMARY LIMITED

Correspondence address
10-12 East Parade, Leeds, England, LS1 2BH
Role RESIGNED
director
Date of birth
January 1979
Appointed on
1 January 2022
Resigned on
1 August 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS1 2BH £684,000

JUNCTION CONNECT LIMITED

Correspondence address
34 New House 67-68 Hatton Garden, London, England, EC1N 8JY
Role RESIGNED
director
Date of birth
January 1979
Appointed on
1 May 2020
Resigned on
1 May 2020
Nationality
British
Occupation
Finance Director

DUMOULIN ROUGE LIMITED

Correspondence address
46 Heslington Lane, Fulford, York, North Yorkshire, England, YO10 4NA
Role RESIGNED
director
Date of birth
January 1979
Appointed on
4 July 2019
Resigned on
4 July 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode YO10 4NA £446,000