Paul John SANDERSON
Total number of appointments 31, 19 active appointments
SANDERSON BUSINESS GROWTH LIMITED
- Correspondence address
- 17 Brook Street, Hemswell, Gainsborough, England, DN21 5UJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 6 May 2025
Average house price in the postcode DN21 5UJ £332,000
TAILORED RENEWABLES LTD
- Correspondence address
- Brook Cottage 17 Brook Street, Hemswell, Gainsborough, England, DN21 5UJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 April 2025
Average house price in the postcode DN21 5UJ £332,000
PLAYER12 LIMITED
- Correspondence address
- 17 Brook Street, Hemswell, Gainsborough, England, DN21 5UJ
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 16 August 2024
Average house price in the postcode DN21 5UJ £332,000
MANGOFC LIMITED
- Correspondence address
- 45 Queens Avenue, London, England, N3 2NN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 21 November 2021
Average house price in the postcode N3 2NN £785,000
FINDMYKIT LIMITED
- Correspondence address
- 2a Bank Street, Tonbridge, England, TN9 1BL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 September 2021
- Resigned on
- 30 March 2022
Average house price in the postcode TN9 1BL £363,000
THE COMMUNITY WALL COMPANY LIMITED
- Correspondence address
- 224 High Street, Beckenham, England, BR3 1EN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 17 February 2021
Average house price in the postcode BR3 1EN £642,000
ONLINE RECOVERY UK LIMITED
- Correspondence address
- 45 Queens Avenue, London, United Kingdom, N3 2NN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 October 2019
Average house price in the postcode N3 2NN £785,000
HELP ME ANGELA LTD
- Correspondence address
- 224 Beckenham High Street High Street, Beckenham, England, BR3 1EN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 24 July 2019
- Resigned on
- 12 January 2022
Average house price in the postcode BR3 1EN £642,000
MANGO FOOTBALL LTD
- Correspondence address
- 45 Queens Avenue, London, United Kingdom, N3 2NN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 28 May 2019
Average house price in the postcode N3 2NN £785,000
THE HOME DELIVERY COMPANY (UK) LTD
- Correspondence address
- Studio 320 Highgate Studios 53-79 Highgate Road, London, England, NW51TL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 October 2014
- Resigned on
- 11 January 2017
AGE MAGNIFICENTLY LIMITED
- Correspondence address
- The Manor House Modbury, Ivybridge, England, PL21 0TB
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 3 October 2013
Average house price in the postcode PL21 0TB £780,000
ECO GROUP EFFICIENCY LIMITED
- Correspondence address
- Studio 320 Highgate Studios, 53-79 Highgate Road, London, Uk, England, NW51TL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 18 April 2013
- Resigned on
- 11 January 2017
SPORTING DREAM FOUNDATION
- Correspondence address
- 10 Queen Street Place, London, United Kingdom, EC4R 1BE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 4 April 2013
GEN AGENOSTIC LIMITED
- Correspondence address
- Studio 320 Highgate Studios, 53-79 Highgate Road, London, England, NW51TL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 10 August 2012
CRS GT LTD
- Correspondence address
- Studio 320 Highgate Studios, 57-79 Highgate Road, London, England, NW5 1TL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 29 September 2010
- Resigned on
- 11 January 2017
APPCO GROUP ENERGY EFFICIENCY LTD
- Correspondence address
- Studio 320 Highgate Studios, 53-79 Highgate Road, London, England, NW5 1TL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2010
GET COVERED HEALTH LIMITED
- Correspondence address
- Studio 320, Highgate Studios, 53-79 Highgate Road, London, United Kingdom, NW51TL
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 June 2010
TECPROTEC LIMITED
- Correspondence address
- 45 Queens Avenue, London, N3 2NN
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 20 October 2008
Average house price in the postcode N3 2NN £785,000
THE COBRA GROUP INTERNATIONAL HOLDINGS LTD
- Correspondence address
- Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
- Role ACTIVE
- director
- Date of birth
- March 1968
- Appointed on
- 1 January 2008
Average house price in the postcode CM13 3BE £9,724,000
ALARM MATE LIMITED
- Correspondence address
- 42 Lytton Road, Barnet, United Kingdom, EN5 5BY
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 19 January 2018
- Resigned on
- 9 May 2018
Average house price in the postcode EN5 5BY £513,000
CUBE ONLINE LTD.
- Correspondence address
- 320 Highgate Studios 53-79 Highgate Road, London, England, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 22 October 2015
- Resigned on
- 11 January 2017
THE LIFE WALL COMPANY LTD
- Correspondence address
- 320 Highgate Studios 53 - 79 Highgate Road, London, England, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 11 June 2015
- Resigned on
- 11 January 2017
YELLOW TREE TECHNOLOGY LTD
- Correspondence address
- 36 Alfred Street, Belfast, Northern Ireland, BT2 8EP
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 9 February 2015
- Resigned on
- 11 January 2017
THE AVIATION PEOPLE LIMITED
- Correspondence address
- Studio 320, Highgate Studios 53-79 Highgate Road, London, England, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 3 December 2014
- Resigned on
- 23 November 2015
EARTHS KITCHEN LIMITED
- Correspondence address
- Studio 320 Highgate Studios 53-79 Highgate Road, London, England, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 28 October 2014
- Resigned on
- 11 January 2017
COBRA GROUP FOUNDATION
- Correspondence address
- Studio 320 Highgate Studios 53-79 Highgate Road, Kentish Town, London, United Kingdom, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 16 December 2011
- Resigned on
- 11 January 2017
APPCO GROUP SALES LTD
- Correspondence address
- Studio 320 Highgate Studios, 53-79 Highgate Road, London, England, NW5 1TL
- Role
- director
- Date of birth
- March 1968
- Appointed on
- 14 September 2010
GET COVERED LIMITED
- Correspondence address
- Studio 320, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 11 February 2010
- Resigned on
- 11 January 2017
SG GLOBAL SUPPORT SERVICES LTD
- Correspondence address
- Studio 320, Highgate Studios, 58-79 Highgate Road, London, NW5 1TL
- Role
- director
- Date of birth
- March 1968
- Appointed on
- 1 November 2009
APPCO GROUP CONTACT CENTRE LTD
- Correspondence address
- 45 Queens Avenue, London, N3 2NN
- Role
- director
- Date of birth
- March 1968
- Appointed on
- 30 June 2009
Average house price in the postcode N3 2NN £785,000
APPCO UK LTD
- Correspondence address
- Studio 320 Highgate Studios, 53-79 Highgate Road, London, NW5 1TL
- Role RESIGNED
- director
- Date of birth
- March 1968
- Appointed on
- 1 January 2008
- Resigned on
- 11 January 2017