Paul ISAACS

Total number of appointments 24, 11 active appointments

MAG 2020 LIMITED

Correspondence address
57 Melchett Road, Kings Norton Business Centre, Birmingham, B30 3HP
Role ACTIVE
director
Date of birth
December 1960
Appointed on
10 March 2020
Resigned on
4 November 2022
Nationality
British
Occupation
Director

MECHTECH AUTOMATION GROUP LIMITED

Correspondence address
57 Melchett Road, Kings Norton Business Centre, Birmingham, England, B30 3HP
Role ACTIVE
director
Date of birth
December 1960
Appointed on
3 March 2020
Resigned on
4 November 2022
Nationality
British
Occupation
Director

AMPCO 145 LIMITED

Correspondence address
7 The Ropewalk, Nottingham, England, NG1 5DU
Role ACTIVE
director
Date of birth
December 1960
Appointed on
31 July 2019
Nationality
British
Occupation
Director

ENSCO 1281 LIMITED

Correspondence address
1 Blackworth Court Blackworth Industrial Estate, Highworth, Swindon, Wiltshire, England, SN6 7NS
Role ACTIVE
director
Date of birth
December 1960
Appointed on
14 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode SN6 7NS £183,000

THE SMARTER FACTORIES GROUP LIMITED

Correspondence address
163 Darley Green Road, Knowle, Solihull, England, B93 8PU
Role ACTIVE
director
Date of birth
December 1960
Appointed on
29 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode B93 8PU £963,000

MCS CONTROL SYSTEMS LIMITED

Correspondence address
UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV7 9QN £772,000

W.J. HOLDINGS LIMITED

Correspondence address
163 Darley Green Road, Knowle, Solihull, England, B93 8PU
Role ACTIVE
director
Date of birth
December 1960
Appointed on
29 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode B93 8PU £963,000

MEASURE MY GROUP LIMITED

Correspondence address
UNIT 4 PHOENIX PARK, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, ENGLAND, CV7 9QN
Role ACTIVE
Director
Date of birth
December 1960
Appointed on
29 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV7 9QN £772,000

FRESH EQUITY LIMITED

Correspondence address
163 Darley Green Road, Knowle, Solihull, England, B93 8PU
Role ACTIVE
director
Date of birth
December 1960
Appointed on
15 May 2014
Nationality
British
Occupation
None

Average house price in the postcode B93 8PU £963,000

ENSCO 1067 LIMITED

Correspondence address
163 Darley Green Road, Knowle, Solihull, England, B93 8PU
Role ACTIVE
director
Date of birth
December 1960
Appointed on
9 May 2014
Nationality
British
Occupation
None

Average house price in the postcode B93 8PU £963,000

EOS CAPITAL LIMITED

Correspondence address
The Moorings 163 Darley Green Road, Knowle, Solihull, West Midlands, England, B93 8PU
Role ACTIVE
director
Date of birth
December 1960
Appointed on
6 September 2013
Nationality
British
Occupation
Director

Average house price in the postcode B93 8PU £963,000


DRC VEGETATION MANAGEMENT LIMITED

Correspondence address
111 EDMUND STREET, BIRMINGHAM, ENGLAND, B3 2HJ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 July 2018
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MCS CONTROL SYSTEMS LIMITED

Correspondence address
80 CAROLINE STREET, BIRMINGHAM, ENGLAND, B3 1UP
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 October 2014
Resigned on
6 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1UP £593,000

MEASURE MY GROUP LIMITED

Correspondence address
80 CAROLINE STREET, BIRMINGHAM, ENGLAND, B3 1UP
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
29 October 2014
Resigned on
6 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B3 1UP £593,000

FORWARD GROUP LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
26 April 2004
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode B93 8NZ £588,000

BF1 REALISATIONS LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
12 August 2002
Resigned on
7 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B93 8NZ £588,000

ROSS CATHERALL GROUP LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
26 April 2001
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B93 8NZ £588,000

DONCASTERS 456 LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
19 April 2001
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B93 8NZ £588,000

CLOVEPARK LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 April 2001
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B93 8NZ £588,000

LEATHERBAY LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 April 2001
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B93 8NZ £588,000

RCG HOLDINGS LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 April 2001
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B93 8NZ £588,000

WYKO HOLDINGS LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
20 August 1999
Resigned on
27 June 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B93 8NZ £588,000

RBEF LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
17 December 1997
Resigned on
5 September 2002
Nationality
BRITISH
Occupation
VENTURE CAPITALIST

Average house price in the postcode B93 8NZ £588,000

CAMERA EQUITY LIMITED

Correspondence address
136 MILL LANE, BENTLEY HEATH, WEST MIDLANDS, B93 8NZ
Role RESIGNED
Director
Date of birth
December 1960
Appointed on
1 October 1996
Resigned on
25 September 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B93 8NZ £588,000