Paul James HART

Total number of appointments 39, 27 active appointments

STEP UP FINANCE LIMITED

Correspondence address
Step Up Cottage Enborne, Newbury, England, RG20 0HA
Role ACTIVE
director
Date of birth
October 1966
Appointed on
4 October 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG20 0HA £1,677,000

WATER OTTER LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
29 October 2021
Nationality
British
Occupation
Director

ICE OTTER LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
29 October 2021
Nationality
British
Occupation
Director

DESERT OTTER LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
29 October 2021
Nationality
British
Occupation
Director

LAND OTTER LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
29 October 2021
Nationality
British
Occupation
Director

TREE OTTER LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
28 October 2021
Nationality
British
Occupation
Director

WAVERLEY SCHOOL AND NURSERY LIMITED

Correspondence address
Waverley School, Waverley Way, Finchampstead, Wokingham, Berkshire, United Kingdom, RG40 4YD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
5 May 2021
Resigned on
1 March 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG40 4YD £700,000

ESG1 LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

XCEDE GROUP INTERNATIONAL LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

XCEDE GROUP LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

TSG PAYROLL SERVICES LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

XCEDE GROUP HOLDINGS LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

XCEDE LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

ETONWOOD LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

ETONPARK LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

CLOUDSTREAM GLOBAL INTERNATIONAL LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Nationality
British
Occupation
Director

EARTHSTREAM GLOBAL LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

XCEDE GLOBAL HOLDINGS LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

XCEDE CORPORATE LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

TECHSTREAM GROUP HOLDINGS LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

TSG GROUP SERVICES LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Nationality
British
Occupation
Director

XCEDE CONSULTING LIMITED

Correspondence address
First Floor 3-8 Carburton Street, London, England, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Nationality
British
Occupation
Director

XCEDE EBT LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

CLOUDSTREAM GLOBAL LIMITED

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role ACTIVE
director
Date of birth
October 1966
Appointed on
18 November 2020
Resigned on
8 July 2022
Nationality
British
Occupation
Director

CHARLES AGER LIMITED

Correspondence address
22-26 Corporation St, Coventry, CV1 1GF
Role ACTIVE
director
Date of birth
October 1966
Appointed on
22 October 2018
Nationality
British
Occupation
Finance Director

Average house price in the postcode CV1 1GF £295,000

WAVERLEY SCHOOL (CROWTHORNE) LIMITED

Correspondence address
Waverley School Waverley Way, Wokingham, England, RG40 4YD
Role ACTIVE
director
Date of birth
October 1966
Appointed on
3 September 2018
Resigned on
4 May 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RG40 4YD £700,000

MANPOWER HOLDINGS LIMITED

Correspondence address
C/O Manpower Plc Capital Court, Windsor Street, Uxbridge, Middlesex, United Kingdom, UB8 1AB
Role ACTIVE
director
Date of birth
October 1966
Appointed on
7 April 2008
Resigned on
31 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode UB8 1AB £1,331,000


TAITAN CONSULTING LTD

Correspondence address
First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Role
director
Date of birth
October 1966
Appointed on
18 November 2020
Nationality
British
Occupation
Director

PH.D SEARCH & SELECTION LIMITED

Correspondence address
West Benview Main Road, Langbank, Port Glasgow, Scotland, PA14 6XP
Role
director
Date of birth
October 1966
Appointed on
18 November 2020
Nationality
British
Occupation
Director

SIRVIS IT LIMITED

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
October 1966
Appointed on
17 January 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode LS23 7QA £1,412,000

CORIA LTD

Correspondence address
Rofta House Rudgate, Thorp Arch, Wetherby, West Yorkshire, LS23 7QA
Role RESIGNED
director
Date of birth
October 1966
Appointed on
17 January 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Cfo

Average house price in the postcode LS23 7QA £1,412,000

ROC TECHNOLOGIES LIMITED

Correspondence address
Wharf House Wharf Street, Newbury, West Berkshire, RG14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
17 January 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Finance Officer

ROC TRANSFORMATION (CORPORATE) LIMITED

Correspondence address
Wharf House Wharf Street, Newbury, United Kingdom, RG14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
17 January 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Finance Officer

ROC TRANSFORMATION (GROUP) LIMITED

Correspondence address
Wharf House Wharf Street, Newbury, United Kingdom, RG14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
17 January 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Finance Officer

ROC TRANSFORMATION (HOLDINGS) LIMITED

Correspondence address
Wharf House Wharf Street, Newbury, England, RG14 5AP
Role RESIGNED
director
Date of birth
October 1966
Appointed on
17 January 2019
Resigned on
30 June 2020
Nationality
British
Occupation
Chief Finance Officer

EXPERIS GROUP LIMITED

Correspondence address
The Helicon One South Place, London, England, EC2M 2RB
Role RESIGNED
director
Date of birth
October 1966
Appointed on
10 September 2013
Resigned on
31 March 2018
Nationality
British
Occupation
Director

COGENT HEALTHCARE SYSTEMS LTD

Correspondence address
Chapel House 69 Alma Road, Windsor, Berkshire, England, SL4 3HD
Role
director
Date of birth
October 1966
Appointed on
1 January 2011
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode SL4 3HD £8,225,000

STEP UP WINES LIMITED

Correspondence address
Step Up Cottage, Enborne, Newbury, Berkshire, RG20 0HA
Role
director
Date of birth
October 1966
Appointed on
30 March 2005
Nationality
British
Occupation
Fianance Director

Average house price in the postcode RG20 0HA £1,677,000

THAMES VALLEY ECONOMIC PARTNERSHIP

Correspondence address
Step Up Cottage, Enborne, Newbury, Berkshire, RG20 0HA
Role
director
Date of birth
October 1966
Appointed on
11 November 2003
Resigned on
30 July 2006
Nationality
British
Occupation
Director F And A

Average house price in the postcode RG20 0HA £1,677,000