Paul Anthony BANKS

Total number of appointments 17, 17 active appointments

FEATHERFOOT PRS NO1 LIMITED

Correspondence address
Empire House 92-98 Cleveland Street, Doncaster, England, DN1 3DP
Role ACTIVE
director
Date of birth
September 1963
Appointed on
21 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode DN1 3DP £1,209,000

BIG HELP GROUP LTD

Correspondence address
Hope House, 212h Boaler Street, Liverpool, England, L6 6AE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
4 October 2023
Resigned on
22 January 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode L6 6AE £88,000

BIG HELP CAPITAL 23 LTD

Correspondence address
212h Boaler Street, Liverpool, England, L6 6AE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
3 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode L6 6AE £88,000

SOCIAL VALUE HOUSING LTD

Correspondence address
212 Boaler Street, Liverpool, England, L6 6AE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
1 May 2023
Resigned on
23 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode L6 6AE £88,000

BIG HELP CAPITAL LTD

Correspondence address
Hope House Boaler Street, Liverpool, United Kingdom, L6 6AE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
4 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode L6 6AE £88,000

PROPCO (UPWOOD) LIMITED

Correspondence address
4 Elm Place Old Witney Road, Eynsham, Witney, Oxfordshire, England, OX29 4BD
Role ACTIVE
director
Date of birth
September 1963
Appointed on
22 December 2021
Resigned on
4 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode OX29 4BD £400,000

BIG HELP ETHICAL FINANCIAL SERVICES LIMITED

Correspondence address
Hope House, 212h Boaler Street, Liverpool, England, L6 6AE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
6 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode L6 6AE £88,000

SOCIAL VALUE DEVELOPMENTS LTD

Correspondence address
1st Floor Waterside House Waterside Drive, Wigan, Lancashire, England, WN3 5AZ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 July 2021
Nationality
British
Occupation
Director

SURETY CARE LIMITED

Correspondence address
St Mary's House Crewe Road, Alsager, Stoke On Trent, United Kingdom, ST7 2EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
31 May 2021
Resigned on
17 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode ST7 2EW £213,000

WESTPORT CAPITAL MANAGEMENT LIMITED

Correspondence address
St Mary's House Crewe Road, Alsager, Stoke On Trent, United Kingdom, ST7 2EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
8 March 2021
Resigned on
1 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode ST7 2EW £213,000

SELECT SOCIAL HOUSING CIC

Correspondence address
212h Boaler Street, Liverpool, Merseyside, England, L6 6AE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
26 January 2021
Resigned on
19 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode L6 6AE £88,000

WARDLEY MEADE LIMITED

Correspondence address
39 Station Road, Liphook, Hampshire, United Kingdom, GU30 7DW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
23 June 2020
Resigned on
5 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode GU30 7DW £409,000

SOCIAL VALUE PROPERTIES LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

N-TRUST HOMES CIC

Correspondence address
212h Boaler Street, Liverpool, Merseyside, England, L6 6AE
Role ACTIVE
director
Date of birth
September 1963
Appointed on
13 May 2020
Resigned on
19 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode L6 6AE £88,000

N-TRUST HOUSING CIC

Correspondence address
St Mary's House Crewe Road, Alsager, Stoke On Trent, Cheshire, United Kingdom, ST7 2EW
Role ACTIVE
director
Date of birth
September 1963
Appointed on
29 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode ST7 2EW £213,000

SOCIAL VALUE CAPITAL LIMITED

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, England, NG1 5AQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
26 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000

STRATEGIC CAPITAL SERVICES LTD

Correspondence address
3 - 5 College Street, Nottingham, Nottinghamshire, United Kingdom, NG1 5AQ
Role ACTIVE
director
Date of birth
September 1963
Appointed on
12 April 2017
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5AQ £267,000