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
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
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
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
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
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
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
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
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
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