Russell Justin BOOTH

Total number of appointments 20, 20 active appointments

HOFBAUER (U.K.) LIMITED

Correspondence address
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

RHEA GROUP LTD

Correspondence address
70 Gracechurch Street, London, England, EC3V 0HR
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3V 0HR £145,997,000

INSIT MOULDED PACKAGING LIMITED

Correspondence address
Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
11 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

ZDG ART LTD

Correspondence address
1 Worsley Court High Street, Worsley, Manchester, England, M28 3NJ
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 April 2023
Nationality
British
Occupation
Company Director

DIRECT COOLING SYSTEMS LIMITED

Correspondence address
Oswaldtwistle Mills Business & Conference Centre Clifton Mill, Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
23 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

THE KITCHEN DRESSER COMPANY LIMITED

Correspondence address
Oswaldtwistle Mills Business & Conference Centre Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

PACKAGING SERVICES GROUP LTD

Correspondence address
Oswaldtwistle Mills Business & Conference Centre Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
9 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

IPS-UK LTD

Correspondence address
Oswaldtwistle Mills Business & Conference Centre Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
9 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

MERE BROOK HOUSE LIMITED

Correspondence address
C/O Aaron & Partners Grosvenor Court, Foregate Street, Chester, United Kingdom, CH1 1HG
Role ACTIVE
director
Date of birth
January 1969
Appointed on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode CH1 1HG £924,000

AEB INVESTMENTS LIMITED

Correspondence address
25 St Thomas Street, Winchester, Hampshire, England, SO23 9DD
Role ACTIVE
director
Date of birth
January 1969
Appointed on
22 February 2022
Nationality
British
Occupation
Director

TMC RESEARCH LIMITED

Correspondence address
Uplands Farm Upper Raby Road, Neston, Cheshire, United Kingdom, CH64 7TY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
4 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CH64 7TY £509,000

BOROMIR HOUSE LIMITED

Correspondence address
Flat 1 94a Banks Road, West Kirby, Wirral, United Kingdom, CH48 0RE
Role ACTIVE
director
Date of birth
January 1969
Appointed on
24 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode CH48 0RE £228,000

LOOM LOFT LIMITED

Correspondence address
Office 4 Junction 7 Business Park Blackburn Road, Clayton Le Moors, Accrington, England, BB5 5JW
Role ACTIVE
director
Date of birth
January 1969
Appointed on
4 October 2018
Nationality
British
Occupation
Director

THE OLD RED LION TY'N-Y-GROES LIMITED

Correspondence address
Uplands Farm Upper Raby Road, Neston, Cheshire, CH64 7TY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
16 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode CH64 7TY £509,000

OSWALDTWISTLE MILLS LIMITED

Correspondence address
Clifton Mill Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

THE GARDEN MILLS RETAIL GROUP LTD

Correspondence address
Clifton Mill Pickup Street, Accrington, Lancashire, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
2 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

ALTONOVER ENTERPRISES LIMITED

Correspondence address
Clifton Mill Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
7 January 2014
Nationality
British
Occupation
Director

Average house price in the postcode BB5 0EY £271,000

MAERDY MAWR FARM LIMITED

Correspondence address
Clifton Mill Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode BB5 0EY £271,000

TWEEDMILL FACTORY SHOPPING LIMITED

Correspondence address
Clifton Mill Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 December 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode BB5 0EY £271,000

DDFI LIMITED

Correspondence address
Oswaldtwistle Mills Business & Conference Centre Pickup Street, Accrington, England, BB5 0EY
Role ACTIVE
director
Date of birth
January 1969
Appointed on
1 December 2009
Nationality
British
Occupation
None

Average house price in the postcode BB5 0EY £271,000