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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Chief Executive

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Ceo

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Computing

Average house price in the postcode RG20 8QY £1,019,000