Neville TAYLOR

Total number of appointments 315, 315 active appointments

IVO EUROPE LTD.

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 December 2024
Nationality
British
Occupation
Director

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

ACE GLOBAL MARKETERS LTD

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

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

MEETINI LIMITED

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Director

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

ATLAS 365 GROUP LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 July 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

ELITE PREOWNED VEHICLES LTD

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 July 2024
Nationality
British
Occupation
Director

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

INFINITI PARTNERS LIMITED

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 July 2024
Nationality
British
Occupation
Director

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

STRATHEARN EVENTS LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 July 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

HILLTOP SCOTLAND FESTIVALS & EVENTS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 July 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

OPULINE LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 July 2024
Nationality
British
Occupation
Director

CLEVANS MUSIC LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 July 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

MEDWAY CONSTRUCTION LIMITED

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 July 2024
Nationality
British
Occupation
Director

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

VERTEX ASSISTED LIVING LTD

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

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

TFOA CONSULTING LTD

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 June 2024
Nationality
British
Occupation
Director

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

SYMPHONY INTERIORS LIMITED

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

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

MRB ELECTRICAL & SECURITY LIMITED

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Director

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

HAUGHTON HONEY LIMITED

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

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

LIME SPORTS LTD

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

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

TABTAB LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 June 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

FIOFIO LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 June 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CHEEKY MONKEY OFFICE LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 June 2024
Nationality
British
Occupation
Director

MOUSTACHE BAR LONDON LTD

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 June 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

SPECTACULAR SPACES LTD

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

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

GILMOUR HOLDINGS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 June 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

THE PACK TAG GROUP LIMITED

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 June 2024
Nationality
British
Occupation
Director

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

PVD CONSULTING LTD

Correspondence address
Somerset House, D-F York Road, Wetherby, England, LS22 7SU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 June 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

PROPREP SCOTLAND LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 June 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

THE MODERN KITCHEN COMPANY (SCOTLAND) LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 June 2024
Nationality
British
Occupation
Director

VORNBROOK 2000 LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 June 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

SHUK LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

JAJAMINE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 May 2024
Nationality
British
Occupation
Director

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

LAMH INTERNATIONAL LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 May 2024
Nationality
British
Occupation
Director

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

R & L INTERIORS (COMMERCIAL) LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 May 2024
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

QNA CONSULTING (UK) LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

HIGHFIELDS LAND LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 May 2024
Nationality
British
Occupation
Director

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

D&G PROPERTY FACTORS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

HCS CONSTRUCTION LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 May 2024
Nationality
British
Occupation
Director

NOMAD POWER LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

FUR RECRUITMENT 925 LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

A&T TALENT GROUP LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 May 2024
Nationality
British
Occupation
Director

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

THE WITCH & SOW LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CONNECT PRECISION LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CONNECT PRECISION HOLDINGS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 May 2024
Nationality
British
Occupation
Director

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

EAST BAR GROUP LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

RIVERSIDE BAR GROUP LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CENTRAL VENTURES LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

SPEYSIDE VENTURES LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 May 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

H & S MINICOACHES LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

BLUELIME MARKETING LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 April 2024
Nationality
British
Occupation
Director

AFFINITY BUSINESS CENTRES LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 April 2024
Nationality
British
Occupation
Director

MIYUMI LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

LJR UK RECRUITMENT LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

L.J.R.U.K LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

RTT CONSULTANTS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

NOMAD ESCAPES LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

DATALEX LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 April 2024
Nationality
British
Occupation
Director

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

MARINA SEAVIEW LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

LADIN LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

DATALEX COMMUNICATIONS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

TAIHITI LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

MORSEPOINT MENSWEAR LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 April 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

DCLP CONSULTANTS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

MUSHTAQ INVESTMENTS LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CROSS KEYS 1703 LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

SAIT MOTORSPORT LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

EBO LEISURE & HOSPITALITY LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 March 2024
Nationality
British
Occupation
Director

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

CHARLES JAMES GROUP LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
22 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

SEGURO SECURITY LTD

Correspondence address
Office 10 15a Market Street, Oakden, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

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

FUTURO VISION LTD

Correspondence address
Office 10 15a Market Street, Oakden, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

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

MARTES GRP LTD

Correspondence address
Office 10, 15a Market Street,, Oakden,, Telford,, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

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

HARCO TRANSPORT SOLUTIONS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 March 2024
Nationality
British
Occupation
Director

MIDNIGHT SKY ST JUDES LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CLYDE BARS LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 March 2024
Nationality
British
Occupation
Director

TRUCK & PLANT HIRE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

HOW? MEDIA LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

GENESIS PROPERTY MANAGEMENT SERVICES LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 March 2024
Nationality
British
Occupation
Director

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

ENVIRONMENTAL RESOURCE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

VANGAURD LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 March 2024
Nationality
British
Occupation
Director

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

PM TRADING GLASGOW LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

DEEP A DINER LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 March 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

MAGENTA BARS LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 March 2024
Nationality
British
Occupation
Director

LOBLOB LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 February 2024
Nationality
British
Occupation
Director

SL MANPOWER LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 February 2024
Nationality
British
Occupation
Director

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

ROUTE 1 RECRUITMENT & TRAINING LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

ASADO RESTAURANT LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

AMCC LOGISTICS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

GILLCO LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

DWIGHT HOLDINGS LTD.

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 February 2024
Nationality
British
Occupation
Director

CADMAY ROOFING LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 February 2024
Nationality
British
Occupation
Director

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

D DARIUS CARPENTERS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

BROADBAND RECYCLING LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 February 2024
Nationality
British
Occupation
Director

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

EUROPA ENERGY LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

GORILLA WORKWEAR LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

I.P.S ALOHA (SCOTLAND) LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 February 2024
Nationality
British
Occupation
Director

PURE HEATING SOLUTIONS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 February 2024
Nationality
British
Occupation
Director

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

FIDELITY BUILD LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

ISL PROPERTY SERVICES LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 February 2024
Nationality
British
Occupation
Director

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

ALBANY PIZZA LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

AMANZI PLUMBING & HEATING LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 February 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

PLAY RETAIL LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 January 2024
Nationality
British
Occupation
Director

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

SALTYS WEST GLASGOW LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

NVQ NAIL & BEAUTY SPECIALIST ACADEMY LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 January 2024
Nationality
British
Occupation
Director

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

MY SOURCING HUB LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CRP GRP LTD

Correspondence address
Office 10 15a Market Street, Oakengates, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 January 2024
Nationality
British
Occupation
Director

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

BORNE DIGITAL LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

AIRSTREAM VENTILATION SOLUTIONS LTD.

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

BUTTERFLY ENERGY PLC

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
12 January 2024
Nationality
British
Occupation
Director

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

QCD AUTOCENTRE MILTON KEYNES LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

OSCARS (WALES) LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 January 2024
Nationality
British
Occupation
Director

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

THE LITTLE WHITE PIG LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

NIMBUS ADVISORY LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 January 2024
Nationality
British
Occupation
Director

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

AFINA PAINT LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 January 2024
Nationality
British
Occupation
Director

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

FASHION STORE ONLINE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 January 2024
Nationality
British
Occupation
Director

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

THE 43 CLUB LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 January 2024
Nationality
British
Occupation
Director

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

ULUUS CAPITAL LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

EQUINE, PETS AND LIVESTOCK ANIMALCARE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 January 2024
Nationality
British
Occupation
Director

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

LUXOUS GROUP LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

THE ROSEDALE PARTNERSHIP LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CMCB CONSTRUCTION LTD

Correspondence address
Office, 142a Saintfield Road, Lisburn, Northern Ireland, BT27 6UH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 January 2024
Resigned on
1 January 2025
Nationality
British
Occupation
Director

ALTO ELECTRICAL LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

ADELWIN LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

HD BUILD LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

MW SERVICE & INSTALLATIONS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

SURYATEAS&COFFEES LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 December 2023
Nationality
British
Occupation
Director

TANYA DIMITROVA LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

EVERYBABY LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 December 2023
Nationality
British
Occupation
Director

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

JOINT MAINTENANCE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

ACADEMY 1 SPORTS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

VINTAGE WEST LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

GOOD LUCKY LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

QUANTUM AUTOMOTIVE LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 December 2023
Nationality
British
Occupation
Director

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

ACHIEVE MEDIX LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 December 2023
Nationality
British
Occupation
Director

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

CAPITAL FURNITURE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

LEWES BUILDERS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 December 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

TAD FOOD LTD.

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

LIGNUM 22 LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 November 2023
Nationality
British
Occupation
Director

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

PERFORMANCEMOTORHOUSE LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

THE HORGAN GROUP LIMITED

Correspondence address
18 Io Centre Hobley Drive, Stratton, Swindon, England, SN3 4NS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SN3 4NS £1,234,000

HOMEBROOK LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

MILTECH CONTROLS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

HOMEBROOK AIR-CONDITIONING LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 November 2023
Nationality
British
Occupation
Director

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

STAR CLEANING (UK) LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

AJH ROOFING CO (READING) LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

EIGHT CONCEPTS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 November 2023
Nationality
British
Occupation
Director

M&A VENUES LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

HARRY & SOFIS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

BEER FOR GOOD CIC

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 November 2023
Resigned on
1 January 2024
Nationality
British
Occupation
Director

BUSINESS INTERIORS SOLUTIONS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 November 2023
Nationality
British
Occupation
Director

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

URBAN TRADEZ LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

TANWA CONSULTING LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CAHN PROPERTY SOLUTIONS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

BRIGHT AND SHINE THE STOVE SHOP LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 November 2023
Nationality
British
Occupation
Director

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

THOMAS HAMMOND INTERIORS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CMB ELECTRICAL ENGINEERING LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
13 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CASTLEFORD ROSE LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 November 2023
Nationality
British
Occupation
Director

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

UK SPORTS TRAINING LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 November 2023
Nationality
British
Occupation
Director

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

EDLYNE ASSOCIATES LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 November 2023
Nationality
British
Occupation
Director

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

A TO B NATIONAL WIDE LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

HCB FRANCHISING LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 November 2023
Nationality
British
Occupation
Director

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

EYEWEAR STRAPS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
3 November 2023
Nationality
British
Occupation
Director

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

ICANDOIT LEARNING LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 November 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

THINK SALES LIMITED

Correspondence address
The I O Centre, T18 Hobley Drive, Stratton, Swindon, England, SN3 4NS
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SN3 4NS £1,234,000

ATR SAWMILL LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

GRIFFINS HEAD LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CRANMORE FISH BAR LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

FUTURE REALTY LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 October 2023
Nationality
British
Occupation
Director

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

CHESHIRE QUALITY LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 October 2023
Nationality
British
Occupation
Director

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

MOOCOW STUDIOS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

PAYOVO LIMITED

Correspondence address
Office 10, 15a 15a Market Street,, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 October 2023
Nationality
British
Occupation
Director

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

LMG PROJECTS LTD

Correspondence address
Office 10, 15a 15a Market Street,, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 October 2023
Nationality
British
Occupation
Director

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

SAFFRON55 LIMITED

Correspondence address
Office 10, 15a 15a Market Street,, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 October 2023
Nationality
British
Occupation
Director

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

COALVILLE GLAZING HOLDCO LTD.

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 October 2023
Nationality
British
Occupation
Director

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

COALVILLE GLASS & GLAZING CO. LIMITED

Correspondence address
Namare Grp Ltd Office 10 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Company Director

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

COALVILLE WINDOW CO. LIMITED

Correspondence address
NAMARE GRP LTD Office 10 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
9 October 2023
Nationality
British
Occupation
Company Director

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

ETRU SOLUTIONS LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

OXFORD BOOKKEEPING LTD

Correspondence address
Office 10, 15a Market Street,, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CAMBLOGISTICS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 October 2023
Nationality
British
Occupation
Director

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

D R H ELECTRICAL CONTRACTORS LIMITED

Correspondence address
Office 10, 15a 15a Market Street,, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 October 2023
Nationality
British
Occupation
Director

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

SELL WHAT YOU KNOW LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 October 2023
Nationality
British
Occupation
Director

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

ONE CALL TRAFFIC MANAGEMENT LIMITED

Correspondence address
Office 10, 15a Market Street,, Telford, United Kingdom, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

PROACTIVE ROOFING SOLUTIONS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 October 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CORNERSTONE LOG LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

THE PEOPLE'S COACH LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

HOUSE OF HEEVER LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

THINK DOORS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
27 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

ITVERSE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

WATERGATE STREET GALLERY LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
25 September 2023
Nationality
British
Occupation
Director

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

BREEDERS SEEDS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

TRAVELLING BASKET COMPANY LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

OPENWELL ASSOCIATES LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 September 2023
Nationality
British
Occupation
Director

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

NORTH HAMPSHIRE STUDIOS LTD

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

THE CORNISH SOURDOUGH BAKERY LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
14 September 2023
Nationality
British
Occupation
Director

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

JW CLOUGH SERVICES LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 September 2023
Nationality
British
Occupation
Director

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

DK ACQUISITIONS HOLDINGS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
11 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

FACE&CO LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

BAUHAUS CRAFTS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

THE TREEHOUSE DAY NURSERY LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 September 2023
Nationality
British
Occupation
Director

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

HOUSE OF FUN NURSERY LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 September 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

SUBWAY (STAINES CENTRAL) LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 September 2023
Nationality
British
Occupation
Director

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

THE OLD LANTERN PUB LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 August 2023
Nationality
British
Occupation
Director

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

ACCELERATE COMMERCE CONSULTANTS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 August 2023
Nationality
British
Occupation
Director

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

CIARYS PROJECTS LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

STAR 84 LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 August 2023
Nationality
British
Occupation
Director

AURIMXS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

AGUIARES DEVELOPMENTS LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 August 2023
Nationality
British
Occupation
Director

S L K DECORATORS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

GZX CONSULTANCY LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

NP INDUSTRIAL SERVICES GROUP LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
23 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

CRC EMEA LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

APOTHECARY SOLUTIONS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

KARL CHARMAN LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 August 2023
Nationality
British
Occupation
Director

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

THE CHELSEA BROW BAR LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 August 2023
Nationality
British
Occupation
Director

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

ROSEANGLE TRADING NO1 LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 August 2023
Nationality
British
Occupation
Director

FTA CONSULTANCY LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
17 August 2023
Nationality
British
Occupation
Director

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

AURA CAPITAL ESTATES LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 August 2023
Nationality
British
Occupation
Director

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

OKKO AESTHETICS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
16 August 2023
Nationality
British
Occupation
Director

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

J & L AIR CON AND VENT LIMITED

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

TOFTECH LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
15 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

CHAD'S CHOP SHOP LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

HARD GRIND RETAIL LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

HARD GRIND PROPERTY LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

HARD GRIND APPAREL LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

BC TELECOMS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 August 2023
Nationality
British
Occupation
Director

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

TOTAL PLATINUM GROUP LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 August 2023
Nationality
British
Occupation
Director

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

PERITUS CONSTRUCTION SOLUTION LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
8 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

SYNERGIZED BUSINESS SOLUTIONS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

THE MASSAGE CHAIR COMPANY LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 August 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

ACCENT DOORS (SCOTLAND) LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
1 August 2023
Nationality
British
Occupation
Director

DT OPTICAL 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
28 July 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

HAPPY FOOT LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 July 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

RAYDIANT INSTALATIONS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 July 2023
Nationality
British
Occupation
Director

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

ADVANCED HYGIENE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 July 2023
Nationality
British
Occupation
Director

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

ROSS LEVENSON HARRIS LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 July 2023
Nationality
British
Occupation
Director

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

M.WILTSHIRE MOVING & STORAGE LTD

Correspondence address
Office 10, 21 Hill Street Hill Street, Haverfordwest, Wales, SA61 1QQ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
21 July 2023
Nationality
British
Occupation
Director

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

MR BAKER OF BIRTLEY NE LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
19 July 2023
Nationality
British
Occupation
Director

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

STUMPBUSTERS UK LIMITED

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

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

S DODD PLANING SERVICES LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 July 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

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

WOOLPACK CHILHAM LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 July 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

BRS GROUNDWORKS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 July 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

GROUP RETREATS MILTON HOUSE 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
12 July 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

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

SP SPA & WELLNESS LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 July 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

RODIZIO GRILL LIMITED

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 July 2023
Nationality
British
Occupation
Director

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

SAS REALISATIONS LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 July 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

BRAND TRADEMARK LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
7 July 2023
Nationality
British
Occupation
Director

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

53 HOSPITALITY LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
6 July 2023
Nationality
British
Occupation
Director

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

FRESHFIELD TRAINING ASSOCIATES LTD

Correspondence address
Office 10, 15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 July 2023
Nationality
British
Occupation
Director

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

RIVIERA KNIGHTSBRIDGE LTD

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

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

UPPER CRAIGS NO2 LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 June 2023
Nationality
British
Occupation
Director

A & A LESTER LIMITED

Correspondence address
15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
30 June 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

GLENEAGLES KNITWEAR LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
29 June 2023
Nationality
British
Occupation
Director

UPPER CRAIGS NO1 LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 June 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

OAKING DEVELOPMENTS 3 LIMITED

Correspondence address
15a Market Street, Oakengates, Telford, England, TF2 6EL
Role ACTIVE
director
Date of birth
April 1967
Appointed on
28 June 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

LONDON DEVELOPERS LTD

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

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

NAMARE GRP 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 June 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Company Director

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

ZT SOLUTIONS LTD

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

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

MNS RETAIL INTERIORS 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 June 2023
Resigned on
3 November 2024
Nationality
British
Occupation
Director

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

MACDONALD PROJECTS LIMITED

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 June 2023
Nationality
British
Occupation
Director

MACCONNELLS BAR 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 June 2023
Nationality
British
Occupation
Director

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

ZVS PRODUCTIONS 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
14 June 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

PHOENIX ACCESS AND CONSTRUCTION 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
14 June 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

TITLES - ON LIMITED

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

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

KRE8TIVE FITNESS 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
7 June 2023
Nationality
British
Occupation
Director

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

COMMS EQUIPMENT SUPPLIES LIMITED

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

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

ACOM DGTL 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 June 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

VINICOMBE LTD

Correspondence address
Office 15, 63 Dunnock Road, Dunfermline, Scotland, KY11 8QE
Role ACTIVE
director
Date of birth
April 1967
Appointed on
2 June 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

VICTORIA HUTCHINSON & 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
2 June 2023
Nationality
British
Occupation
Director

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

WAHOO LONDON 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 June 2023
Nationality
British
Occupation
Director

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

ZAZOUS ONLINE LIMITED

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

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

BIACCON LIMITED

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

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

ERZ CONSULTANTS LTD

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

TECHNICAL ENGINEERING SECURITY SOLUTIONS 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
26 May 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

ORCHIDS RETREAT 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 May 2023
Nationality
British
Occupation
Director

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

FULFILLED LIVING LIMITED

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

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

EDWARDS BUILDING MAINTENANCE LTD

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

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

BUOY 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
23 May 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

AGUIA GROUP LTD

Correspondence address
C/O Grant Thornton Uk Llp 110 Queen Street, Glasgow, G1 3BX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
18 May 2023
Nationality
British
Occupation
Director

DOORSAFE SECURITY 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 May 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

SPROCKETT 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 May 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

LIXUMN PROJECTS LTD

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

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

KANVASS PROJECTS LIMITED

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

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

MP COMPLETIONS 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 May 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

ROBERT MANNING 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 May 2023
Nationality
British
Occupation
Director

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

3D MEDIA SOLUTIONS LIMITED

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

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

SOFTWARE BUDDY 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
5 May 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

AZURE PAY BUREAU LTD

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

AZURE PAY CIS LIMITED

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

AZURE PAY LIMITED

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

AZURE PAY UMBRELLA LTD

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

BEYONDER LTD

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

E-AVISO 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
4 May 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

DS DEVELOPMENT SOLUTIONS 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
2 May 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

FUNDING FALCON LTD.

Correspondence address
4385 05748505 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
26 April 2023
Nationality
British
Occupation
Director

D.R.J LOGISTICS LIMITED

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

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

MENES TONI DRIVING SERVICES LTD

Correspondence address
4385 08697267 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
24 April 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

OLD BOOZY COW LTD

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

FORM8 CONSTRUCTION LTD

Correspondence address
4385 12421210 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 April 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

RETROFIT U.K. LIMITED

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

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

SP DECORATING (CHESHIRE) LTD

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

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

FAULTLESS FITNESS 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
12 April 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

FIFTY SECOND LTD

Correspondence address
4385 05914503 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
5 April 2023
Nationality
British
Occupation
Director

COMPLETE CARPENTRY UK 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
5 April 2023
Nationality
British
Occupation
Director

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

MARTBUILD FIRE AND FLOOD 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
5 April 2023
Resigned on
1 January 2025
Nationality
British
Occupation
Director

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

MONTANA HOUSE 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
31 March 2023
Resigned on
2 January 2025
Nationality
British
Occupation
Director

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

LIFESTYLE D.SIGN LTD.

Correspondence address
4385 07772474 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
April 1967
Appointed on
31 March 2023
Nationality
British
Occupation
Director

IGSCOT LIMITED

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

THREE APPLES HIGH 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

TPG GRP 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
Company Director

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

MAXELERATOR LTD

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

THE PORTIMAO GROUP LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
April 1967
Appointed on
20 July 2022
Resigned on
2 January 2025
Nationality
British
Occupation
Director

NORTHGATE KITCHENS LIMITED

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

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

ORMSKIRK METAL FABRICATIONS LTD

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

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

FIRST STEP MARKETING (NW) LIMITED

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

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

PURPLE PRINT & DISPLAY LIMITED

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

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

FARGIL STEAM & CLEAN LTD

Correspondence address
15 Queen Square, Leeds, England, LS2 8AJ
Role ACTIVE
director
Date of birth
April 1967
Appointed on
4 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS2 8AJ £652,000

MASSIVESTAX LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
April 1967
Appointed on
10 November 2021
Nationality
British
Occupation
Marketing Consultant

ATHERTON CORPORATE PARTNERS LLP

Correspondence address
C/O Optimal Compliance 81 The Cut, London, England, SE1 8LL
Role ACTIVE
llp-designated-member
Date of birth
April 1967
Appointed on
29 September 2017
Resigned on
3 February 2023

Average house price in the postcode SE1 8LL £939,000