Paul James ELLIS
Total number of appointments 39, 39 active appointments
MOSS LANE PROPERTY LIMITED
- Correspondence address
- 50 Farringdon Road, London, United Kingdom, EC1M 3HE
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 3 February 2025
BOUNDARY PARK HOLDINGS LTD
- Correspondence address
- 6th Floor Olympic House, Manchester Airport, Manchester, England, M90 1QX
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 5 February 2024
- Resigned on
- 5 September 2024
Average house price in the postcode M90 1QX £212,000
THE UNSECURED LENDING PANEL LIMITED
- Correspondence address
- Site Office Malton Road, Industrial Park, York, United Kingdom, YO32 9TN
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 28 August 2023
- Resigned on
- 31 October 2024
Average house price in the postcode YO32 9TN £408,000
NOVIUM CAPITAL PARTNERS LLP
- Correspondence address
- 24 Nicholas Street, Chester, England, CH1 2AU
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1978
- Appointed on
- 7 December 2022
NORTH STAR SHS LIMITED
- Correspondence address
- Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 10 August 2022
NORTH STREET DEVELOPMENTS (YORK) LTD
- Correspondence address
- Rougier House 5 Rougier Street, York, England, YO1 6HZ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 20 July 2022
NORTH STAR ROCKS (YORK) LTD
- Correspondence address
- Rougier House 5 Rougier Street, York, England, YO1 6HZ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 14 July 2022
UK RESORT INVESTMENT LIMITED
- Correspondence address
- 78 Cannon Street, London, England, EC4N 6AF
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 4 July 2022
LODE HILL CP LTD
- Correspondence address
- Rougier House 5 Rougier Street, York, England, YO1 6HZ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 26 May 2022
- Resigned on
- 28 April 2023
MALTON ROAD DEVELOPMENTS (YORK) LTD
- Correspondence address
- 28-32 St Paul's Street, Leeds, Yorkshire, England, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 7 April 2022
- Resigned on
- 30 July 2024
LOST GARDENS MANCHESTER DEVCO LTD
- Correspondence address
- 109 Hammersmith Grove, C/O Lamington, London, England, W6 0NQ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 24 January 2022
- Resigned on
- 31 December 2023
Average house price in the postcode W6 0NQ £581,000
PICCADILLY (YORK) DEVELOPMENTS LTD
- Correspondence address
- Leigh House 28-32 St. Pauls Street, Leeds, England, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 31 December 2021
- Resigned on
- 1 September 2023
NORTH STAR (TC) LTD
- Correspondence address
- Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 21 December 2021
NSDH (COPMANTHORPE) LTD
- Correspondence address
- Leigh House, 28-32 St Paul's Street, Leeds, West Yorkshire, United Kingdom, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 21 December 2021
- Resigned on
- 2 March 2023
LAYERTHORPE ONE LTD
- Correspondence address
- Estate Office Main Street, Bugthorpe, York, England, YO41 1QG
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 15 September 2021
- Resigned on
- 4 May 2023
SPAGHETTI ASSETS LTD
- Correspondence address
- Leigh House 28-32 St Pauls Street, Leeds, England, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 13 September 2021
- Resigned on
- 25 July 2025
MSD HOLDINGS (YORKSHIRE) LIMITED
- Correspondence address
- Leigh House St. Pauls Street, Leeds, England, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 13 September 2021
- Resigned on
- 25 July 2025
YORK APARTMENT HOTELS LTD
- Correspondence address
- Leigh House 28-32 St. Pauls Street, Leeds, England, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 5 August 2021
- Resigned on
- 1 September 2023
NORTH STAR ROCKS LIMITED
- Correspondence address
- Rougier House 5 Rougier Street, York, United Kingdom, YO1 6HZ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 4 August 2021
HARROWELLS (NO224) LTD
- Correspondence address
- Rougier House 5 Rougier Street, York, United Kingdom, YO1 6HZ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 4 August 2021
- Resigned on
- 4 May 2023
HEWORTH GREEN DEVELOPMENTS LIMITED
- Correspondence address
- Ogleforth House Ogleforth, York, United Kingdom, YO1 7JG
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 2 August 2021
- Resigned on
- 25 May 2023
Average house price in the postcode YO1 7JG £540,000
NORTH STAR (YORK) LTD
- Correspondence address
- Middlethorpe Manor Middlethorpe, York, England, YO23 2QB
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 8 July 2021
- Resigned on
- 5 May 2023
Average house price in the postcode YO23 2QB £1,006,000
HARROWELLS (NO223) LIMITED
- Correspondence address
- Rougier House 5 Rougier Street, York, England, YO1 6HZ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 2 July 2021
- Resigned on
- 25 July 2025
THORPE PARK (NS) LTD
- Correspondence address
- 17 Jetstream Drive, Auckley, Doncaster, England, DN9 3QS
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 18 June 2021
- Resigned on
- 25 April 2024
Average house price in the postcode DN9 3QS £222,000
36 CONEY STREET LIMITED
- Correspondence address
- Estate Office Main Street, Bugthorpe, York, England, YO41 1QG
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 29 April 2021
- Resigned on
- 4 May 2023
YORK WEST 2 LIMITED
- Correspondence address
- Leigh House St. Pauls Street, Leeds, England, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 25 March 2021
GRANTSIDE (NORTH STAR CENTRAL) LTD
- Correspondence address
- Middlethorpe Manor Middlethorpe, York, North Yorkshire, United Kingdom, YO23 2QB
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 13 March 2021
- Resigned on
- 5 May 2023
Average house price in the postcode YO23 2QB £1,006,000
YORK WEST 3 LIMITED
- Correspondence address
- Leigh House 28-32 St. Pauls Street, Leeds, England, LS1 2JT
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 11 February 2021
HARROWELLS (NO222) LIMITED
- Correspondence address
- Estate Office Main Street, Bugthorpe, York, England, YO41 1QG
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 11 February 2021
- Resigned on
- 4 May 2023
HARROWELLS (NO 221) LIMITED
- Correspondence address
- 17 Jetstream Drive, Auckley, Doncaster, England, DN9 3QS
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 18 January 2021
Average house price in the postcode DN9 3QS £222,000
HARROWELLS (NO 220) LIMITED
- Correspondence address
- Estate Office Main Street, Bugthorpe, York, England, YO41 1QG
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 13 January 2021
- Resigned on
- 4 May 2023
ELEV8(.ME.UK) LIMITED
- Correspondence address
- Junxion House Station Approach, Leeds, England, LS5 3HR
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 17 December 2020
YORK WEST 1 LIMITED
- Correspondence address
- Rievaulx House 1 St. Marys Court, Blossom Street, York, England, YO24 1AH
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 15 September 2020
- Resigned on
- 4 May 2023
GRANTSIDE PROJECTS LIMITED
- Correspondence address
- Rievaulx House St. Marys Court, York, England, YO24 1AH
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 14 August 2020
- Resigned on
- 5 May 2023
NORTH STAR INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- Rougier House 5 Rougier Street, York, England, YO1 6HZ
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 7 August 2020
- Resigned on
- 2 June 2023
NORTH STAR (YORK) INVESTMENT LIMITED
- Correspondence address
- 2 Manor Barn Back Lane, Rainton, Thirsk, England, YO7 3QB
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 7 August 2020
Average house price in the postcode YO7 3QB £458,000
BRADFORD DEVELOPMENTS (YORKSHIRE) LIMITED
- Correspondence address
- Floor 2 10 Wellington Place, Leeds, LS1 4AP
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 2 June 2010
Average house price in the postcode LS1 4AP £69,982,000
SKELWITH GROUP LIMITED
- Correspondence address
- 2 Manor Barn Back Lane, Rainton, Thirsk, England, YO7 3QB
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 20 August 2007
Average house price in the postcode YO7 3QB £458,000
NORTH YORKSHIRE PROPERTIES LIMITED
- Correspondence address
- Equinox House Clifton Park, Shipton Road, York, England, YO30 5PA
- Role ACTIVE
- director
- Date of birth
- October 1978
- Appointed on
- 5 January 2006