Paul MARSHALL

Total number of appointments 24, 15 active appointments

UNITED MOBILE LIMITED

Correspondence address
18 Sir Matt Busby Way, Manchester, M16 0QG
Role ACTIVE
director
Date of birth
July 1960
Appointed on
20 February 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode M16 0QG £282,000

TECHTRON LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Beds, England, LU6 2DQ
Role ACTIVE
director
Date of birth
July 1960
Appointed on
5 April 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000

RUXBURY HOLDINGS LIMITED

Correspondence address
Ruxbury Farm St. Anns Hill Road, Chertsey, Surrey, England, KT16 9NL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
10 January 2023
Nationality
British
Occupation
Cfo

Average house price in the postcode KT16 9NL £1,083,000

EUROPA PARTNERS LIMITED

Correspondence address
14 Cowley Street, London, England, SW1P 3LZ
Role ACTIVE
director
Date of birth
July 1960
Appointed on
11 January 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW1P 3LZ £4,070,000

PET CENTRE LIMITED

Correspondence address
Ruxbury Farm St. Anns Hill Road, Chertsey, England, KT16 9NL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
3 May 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode KT16 9NL £1,083,000

DATAMERSE LIMITED

Correspondence address
Ruxbury Farm St. Anns Hill Road, Chertsey, England, KT16 9NL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
12 May 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT16 9NL £1,083,000

CANINE COGNITION LIMITED

Correspondence address
Ruxbury Farm St Ann's Hill Road, Chertsey, Surrey, United Kingdom, KT16 9NL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
19 December 2018
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT16 9NL £1,083,000

SCAS TRADING COMPANY LIMITED

Correspondence address
Ruxbury Farm St. Anns Hill Road, Chertsey, England, KT16 9NL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
22 February 2017
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT16 9NL £1,083,000

THE SOCIETY FOR COMPANION ANIMAL STUDIES LTD.

Correspondence address
Ruxbury Farm St. Anns Hill Road, Chertsey, England, KT16 9NL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
22 February 2017
Resigned on
31 July 2020
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT16 9NL £1,083,000

DR51VER LIMITED

Correspondence address
The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, LU5 6AB
Role ACTIVE
director
Date of birth
July 1960
Appointed on
25 August 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU5 6AB £735,000

RUXBURY BRANDS LIMITED

Correspondence address
Ruxbury Farm St. Anns Hill Road, Chertsey, Surrey, United Kingdom, KT16 9NL
Role ACTIVE
director
Date of birth
July 1960
Appointed on
12 January 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT16 9NL £1,083,000

SAMICO LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Bedfordshire, United Kingdom, LU6 2DQ
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000

BROUGHTON OF BATLEY (HOLDINGS)

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ
Role ACTIVE
director
Date of birth
July 1960
Appointed on
29 February 2008
Resigned on
19 February 2025
Nationality
British
Occupation
Chrtrd Accountant

Average house price in the postcode LU6 2DQ £514,000

CHERRY TREE LODGE ASSOCIATES LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ
Role ACTIVE
director
Date of birth
July 1960
Appointed on
11 June 2004
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000

THE COMPANY OF ANIMALS LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ
Role ACTIVE
director
Date of birth
July 1960
Appointed on
1 September 2003
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000


BENYFIT NATURAL PET FOOD LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Bedfordshire, England, LU6 2DQ
Role RESIGNED
director
Date of birth
July 1960
Appointed on
11 August 2015
Resigned on
30 September 2016
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000

MDD ENTERPRISES LTD

Correspondence address
3 Millfield, Greenway Business Park, Winslow Rd Great Horwood, Milton Keynes, United Kingdom, MK17 0NP
Role RESIGNED
director
Date of birth
July 1960
Appointed on
25 November 2013
Resigned on
14 February 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode MK17 0NP £272,000

THE RYE (EATON BRAY) LTD

Correspondence address
The Old Surgery Park Road, Toddington, Dunstable, Bedfordshire, United Kingdom, LU5 6AB
Role
director
Date of birth
July 1960
Appointed on
6 February 2012
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU5 6AB £735,000

MEDICAL DETECTION DOGS

Correspondence address
Cherry Tree Lodge Northall Road, Eaton Bray, Dunstable, Bedfordshire, United Kingdom, LU6 2DQ
Role RESIGNED
director
Date of birth
July 1960
Appointed on
9 March 2010
Resigned on
6 February 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000

N.I.P. CONSULTING LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ
Role RESIGNED
director
Date of birth
July 1960
Appointed on
24 June 2009
Resigned on
17 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode LU6 2DQ £514,000

AURA INTERNATIONAL LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ
Role
director
Date of birth
July 1960
Appointed on
4 December 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000

LATIMER NEWCO 2 LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ
Role RESIGNED
director
Date of birth
July 1960
Appointed on
13 April 2007
Resigned on
27 July 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000

LION/JEWEL INVESTMENTS GP LIMITED

Correspondence address
9 Northall Road, Eaton Bray, Dunstable, Beds, LU6 2DQ
Role
director
Date of birth
July 1960
Appointed on
7 April 2006
Resigned on
31 July 2007
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode LU6 2DQ £514,000

LION/JEWEL INVESTMENTS GP LIMITED

Correspondence address
9 NORTHALL ROAD, EATON BRAY, DUNSTABLE, BEDS, LU6 2DQ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
7 April 2006
Resigned on
31 July 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode LU6 2DQ £514,000