SIOBHAN MARY HEXTALL

Total number of appointments 16, 10 active appointments

ENSTAR MANAGING AGENCY LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
17 November 2020
Nationality
IRISH
Occupation
SECRETARY

SHELBOURNE GROUP LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
30 January 2018
Nationality
IRISH
Occupation
ACCOUNTANT

GRACECHURCH UTG NO. 393 LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
30 January 2018
Nationality
IRISH
Occupation
ACCOUNTANT

GRACECHURCH UTG NO. 397 LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
12 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

GRACECHURCH UTG NO. 394 LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, ENGLAND AND WALES, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
12 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

CAVELL HOLDINGS LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
3 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

GOSHAWK INSURANCE HOLDINGS LIMITED

Correspondence address
Forvis Mazars Llp 30 Old Bailey, London, EC4M 7AU
Role ACTIVE
director
Date of birth
August 1968
Appointed on
3 January 2017
Nationality
Irish
Occupation
Accountant

REGIS AGENCIES LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
3 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

ENSTAR (US ASIA-PAC) HOLDINGS LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
3 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

ENSTAR ACQUISITIONS LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role ACTIVE
Director
Date of birth
August 1968
Appointed on
3 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

GRACECHURCH UTG NO. 395 LIMITED

Correspondence address
5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 January 2017
Resigned on
19 December 2019
Nationality
IRISH
Occupation
ACCOUNTANT

GRACECHURCH UTG NO. 396 LIMITED

Correspondence address
5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
12 January 2017
Resigned on
19 December 2019
Nationality
IRISH
Occupation
ACCOUNTANT

ENSTAR (EU) FINANCE LIMITED

Correspondence address
3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG
Role
Director
Date of birth
August 1968
Appointed on
3 January 2017
Nationality
IRISH
Occupation
ACCOUNTANT

CHEVANSTELL LIMITED

Correspondence address
73 OATLANDS AVENUE, WEYBRIDGE, SURREY, KT13 9TL
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
7 November 2002
Resigned on
10 November 2006
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9TL £931,000

LDMS LIMITED

Correspondence address
73 OATLANDS AVENUE, WEYBRIDGE, SURREY, KT13 9TL
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
19 September 2002
Resigned on
10 November 2006
Nationality
IRISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 9TL £931,000

DOWNINGS MANAGEMENT LIMITED

Correspondence address
20 DOWNINGS HOUSE, 21 SOUTHEY ROAD, LONDON, SW19 1ND
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
7 December 1999
Resigned on
17 February 2003
Nationality
IRISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 1ND £911,000