SELENA JANE BAILEY

Total number of appointments 13, 8 active appointments

POWER CAPITAL HOLDINGS LTD

Correspondence address
134 BUCKINGHAM PALACE ROAD, LONDON, UNITED KINGDOM, SW1W 9SA
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
29 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

EQUILIBRIUM STAMFORD LLP

Correspondence address
THE STATION HOUSE 15 STATION ROAD, ST IVES, CAMBRIDGESHIRE, PE27 5BH
Role ACTIVE
LLPDMEM
Date of birth
December 1968
Appointed on
20 May 2017
Nationality
BRITISH

Average house price in the postcode PE27 5BH £622,000

EQUILIBRIUM AESTHETICS LIMITED

Correspondence address
THE STATION HOUSE 15 STATION ROAD, ST. IVES, UNITED KINGDOM, PE27 5BH
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
3 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE27 5BH £622,000

VINYL DECALS DIRECT LIMITED

Correspondence address
UNIT 4 ENTERPRISE BUSINESS COURT LINDEN WAY, COALVILLE, LEICESTERSHIRE, ENGLAND, LE67 3RL
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
24 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HORSEPOWER RACING (UK) LIMITED

Correspondence address
SERENITY KETTON ROAD, HAMBLETON, RUTLAND, UNITED KINGDOM, LE15 8TH
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
6 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 8TH £1,581,000

SERENITY WEDDINGS LIMITED

Correspondence address
THE STATION HOUSE 15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, UNITED KINGDOM, PE27 5BH
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
4 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE27 5BH £622,000

GLOBAL TELEMETRICS LIMITED

Correspondence address
63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
22 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE7 1NF £370,000

SMARTRACK LIMITED

Correspondence address
63 FOSSE WAY, SYSTON, LEICESTERSHIRE, LE7 1NF
Role ACTIVE
Director
Date of birth
December 1968
Appointed on
22 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE7 1NF £370,000


BOOMERANG PRO FITNESS LTD

Correspondence address
UNIT 1 MANOR PARK, WARKWORTH, BANBURY, OXFORDSHIRE, OX17 2AG
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
30 June 2015
Resigned on
16 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX17 2AG £1,305,000

SERENITY HOLDINGS 2012 LIMITED

Correspondence address
15 STATION ROAD, ST. IVES, CAMBRIDGESHIRE, UNITED KINGDOM, PE27 5BH
Role
Director
Date of birth
December 1968
Appointed on
6 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE27 5BH £622,000

GIACOM (WORLDWIDE CONNECT) LIMITED

Correspondence address
SERENITY KETTON ROAD, HAMBLETON, OAKHAM, RUTLAND, UNITED KINGDOM, LE15 8TH
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
21 September 2009
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE15 8TH £1,581,000

NINE TELECOM LTD

Correspondence address
20 HIGH STREET, COLLYWESTON, STAMFORD, LINCOLNSHIRE, PE9 3PW
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
22 November 2004
Resigned on
4 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE9 3PW £550,000

GIACOM (WORLDWIDE) LIMITED

Correspondence address
WORLDWIDE HOUSE EQUINOX, 31 COMMERCE ROAD PETERBOROUGH, BUS PARK LYNCHWOOD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 6LR
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
7 November 2003
Resigned on
16 April 2012
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

Average house price in the postcode PE2 6LR £456,000