Paul WAYTE

Total number of appointments 19, 15 active appointments

ALBRIS SOLUTIONS LTD

Correspondence address
Gilberd House 77 Gilberd Road, Colchester, England, CO2 7LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
31 October 2024
Nationality
British
Occupation
Manager

Average house price in the postcode CO2 7LX £219,000

ALBRIS GROUP LTD

Correspondence address
Gilberd House 77 Gilberd Road, Colchester, England, CO2 7LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
1 October 2024
Nationality
British
Occupation
Managing Director

Average house price in the postcode CO2 7LX £219,000

VI HOLDINGS GROUP LTD

Correspondence address
Gilberd House 77 Gilberd Road, Colchester, England, CO2 7LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
3 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode CO2 7LX £219,000

EKO SECURITIES LTD

Correspondence address
77 Gilberd Road, Colchester, CO2 7LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
4 August 2023
Nationality
British
Occupation
Manager

Average house price in the postcode CO2 7LX £219,000

EKO LAW LTD

Correspondence address
77 Gilberd Road, Colchester, CO2 7LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
4 August 2023
Nationality
British
Occupation
Manager

Average house price in the postcode CO2 7LX £219,000

CHENG CLINIC LIMITED

Correspondence address
18 Portland Road Portland Road, Colchester, England, CO2 7EH
Role ACTIVE
director
Date of birth
January 1977
Appointed on
1 May 2023
Resigned on
15 May 2023
Nationality
British
Occupation
Teacher

Average house price in the postcode CO2 7EH £265,000

TRADE RETAIL PARTNERS LIMITED

Correspondence address
2 Farm Hill Road, Waltham Abbey, England, EN9 1NN
Role ACTIVE
director
Date of birth
January 1977
Appointed on
15 February 2023
Resigned on
29 November 2024
Nationality
British
Occupation
Manager

Average house price in the postcode EN9 1NN £162,000

CHENG CLINIC LIMITED

Correspondence address
18 Portland Road, Colchester, England, CO2 7EH
Role ACTIVE
director
Date of birth
January 1977
Appointed on
1 November 2022
Resigned on
14 November 2022
Nationality
British
Occupation
Teacher

Average house price in the postcode CO2 7EH £265,000

PARAMOUNT WILLS LTD

Correspondence address
Colbea 1 George Williams Way, Colchester, United Kingdom, CO1 2JS
Role ACTIVE
director
Date of birth
January 1977
Appointed on
19 February 2020
Resigned on
2 April 2021
Nationality
British
Occupation
Manager

SANFRANCO LIMITED

Correspondence address
Chalice House Bromley Road, Elmstead, Colchester, England, CO7 7BY
Role ACTIVE
director
Date of birth
January 1977
Appointed on
1 November 2019
Resigned on
15 August 2023
Nationality
British
Occupation
Manager

Average house price in the postcode CO7 7BY £402,000

RETAIL FOUNDATION

Correspondence address
77 Gilberd Road, Colchester, Essex, England, CO2 7LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
5 December 2018
Resigned on
17 August 2021
Nationality
British
Occupation
Teacher

Average house price in the postcode CO2 7LX £219,000

ASCOLI GROUP LTD

Correspondence address
Gilberd House 77 Gilberd Road, Colchester, United Kingdom, CO2 7LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
27 June 2018
Resigned on
14 April 2023
Nationality
British
Occupation
Manager

Average house price in the postcode CO2 7LX £219,000

ROMILY GROUP PLC

Correspondence address
Gilberd House 77 Gilberd Road, Portland Road, Colchester, Essex, United Kingdom, CO2 7LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
27 March 2012
Nationality
British
Occupation
Manager

Average house price in the postcode CO2 7LX £219,000

GILBERD HOUSE LIMITED

Correspondence address
77 Gilberd Road, Colchester, United Kingdom, CO27LX
Role ACTIVE
director
Date of birth
January 1977
Appointed on
20 March 2012
Nationality
British
Occupation
Manager

GILBERD HOUSE LIMITED

Correspondence address
77 GILBERD ROAD, COLCHESTER, UNITED KINGDOM, CO27LX
Role ACTIVE
Director
Date of birth
January 1977
Appointed on
20 March 2012
Nationality
BRITISH
Occupation
MANAGER

CROHNS AND COLITIS SUPPORT LTD

Correspondence address
77 Gilberd Road, Colchester, Essex, United Kingdom, CO2 7LX
Role RESIGNED
director
Date of birth
January 1977
Appointed on
22 February 2019
Resigned on
1 February 2021
Nationality
British
Occupation
Teacher

Average house price in the postcode CO2 7LX £219,000

JAEGER RISK MANAGEMENT LTD

Correspondence address
20-22 Broomfield House Broomfield Road, Colchester, Essex, United Kingdom, CO7 7FD
Role RESIGNED
director
Date of birth
January 1977
Appointed on
21 September 2018
Resigned on
5 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode CO7 7FD £372,000

VI GROUP PLC

Correspondence address
77 Gilberd Road, Colchester, Essex, CO2 7LX
Role
director
Date of birth
January 1977
Appointed on
23 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode CO2 7LX £219,000

VISION INDEX LIMITED

Correspondence address
77 Gilberd Road, Colchester, Essex, CO2 7LX
Role
director
Date of birth
January 1977
Appointed on
5 September 2008
Nationality
British
Occupation
Finance

Average house price in the postcode CO2 7LX £219,000