Samantha Rosemary Jane BOOTH
Total number of appointments 73, 64 active appointments
BHIS HOLDINGS LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
CASTLECARE HOLDINGS LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
SPECIALITY CARE (REST HOMES) LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
STRATHMORE COLLEGE LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
PROGRESS CARE AND EDUCATION LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
SPECIALITY CARE LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
COXLEASE SCHOOL LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
GALAXY UK LEISURE LIMITED
- Correspondence address
- Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
GALAXY CAFE LIMITED
- Correspondence address
- Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
ROTHCARE ESTATES LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
SPECIALISED COURSES OFFERING PURPOSEFUL EDUCATION LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS NEW EDUCATION SERVICES LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
CASTLE HOMES LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
SANDCASTLE CARE LTD
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
CASTLECARE GROUP LIMITED
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
DUNHALL PROPERTY LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
CASTLECARE CYMRU LIMITED
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS (THETFORD 2) LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS (TROUP HOUSE) LIMITED
- Correspondence address
- Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
QUANTUM CARE (UK) LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS SCOTLAND HOLDINGS LIMITED
- Correspondence address
- Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
SC TOPCO LIMITED
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS SCOTLAND LIMITED
- Correspondence address
- Radio City Building 1a Bridgend, Kilbirnie, Scotland, KA25 7DF
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
SC BIDCO LIMITED
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
CASTLECARE EDUCATION LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
SPECIALITY CARE (MEDICARE) LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS CHILDREN'S SERVICES LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS (THETFORD 1) LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
PORTIXOL UK LTD
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
NATABRA PROPERTIES LIMITED
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
CASTLE HOMES CARE LIMITED
- Correspondence address
- The Forge Church Street West, Woking, Surrey, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS (ARDEN) LIMITED
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
SANDCASTLE CARE HOLDINGS LIMITED
- Correspondence address
- The Forge Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS HOLDCO LIMITED
- Correspondence address
- The Forge 43 Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS MIDCO LIMITED
- Correspondence address
- The Forge 43 Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
ASPRIS BIDCO LIMITED
- Correspondence address
- The Forge 43 Church Street West, Woking, England, GU21 6HT
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 17 June 2024
Average house price in the postcode GU21 6HT £8,948,000
KINGSTON COMMUNICATIONS (HULL) LTD.
- Correspondence address
- 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
SMARTINTEGRATOR TECHNOLOGY LIMITED
- Correspondence address
- 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCOM (GENERAL PARTNER) LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCOM CONTACT CENTRES LIMITED
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCH (HOLDINGS) LIMITED
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
SMART421 TECHNOLOGY GROUP LIMITED
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KINGSTON SERVICES HOLDINGS LIMITED
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KINGSTON INFORMATION SERVICES LIMITED
- Correspondence address
- 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCOM HOLDINGS LIMITED
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KINGSTON NETWORK HOLDINGS LIMITED
- Correspondence address
- 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
AFFINITI INTEGRATED SOLUTIONS LTD.
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
ECLIPSE NETWORKING LIMITED
- Correspondence address
- 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
ECLIPSE INTERNET LIMITED
- Correspondence address
- 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
OMNETICA INVESTMENT LIMITED
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCOM INTERNATIONAL LIMITED
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCOM HOLDCO 1 LIMITED
- Correspondence address
- 37 Carr Lane, Hull, United Kingdom, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCOM HOLDCO 2 LIMITED
- Correspondence address
- 37 Carr Lane, Hull, England, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCOM HOLDCO 3 LIMITED
- Correspondence address
- 37 Carr Lane, Hull, United Kingdom, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
KCOM GROUP LIMITED
- Correspondence address
- 37 Carr Lane, Hull, East Yorkshire, HU1 3RE
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
SMART421 LIMITED
- Correspondence address
- 1 Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 29 September 2021
- Resigned on
- 15 December 2022
CONEXIA LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 30 April 2020
- Resigned on
- 11 June 2021
Average house price in the postcode EC2V 7NQ £17,866,000
BRIGHTWAVE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 30 April 2020
- Resigned on
- 11 June 2021
Average house price in the postcode EC2V 7NQ £17,866,000
THE G2G3 GROUP LTD.
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 30 April 2020
- Resigned on
- 11 June 2021
Average house price in the postcode EC2V 7NQ £17,866,000
E.B. CONSULTANTS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 30 April 2020
- Resigned on
- 11 June 2021
Average house price in the postcode EC2V 7NQ £17,866,000
FIRE SERVICE COLLEGE LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 30 April 2020
- Resigned on
- 11 June 2021
Average house price in the postcode EC2V 7NQ £17,866,000
BRIGHTWAVE HOLDINGS LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 30 April 2020
- Resigned on
- 11 June 2021
Average house price in the postcode EC2V 7NQ £17,866,000
BRIGHTWAVE ENTERPRISES LIMITED
- Correspondence address
- 65 Gresham Street, London, England, EC2V 7NQ
- Role ACTIVE
- director
- Date of birth
- December 1971
- Appointed on
- 30 April 2020
- Resigned on
- 11 June 2021
Average house price in the postcode EC2V 7NQ £17,866,000
CREATING CAREERS LIMITED
- Correspondence address
- 30 Berners Street, London, England, W1T 3LR
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 30 April 2020
- Resigned on
- 27 May 2020
WATER PLUS SELECT LIMITED
- Correspondence address
- Two Smithfield Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 25 April 2019
- Resigned on
- 1 March 2020
WATER PLUS LIMITED
- Correspondence address
- Two Smithfield Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 25 April 2019
- Resigned on
- 1 March 2020
WATER PLUS GROUP LIMITED
- Correspondence address
- Two Smithfield Leonard Coates Way, Stoke-On-Trent, United Kingdom, ST1 4FD
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 25 April 2019
- Resigned on
- 1 March 2020
BRITISH CABLES COMPANY LIMITED
- Correspondence address
- Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 9 August 2012
- Resigned on
- 23 August 2016
Average house price in the postcode EC1A 7AJ £264,204,000
BRIGHTVIEW INTERNET SERVICES LIMITED
- Correspondence address
- 81 Newgate Street, London, EC1A 7AJ
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 7 May 2008
- Resigned on
- 27 July 2010
Average house price in the postcode EC1A 7AJ £264,204,000
PLUSNET PLC
- Correspondence address
- Internet House, 2 Tenter Street, Sheffield, S1 4BY
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 7 May 2008
- Resigned on
- 27 July 2010
TOTALISE INTERNET ACCESS LIMITED
- Correspondence address
- 1 Brownhills Close, Tottington, Bury, Lancashire, BL8 3LF
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 7 May 2008
- Resigned on
- 30 March 2009
Average house price in the postcode BL8 3LF £336,000
BRIGHTVIEW GROUP LIMITED
- Correspondence address
- 81 Newgate Street, London, EC1A 7AJ
- Role RESIGNED
- director
- Date of birth
- December 1971
- Appointed on
- 7 May 2008
- Resigned on
- 27 July 2010
Average house price in the postcode EC1A 7AJ £264,204,000