Nigel Paul SEABRIDGE

Total number of appointments 93, 82 active appointments

TOKALA HOLDINGS LIMITED

Correspondence address
9 Glasgow Road, Paisley, Renfrewshire, Scotland, PA1 3QS
Role ACTIVE
director
Date of birth
July 1984
Appointed on
24 September 2024
Resigned on
4 December 2024
Nationality
British
Occupation
Director

UK SERVICE AND LOGISTICS LIMITED

Correspondence address
Tower Nursery Netherhall Road, Roydon, Harlow, England, CM19 5JP
Role ACTIVE
director
Date of birth
July 1984
Appointed on
19 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM19 5JP £975,000

UK GROWING AND PROCUREMENT LIMITED

Correspondence address
Tower Nursery Netherhall Road, Roydon, Harlow, England, CM19 5JP
Role ACTIVE
director
Date of birth
July 1984
Appointed on
16 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CM19 5JP £975,000

OPULENTIA CAPITAL REAL ESTATE HOLDINGS LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
14 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV HOLDCO 17 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
18 October 2023
Resigned on
10 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

MBH CORPORATION PLC

Correspondence address
3 K's Engineering Company Morfa Works, Embankment Road, Machynys, Llanelli, Wales, SA15 2DN
Role ACTIVE
director
Date of birth
July 1984
Appointed on
13 October 2023
Resigned on
6 February 2024
Nationality
British
Occupation
Company Director

OPULENTIA SPV HOLDCO 20 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
12 October 2023
Resigned on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

STRACHAN CONSULTANCY LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
1 September 2023
Resigned on
28 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3UD £260,000

WHITE ARCHES CARAVANS LIMITED

Correspondence address
C/O Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
July 1984
Appointed on
12 May 2023
Resigned on
28 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

WHITE ARCHES CARAVANS (RUSHDEN) LIMITED

Correspondence address
C/O Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
July 1984
Appointed on
12 May 2023
Resigned on
28 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

P.N. SHARPE LIMITED

Correspondence address
C/O Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
July 1984
Appointed on
12 May 2023
Resigned on
28 November 2023
Nationality
British
Occupation
Commercial Director

Average house price in the postcode S43 1DG £268,000

OPULENTIA PARTNERS LLP

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom, CH5 3UD
Role ACTIVE
llp-designated-member
Date of birth
July 1984
Appointed on
21 April 2023
Resigned on
26 July 2023

Average house price in the postcode CH5 3UD £260,000

DRAGON ENGINEERING SERVICES LTD

Correspondence address
St David's Works St David's Road, Swansea Enterprise Park, Swansea, SA6 8QL
Role ACTIVE
director
Date of birth
July 1984
Appointed on
10 February 2023
Resigned on
4 August 2023
Nationality
British
Occupation
Company Director

CLAY HOLDINGS SPV LTD

Correspondence address
C/O Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England, DN11 8EW
Role ACTIVE
director
Date of birth
July 1984
Appointed on
5 January 2023
Resigned on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN11 8EW £1,189,000

OPULENTIA CAPITAL REAL ESTATE HOLDINGS LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
3 January 2023
Resigned on
28 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

MILLENNIUM DOUGH COMPANY LIMITED

Correspondence address
Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH
Role ACTIVE
director
Date of birth
July 1984
Appointed on
20 December 2022
Resigned on
14 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CB3 0QH £432,000

OPULENTIA SPV HOLDCO 20 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
3 November 2022
Resigned on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV HOLDCO 19 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV HOLDCO 21 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
3 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

COALVILLE GLASS & GLAZING CO. LIMITED

Correspondence address
Old Station Close, Coalville, Leicester Leicestershire, LE67 3FH
Role ACTIVE
director
Date of birth
July 1984
Appointed on
24 October 2022
Resigned on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE67 3FH £576,000

COALVILLE WINDOW CO. LIMITED

Correspondence address
Old Station Close, Coalville, Leicester, LE67 3FH
Role ACTIVE
director
Date of birth
July 1984
Appointed on
24 October 2022
Resigned on
9 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LE67 3FH £576,000

OPULENTIA SPV HOLDCO 18 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
18 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

THE MILLENNIUM BAKERY GROUP LTD

Correspondence address
Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA
Role ACTIVE
director
Date of birth
July 1984
Appointed on
18 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6QA £2,835,000

OPULENTIA SPV HOLDCO 15 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
18 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV HOLDCO 17 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
18 October 2022
Resigned on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

J&P VENTURES LLP

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
llp-designated-member
Date of birth
July 1984
Appointed on
18 October 2022

Average house price in the postcode CH5 3UD £260,000

TWT LOGISTICS LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
6 July 2022
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3UD £260,000

SWITCH INTERNATIONAL TRAILERS (U.K.) LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
6 July 2022
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV 10 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
15 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

COALVILLE GLAZING HOLDCO LTD.

Correspondence address
Old Station Close Old Station Close, Coalville, England, LE67 3FH
Role ACTIVE
director
Date of birth
July 1984
Appointed on
15 June 2022
Resigned on
10 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode LE67 3FH £576,000

LINCOLN LEISURE VEHICLES LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
July 1984
Appointed on
15 June 2022
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

RUPLAS GROUP LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
15 June 2022
Resigned on
28 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV 13 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
15 June 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

MBH CORPORATION PLC

Correspondence address
7 Royal Victoria Patriotic Building, John Archer Way, London, England, SW18 3SX
Role ACTIVE
director
Date of birth
July 1984
Appointed on
31 May 2022
Resigned on
15 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW18 3SX £1,060,000

GCC 2024 REALISATIONS LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
July 1984
Appointed on
29 April 2022
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

PREMIUM MOTORHOMES LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
11 March 2022
Resigned on
25 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

A1 ACE TRANSPORT SERVICES LTD.

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Flintshire, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
28 February 2022
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

NORTH YORKSHIRE TAXI COMPANY LIMITED

Correspondence address
2 2 Ffordd Tegid, Ewloe, Deeside, Flintshire, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
21 February 2022
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV 8 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
8 February 2022
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

MILBRIDGE CONSTRUCTION LIMITED

Correspondence address
Floor 5 42-44 Grosvenor Gardens, London, England, SW1W 0DH
Role ACTIVE
director
Date of birth
July 1984
Appointed on
8 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SW1W 0DH £5,496,000

OPULENTIA SPV 6 LTD

Correspondence address
Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England, DA2 6QA
Role ACTIVE
director
Date of birth
July 1984
Appointed on
8 February 2022
Resigned on
6 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DA2 6QA £2,835,000

OPULENTIA SPV 5 LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Flintshire, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
7 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV 9 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
7 February 2022
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

HODDESDON DISTRIBUTION LIMITED

Correspondence address
Charles Lake House Claire Causeway, Crossways Business Park, Dartford, England, DA2 6QA
Role ACTIVE
director
Date of birth
July 1984
Appointed on
4 February 2022
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode DA2 6QA £2,835,000

HODDESDON TRANSPORT SERVICES LIMITED

Correspondence address
2 Fford Tegid Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
4 February 2022
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3UD £260,000

STATION TAXIS (MALTON) LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
13 January 2022
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

TAXI CONSOLIDATION GROUP YORKSHIRE LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
21 December 2021
Resigned on
19 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA MADRID OFFICE LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
6 December 2021
Resigned on
28 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA SPV 4 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
12 November 2021
Resigned on
6 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3UD £260,000

SEABRIDGE GROUP SERVICES LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
23 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

THE FIRE SAFETY COMPANY HOLDINGS LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
July 1984
Appointed on
15 July 2021
Resigned on
10 July 2022
Nationality
British
Occupation
Company Director

FALCON RECREATION GROUP LIMITED

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
July 1984
Appointed on
15 July 2021
Resigned on
12 October 2023
Nationality
British
Occupation
Company Director

SEABSTRACH2 LLP

Correspondence address
2 Ffordd Tegid, Deeside, Wales, Wales, CH5 3UD
Role ACTIVE
llp-designated-member
Date of birth
July 1984
Appointed on
26 April 2021
Resigned on
11 August 2023

Average house price in the postcode CH5 3UD £260,000

UK SALADS LIMITED

Correspondence address
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Role ACTIVE
director
Date of birth
July 1984
Appointed on
26 March 2021
Nationality
British
Occupation
Company Director

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

OPULENTIA HOLDCO 2 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
1 March 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode CH5 3UD £260,000

LEARNING LINKS SERVICES LIMITED

Correspondence address
C/O Premium Motorhomes Plumtree Road, Bircotes, Doncaster, England, DN11 8EW
Role ACTIVE
director
Date of birth
July 1984
Appointed on
16 February 2021
Resigned on
26 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode DN11 8EW £1,189,000

3 K'S ENGINEERING COMPANY LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
16 February 2021
Resigned on
11 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

OPULENTIA CAPITAL HOLDINGS LTD

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
director
Date of birth
July 1984
Appointed on
25 January 2021
Nationality
British
Occupation
Company Director

AARON BRIDGE VENTURES LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
21 December 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

AQUILA FOOD GROUP HOLDING COMPANY LIMITED

Correspondence address
Jupiter House Warley Hill Business Park The Drive, Brentwood, Essex, CM13 3BE
Role ACTIVE
director
Date of birth
July 1984
Appointed on
9 December 2020
Nationality
British
Occupation
Company Director

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

LOGISTICA TRAINING LIMITED

Correspondence address
Robinsons Caravans Ltd Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
July 1984
Appointed on
9 June 2020
Resigned on
18 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

AYIA MANAGEMENT LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
10 December 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

MOSAIC ISLAND LTD

Correspondence address
2 Ffordd Tegid Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
11 September 2019
Resigned on
7 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3UD £260,000

PROGRESS RECRUITMENT SOLUTIONS (UK) LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
24 July 2019
Resigned on
26 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

J&P VENTURES TOPCO LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
22 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

J&P VENTURES MANAGEMENT SERVICES LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
22 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

ROBINSONS CARAVANS PARTNERSHIP LLP

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
llp-designated-member
Date of birth
July 1984
Appointed on
21 June 2019
Resigned on
22 November 2023

Average house price in the postcode S43 1DG £268,000

JGP CAPITAL LLP

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
llp-designated-member
Date of birth
July 1984
Appointed on
17 June 2019

Average house price in the postcode CH5 3UD £260,000

ROBINSONS CARAVANS LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
13 May 2019
Resigned on
22 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

PS ACCOUNT SERVICES LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
14 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

PBL TRADING 2 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

NJT MARKETING SERVICES LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
10 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

PBL TRADING LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
20 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

J&P CAPITAL 3 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
26 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

KLEINSMAN 3 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
14 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

GJKLMPP LLP

Correspondence address
27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Role ACTIVE
llp-designated-member
Date of birth
July 1984
Appointed on
29 September 2018
Resigned on
1 March 2021

BROXTONS EA LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
4 July 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

ROBINSONS CARAVANS HOLDING COMPANY LIMITED

Correspondence address
Robinsons Caravans Ringwood Road, Brimington, Chesterfield, England, S43 1DG
Role ACTIVE
director
Date of birth
July 1984
Appointed on
23 April 2018
Resigned on
22 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode S43 1DG £268,000

KLEINSMAN 2 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
23 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

KLEINSMAN MR LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
23 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

KLEINSMAN RE LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
23 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

JWD CAPITAL 2 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role ACTIVE
director
Date of birth
July 1984
Appointed on
13 February 2017
Nationality
British
Occupation
Recruitment Consultant

Average house price in the postcode CH5 3UD £260,000


I J RECRUIT LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role RESIGNED
director
Date of birth
July 1984
Appointed on
28 February 2019
Resigned on
2 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

INGLIS JANE LIMITED

Correspondence address
9 Queen Square, Leeds, England, LS2 8AJ
Role RESIGNED
director
Date of birth
July 1984
Appointed on
28 February 2019
Resigned on
2 April 2020
Nationality
British
Occupation
Company Director

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

ENZO GLOBAL LTD

Correspondence address
9 Queen Square, Leeds, England, LS2 8AJ
Role RESIGNED
director
Date of birth
July 1984
Appointed on
26 February 2019
Resigned on
2 April 2020
Nationality
British
Occupation
Director

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

CASCADE TAXI TRADING LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role
director
Date of birth
July 1984
Appointed on
11 January 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

J&P CAPITAL 4 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role RESIGNED
director
Date of birth
July 1984
Appointed on
26 November 2018
Resigned on
28 August 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

J&P CAPITAL LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role RESIGNED
director
Date of birth
July 1984
Appointed on
31 August 2018
Resigned on
7 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

J&P VENTURES LLP

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Clwyd, United Kingdom, CH5 3UD
Role RESIGNED
llp-designated-member
Date of birth
July 1984
Appointed on
31 August 2018
Resigned on
1 September 2018

Average house price in the postcode CH5 3UD £260,000

THE COPAL ASSET COMPANY LTD

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role RESIGNED
director
Date of birth
July 1984
Appointed on
16 March 2018
Resigned on
27 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

JWD CAPITAL 5 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role
director
Date of birth
July 1984
Appointed on
14 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

JWD CAPITAL 4 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, Wales, CH5 3UD
Role RESIGNED
director
Date of birth
July 1984
Appointed on
7 July 2017
Resigned on
26 August 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CH5 3UD £260,000

JWD CAPITAL 3 LIMITED

Correspondence address
2 Ffordd Tegid, Ewloe, Deeside, United Kingdom, CH5 3UD
Role
director
Date of birth
July 1984
Appointed on
4 July 2017
Nationality
British
Occupation
Director

Average house price in the postcode CH5 3UD £260,000