Paul Brash BRASH

Total number of appointments 15, 12 active appointments

ASTITO LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
16 March 2023
Nationality
British
Occupation
Accountant

P1ONE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
3 May 2022
Nationality
British
Occupation
Accountant

KUUGHA LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
22 January 2021
Nationality
British
Occupation
Accountant

MAPZ CONSULTING LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
22 January 2021
Nationality
British
Occupation
Accountant

BARBA MAMA LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
22 January 2021
Nationality
British
Occupation
Accountant

H2MM LTD

Correspondence address
39 Clifford Road, Southport, England, PR8 4JR
Role ACTIVE
director
Date of birth
June 1982
Appointed on
27 October 2020
Nationality
British
Occupation
Accountant

Average house price in the postcode PR8 4JR £250,000

P1ONE LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
13 October 2020
Nationality
British
Occupation
Accountant

COLUMBUS SERVICES LTD

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
June 1982
Appointed on
4 June 2020
Nationality
British
Occupation
Accountant

INTERNATIONAL DIGITAL BUSINESS SOLUTIONS LIMITED

Correspondence address
39 Clifford Road, Southport, Merseyside, United Kingdom, PR8 4JR
Role ACTIVE
director
Date of birth
June 1982
Appointed on
15 April 2019
Nationality
British
Occupation
Mr

Average house price in the postcode PR8 4JR £250,000

ARAWAK CONSULTING LTD

Correspondence address
39 Clifford Road, Southport, England, PR8 4JR
Role ACTIVE
director
Date of birth
June 1982
Appointed on
23 May 2014
Nationality
British
Occupation
Chartered Certified Accountant

Average house price in the postcode PR8 4JR £250,000

JUPITER WILLS LTD

Correspondence address
BRASH & CO Birkdale Business Centre Weld Parade, Birkdale Village, Southport, Merseyside, England, PR8 2DT
Role ACTIVE
director
Date of birth
June 1982
Appointed on
26 January 2010
Nationality
British
Occupation
Accountant

BRASH & CO ACCOUNTANTS LTD

Correspondence address
39 Clifford Road, Southport, England, PR8 4JR
Role ACTIVE
director
Date of birth
June 1982
Appointed on
30 December 2008
Nationality
British
Occupation
Director

Average house price in the postcode PR8 4JR £250,000


PW & L JONES LTD

Correspondence address
Birkdale Business Centre Weld Parade, Southport, England, PR8 2DT
Role RESIGNED
director
Date of birth
June 1982
Appointed on
31 January 2017
Resigned on
31 January 2017
Nationality
British
Occupation
Accountant

HARKOM ACCOUNTANCY SERVICES LIMITED

Correspondence address
179 Liverpool Road, Birkdale, Southport, Merseyside, United Kingdom, PR8 4NZ
Role
director
Date of birth
June 1982
Appointed on
1 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode PR8 4NZ £96,000

COMPANY FORMATIONS PRO LTD

Correspondence address
179 Liverpool Road, Southport, Merseyside, United Kingdom, PR8 4NZ
Role
director
Date of birth
June 1982
Appointed on
18 July 2008
Nationality
British
Occupation
Accountant

Average house price in the postcode PR8 4NZ £96,000