Paul Leslie DAVIES

Total number of appointments 19, 19 active appointments

BEESWING BUSINESS SOLUTIONS LTD

Correspondence address
C/O Does Liverpool 1st Floor, The Tapestry, 68-76 Kempston Street, Liverpool, United Kingdom, L3 8HL
Role ACTIVE
director
Date of birth
February 1969
Appointed on
5 June 2025
Nationality
British
Occupation
Financial Controller

Average house price in the postcode L3 8HL £191,000

THOMAS STOREY FABRICATION LIMITED

Correspondence address
Thomas Storey Fabrications Stainburn Road, Openshaw, Manchester, England, M11 2EB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
26 February 2025
Nationality
British
Occupation
Financial Controller

VALUE BEAUTY LTD

Correspondence address
9 Western Avenue, Buckshaw Village, Chorley, England, PR7 7NB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
26 February 2025
Nationality
British
Occupation
Financial Controller

Average house price in the postcode PR7 7NB £4,072,000

BRODIE CASHMERE LTD

Correspondence address
Ground Floor, Unit 12 Moorfield Business Park, Yeadon, Leeds, England, LS19 7YA
Role ACTIVE
director
Date of birth
February 1969
Appointed on
20 April 2023
Resigned on
30 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode LS19 7YA £398,000

EQUUS COUNTRYWIDE LTD

Correspondence address
Units 38-41 Aldwarke Wharfe Business Park Waddington Way, Rotherham, South Yorkshire, England, S65 3SH
Role ACTIVE
director
Date of birth
February 1969
Appointed on
14 March 2023
Nationality
British
Occupation
Company Director

LEADING LABELS BRANDS LTD

Correspondence address
Unit 2 (E) Masonry Trading Estate, 135 Bloxwich Road, Walsall, England, WS2 8BS
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WS2 8BS £145,000

ECSD2022 LTD

Correspondence address
Unit 2 Millfield Business Centre Millfield Lane, Nether Poppleton, York, United Kingdom, YO26 6PB
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

JSPLD2022 LTD

Correspondence address
Collingswood Buildings 38 Collingwood Street, Newcastle Upon Tyne, England, NE1 1JF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
17 May 2022
Nationality
British
Occupation
Company Director

JSPLD LTD

Correspondence address
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3TT £196,000

ECSD LTD

Correspondence address
Xl Business Solutions Limited Premier House Bradford Road, Cleckheaton, West Yorkshire, BD19 3TT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
19 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3TT £196,000

PS LABELS LTD

Correspondence address
12 Colliery Close, Staveley, Chesterfield, England, S43 3QE
Role ACTIVE
director
Date of birth
February 1969
Appointed on
9 November 2021
Nationality
British
Occupation
Company Director

BROADBENTS RETAIL LIMITED

Correspondence address
Vulcan Works Chesterton Road, Eastwood Trading Estate, Rotherham, West Yorkshire, England, S65 1SU
Role ACTIVE
director
Date of birth
February 1969
Appointed on
9 August 2021
Resigned on
15 February 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode S65 1SU £123,000

BW (GARDENING) LIMITED

Correspondence address
Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode BD19 3TT £196,000

SEEWOO FOODS (GREENWICH) LIMITED

Correspondence address
Seewoo Foods Horn Lane, London, England, SE10 0RT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE10 0RT £111,000

SEEWOO FOODS (BIGGLESWADE) LIMITED

Correspondence address
Seewoo Foods Horn Lane, London, England, SE10 0RT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
27 July 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SE10 0RT £111,000

BW IMPORTS LIMITED

Correspondence address
Units 38-41 Aldwarke Wharfe Business Park Waddington Way, Rotherham, South Yorkshire, England, S65 3SH
Role ACTIVE
director
Date of birth
February 1969
Appointed on
23 July 2021
Nationality
British
Occupation
Managing Director

DEFINITION RETAIL LIMITED

Correspondence address
Xl Business Solutions Premier House, Bradford Road, Cleckheaton, BD19 3TT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
23 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3TT £196,000

PRIME LABELS RETAIL LIMITED

Correspondence address
Xl Business Solutions Limited Premier House, Bradford Road, Cleckheaton, BD19 3TT
Role ACTIVE
director
Date of birth
February 1969
Appointed on
12 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode BD19 3TT £196,000

ALBION LIMITED

Correspondence address
4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF
Role ACTIVE
director
Date of birth
February 1969
Appointed on
4 February 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode LS1 4JF £383,000