Paul Stewart LANDSMAN

Total number of appointments 22, 20 active appointments

DYNAMIC NETWORKS GROUP HOLDINGS LIMITED

Correspondence address
4310 Park Approach, Thorpe Park, Leeds, United Kingdom, LS15 8GB
Role ACTIVE
director
Date of birth
October 1979
Appointed on
20 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode LS15 8GB £2,194,000

KINGLAND CAPITAL PARTNERS LIMITED

Correspondence address
White Lodge Arkley Drive, Barnet, England, EN5 3LN
Role ACTIVE
director
Date of birth
October 1979
Appointed on
4 July 2023
Nationality
British
Occupation
Managing Director

Average house price in the postcode EN5 3LN £2,431,000

GOLDLAND CAPITAL PARTNERS LIMITED

Correspondence address
White Lodge Arkley Drive, Barnet, England, EN5 3LN
Role ACTIVE
director
Date of birth
October 1979
Appointed on
26 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode EN5 3LN £2,431,000

YAYYAY GROUP LIMITED

Correspondence address
33 Glasshouse Street, London, England, W1B 5DG
Role ACTIVE
director
Date of birth
October 1979
Appointed on
11 August 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

NAMECAMP LIMITED

Correspondence address
33 Glasshouse Street, London, England, W1B 5DG
Role ACTIVE
director
Date of birth
October 1979
Appointed on
11 August 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

YAYYAY LIMITED

Correspondence address
33 Glasshouse Street, London, England, W1B 5DG
Role ACTIVE
director
Date of birth
October 1979
Appointed on
11 August 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

BOB MIDCO LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 August 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

BOB BIDCO LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 August 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

BOB TOPCO LIMITED

Correspondence address
Aston House Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
9 August 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

FLEXICHANNELS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 May 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

TELCOAPI LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 May 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

TOPSWITCH LIMITED

Correspondence address
98 Great North Road, London, England, N2 0NL
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 May 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode N2 0NL £1,540,000

MIDSWITCH LIMITED

Correspondence address
98 Great North Road, London, England, N2 0NL
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 May 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode N2 0NL £1,540,000

BIDSWITCH LIMITED

Correspondence address
98 Great North Road, London, England, N2 0NL
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 May 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode N2 0NL £1,540,000

ZIRON LIMITED

Correspondence address
98 Great North Road, London, England, N2 0NL
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 May 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode N2 0NL £1,540,000

CALLSWITCH LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
30 May 2022
Resigned on
27 January 2023
Nationality
British
Occupation
Director

SURETEC SYSTEMS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
29 July 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Director

PBX HOSTING LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
October 1979
Appointed on
22 April 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Director

TELCOSWITCH LIMITED

Correspondence address
98 Great North Road, London, England, N2 0NL
Role ACTIVE
director
Date of birth
October 1979
Appointed on
1 October 2020
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0NL £1,540,000

LIVINGBRIDGE ENTERPRISE LLP

Correspondence address
100 Wood Street, London, EC2V 7AN
Role ACTIVE
llp-member
Date of birth
October 1979
Appointed on
18 April 2017
Resigned on
1 January 2020

DAVIES GLOBAL (CTL) LIMITED

Correspondence address
111 Old Broad Street, London, England, EC2N 1AP
Role RESIGNED
director
Date of birth
October 1979
Appointed on
12 October 2017
Resigned on
23 July 2019
Nationality
British
Occupation
Director

SIONIC GLOBAL (CBL) LIMITED

Correspondence address
111 Old Broad Street, London, England, EC2N 1AP
Role RESIGNED
director
Date of birth
October 1979
Appointed on
12 October 2017
Resigned on
23 July 2019
Nationality
British
Occupation
Director