SEAN DAVID RAMSDEN

Total number of appointments 10, 5 active appointments

CHAMBERCUSTOMS LIMITED

Correspondence address
65 PETTY FRANCE, LONDON, SW1H 9EU
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
17 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1H 9EU £523,000

S D RAMSDEN TRUSTEE LIMITED

Correspondence address
RAMSDEN INTERNATIONAL ADAM SMITH STREET, GRIMSBY, SOUTH HUMBERSIDE, UNITED KINGDOM, DN31 1SJ
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
6 September 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DN31 1SJ £1,588,000

INSTITUTE OF EXPORT AND INTERNATIONAL TRADE (THE)

Correspondence address
Export House, Minerva Business Park, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FT
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 November 2016
Resigned on
8 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode PE2 6FT £755,000

D.B. RAMSDEN HOLDINGS LIMITED

Correspondence address
D.B. Ramsden & Company Limited Adam Smith Street, Grimsby, South Humberside, England, DN31 1SJ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 February 2015
Resigned on
25 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode DN31 1SJ £1,588,000

S D RAMSDEN & CO LIMITED

Correspondence address
RAMSDEN INTERNATIONAL ADAM SMITH STREET, GRIMSBY, SOUTH HUMBERSIDE, ENGLAND, DN31 1SJ
Role ACTIVE
Director
Date of birth
February 1971
Appointed on
2 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DN31 1SJ £1,588,000


BOROUGH MARKET BUSINESS LIMITED

Correspondence address
8 SOUTHWARK STREET, LONDON, SE1 1TL
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
30 September 2016
Resigned on
25 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CO-OP WHOLESALE LIMITED

Correspondence address
MEMBER SUPPORT CENTRE WALDO WAY, NORMANBY ENTERPRISE PARK, SCUNTHORPE, NORTH LINCOLNSHIRE, UK, DN15 9GE
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
24 November 2010
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

39 SWINTON STREET LIMITED

Correspondence address
FLAT 4, 39 SWINTON STREET, LONDON, WC1X 9NT
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
18 May 2009
Resigned on
14 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1X 9NT £423,000

THOMAS GREEN LIMITED

Correspondence address
FLAT 2 10 MILL STREET, LONDON, ENGLAND, SE1 2AY
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
30 September 2004
Resigned on
5 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 2AY £1,826,000

TRINITY FOOT & SOUTH HERTS LIMITED

Correspondence address
FLAT 4, 39 SWINTON STREET, LONDON, WC1X 9NT
Role RESIGNED
Director
Date of birth
February 1971
Appointed on
28 April 2003
Resigned on
12 January 2006
Nationality
BRITISH
Occupation
GENERAL BUSINESS MANAGER

Average house price in the postcode WC1X 9NT £423,000