PIERS CHEAD

Total number of appointments 14, 9 active appointments

BEAUMONT LEGAL LIMITED

Correspondence address
130 OLD STREET, LONDON, ENGLAND, ENGLAND, EC1V 9BD
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000

LEGALZOOM LIMITED

Correspondence address
130 OLD STREET, LONDON, ENGLAND, ENGLAND, EC1V 9BD
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
30 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000

LEGALZOOM UK HOLDINGS LTD

Correspondence address
130 OLD STREET, LONDON, ENGLAND, ENGLAND, EC1V 9BD
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
1 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000

ODC MANAGEMENT LIMITED

Correspondence address
27 BIRCHINGTON ROAD, LONDON, UNITED KINGDOM, N8 8HP
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
16 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N8 8HP £1,726,000

BCSGHOLDINGS LIMITED

Correspondence address
130 OLD STREET, LONDON, ENGLAND, EC1V 9BD
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
16 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000

CLEARLEARNINGHOLDINGS LIMITED

Correspondence address
130 OLD STREET, LONDON, ENGLAND, EC1V 9BD
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
16 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000

THERIUM LITIGATION FUNDING LLP

Correspondence address
11 STAPLE INN, LONDON, ENGLAND, WC1V 7QH
Role ACTIVE
LLPMEM
Date of birth
January 1972
Appointed on
12 May 2010
Nationality
BRITISH

HALO SERVICES LIMITED

Correspondence address
15 BRITANNIA BUILDING, 12 EBENEZER STREET, LONDON, N1 7RP
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
19 September 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N1 7RP £852,000

CLEAR LEARNING LTD

Correspondence address
130 OLD STREET, LONDON, EC1V 9BD
Role ACTIVE
Director
Date of birth
January 1972
Appointed on
15 February 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000


LEGALZOOM CONVEYANCING LTD

Correspondence address
PARAGON BUSINESS VILLAGE 1 PARAGON AVENUE, WAKEFIELD, ENGLAND, WF1 2UF
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
3 May 2019
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEAUMONT ABS LTD

Correspondence address
130 OLD STREET, LONDON, ENGLAND, ENGLAND, EC1V 9BD
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
30 June 2017
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000

BLUE MATTER LTD

Correspondence address
3RD FLOOR, 207 REGENT STREET, LONDON, W1B 3HH
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
24 August 2012
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

THEFORMATIONSCOMPANY.COM LIMITED

Correspondence address
130 OLD STREET, LONDON, ENGLAND, EC1V 9BD
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
4 June 2009
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode EC1V 9BD £2,000

BUSINESS CENTRIC SERVICES GROUP LIMITED

Correspondence address
130 OLD STREET, LONDON, EC1V 9BD
Role RESIGNED
Director
Date of birth
January 1972
Appointed on
22 January 2009
Resigned on
21 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1V 9BD £2,000