Samuel Elliot Paul STOFFEL

Total number of appointments 15, 15 active appointments

LIQUIDITY MEDIA LIMITED

Correspondence address
15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6ZE
Role ACTIVE
director
Date of birth
July 1990
Appointed on
31 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode DL5 6ZE £329,000

COWORK CLUB NOTTINGHAM LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1990
Appointed on
9 December 2024
Nationality
British
Occupation
Director

LIQUIDITY PA LIMITED

Correspondence address
Madison Building Midtown, Queensway, Gx11 1aa
Role ACTIVE
director
Date of birth
July 1990
Appointed on
30 November 2022
Resigned on
7 February 2025
Nationality
British
Occupation
None

LIQUIDITY MEDIA MIDCO LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1990
Appointed on
28 January 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Director

LIQUIDITY MEDIA SERVICES LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1990
Appointed on
28 January 2022
Resigned on
31 December 2024
Nationality
British
Occupation
Director

DS104 LIMITED

Correspondence address
Building 18 Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, England, SG1 2FP
Role ACTIVE
director
Date of birth
July 1990
Appointed on
30 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode SG1 2FP £641,000

Z LIFE LTD

Correspondence address
1 Pinnacle Way Pride Park, Derby, Derbyshire, England, DE24 8ZS
Role ACTIVE
director
Date of birth
July 1990
Appointed on
9 October 2020
Resigned on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8ZS £317,000

ZEN NOTTINGHAM LIMITED

Correspondence address
1 Pinnacle Way Pride Park, Derby, Derbyshire, England, DE24 8ZS
Role ACTIVE
director
Date of birth
July 1990
Appointed on
7 October 2020
Resigned on
5 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode DE24 8ZS £317,000

LUXLIVINGHOMES LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1990
Appointed on
16 August 2018
Nationality
British
Occupation
Company Director

TWONERDS LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1990
Appointed on
16 June 2017
Resigned on
18 June 2025
Nationality
British
Occupation
Company Director

GUY PHOENIX SHOWROOMS LIMITED

Correspondence address
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD, LITLINGTON, ROYSTON, HERTFORDSHIRE, ENGLAND, SG8 0SS
Role ACTIVE
Director
Date of birth
July 1990
Appointed on
1 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

GUY PHOENIX DEVELOPMENTS LTD.

Correspondence address
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD, LITLINGTON, ROYSTON, HERTFORDSHIRE, ENGLAND, SG8 0SS
Role ACTIVE
Director
Date of birth
July 1990
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
TECH

DS101 LIMITED

Correspondence address
22 Regent Street, Nottingham, NG1 5BQ
Role ACTIVE
director
Date of birth
July 1990
Appointed on
29 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode NG1 5BQ £705,000

TS103 LTD

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1990
Appointed on
23 February 2015
Resigned on
17 October 2023
Nationality
British
Occupation
Ceo

PROFIT ACCUMULATOR PROCESSING LIMITED

Correspondence address
71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Role ACTIVE
director
Date of birth
July 1990
Appointed on
24 October 2014
Nationality
British
Occupation
Ceo