Paul GRIFFITHS

Total number of appointments 15, 10 active appointments

PG TRIPS LIMITED

Correspondence address
The Enterprise Centre Salisbury Street, St. Helens, England, WA10 1FY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
16 June 2024
Nationality
British
Occupation
Driver

A TASTE OF MANCHESTER LIMITED

Correspondence address
17 Farndon Avenue, Sutton Manor, St. Helens, England, WA9 4DW
Role ACTIVE
director
Date of birth
July 1965
Appointed on
27 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA9 4DW £206,000

A TASTE OF LIVERPOOL LTD

Correspondence address
17 Farndon Avenue, Sutton Manor, St. Helens, England, WA9 4DW
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode WA9 4DW £206,000

THE TEAMWORK TRUST

Correspondence address
Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire, NN18 8AN
Role ACTIVE
director
Date of birth
July 1965
Appointed on
24 March 2022
Resigned on
21 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode NN18 8AN £396,000

PTG ADVISORY LIMITED

Correspondence address
14 Drury Way, Overstone, Northampton, England, NN6 0FY
Role ACTIVE
director
Date of birth
July 1965
Appointed on
13 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN6 0FY £458,000

EMB EXCELLENCE LIMITED

Correspondence address
5 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
20 November 2014
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1RJ £1,031,000

EMB-GROUP LTD

Correspondence address
5 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom, LE19 1RJ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
22 April 2013
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1RJ £1,031,000

NON-SEQUITIR LTD

Correspondence address
Commerce House Millennium Way, Dunston Road, Chesterfield, Derbyshire, England, S41 8ND
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 April 2007
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode S41 8ND £1,498,000

CHACOMM LIMITED

Correspondence address
Waterside House 8 Waterside Way, Northampton, NN4 7XD
Role ACTIVE
director
Date of birth
July 1965
Appointed on
1 April 2007
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NN4 7XD £1,718,000

EMB LIMITED

Correspondence address
5 Merus Court, Meridian Business Park, Leicester, Leicestershire, United Kingdom, LE19 1RJ
Role ACTIVE
director
Date of birth
July 1965
Appointed on
25 July 2006
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode LE19 1RJ £1,031,000


SOUTH EAST MIDLANDS LOCAL ENTERPRISE PARTNERSHIP LIMITED

Correspondence address
Waterside House Waterside Way, Northampton, England, NN4 7XD
Role RESIGNED
director
Date of birth
July 1965
Appointed on
8 December 2017
Resigned on
16 January 2019
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NN4 7XD £1,718,000

MILTON KEYNES CHAMBER OF COMMERCE LIMITED

Correspondence address
NORTHAMPTONSHIRE CHAMBER OF COMMERCE Waterside House 8 Waterside Way, Northampton, Northamptonshire, NN4 7XD
Role RESIGNED
director
Date of birth
July 1965
Appointed on
10 June 2013
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NN4 7XD £1,718,000

NORTHAMPTONSHIRE CHAMBER OF COMMERCE

Correspondence address
Waterside House 8 Waterside Way, Northampton, NN4 7XD
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 April 2007
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NN4 7XD £1,718,000

BLINK COMMERCIAL SERVICES LIMITED

Correspondence address
Waterside House 8 Waterside Way, Northampton, NN4 7XD
Role RESIGNED
director
Date of birth
July 1965
Appointed on
1 April 2007
Resigned on
17 June 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode NN4 7XD £1,718,000

MATTERS OF FACT LIMITED

Correspondence address
Waterside House 8 Waterside Way, Northampton, NN4 7XD
Role RESIGNED
director
Date of birth
July 1965
Appointed on
10 May 2006
Resigned on
17 June 2020
Nationality
British
Occupation
Head Of Finance & It

Average house price in the postcode NN4 7XD £1,718,000