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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
General Manager

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
General Manager

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Warehouse Owner

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Retailer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode L25 5LB £448,000