Stuart Ralph POPPLETON
Total number of appointments 348, 269 active appointments
PROMO BUSINESS LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 February 2024
MAILBOXUK.COM LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 4 January 2024
UPPER GUEST LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 October 2023
- Resigned on
- 10 November 2023
ABUNDANCE ARCHIMEDIA LIMITED
- Correspondence address
- 5 South Charlotte Street, Edinburgh, Scotland, EH2 4AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 September 2023
ECOUK LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 August 2023
BALANCE OF SWEETNESS LLP
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1940
- Appointed on
- 13 July 2023
- Resigned on
- 9 February 2024
SASU QUALITECH LTD
- Correspondence address
- 6 Thornes Office Park Monkton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 22 June 2023
COMP. IND. LTD
- Correspondence address
- Unit 6 Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 April 2023
M&A AND SALES LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 10 April 2023
SAMANA ESTHETIQUE LTD
- Correspondence address
- 3rd Floor, 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 March 2023
SMART COOKIES ET CONSULTING LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 24 February 2023
M&A AND SALES LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 22 February 2023
- Resigned on
- 3 March 2023
MEZZANINE SARL LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 February 2023
CLICKASS PVT LTD
- Correspondence address
- 6 Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 February 2023
MYYNTI LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 27 January 2023
FINE TECHNOLOGIES LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 January 2023
CREATOR COMMERCE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 December 2022
- Resigned on
- 18 September 2023
MEDIAHUB GLOBAL LTD
- Correspondence address
- Lower Ground Floor 50a Belgrave Road, London, England, SW1V 1RQ
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 December 2022
INFINITY GRAND LLP
- Correspondence address
- Suite F 1-3 Canfield Place, London, London, United Kingdom, NW6 3BT
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1940
- Appointed on
- 5 December 2022
- Resigned on
- 1 February 2024
Average house price in the postcode NW6 3BT £664,000
AIVAR INTL TECHNOLOGIES LIMITED
- Correspondence address
- 63-66 Hatton Garden, London, England, EC1N 8LE
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 November 2022
Average house price in the postcode EC1N 8LE £37,000
GOLF CONSULTING SERVICES LTD
- Correspondence address
- 6 Thornes Office Park Monkton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 14 November 2022
NS4I LIMITED
- Correspondence address
- 85 Water Lane Middlestown, Wakefield, United Kingdom, WF4 4PY
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 31 October 2022
- Resigned on
- 31 October 2022
Average house price in the postcode WF4 4PY £266,000
EQUICON EUROPE HOLDING LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 October 2022
AMO NETTOYAGE ET SERVICES LTD
- Correspondence address
- 6 Thornes Office Park Monkton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 October 2022
K2SP SECURITE PRIVEE LTD
- Correspondence address
- 6 Thornes Office Park Monkton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 29 September 2022
VAF GAMING STUDIOS LTD
- Correspondence address
- 83 Baker Street, London, England, W1U 6AG
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 27 September 2022
SECUREWAVE SOLUTIONS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 September 2022
PERFECT AZURE LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 24 August 2022
- Resigned on
- 26 August 2022
CC WHOLESALE & DISTRIBUTION LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 August 2022
PERSONAL DEVELOPMENT ADVICE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 10 August 2022
- Resigned on
- 17 April 2023
JETRHO NETTOYAGE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 August 2022
- Resigned on
- 11 May 2023
SIMI TECH LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 4 August 2022
- Resigned on
- 1 October 2023
EXZELLENCE LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 August 2022
SKIN FORMATIONS LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 July 2022
- Resigned on
- 5 September 2022
ALTEA MEDIA LIMITED
- Correspondence address
- 3rd Floor, 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 July 2022
INTERNATIONAL POWER CONSULTING GROUP LIMITED
- Correspondence address
- 6 Thornes Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 June 2022
- Resigned on
- 18 January 2023
MAXSCALE LIMITED
- Correspondence address
- 6 Thornes Park Monckton Road,, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 22 June 2022
- Resigned on
- 10 June 2023
KGMGOM LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 June 2022
NPDEV LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 June 2022
- Resigned on
- 12 August 2022
INTERNATIONAL EXPERTISE INSULATION GROUP LIMITED
- Correspondence address
- 6 Thornes Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 June 2022
- Resigned on
- 7 June 2023
MUVAKT INVESTS LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 May 2022
FLAKES INTERNATIONAL TRADE LLP
- Correspondence address
- 85 Water Lane Middlestown, Wakefield, United Kingdom, WF4 4PY
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1940
- Appointed on
- 20 April 2022
- Resigned on
- 10 June 2022
Average house price in the postcode WF4 4PY £266,000
SOLUTION PARTNERS LIMITED
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 April 2022
- Resigned on
- 11 April 2023
CONNECTING WAE GROUP LIMITED
- Correspondence address
- 6 Thornes Park Monckton Road,, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 April 2022
NET-E-BUSINESS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 April 2022
E-SCULPTING LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 29 March 2022
- Resigned on
- 31 January 2024
FASTPLANET LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 March 2022
J'ADORE CLINIQUE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 24 February 2022
- Resigned on
- 12 March 2024
RPME LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 10 February 2022
- Resigned on
- 1 February 2024
CRYO AND CO LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 February 2022
IB BAT LIMITED
- Correspondence address
- 6 Thornes Park Monckton Road,, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 31 January 2022
HATCH BRIDGE LTD
- Correspondence address
- 27 Old Gloucester Street, London, England, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 24 January 2022
INTERNATIONAL BTP EXPERTISE GROUP LIMITED
- Correspondence address
- 6 Thornes Park Monckton Road,, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 December 2021
- Resigned on
- 12 November 2022
INTERNATIONAL TRANSIT GROUP LIMITED
- Correspondence address
- 6 Thornes Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 December 2021
- Resigned on
- 6 February 2023
WIDESCOPE BUSINESS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 December 2021
INVEST WEB LIMITED
- Correspondence address
- 6 Thornes Park, Monckton Road,, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 November 2021
- Resigned on
- 21 November 2022
UNITV LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 25 November 2021
LEADER FENÊTRES LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 24 November 2021
- Resigned on
- 12 November 2022
NS4I LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road,, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 November 2021
- Resigned on
- 18 October 2022
I.E. MEDICAL - COURSES AND CONFERENCES (INTERNATIONAL EXPERTISE MEDICAL - COURSES AND CONFERENCES) LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 November 2021
SC INCEPTION LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 November 2021
- Resigned on
- 12 January 2023
UINTMAX LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 November 2021
MARKETPLACE INT. LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 November 2021
- Resigned on
- 16 September 2022
RAZZMATAZZ ONLINE LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 29 October 2021
- Resigned on
- 12 March 2024
BODY TECHNOLOGIES LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 October 2021
- Resigned on
- 16 December 2021
EQUICON EUROPE HOLDING LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 26 October 2021
AS WORKS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 October 2021
- Resigned on
- 15 October 2023
DIGITALWORKSCO LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 October 2021
- Resigned on
- 4 January 2022
ECCO WOOD HOUSE LTD
- Correspondence address
- 3 Rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 October 2021
- Resigned on
- 7 October 2022
GOOON LTD.
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 6 October 2021
- Resigned on
- 23 December 2021
SIGRUNN LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 October 2021
- Resigned on
- 1 October 2023
HEDEF CAPITAL UK LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 September 2021
OMNIAMARKETS UK LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 September 2021
SKANDA CAPITAL LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 September 2021
- Resigned on
- 6 December 2022
FUNERAL ASSOCIATES LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 September 2021
MUVAKT INVESTS LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 September 2021
- Resigned on
- 6 October 2021
GLOBAL ESTHETIC GUARD LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 July 2021
MARTONKLENIKEN LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 July 2021
BERRY MIST GROUP LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 25 May 2021
BELLA CONSULTING DK LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 May 2021
MORGANE INVEST LTD
- Correspondence address
- 3rd Floor 207 Regent Stree, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 6 May 2021
- Resigned on
- 21 November 2021
IR INVEST LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 April 2021
- Resigned on
- 3 January 2023
MAXI FORTUNE HOLDING LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 22 April 2021
- Resigned on
- 27 April 2022
MEX-TRADE UNI LTD.
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 April 2021
- Resigned on
- 15 April 2023
BERKELEY GENERAL GALLERY LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 April 2021
- Resigned on
- 30 November 2021
E-SCULPTING LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 March 2021
- Resigned on
- 16 November 2021
CASSIUS SERVICES LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 10 February 2021
MORENO INSIGHTS LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 February 2021
- Resigned on
- 24 November 2021
DIGILINK PVT LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 January 2021
AUTOMATISATION BUSINESS COMPUTING (ABC) LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, WF27 AN4
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 January 2021
- Resigned on
- 20 January 2022
NEW IRONBRIDGE LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 January 2021
- Resigned on
- 29 July 2021
ACONS INT LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 14 January 2021
BEATTY GROUP LIMITED
- Correspondence address
- 3rd Floor Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 January 2021
- Resigned on
- 4 February 2021
TECEA LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 December 2020
BMC CONSULTING INT LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 6 December 2020
- Resigned on
- 17 December 2021
BEATTY GROUP LIMITED
- Correspondence address
- 3rd Floor Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 December 2020
- Resigned on
- 21 July 2021
QLINT TECHNOLOGIES PVT LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 November 2020
SARL BSL LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 10 November 2020
INTERPAR SA LIMITED
- Correspondence address
- 6 Thornes Office, Park Monkton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 November 2020
- Resigned on
- 3 November 2022
HAWKPEAK LIMITED
- Correspondence address
- 3 Rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 October 2020
- Resigned on
- 30 October 2022
SPEEDNET INT. SERVICE LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 October 2020
- Resigned on
- 28 September 2021
LA BOOTIK DU SCOOTER LTD
- Correspondence address
- 6 Thornes Office Park Monkton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 October 2020
- Resigned on
- 28 July 2021
SAS MTS LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 14 October 2020
TOUR DE YORKSHIRE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 October 2020
E.H.M. HAUSTECHNIK LIMITED
- Correspondence address
- 6 Thornes Office Park 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 September 2020
- Resigned on
- 28 September 2021
MARKETPLACE INT. LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 4 September 2020
- Resigned on
- 28 September 2021
TC AFFRET LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 August 2020
MAXI FEDERAL INT. LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 July 2020
ASIA PACIFIC (CHINA) MANAGEMENT HOLDINGS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 July 2020
- Resigned on
- 5 April 2023
CC WHOLESALE & DISTRIBUTION LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 26 June 2020
- Resigned on
- 26 June 2021
IMA SPORTS CONSULTANT LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 25 June 2020
- Resigned on
- 28 September 2021
ENERGY OF ART GROUP LTD
- Correspondence address
- Unit 6, Thornes Office Park, Unit 6 Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 June 2020
BERKELEY GENERAL GALLERY LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 22 June 2020
- Resigned on
- 10 March 2021
HELP SPROUT LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 June 2020
REALTO INVEST LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 June 2020
MCWAY VISIONS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 May 2020
- Resigned on
- 23 December 2021
PHARMIER CONSULT LIMITED
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 May 2020
BLUESKY GROUP WORLD LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 24 April 2020
FANSYOUNITED LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 31 March 2020
- Resigned on
- 23 December 2021
DEVELOPMENT CONSULTANT SERVICES LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 25 March 2020
- Resigned on
- 11 November 2020
UNITED CHEMICAL PRODUCTS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 19 March 2020
MARIO TRADE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 March 2020
AVENSTRA LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 March 2020
PERSONAL DEVELOPMENT ADVICE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 March 2020
- Resigned on
- 12 April 2022
STERLINGSTONE LIMITED
- Correspondence address
- Birmingham Fort Dunlop Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FE
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 February 2020
TCG WINCHESTER LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 February 2020
ROSA TRADING & CONSULTING LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 4 February 2020
- Resigned on
- 4 February 2021
HYPERTUBE IT AND MEDIA LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 27 January 2020
ARTS MANAGEMENT AND CONSULTING LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 January 2020
TANNERY 2 MANAGEMENT LIMITED
- Correspondence address
- 6 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 January 2020
ASSN APPAREL LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 January 2020
- Resigned on
- 17 November 2021
COMPLIANCE & ADMINISTRATION LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 January 2020
AMALTHEA CONSULTING LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 December 2019
SA KEY CORPORATE SERVICE LIMITED
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 December 2019
- Resigned on
- 25 June 2020
ALL THINGS MEDICAL LIMITED
- Correspondence address
- The Mill House, Winchester Road, Bishops Waltham, Hampshire, SO32 1AH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 December 2019
- Resigned on
- 30 November 2020
Average house price in the postcode SO32 1AH £656,000
DUFOUR NORDEND LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 November 2019
EXZELLENCE LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 November 2019
PRAGMATYS LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 October 2019
- Resigned on
- 8 October 2021
BANQIS HOLDING AG LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 October 2019
- Resigned on
- 19 November 2020
INCUVESTMENT LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 25 September 2019
- Resigned on
- 17 February 2023
IMMITECH ONLINE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 September 2019
- Resigned on
- 29 October 2019
TRAVELING LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 September 2019
THEND TRADING LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 September 2019
EKKOKUB LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 27 August 2019
- Resigned on
- 7 September 2020
MODERN SUPPS LIMITED
- Correspondence address
- STUART POPPLETON 6 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 August 2019
CORSANE LTD
- Correspondence address
- 6 Thornes Office Park Monkton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 August 2019
- Resigned on
- 4 September 2020
KRC GLOBAL LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 26 July 2019
GLOBAL SOFTWARE TRADING LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 26 July 2019
PROMINDUSTRY LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 July 2019
- Resigned on
- 23 July 2019
PROMINDUSTRY LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 July 2019
PROMINDUSTRY LTD
- Correspondence address
- 6 THORNES OFFICE PARK, MONCKTON ROAD, WAKEFIELD, ENGLAND, WF2 7AN
- Role ACTIVE
- Director
- Date of birth
- June 1940
- Appointed on
- 23 July 2019
- Nationality
- BRITISH
- Occupation
- BUSINESSMAN
4M GROUP LTD.
- Correspondence address
- Waterfront House New Brunswick Street, Wakefield, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 July 2019
- Resigned on
- 20 July 2021
MODAZI LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 July 2019
CHRYSALYDE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 July 2019
CRYO AND CO LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 July 2019
- Resigned on
- 16 November 2021
SMART EXECUTIVE LIMITED
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 25 June 2019
- Resigned on
- 25 June 2020
EQUICON EUROPE HOLDING LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 24 May 2019
- Resigned on
- 14 July 2021
EXZELLENCE LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 May 2019
SMALLWOOD RETAINING WALLS LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 May 2019
MOBILFUNK T-COM VODAFONE SHOP LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 14 May 2019
- Resigned on
- 21 April 2020
GOTRIP LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 May 2019
- Resigned on
- 14 March 2023
ONE REAL LTD
- Correspondence address
- 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 May 2019
XYLOM LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 April 2019
STRONG NICE STRIDE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 March 2019
- Resigned on
- 3 March 2020
ABFC PARTNERS LIMITED
- Correspondence address
- 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, England, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 March 2019
PIVOT ECOMMERCE LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 6 March 2019
- Resigned on
- 20 May 2020
TANYA'S DESIGN LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 4 March 2019
W&W BUSINESS AND MANAGEMENT CONSULTING LIMITED
- Correspondence address
- Sanford House, St. Matthew's Estate, 81 Skipper Way, Little Paxton, St. Neots, England, PE19 6LT
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 February 2019
- Resigned on
- 1 May 2023
Average house price in the postcode PE19 6LT £368,000
SAS TRANSEXPRESS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 February 2019
DIMP ASSOCIATED HOLDING LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 February 2019
SARAH ADELE LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 February 2019
- Resigned on
- 5 February 2020
SMART SELLING HOLDING LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 31 January 2019
- Resigned on
- 30 April 2021
ROZCO CONSTRUCTION LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 31 January 2019
- Resigned on
- 30 December 2019
SKYMUG LTD
- Correspondence address
- 6 Thornes Office, Park Monkton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 January 2019
- Resigned on
- 30 January 2020
LUCA HOLDINGS LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 January 2019
- Resigned on
- 22 November 2022
HEALTH NUTRITION TM LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 January 2019
CIO-GRUPPE EUROPACKS LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 January 2019
- Resigned on
- 9 March 2020
FINE TECHNOLOGIES LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 January 2019
SDW-NRW LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 January 2019
- Resigned on
- 11 January 2020
CHISHIMA LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 January 2019
DAFNI HAIR PRODUCTS LIMITED
- Correspondence address
- 16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 December 2018
- Resigned on
- 25 March 2022
AWORX LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 December 2018
MARQUEPAGE LTD
- Correspondence address
- Wakefield Sea Cadet Corps Thornes Lane, Wakefield, United Kingdom, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 December 2018
SPARTA SHOES LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 December 2018
IMCORR LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 November 2018
IUK SOLUTIONS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 29 November 2018
SALO GROUP LIMITED
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 27 November 2018
FUTURE MARKETING SOLUTION LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 November 2018
GLOBAL LEADERSHIP COACHES LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 November 2018
ROZCO HOLDINGS LIMITED
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 November 2018
- Resigned on
- 7 November 2019
BRITAIRCO LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 October 2018
- Resigned on
- 1 August 2023
LIVIKA LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 September 2018
VOYAGER GROUP HOLDINGS LIMITED
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 September 2018
CPM REAL ESTATE SERVICES LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 30 August 2018
- Resigned on
- 23 July 2019
EVOKE PC LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 August 2018
BAUSERVICE GESELLSCHAFT LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 August 2018
- Resigned on
- 27 October 2021
VDESKWORKS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 August 2018
- Resigned on
- 1 October 2022
ZENEX SOLAR LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 August 2018
- Resigned on
- 1 August 2019
MAXIFI LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 June 2018
- Resigned on
- 12 January 2023
ALTERINNOV MANAGEMENT LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 22 June 2018
- Resigned on
- 22 June 2018
VN DEVELOPMENTS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 May 2018
- Resigned on
- 8 July 2019
FXSCALPER LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 27 April 2018
- Resigned on
- 25 April 2019
PANDORA CONSULTANCY SERVICES PLC
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 25 April 2018
- Resigned on
- 1 January 2023
GEEKBOY LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 19 April 2018
- Resigned on
- 1 March 2022
DONNELLY LAND PLC
- Correspondence address
- 5 St John's Lane, London, United Kingdom, EC1M 4BH
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 April 2018
CHINA LIFE GROUP LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 April 2018
AI FUEL LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 April 2018
- Resigned on
- 1 March 2022
IZOOLOGIC LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 4 April 2018
HP INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 28 March 2018
- Resigned on
- 26 January 2022
GIFT CARDS TRADING LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 19 March 2018
ANICOURSES LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 16 March 2018
JOMJ LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 March 2018
SARL VERTIS GROUP LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 March 2018
SERAFINI INVEST LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 March 2018
- Resigned on
- 9 March 2020
THE CITY PUB GROUP (SOUTH) LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 March 2018
PROMALL LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 March 2018
- Resigned on
- 24 June 2020
PAY TREE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 March 2018
ITSLIAH CORP LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire,, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 March 2018
GLOBAL DESIGN PROCESSING LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 March 2018
INSIGHT REVISITED LTD.
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 February 2018
DAILY DEAL MEDIA LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 February 2018
- Resigned on
- 8 February 2022
WEBSATO LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 February 2018
ELITE ENERGY SAVING LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 February 2018
- Resigned on
- 9 February 2024
MCE PARTNERS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 February 2018
COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 23 January 2018
- Resigned on
- 13 January 2020
FIRST MAINTENANCE (YORKSHIRE) LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 22 January 2018
FIRST STONE ASSET MANAGEMENT LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 18 January 2018
TRADEFXM LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 January 2018
- Resigned on
- 14 February 2023
ON-SPOT SYSTEM PROVIDERS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 December 2017
- Resigned on
- 1 February 2024
GOOD WORD PUBLISHER LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 September 2017
- Resigned on
- 16 September 2022
ALL CLEAN MANAGEMENT LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 September 2017
- Resigned on
- 21 September 2018
LIFESOL MEDICAL LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 19 September 2017
- Resigned on
- 1 February 2024
PARAMED GERMANY LIMITED
- Correspondence address
- Riverside View Thornes Lane, Wakefield, Wakefield, England, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 August 2017
- Resigned on
- 17 August 2018
CARTER & CO INTERNATIONAL REAL ESTATE LTD
- Correspondence address
- 6 Thornes Office Park Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 March 2017
- Resigned on
- 23 February 2018
SARL BRANDY LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 March 2017
WORLD SHIPPING SHOPS LTD
- Correspondence address
- 6 Thornes Office Park Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 15 March 2017
QUEST39 LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 13 March 2017
CARELIFT SERVICES LTD.
- Correspondence address
- Redwood, 65 Bristol Road, Keynsham, Bristol, England, BS31 2WB
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 6 March 2017
Average house price in the postcode BS31 2WB £845,000
PAYMONEX LTD.
- Correspondence address
- 213 Eversholt Street, London, United Kingdom, NW1 1DE
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 2 March 2017
HERMES SKYWORKS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 February 2017
CHEAVASEC LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 February 2017
- Resigned on
- 6 February 2018
YAROQ LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, England, WC1N 3AX
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 February 2017
ORMOND INVEST LIMITED
- Correspondence address
- 19 Kathleen Road, London, SW11 2JR
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 February 2017
- Resigned on
- 2 February 2018
Average house price in the postcode SW11 2JR £778,000
LEXIMAX LTD
- Correspondence address
- 19 Kathleen Road, London, England, SW11 2JR
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 February 2017
- Resigned on
- 2 February 2018
Average house price in the postcode SW11 2JR £778,000
GLOBETOUR LTD
- Correspondence address
- 19 Kathleen Road, London, SW11 2JR
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 February 2017
- Resigned on
- 2 February 2018
Average house price in the postcode SW11 2JR £778,000
GREEN WALLET LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 January 2017
PHENIX KAPITAL LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 17 January 2017
- Resigned on
- 1 February 2017
SARL IMT LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire,, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 January 2017
- Resigned on
- 1 February 2024
ELLISTER LIMITED
- Correspondence address
- 19 Kathleen Road, London, SW11 2JR
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 6 January 2017
- Resigned on
- 6 January 2018
Average house price in the postcode SW11 2JR £778,000
ALTERACARE LTD.
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 December 2016
CSSLOG EUROPE LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 20 December 2016
FORWARDCO LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 8 December 2016
MODELINKLUX LTD
- Correspondence address
- Riverside View Thornes Lane, Wakefield, West Yorkshire, England, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 December 2016
A1 IDSYSTEMS LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 11 November 2016
EUROPEAN PROPERTY INVEST CONSULTING LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire,, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 November 2016
PSI INDUSTRIAL LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 November 2016
- Resigned on
- 29 November 2022
MILLENNIUM MERCHANDISE LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 27 October 2016
JEM DEVELOPPEMENT LIMITED
- Correspondence address
- Unit 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 5 October 2016
- Resigned on
- 13 June 2023
PSP INTERNATIONAL ARCHITECTURAL DESIGNERS LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 9 September 2016
- Resigned on
- 1 July 2017
INFINITY GRAND LLP
- Correspondence address
- Suite F 1-3 Canfield Place, London, London, United Kingdom, NW6 3BT
- Role ACTIVE
- llp-designated-member
- Date of birth
- June 1940
- Appointed on
- 11 January 2016
- Resigned on
- 5 December 2022
Average house price in the postcode NW6 3BT £664,000
MINERALS PLANT LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 December 2015
- Resigned on
- 1 February 2024
OH DEAR DOLLY LIMITED
- Correspondence address
- 1 Riverside View, Thornes Lane, Wakefield, West Yorkshire, England, WF1 5QW
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 7 October 2015
- Resigned on
- 1 February 2024
THE ROOMSTORY LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 July 2015
EXCLUSIVE-PARTS LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 12 June 2015
BEAUTY ACADEMY GERMANY LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 21 January 2015
- Resigned on
- 26 September 2018
STA-MEDIA LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 1 September 2014
- Resigned on
- 1 February 2024
BOVARD LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 22 May 2014
ENDEAVOUR EXCELLENCE LIMITED
- Correspondence address
- Endeavour Excellence Centre Piccadilly Business Centre, Aldow Enterprise Park, Manchester, Lancashire, England, M12 6AE
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 3 June 2013
Average house price in the postcode M12 6AE £731,000
BRITE-KAUFT-IHR-AUTO LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role ACTIVE
- director
- Date of birth
- June 1940
- Appointed on
- 31 August 2012
PROMALL LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 22 April 2021
MP INVESTMENTS & STRATEGIES LTD
- Correspondence address
- 213 Eversholt Street, London, England, NW1 1DE
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 7 August 2020
- Resigned on
- 2 November 2020
HUNGARO GOURMET GROUP LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 20 July 2020
DD STOCKAGE LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 7 February 2020
DEVELOPMENT ENCOUNTER LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 17 December 2019
- Resigned on
- 19 May 2020
GENUINE SUPPLY LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 6 September 2019
GOOD CONCEPT DISTRIBUTION LTD
- Correspondence address
- 6 Thornes Office, Park Monkton Road, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 5 July 2019
- Resigned on
- 2 August 2019
ERFOND LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 4 July 2019
- Resigned on
- 17 July 2019
KTV LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 14 June 2019
- Resigned on
- 6 August 2019
PASCAL STEPHAN LTD
- Correspondence address
- 6 Thornes Office Park Monkton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 27 May 2019
- Resigned on
- 3 June 2019
CAROLCOM LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 24 May 2019
- Resigned on
- 24 May 2019
PASCAL STEPHAN LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 24 May 2019
- Resigned on
- 24 May 2019
SIGNAL PROJECTS AUDIO LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 2 May 2019
- Resigned on
- 7 January 2020
BCR BRIT CAR REPAIR LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 30 April 2019
- Resigned on
- 21 June 2019
BCR BRIT CAR REPAIR LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 12 March 2019
- Resigned on
- 25 April 2019
BISAARI LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 6 March 2019
- Resigned on
- 6 March 2020
ASIA PACIFIC (CHINA) MANAGEMENT HOLDINGS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 5 February 2019
- Resigned on
- 20 May 2020
MAGICA ASSOCIATES LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 1 February 2019
SKYMUG LTD
- Correspondence address
- 37th Floor Canary Wharf, One Canada Square, London, England, E14 5AA
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 24 January 2019
- Resigned on
- 30 January 2019
CORSANE LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 27 December 2018
- Resigned on
- 24 July 2019
HUNGARO GOURMET GROUP LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 14 December 2018
- Resigned on
- 19 May 2020
ALTERINNOV MANAGEMENT LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 27 November 2018
- Resigned on
- 8 January 2020
S.A LONDON NEW MEDIA LIMITED
- Correspondence address
- 3rd Floor 207 Regent Street, London, United Kingdom, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 27 November 2018
- Resigned on
- 3 December 2019
MEDITER DEVELOPMENTS LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 25 November 2018
- Resigned on
- 25 November 2020
TALL TALE GAMES LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 28 September 2018
- Resigned on
- 1 September 2019
NEW MAN GAMES LTD
- Correspondence address
- Unit 6, Thornes Office Park Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 28 September 2018
- Resigned on
- 1 September 2019
AMALTHEA CONSULTING LTD
- Correspondence address
- 3 Rd Floor, 207 Regent Street, London, England, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 28 September 2018
- Resigned on
- 29 November 2019
XENDOSYS LTD.
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 29 August 2018
- Resigned on
- 10 September 2018
PPGAMESCO LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 22 August 2018
HONTIER LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 20 August 2018
- Resigned on
- 26 October 2018
RIMOTEC LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 17 August 2018
- Resigned on
- 17 August 2019
TRAVELING LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 13 August 2018
- Resigned on
- 8 March 2019
EMPIRICAL METALS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire,, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 6 August 2018
- Resigned on
- 29 July 2019
WKM+Q LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 3 August 2018
- Resigned on
- 1 August 2020
KTV LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 2 August 2018
- Resigned on
- 19 May 2019
S.F.M. INTERNATIONAL TRADING (UK) CO., LTD.
- Correspondence address
- Kemp House 152-160 City Road, London, England, EC1V 2NX
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 1 August 2018
- Resigned on
- 1 August 2019
BALI NUTRA LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 24 July 2018
- Resigned on
- 24 July 2019
FRR SOLUTIONS LIMITED
- Correspondence address
- Third Floor 207 Regent Street, London, England, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 6 July 2018
- Resigned on
- 10 July 2019
FG GROUP HOLDINGS LIMITED
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 4 July 2018
- Resigned on
- 10 July 2019
RLJ GROUP HOLDINGS (EU) LIMITED
- Correspondence address
- Third Floor 207 Regent Street, London, England, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 2 July 2018
- Resigned on
- 10 July 2019
ASJ MANAGEMENT LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 28 June 2018
- Resigned on
- 10 July 2019
SA KEY CORPORATE SERVICE LIMITED
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 26 June 2018
- Resigned on
- 19 November 2019
ERFOND LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 21 June 2018
- Resigned on
- 13 June 2019
SAINT-TROPEZ AGENCY LTD
- Correspondence address
- 3rd Floor 207 Regent Street, London, England, W1B 3HH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 20 June 2018
- Resigned on
- 17 February 2020
CLAUS MARSH LTD
- Correspondence address
- C/O Michael Filiou Plc Salisbury House, 81 High Street, Potters Bar, Hertfordshire, England, EN6 5AS
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 8 June 2018
- Resigned on
- 2 April 2019
Average house price in the postcode EN6 5AS £477,000
THE WHEELHOUSE (YORKSHIRE) LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 2 June 2018
GLOBAL INFORMATION DISPLAY LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 30 May 2018
- Resigned on
- 30 May 2020
HAPHIT LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 23 May 2018
- Resigned on
- 22 May 2019
APOS ARIS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 14 May 2018
- Resigned on
- 14 May 2019
JUTLAND ENTERPRISE LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 4 May 2018
- Resigned on
- 4 May 2019
MERRITZ LTD
- Correspondence address
- Turnberry House 1404-1410 High Road, Whetstone, London, N20 9BH
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 27 April 2018
- Resigned on
- 25 May 2019
Average house price in the postcode N20 9BH £6,000
SASU K.A SERVICES LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 23 April 2018
KES SAS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 23 April 2018
ABBERLEY GROUP LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 4 April 2018
- Resigned on
- 1 March 2020
PHARMIER CONSULT LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 16 February 2018
- Resigned on
- 15 April 2020
INTERNATIONAL FIDELITY ECOMMERCE LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 9 February 2018
CAPITAL INVESTMENT BROKERS LIMITED
- Correspondence address
- International House 142 Cromwell Road, London, England, SW7 4EF
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 1 February 2018
- Resigned on
- 17 December 2018
Average house price in the postcode SW7 4EF £835,000
SEFICO LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 29 January 2018
- Resigned on
- 11 March 2019
VERMIETSERVICE LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 27 October 2017
MG-TRANSPORTE LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 8 September 2017
- Resigned on
- 1 October 2018
TURTLE 360 PRINTS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 15 March 2017
CHEMMI HOLDINGS LTD
- Correspondence address
- 78 York Street, London, England, W1H 1DP
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 9 March 2017
- Resigned on
- 19 March 2017
Average house price in the postcode W1H 1DP £308,000
AVANTEKUS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 2 March 2017
- Resigned on
- 15 February 2019
SWIFT-MOVE-SOLUTIONS LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 22 February 2017
- Resigned on
- 23 January 2018
VESTEX TRADE LTD
- Correspondence address
- 19 Kathleen Road, London, SW11 2JR
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 3 February 2017
- Resigned on
- 13 December 2018
Average house price in the postcode SW11 2JR £778,000
UK INDUSTRIES GROUP LTD.
- Correspondence address
- 19 Kathleen Road, London, SW11 2JR
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 3 February 2017
- Resigned on
- 2 February 2018
Average house price in the postcode SW11 2JR £778,000
SANTELL INVEST LTD.
- Correspondence address
- 19 Kathleen Road, London, SW11 2JR
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 3 February 2017
- Resigned on
- 2 February 2018
Average house price in the postcode SW11 2JR £778,000
NBS COMPLEX LTD.
- Correspondence address
- 19 Kathleen Road, London, SW11 2JR
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 3 February 2017
- Resigned on
- 2 February 2018
Average house price in the postcode SW11 2JR £778,000
HIGH QUALITY BOOKS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 1 February 2017
- Resigned on
- 22 July 2017
LSM INTERNATIONAL LTD
- Correspondence address
- 85 Water Lane, Middlestown, Wakefield, West Yorkshire, England, WF4 4PY
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 13 January 2017
- Resigned on
- 15 January 2018
Average house price in the postcode WF4 4PY £266,000
ONETEAM LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 12 January 2017
- Resigned on
- 15 June 2017
HOMEPAGE RENT LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 12 January 2017
- Resigned on
- 12 January 2019
2S PRO LIMITED
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 5 January 2017
- Resigned on
- 23 May 2018
WORLD CORPORATIONS LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 30 December 2016
- Resigned on
- 30 December 2017
DAFNI HAIR PRODUCTS LIMITED
- Correspondence address
- C/O Shelley Stock Hutter Llp 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 12 December 2016
- Resigned on
- 1 September 2018
IMOPRIME LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, West Yorkshire, Wakefield, United Kingdom, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 8 December 2016
- Resigned on
- 6 December 2017
COASTAL INVESTMENTS DIRECT LTD
- Correspondence address
- 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 1 November 2016
- Resigned on
- 23 November 2016
VT ENTREPRENEUR LOGIC LTD
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, England, WF2 7AN
- Role RESIGNED
- director
- Date of birth
- June 1940
- Appointed on
- 29 September 2016
- Resigned on
- 19 February 2020
MARK ARNOLD ENTERPRISES LIMITED
- Correspondence address
- 6 Thornes Office Park Monckton Road, Wakefield, West Yorkshire, United Kingdom, WF2 7AN
- Role
- director
- Date of birth
- June 1940
- Appointed on
- 20 November 2014