Paul John SISSONS

Total number of appointments 13, 13 active appointments

EXPERT QUANTUM REPORTS LTD

Correspondence address
Unit 2 Greystones Court, Towthorpe Lane, York, United Kingdom, YO32 9ST
Role ACTIVE
director
Date of birth
April 1977
Appointed on
1 July 2025
Nationality
British
Occupation
Director

SIBLARIS LTD

Correspondence address
Unit 2 Greystones Court, Towthorpe, York, United Kingdom, YO32 9ST
Role ACTIVE
director
Date of birth
April 1977
Appointed on
19 June 2025
Nationality
British
Occupation
Director

PRECISION ENERGY REPORTS LIMITED

Correspondence address
1st Floor Spitalfields House, Stirling Way, Borehamwood, England, WD6 2FX
Role ACTIVE
director
Date of birth
April 1977
Appointed on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode WD6 2FX £796,000

UTILITYT LIMITED

Correspondence address
Flat 7 8 West Park Crescent, Leeds, England, LS8 2HF
Role ACTIVE
director
Date of birth
April 1977
Appointed on
19 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode LS8 2HF £622,000

SERENDIPITY PE LTD

Correspondence address
Fairlie North Lodge, Fairlie Estate, Gatehead Fairlie North Lodge, Fairlie Estate, Gatehead, Kilmarnock, Scotland, KA2 9AL
Role ACTIVE
director
Date of birth
April 1977
Appointed on
27 April 2024
Resigned on
19 June 2024
Nationality
British
Occupation
Director

SISSONS INDEMNITY CLAIMS LTD

Correspondence address
Unit 2, Greystones Court Towthorpe Lane, York, England, YO32 9ST
Role ACTIVE
director
Date of birth
April 1977
Appointed on
20 April 2024
Nationality
British
Occupation
Director

INVESTORS INDEPENDENT LIMITED

Correspondence address
Unit 2, Greystone's Court Towthorpe Lane, Towthorpe, York, England, YO32 9ST
Role ACTIVE
director
Date of birth
April 1977
Appointed on
20 November 2023
Resigned on
1 May 2024
Nationality
British
Occupation
Director

COMMERCIAL RECLAIM LIMITED

Correspondence address
112a Southchurch Road, Southend-On-Sea, England, SS1 2LX
Role ACTIVE
director
Date of birth
April 1977
Appointed on
7 December 2022
Resigned on
24 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SS1 2LX £643,000

SISSONS ENERGY CONSULTING LTD

Correspondence address
86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
April 1977
Appointed on
6 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

123RECLAIM LIMITED

Correspondence address
Moynansmith, Unit 4, Clifford Court, Cooper Way, Carlisle, United Kingdom, CA3 0JG
Role ACTIVE
director
Date of birth
April 1977
Appointed on
12 August 2022
Resigned on
2 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode CA3 0JG £242,000

D & S ENERGY REPORTS LTD

Correspondence address
84 Lincombe Drive, Leeds, England, LS8 1PT
Role ACTIVE
director
Date of birth
April 1977
Appointed on
10 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode LS8 1PT £215,000

ENERGY COMPENSATION LTD

Correspondence address
Titan Business Centre Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE
Role ACTIVE
director
Date of birth
April 1977
Appointed on
7 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BD4 6SE £15,038,000

SISSONS ENERGY SERVICES LTD

Correspondence address
86-90 Paul Street, London, England, United Kingdom, EC2A 4NE
Role ACTIVE
director
Date of birth
April 1977
Appointed on
30 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000