Neville Anthony TAYLOR

Total number of appointments 271, 271 active appointments

SWIFT ROOF ESTIMATING SERVICES LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 July 2024
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

BERG GLOBAL LIMITED

Correspondence address
Neville Taylor 61 61 Bridge Street,, Kington, United Kingdom, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 April 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

CBF-MECH LTD

Correspondence address
4385 10666537 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 April 2023
Nationality
British
Occupation
Director

SMART LIVING SPACES LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 April 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

SOUTH WEST THERMAL LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 April 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

JOVI CREATIVE LTD

Correspondence address
4385 11311259 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 March 2023
Nationality
British
Occupation
Director

X-STRAT LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

DRAMATIC TRAINING SOLUTIONS LTD

Correspondence address
4385 07618690 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

LUXUS RENOVATIONS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 March 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

ANDREWS ELECTRICAL DESIGN LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

DAH CHANGE CONSULTANCY LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 March 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

HAMBLING UTILITY SERVICES LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

STOKE PARK DEVELOPMENTS LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

ANDREW ROBERTSON LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

CRAWLEY TIMBER LTD

Correspondence address
4385 12864646 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

WILLEXCELGLOBAL LTD

Correspondence address
85 Water Lane, Middlestown, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

STENCIL MARKING LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 March 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

WE ARE TINGLE LTD

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

REACT DIAMOND DRILLING LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

CAKLI FOODS LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 March 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

AZT CONSULTING LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, Ls22 7su, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 March 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

ANUVI LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

MOVE SPORTS MEDICINE LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

TFTP LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

NORTHFIELD INVOICE SERVICES LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

FLOCOSU COURIERS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

FUTURE STRATEGY SOLUTIONS LIMITED

Correspondence address
4385 11875060 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

SRK CONTRACTING LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

A4DABLE MOTORS LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

DZZ CONSULTANTS LTD

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

DEEN'S SOLUTIONS LIMITED

Correspondence address
4385 10321354 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

MK1CAFES LTD

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 March 2023
Nationality
British
Occupation
Director

CGS OFFSHORE LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

THE GOODBIZ CO LTD

Correspondence address
Somerset House D-F, York Road,, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

FEERICK LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

ARKS TRANSPORT LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

WILDSIDE ADRENALIN SPORTS LTD.

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

RAW GROUP GLOBAL LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

INTERNATIONAL CONNECTIVITY SERVICES LTD

Correspondence address
21 Hill Street, Haverfordwest, Wales, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 March 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA61 1QQ £230,000

HM LANDCARE LIMITED

Correspondence address
4385 07005783 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 March 2023
Nationality
British
Occupation
Director

LA RIBERA LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

CARING HANDS (DOMICILIARY CARE) LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 February 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ESSENTIAL COUTURE LIMITED

Correspondence address
4385 09900932 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 February 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

KHA CONSULTING LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 5SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 February 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

BLUE SILVER CONSULTANCY LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 February 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

YORKSHIRE COURIERS LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 February 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

KKP2 LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 5SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 February 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

MANATARMS LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

VAPEHQ QUINTON LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 February 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

SP DECORATION LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

GEIST FILMS LTD

Correspondence address
4385 11364990 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 February 2023
Nationality
British
Occupation
Director

RECLAIMED RELOVED LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 February 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

ADDISON GROUP HOLDINGS LTD

Correspondence address
NEVILLE TAYLOR 61 61 Bridge Street,, Kington, United Kingdom, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

THE FASHION HOUSE (MANCHESTER) LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 February 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

ARCTIC GLAZE (COMMERCIAL) LIMITED

Correspondence address
61 21 Hill Street, Haverfordwest, United Kingdom, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 February 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

PRESTEK SERVICES LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 February 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

BACK2BACK CHIROPRACTIC CLINIC LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 February 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

TBC EDINBURGH LTD

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 February 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CIPHER ADVANCED HEALTH LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 February 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

DB FITNESS AND NUTRITION LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 February 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

BUBBLE & BLOW LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

REGENSYS IT LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 January 2023
Resigned on
25 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

CAMLEA LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

OFFA POWER LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

4LT LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

MCGILL (HOLDINGS) LTD

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 January 2023
Nationality
British
Occupation
Director

ARM HOMES LIMITED

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 January 2023
Resigned on
2 November 2023
Nationality
British
Occupation
Director

KINGS GAP TRADING LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

PAPAS YORKSHIRE LTD

Correspondence address
85 Monckton Road, Wakefield, England, WF2 7AN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

WODEN PARK LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

ERMAER LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ADDISON GROUP LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

LONGEVITY LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

LONGEVITY ORGANICS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 January 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

THERG LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ADMIRE FLORIST LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 January 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

ENERGY SHY LTD

Correspondence address
4385 11448981 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

LACE CONSTRUCTION LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

KJD COSMETICS LTD

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

MF BARS LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

OFFICE TEK SOLUTIONS LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

MIDION LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

GGF CONSULTANTS LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

SMART SUPPLY LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

MAGALUF EVENTS COMPANY LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

SPR1 LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, United Kingdom, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 January 2023
Resigned on
25 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

GMAKX LTD

Correspondence address
85 Water Lane, Middlestown, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 January 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ANIDE SOLUTIONS LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 January 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

TURKISH GRILLER LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 December 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

NOTAMVIS LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 December 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

TBC BRUNCH LTD

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 December 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

JJA LEISURE LTD

Correspondence address
63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 December 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

THK HOLDINGS LIMITED

Correspondence address
Somerset House D-F, York Road,, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 December 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

GO-SECURE IT LTD

Correspondence address
63 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 December 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

MAIZE BLAZE LIMITED

Correspondence address
4385 10044777 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 December 2022
Nationality
British
Occupation
Director

ADSUN GROUP LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 December 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

EVENT SUPPLIES & HIRE LTD

Correspondence address
4385 12466749 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 December 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CRYSTAL HOSPITALITY AND ENTERTAINMENTS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

WHINBROOK LTD

Correspondence address
142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 December 2022
Nationality
British
Occupation
Director

COOK & TURNBULL PAINTING CONTRACTORS LIMITED

Correspondence address
4385 06911186 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 December 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

THE SINGIN HINNY LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ZYXY LIMITED

Correspondence address
142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 December 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

JUSTWAI LIMITED

Correspondence address
4385 11837503 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 December 2022
Nationality
British
Occupation
Director

JALMICS INTERNATIONAL LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 December 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

WANDERLUST LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 December 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

J.A.C.S SPECIALIST LIMITED

Correspondence address
4385 10416534 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 December 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

3CUBED SEARCH LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

SNOW FACTOR TRAINING LIMITED

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 November 2022
Nationality
British
Occupation
Director

344 CONSULTING LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

VERTIGO EVENTS GROUP LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

NYSHI INTERIOR SERVICES LTD

Correspondence address
21 Hill Street, Haverfordwest, Wales, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SA61 1QQ £230,000

LUXE KITCHENS LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

TDVW LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

AHCA LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

CHALLENGER CORP LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

ICE FACTOR GP LTD

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 November 2022
Nationality
British
Occupation
Director

MBT MANUFACTURING LIMITED

Correspondence address
4385 12651067 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

SM GLASGOW LTD

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

SPEAK ACT CHANGE LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, United Kingdom, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

GOMEZ INSPECTION LTD

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

COLCATWEB LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

SW UDDINGSTON LIMITED

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CITY PLACE PROPERTY MANAGEMENT LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

SW CARLUKE LIMITED

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

SW OBAN LIMITED

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

MR BAKER OF BIRTLEY NE LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 November 2022
Resigned on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

M.E.P. RESTAURANTS LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

ICE FACTOR INTERNATIONAL LTD.

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

SF OPS LTD

Correspondence address
63 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

LIFT GEAR ENGINEERING LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

RHINO BROTHERS LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

S E S SERVICES LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

FLOP FLIP TRAVEL LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

NORTH WEST ACCOUNTS LTD.

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

BELMONT BARS LTD

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

RED & BLACK LEISURE LTD

Correspondence address
15 63 Dunnock Road, Dunfermline, Fife, United Kingdom, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CHERRY7 LTD

Correspondence address
63 Dunnock Road, Dunfermline, Fife, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

MASS GROUP SERVICES UK LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

INETYEARS LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

BRYANSTON LOGISTICS LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 November 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

TONKIN PROPERTY SERVICES LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 November 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

KENYON CONSTRUCTION LIMITED

Correspondence address
4385 01790577 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2022
Nationality
British
Occupation
Director

MASSIMOSKY LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 October 2022
Resigned on
3 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

HEAT & SCREED LIMITED

Correspondence address
4385 08118684 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 October 2022
Nationality
British
Occupation
Director

PEARL AND EARL LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

DISCOUNT WORKTOP STORE LTD

Correspondence address
15 63, Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CHELSMINSTER DESIGN LIMITED

Correspondence address
4385 04564881 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 October 2022
Nationality
British
Occupation
Director

THE HALO TECH GROUP LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

CHELSMINSTER GROUP LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

MEROË FOODS LTD

Correspondence address
142a Office 10, 142a Saintfield Road, Lisburn, Northern Ireland, BT29 6UH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 October 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

CHELSMINSTER ESTATES LIMITED

Correspondence address
4385 03012103 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 October 2022
Nationality
British
Occupation
Director

RAISE LIFT SERVICES LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

MAD DEALS LIMITED

Correspondence address
4385 11389860 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

ETERNIA PROPERTIES LIMITED

Correspondence address
4385 10460980 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 October 2022
Nationality
British
Occupation
Director

THE ELITE MANIFEST LIMITED

Correspondence address
85 Water Lane, Middletown, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

KKP3 LIMITED

Correspondence address
4385 11119997 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

LP19 LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

NORDIC INTELLIGENCE LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

LODENT PRECISION LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

RUSSELL SCOTT RENOVATION LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

SVNB LTD

Correspondence address
4385 10571406 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

YOUR SPINAL HEALTH LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

CLASSIC LINES (CASTLE CARY) LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

ONE VISION CONSTRUCTION LTD

Correspondence address
6 Thornes Park Monckton Road, Wakefield, England, WF2 7AN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

INNOVATION QUEST LTD

Correspondence address
6 Thornes Park Monckton Road, Wakefield, England, WF2 7AN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

EVERY CLOUD VAPE SHOP LIMITED

Correspondence address
4385 10223458 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 October 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

ILONDON LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 September 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

BETIBEN LIMITED

Correspondence address
4385 07325259 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 September 2022
Nationality
British
Occupation
Director

THE RAW STORE (NORTH EAST) LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 September 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ROHANI LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 September 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

LIBERTY & FAMILY LTD

Correspondence address
4385 07755919 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 September 2022
Nationality
British
Occupation
Director

LOCAL HONEY MAN LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 September 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ENPEX LTD

Correspondence address
Somerset House D-F, York Road, Wertherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

ARCHER WISE ACCOUNTANTS & AUDITORS LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, Wedt Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

THREE BEARS ENTERTAINMENT LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

CLAREMONT TERRACE LIMITED

Correspondence address
15 63, Dunnock Road, Dunfermline, Fife, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 September 2022
Nationality
British
Occupation
Director

DOCHERTY CONTRACTING LTD

Correspondence address
15 63, Dunnock Road, Dunfermline, Fife, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 September 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

GALLANT SERVICES LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, Wesdt Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 September 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

SIGMACREST COMMUNICATIONS LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

TP CREATIVE CONSULTING LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ABILITY (SOUTH UK) LTD

Correspondence address
4385 07892321 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 September 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

ATLUS ELECTRICAL CONTRACTORS LIMITED

Correspondence address
4385 08486850 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 September 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

BUTLERS HOMEWARE LTD

Correspondence address
10 142a, Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 September 2022
Nationality
British
Occupation
Director

J M G S P CONSULTANCY LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 September 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

LIBERTY CHARTERS LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 September 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

HOCKLEY CONSTRUCTION SERVICES LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

THAMES RIVER PHYSIOTHERAPY LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

ABODE D&B LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 September 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

GILLIAN ARNOLD LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 August 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

INVENTORY MANAGEMENT ONLINE LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 August 2022
Resigned on
26 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

XPRESS VEHICLE MANAGEMENT LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 August 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

PAYNE CARPENTRY LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 August 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

PCUBED MANAGEMENT SOLUTIONS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 August 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

FLYING COLOURS SURREY LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

FS TECHNICAL SERVICES LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 August 2022
Nationality
British
Occupation
Director

Average house price in the postcode HR5 3DJ £222,000

NESHER LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 August 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

PISTA PERFORMANCE LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 August 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

DRAISEY & CO CONSTRUCTION LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 August 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

TIER ONE IT LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 August 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

OPTIMUS FREIGHT LTD

Correspondence address
15 63, Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 August 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

PENNINGTON TECHNICAL SERVICES LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 August 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

IGNITE GAS LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 August 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

DEVON SKI LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorshore, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

RED PELICAN LTD

Correspondence address
Office 10 15a Market Street, Oakengates, Telford, England, TF2 6EF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 July 2022
Nationality
British
Occupation
Director

AMERICAN CARS & TRUCKS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

THE EDINBURGH BABY CO LIMITED

Correspondence address
Office 15 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 July 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

KTP CIVIL ENGINEERING & CONSTRUCTION SERVICES LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

NA VENTURES LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

BOMBAY EXPRESS GROUP LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorksire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

ZANITE AIR CONDITIONING LIMITED

Correspondence address
85 Monckton Road, Wakefield, England, WF2 7AN
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 July 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

ENGENERATE LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

WINCHESTER HOSPITALITY LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

THE PRODUCT OFFICE LIMITED

Correspondence address
Somerset House D-F, York Road,, Wetherby, West Yorkshire, United Kingdom, LS22 5HL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 5HL £1,277,000

WISEGUYS PROTECTION LTD

Correspondence address
Office 10 15(A) Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 July 2022
Resigned on
3 November 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode TF2 6EL £242,000

MCCAIG & MACDONALD LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, Ls22 7su, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

DIGGER DIG DAN LTD

Correspondence address
4385 11336802 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

A.A. CARE SERVICES LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

J C (BARROW) LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

SUNWAY CARAVANS LIMITED

Correspondence address
Someerset House D-F, York Road, Wetherby, West Yorkshire, United Kingdom, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2022
Resigned on
25 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

WATERS EDGE PLUMBING LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, Ls22 7su, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

ELECTRICAL AND BUILDING MAINTENANCE SERVICES LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

ENTRUST US LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

AUTOMATIONWORKS LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

YORVIK BUILDERS LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 July 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4PY £286,000

KNIGHT FRANCHISES LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

BARNSLEY PROFIX LIMITED

Correspondence address
Somerset House D-F, York, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

R TASSI LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4PY £286,000

PREMIER GRAVEL DIRECT LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, United Kingdom, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

ANGELS HOME CARE LIMITED

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

KOKOA UK LIMITED

Correspondence address
4385 10815939 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 June 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

NU GROUP LIMITED

Correspondence address
Somerset House D-F, York Road,, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

Z&H MANAGEMENT LTD

Correspondence address
Somerset House D-F, York Road,, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 June 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

STO PROPERTY INVESTORS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, United Kingdom, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 June 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS22 7SU £424,000

STIRLING PRECISION ENGINEERING LIMITED

Correspondence address
179 Thorndean Road, Brighton, England, BN2 4HF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode BN2 4HF £228,000

PJB HOSPITALITY LTD

Correspondence address
Office 15 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 June 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

BLISSETT CARE LTD

Correspondence address
4385 03872546 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 June 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

CONSTANCE HEALTH & SOCIAL CARE LIMITED

Correspondence address
4385 12570931 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 June 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

RSEN LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4PY £286,000

PERKIN CAPITAL LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

3RD AGE MARKETING LTD

Correspondence address
61 Bridge Street, Kington, England, HR5 3DJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode HR5 3DJ £222,000

GERM BUDDIES LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4PY £286,000

LOVEDAY CONSTRUCTION LTD

Correspondence address
4385 07891130 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 June 2022
Nationality
British
Occupation
Company Director

INSPIRED B2B MARKETING LIMITED

Correspondence address
4385 10926744 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 June 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

SALT HILL GROUP LIMITED

Correspondence address
85 Water Lane, Middletown, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 June 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WF4 4PY £286,000

BLUEBELL (SOUTHERN) LTD

Correspondence address
179 Thorndean Road, Brighton, England, BN2 4HF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 June 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode BN2 4HF £228,000

WESTFIELD CHAMBERS LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 June 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

S CONSULT LTD

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 May 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode M1 4PB £574,000

THE OUTSTANDING EVENTS COMPANY LIMITED

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

ISM&REN PARTNERS LTD

Correspondence address
4385 11891832 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 May 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

EH1 MANAGEMENT LIMITED

Correspondence address
15 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 May 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

CELEBRATE GIFTS LTD

Correspondence address
The Shard 32 London Bridge Street, London, SE1 9SG
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 May 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 9SG £2,642,000

SWAGGER HOME FURNISHINGS LTD

Correspondence address
85 Water Lane, Middlestown, Wakefield, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

KILN GARDEN LTD

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 May 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode CM13 3BE £9,724,000

SURFACE PREPARATION SPECIALISTS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 May 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

LONDON RUG COMPANY LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

THW LANDSCAPE CONSTRUCTION LTD

Correspondence address
Somerset House D-F, York Road, Wertherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

EZ COMPUTERS LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 May 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

BTL MARKETING GROUP LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

BRAND NEW LIVING MOSSLEY LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 May 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

PANTELI'S OF CANTERBURY LTD.

Correspondence address
179 Thorndean Road, Brighton, England, BN2 4HF
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode BN2 4HF £228,000

OPTIMUM CONSTRUCTION GROUP LTD

Correspondence address
85 Water Lane, Middlestown, England, WF4 4PY
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 May 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode WF4 4PY £286,000

INTERNATIONAL MARINE ENGINEERING SPECIALISTS LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 April 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

CLEAN HOME STAYS LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 April 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

M & G OLYMPIC PRODUCTS LIMITED

Correspondence address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 April 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode M1 4PB £574,000

DARTBROOKE COFFEE LTD.

Correspondence address
4385 10741623 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 April 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director

DKM TECH LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 April 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

ASPECTS INSPIRE LTD

Correspondence address
Somerset House D-F, York Road,, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

FORMATION8 BRICKWORK LIMITED

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 April 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

VORNBROOK MANAGEMENT LIMITED

Correspondence address
Office 10 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 April 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

BETTER SOURCED LTD

Correspondence address
Somerset House D-F, York Road, Wetherby, West Yorkshire, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 April 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode LS22 7SU £424,000

HOMES BEFORE THE HAMMER LIMITED

Correspondence address
4385 11241826 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 April 2022
Resigned on
1 January 2025
Nationality
British
Occupation
Director