Paul JAGOTA
Total number of appointments 89, 78 active appointments
AL FUTURE LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 7 July 2025
Average house price in the postcode L18 1DG £172,000
BCJT ASSOCIATES LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 24 March 2025
Average house price in the postcode L18 1DG £172,000
AVA WREXHAM 3 LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 January 2025
Average house price in the postcode L18 1DG £172,000
LEO LIVERPOOL TRADING LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 7 November 2024
ASLAN GROUP LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 October 2024
Average house price in the postcode L18 1DG £172,000
LEO (PUMPFIELD) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) Unit 14 Century Building, Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 18 September 2024
BRIGHTSPIRE LIMITED
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 May 2024
Average house price in the postcode L18 1DG £172,000
AVA WREXHAM LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 26 September 2023
Average house price in the postcode L18 1DG £172,000
L1 APPLIANCES LIVERPOOL LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 7 August 2023
Average house price in the postcode L18 1DG £172,000
SS PROPERTY MANAGEMENT (NW) LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 February 2023
Average house price in the postcode L18 1DG £172,000
MANOEUVRE LIVERPOOL LIMITED
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 February 2023
Average house price in the postcode L18 1DG £172,000
EDGE LANE SSAS PROPERTY LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 December 2022
Average house price in the postcode L18 1DG £172,000
RENSHAW SSAS PROPERTY LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 December 2022
Average house price in the postcode L18 1DG £172,000
AVA LIVERPOOL LTD
- Correspondence address
- 48-52 Penny Lane, Liverpool, England, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 21 November 2022
Average house price in the postcode L18 1DG £172,000
LEO SCHOLES LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 August 2022
- Resigned on
- 21 October 2022
ASD LIVERPOOL LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 25 April 2022
Average house price in the postcode L18 1DG £172,000
LEO BIRKDALE COURT LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, United Kingdom, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 August 2021
- Resigned on
- 3 January 2022
LEO RB LIMITED
- Correspondence address
- 18 Tower Street C/O Stuart Mcbain (Accountants) Ltd, Brunswick Business Park, Liverpool, United Kingdom, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 7 July 2021
- Resigned on
- 3 January 2022
NEFIS WATER LTD
- Correspondence address
- 48-52 Penny Lane, Liverpool, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 21 June 2021
- Resigned on
- 19 November 2024
Average house price in the postcode L18 1DG £172,000
LEO PRESTWICH LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 June 2021
LUCKY BOY PRODUCTS LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 21 May 2021
Average house price in the postcode L18 1DG £172,000
LEO DEANSGATE SPECIAL PROJECTS LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, United Kingdom, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 May 2021
LEO NATELY SCURES (HOOK) LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St Helens, Merseyside, United Kingdom, WA10 3TP
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 April 2021
- Resigned on
- 5 August 2021
Average house price in the postcode WA10 3TP £1,466,000
LEO (BEWDLEY) LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St Helens, United Kingdom, WA10 3TP
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 13 November 2020
- Resigned on
- 6 August 2021
Average house price in the postcode WA10 3TP £1,466,000
LEO BUCKHURST HILL LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 9 October 2020
- Resigned on
- 6 August 2021
LEO (HYTHE) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 9 October 2020
- Resigned on
- 22 June 2021
LEO WARWICK LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 9 October 2020
- Resigned on
- 6 August 2021
LEO (ACTON) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 September 2020
- Resigned on
- 6 August 2021
LEO CULCHETH LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 18 August 2020
- Resigned on
- 5 August 2021
LEO KESTREL STAINES LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 July 2020
- Resigned on
- 5 August 2021
LEO GODALMING LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 July 2020
- Resigned on
- 5 August 2021
LEO PORTISHEAD LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 June 2020
- Resigned on
- 5 August 2021
LEO (MALTRAVERS) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 June 2020
- Resigned on
- 2 September 2021
LEO BROMSGROVE LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 18 June 2020
- Resigned on
- 6 August 2021
LEO (CROYDON) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 30 May 2020
- Resigned on
- 6 August 2021
LEO (LYDNEY) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 30 May 2020
- Resigned on
- 5 August 2021
LEO (HIGH WYCOMBE) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 30 May 2020
- Resigned on
- 5 August 2021
LEO (EGHAM) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 30 May 2020
- Resigned on
- 2 September 2021
LEO SUNBURY LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 April 2020
- Resigned on
- 3 January 2022
LEO DEANSGATE SPECIAL PROJECTS LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 February 2020
- Resigned on
- 1 May 2021
DERBY ROAD INVESTMENTS LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 19 November 2019
Average house price in the postcode L18 1DG £172,000
LEO SCHOLES LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 June 2019
- Resigned on
- 3 January 2022
LEO LIVERPOOL TRADING LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 June 2019
- Resigned on
- 8 September 2023
LEO (FITZWILLIAM) LIMITED
- Correspondence address
- C/O Stuart Mcbain Limited Accountants Unit 14 Tower Street, Brunswick Business Park, Liverpool, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 April 2019
LEO (ELSTREE) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 6 December 2018
- Resigned on
- 1 September 2021
ERP (LIVERPOOL) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 March 2018
- Resigned on
- 1 September 2021
TEN CUCKOO WAY LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St. Helens, United Kingdom, WA10 3TP
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 November 2017
- Resigned on
- 12 December 2018
Average house price in the postcode WA10 3TP £1,466,000
GULSHAN EXPRESS LTD
- Correspondence address
- 48-52 Penny Lane, Liverpool, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 October 2017
Average house price in the postcode L18 1DG £172,000
ANAR TURKISH BBQ (GARSTON) LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 July 2017
Average house price in the postcode L18 1DG £172,000
ANAR TURKISH BBQ RESTAURANT LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 4 May 2017
Average house price in the postcode L18 1DG £172,000
BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St Helens, Merseyside, United Kingdom, WA10 3TP
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 May 2017
- Resigned on
- 22 November 2020
Average house price in the postcode WA10 3TP £1,466,000
BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St Helens, Merseyside, United Kingdom, WA10 3TP
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 March 2017
- Resigned on
- 20 August 2021
Average house price in the postcode WA10 3TP £1,466,000
GULSHAN TRADING LTD
- Correspondence address
- 48-52 Penny Lane, Liverpool, Merseyside, England, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 December 2016
Average house price in the postcode L18 1DG £172,000
GULSHAN LIVERPOOL LIMITED
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 15 November 2016
Average house price in the postcode L18 1DG £172,000
ST GABRIELS (LIVERPOOL) LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 21 September 2016
- Resigned on
- 4 January 2022
PHEASANT (ST HELENS) LIMITED
- Correspondence address
- C/O Bridgestones Limited, 2 Cromwell Court Brunswick Street, Oldham, OL1 1ET
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 15 August 2016
GREEN FOOD (NW) LIMITED
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 4 August 2016
Average house price in the postcode L18 1DG £172,000
PERRY BARR DEVELOPMENTS LTD
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 4 July 2016
- Resigned on
- 1 September 2021
ZENITH MELLING LIMITED
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) 18 Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 25 June 2016
- Resigned on
- 5 June 2023
HOLD ROAD HOLDINGS LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 November 2015
Average house price in the postcode L18 1DG £172,000
ASD LIVERPOOL LTD
- Correspondence address
- 48-52 Penny Lane, Liverpool, England, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 8 September 2015
- Resigned on
- 15 September 2020
Average house price in the postcode L18 1DG £172,000
VILLAGE MARKET TRADING LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 July 2015
- Resigned on
- 7 November 2024
Average house price in the postcode L18 1DG £172,000
JOHNSONS STANLEY LIMITED
- Correspondence address
- 122 South Road Waterloo, Liverpool, Merseyside, England, L22 0ND
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 April 2015
- Resigned on
- 7 December 2017
Average house price in the postcode L22 0ND £282,000
MAGHULL PROPERTIES LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St Helens, Merseyside, United Kingdom, WA10 3TP
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 August 2014
- Resigned on
- 1 December 2022
Average house price in the postcode WA10 3TP £1,466,000
NEW DELHI FOODS LTD
- Correspondence address
- 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 11 June 2014
Average house price in the postcode L18 1DG £172,000
THE BEST DEALS LTD
- Correspondence address
- 52 Penny Lane, Liverpool, England, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 11 June 2014
Average house price in the postcode L18 1DG £172,000
INDIAN BOY LTD
- Correspondence address
- 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 11 June 2014
Average house price in the postcode L18 1DG £172,000
LUCKY BOY PRODUCTS LTD
- Correspondence address
- 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 11 June 2014
- Resigned on
- 15 September 2020
Average house price in the postcode L18 1DG £172,000
POVI LTD
- Correspondence address
- 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 11 June 2014
Average house price in the postcode L18 1DG £172,000
NEW DELHI CASH AND CARRY LTD
- Correspondence address
- 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 11 June 2014
Average house price in the postcode L18 1DG £172,000
BEST BRANDS LTD
- Correspondence address
- 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 June 2014
Average house price in the postcode L18 1DG £172,000
LEO PROPERTIES AND INVESTMENTS LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St. Helens, Merseyside, England, WA10 3TP
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 March 2014
- Resigned on
- 23 March 2022
Average house price in the postcode WA10 3TP £1,466,000
B. A. CAPITAL MANAGEMENT LTD
- Correspondence address
- C/O Stuart Mcbain Ltd (Accountants) Tower Street, Brunswick Business Park, Liverpool, Merseyside, England, L3 4BJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 January 2014
- Resigned on
- 1 September 2021
NEW FOODS OF LIVERPOOL LTD
- Correspondence address
- 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 18 October 2013
Average house price in the postcode L18 1DG £172,000
LAUREL CONSULTANCY (LIVERPOOL) LIMITED
- Correspondence address
- 48-52 Penny Lane, Mossley Hill, Liverpool, Merseyside, England, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 27 June 2012
Average house price in the postcode L18 1DG £172,000
RAINBOW OPENING MINDS LTD
- Correspondence address
- 34 Chartmount Way, Liverpool, Merseyside, United Kingdom, L25 5LB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 December 2011
- Resigned on
- 31 July 2014
Average house price in the postcode L25 5LB £448,000
SAKA LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, England, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 23 February 2011
Average house price in the postcode L18 1DG £172,000
PRIMESHOW PROPERTY LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 February 2002
Average house price in the postcode L18 1DG £172,000
THORN DISTRIBUTION LTD
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 16 January 2020
- Resigned on
- 7 October 2020
Average house price in the postcode L18 1DG £172,000
101 BOLD STREET LIMITED
- Correspondence address
- 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 12 April 2019
- Resigned on
- 20 November 2019
Average house price in the postcode L18 1DG £172,000
REGENT PLAZA HOLDINGS LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St Helens, Merseyside, England, WA10 3TP
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 29 March 2019
- Resigned on
- 13 September 2019
Average house price in the postcode WA10 3TP £1,466,000
OAKMERE ESTATES (LIVERPOOL) LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St Helens, Merseyside, England, WA10 3TP
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 15 November 2016
- Resigned on
- 1 January 2018
Average house price in the postcode WA10 3TP £1,466,000
REGENT PLAZA HOLDINGS LIMITED
- Correspondence address
- Alexandra Business Park Prescot Road, St Helens, Merseyside, United Kingdom, WA10 3TP
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 5 October 2016
- Resigned on
- 10 January 2019
Average house price in the postcode WA10 3TP £1,466,000
DESSERT AND CO LIVERPOOL LTD
- Correspondence address
- 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, United Kingdom, L18 1DG
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 11 June 2014
- Resigned on
- 15 September 2020
Average house price in the postcode L18 1DG £172,000
L7 VILLAGE MARKET LTD
- Correspondence address
- 52 Penny Lane, Liverpool, United Kingdom, L25 5LB
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 15 March 2012
- Resigned on
- 1 February 2013
Average house price in the postcode L25 5LB £448,000
EUROTRADE EXPORTS (NW) LIMITED
- Correspondence address
- 34 Chartmount Way, Liverpool, Merseyside, L25 5LB
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 14 December 2007
- Resigned on
- 12 March 2012
Average house price in the postcode L25 5LB £448,000
SANDHILL DEVELOPMENTS LTD
- Correspondence address
- 34 Chartmount Way, Liverpool, Merseyside, L25 5LB
- Role
- director
- Date of birth
- March 1968
- Appointed on
- 12 September 2006
Average house price in the postcode L25 5LB £448,000
NEW DELHI FOODSTORE LTD
- Correspondence address
- 34 Chartmount Way, Liverpool, Merseyside, L25 5LB
- Role
- director
- Date of birth
- March 1968
- Appointed on
- 6 April 2001
Average house price in the postcode L25 5LB £448,000
CITYDODGE LTD
- Correspondence address
- 34 Chartmount Way, Liverpool, Merseyside, L25 5LB
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 6 October 2000
- Resigned on
- 1 March 2007
Average house price in the postcode L25 5LB £448,000