Samantha Anne SEATON
Total number of appointments 11, 9 active appointments
TRUPARENCITY LIMITED
- Correspondence address
- Bow River House Leckhampstead, Newbury, England, RG20 8QY
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 6 May 2025
Average house price in the postcode RG20 8QY £1,019,000
ULTRACAT LIMITED
- Correspondence address
- Office 16, Devonshire House Aviary Court, Wade Road, Basingstoke, Hampshire, United Kingdom, RG24 8PE
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 1 February 2025
TISA COMMERCIAL ENTERPRISES LIMITED
- Correspondence address
- Dakota House 25 Falcon Court, Preston Farm Business Park, Stockton On Tees, United Kingdom, TS18 3TX
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 25 May 2023
Average house price in the postcode TS18 3TX £332,000
FINANCIAL DATA AND TECHNOLOGY ASSOCIATION
- Correspondence address
- Bow River House Shop Lane, Leckhampstead, Newbury, Berkshire, England, RG20 8QY
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 19 August 2022
- Resigned on
- 15 September 2025
Average house price in the postcode RG20 8QY £1,019,000
CAF BANK LIMITED
- Correspondence address
- 25 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JQ
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 June 2020
YOUR WEALTH LIMITED
- Correspondence address
- C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 2 February 2018
- Resigned on
- 6 December 2024
HUB INVESTMENT HOLDINGS LIMITED
- Correspondence address
- C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 29 November 2017
- Resigned on
- 6 December 2024
MONEYHUB FINANCIAL TECHNOLOGY LTD
- Correspondence address
- C/O Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, United Kingdom, BS1 4RW
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 1 October 2016
- Resigned on
- 6 December 2024
ADVISA CENTA LTD
- Correspondence address
- Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England, RG14 2PZ
- Role ACTIVE
- director
- Date of birth
- May 1969
- Appointed on
- 14 February 2011
- Resigned on
- 25 November 2015
Average house price in the postcode RG14 2PZ £7,712,000
EVALUE LTD
- Correspondence address
- Benyon House Newbury Business Park, London Road, Newbury, Berkshire, England, RG14 2PZ
- Role RESIGNED
- director
- Date of birth
- May 1969
- Appointed on
- 9 December 2010
- Resigned on
- 25 November 2015
Average house price in the postcode RG14 2PZ £7,712,000
CENTURYDISK LIMITED
- Correspondence address
- Durley Shop Lane, Leckhampstead, Newbury, Berkshire, RG20 8QY
- Role
- director
- Date of birth
- May 1969
- Appointed on
- 10 March 1995
- Resigned on
- 1 July 2013
Average house price in the postcode RG20 8QY £1,019,000