Sarah Jane SERGEANT
Total number of appointments 276, 276 active appointments
RENTOKIL INITIAL PENSION TRUSTEE LIMITED
- Correspondence address
- Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 30 April 2025
Average house price in the postcode RH10 9PY £8,264,000
RENTOKIL INITIAL 1927 PLC
- Correspondence address
- Compass House Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9PY
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 January 2025
Average house price in the postcode RH10 9PY £8,264,000
WJ TQ PBSA BELFAST LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 6 December 2023
- Resigned on
- 18 June 2024
WJ HR WEMBLEY LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 19 October 2023
- Resigned on
- 18 June 2024
QUARTER HOUSE STUDIOS LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 18 July 2023
- Resigned on
- 18 June 2024
ROCKINGHAM STREET STUDENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 18 July 2023
- Resigned on
- 18 June 2024
ALEXANDRA GARDENS (SYDNEY ROAD) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 3 Llys Y Bont Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 11 July 2023
- Resigned on
- 18 June 2024
YOUNG & CO'S BREWERY PLC
- Correspondence address
- Copper House 5 Garratt Lane, Wandsworth, London, SW18 4AQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 March 2023
Average house price in the postcode SW18 4AQ £1,207,000
PIRRIE BELFAST LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 25 April 2022
- Resigned on
- 18 June 2024
MALAGO ROAD BRISTOL LIMITED
- Correspondence address
- 3 Llys Y Bont Parc Menai, Bangor, Wales, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 13 April 2022
- Resigned on
- 18 June 2024
THE AVENUES (SANDY GATE LANE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 23 March 2022
- Resigned on
- 18 June 2024
Average house price in the postcode HP2 7DN £1,928,000
URBAN NATION LTD
- Correspondence address
- 12 Soho Square, London, England, W1D 3QF
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 19 March 2022
- Resigned on
- 18 June 2024
POLARPEAK LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 6 December 2021
- Resigned on
- 18 June 2024
QUALITYOFFER LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 6 December 2021
- Resigned on
- 18 June 2024
EXTRANEAT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
NEW MART ROAD LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
MILITARY ROAD CANTERBURY LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
LUCAS STUDENT LETTINGS LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
W. J. DEVELOPMENTS (RESIDENTIAL) LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WALNUT TREE CLOSE GUILDFORD LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WESTFIELD AVENUE EDINBURGH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WATKIN JONES HOLDINGS LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
TG SOUTHALL LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
RANDALLS ROAD LEATHERHEAD LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
GROVE CRESCENT STRATFORD LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
FRESH PROPERTY GROUP HOLDINGS LTD
- Correspondence address
- 12 Soho Square, London, United Kingdom, W1D 3QF
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
FIVE NINE LIVING LIMITED
- Correspondence address
- 12 Soho Square, London, United Kingdom, W1D 3QF
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
FRESH PROPERTY GROUP LTD
- Correspondence address
- 12 Soho Square, London, United Kingdom, W1D 3QF
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
FRESH STUDENT LIVING LTD
- Correspondence address
- 12 Soho Square, London, United Kingdom, W1D 3QF
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
LOWER BRISTOL ROAD BATH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SUTTON COURT ROAD LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
HUNTER STREET CHESTER LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
OXFORD HOUSE BOURNEMOUTH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
INDIA STREET GLASGOW LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SPIRITBOND ELEPHANT & CASTLE LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WATKIN JONES GROUP LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
LIVERPOOL ROAD CHESTER LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
NEW BRIDEWELL 1 LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
QUALITYOFFER LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SCARLET P LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
GARTHDEE ROAD ABERDEEN LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
NEWMARK DEVELOPMENTS LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
ANDERSON WHARF (STUDENT) LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
BAILEY LANE STUDENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
BATTERSEA PARK ROAD LONDON LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
BLACKHORSE LANE STUDENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
BOLLIN MEADOW MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 31 March 2022
Average house price in the postcode HP2 7DN £1,928,000
BRIDGE ROAD BATH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
CHRISTCHURCH ROAD BOURNEMOUTH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
CROWN PLACE WOKING LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
CONINGTON ROAD LEWISHAM LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
BRIDGE STREET STUDENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
CAE CAPEL MANAGEMENT COMPANY LIMITED
- Correspondence address
- Vantage Point 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 9 March 2022
Average house price in the postcode HP2 7DN £1,928,000
CUSTOMHOUSE STUDENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
D.R. (STUDENT) LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
EXTRALAP LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
FINEFASHION LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
DARLEY STUDENT ACCOMMODATION LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
ELLEN STREET HOVE LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
DEINIOL DEVELOPMENTS LIMITED
- Correspondence address
- 5 Temple Square, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
Average house price in the postcode L2 5RH £1,565,000
GAS LANE BRISTOL LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
GOLDCHARM STUDENT LETTINGS LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
GORSE STACKS DEVELOPMENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
DUNCAN HOUSE DEVELOPMENTS LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
GOLDCHARM RESIDENTIAL LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
DUNASKIN STUDENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
GLADSTONE ROAD EXETER LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
ELLIOTT ROAD SELLY OAK LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
FOREST ROAD STUDENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
FAIRLEAGUE LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
GORGIE ROAD EDINBURGH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
HEOL SANTES HELEN LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
HIGH STREET SWANSEA LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
IONA STREET EDINBURGH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
KELATY HOUSE WEMBLEY LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
KYLE STREET STUDENT LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
ONEGA CENTRE BATH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
NEW BRIDEWELL LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
NEW BRIDEWELL 2 LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
TRAFFORD STREET CHESTER LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
LPS NOTTINGHAM LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WATMOR LIMITED
- Correspondence address
- 5 Temple Square, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
Average house price in the postcode L2 5RH £1,565,000
NICELOOK LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WISEDEED LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WATKIN JONES AM LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SHERLOCK STREET BIRMINGHAM LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SAXONHENGE LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SPIRITBOND FINSBURY PARK LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SWIFTMATCH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SPIRITBOND STOCKWELL GREEN LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WATKIN JONES & SON LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
STYLEGOOD LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
WILMSLOW ROAD MANCHESTER LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
SUPERSCHEME LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
VICTORIA PARK BATH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
HOLDENHURST ROAD BOURNEMOUTH LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 12 November 2021
- Resigned on
- 18 June 2024
DALBY AVENUE BEDMINSTER LIMITED
- Correspondence address
- 3 Llys Y Bont, Parc Menai, Bangor, United Kingdom, LL57 4BN
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 4 November 2021
- Resigned on
- 18 June 2024
WATKIN JONES PLC
- Correspondence address
- 12 Soho Square, London, England, W1D 3QF
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 6 October 2021
- Resigned on
- 18 June 2024
SPRINGBOARD UK LIMITED
- Correspondence address
- Coopers' Hall 13 Devonshire Square, London, England, EC2M 4TH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 15 June 2020
- Resigned on
- 20 January 2022
THE SPRINGBOARD CHARITY
- Correspondence address
- Coopers' Hall 13 Devonshire Square, London, England, EC2M 4TH
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 15 June 2020
- Resigned on
- 20 January 2022
FEEDR LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, West Midlands, England, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 13 March 2020
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CHARTWELLS HOUNSLOW (FEEDING FUTURES) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Gt Park Rubery, Birmingham, West Midlands, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 March 2020
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
A.C.M.S. LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery Birmingham, West Midlands, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 31 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
LANGSTON SCOTT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS ROAD SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CAPITOL CATERING MANAGEMENT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
PETER PARFITT SPORT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EUREST DEFENCE SUPPORT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SELKIRK HOUSE (GHPL) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
WASELEY FIFTEEN LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS CLEANING SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
BAXTER AND PLATTS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SKI CLASS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS MOBILE CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SERVICES (U.K.) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
14FORTY LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS CONTRACT SERVICES (U.K.) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
RELIABLE REFRESHMENTS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
HAMARD GROUP LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CHARTWELLS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
BATEMAN HEALTHCARE SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
THF OIL LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EATON CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SUMMIT CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
HAMARD CATERING MANAGEMENT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EUREST AIRPORT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
RHINE FOUR LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SHAW CATERING COMPANY LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
PENNINE SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS CONTRACTS UK LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
FINGERPRINT MANAGED SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS RESTAURANT PROPERTIES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EVERSON HEWETT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
LEISURE SUPPORT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CLEANING SUPPORT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
P & C MORRIS CATERING GROUP LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
BATEMAN CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CATAFORCE LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
ICM FIVE STAR LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
FACILITIES MANAGEMENT CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SCOLAREST LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
QCL LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
PAYNE & GUNTER LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CYGNET FOODS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SECURITY OLDCO INVESTMENTS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SECURITY OLDCO HOLDINGS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SECURITY OLDCO GROUP LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CASTLE INDEPENDENT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
P & C MORRIS (CATERING) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
NATIONAL LEISURE CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
MILBURNS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
MILBURNS CATERING CONTRACTS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
KENNEDY BROOKES FINANCE LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
HALLMARK CATERING MANAGEMENT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
FUNPARK CATERERS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
FADS CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
DRE DEVELOPMENTS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CUSTOMISED CONTRACT CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS PURCHASING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS PLANNING AND DESIGN LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS CONTRACT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CIRCADIA LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CATERSKILL MANAGEMENT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CATERSKILL GROUP LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SECURITY OFFICE CLEANERS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS GROUP MEDICAL BENEFITS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
WEMBLEY SPORTS ARENA LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
QUAGLINO'S LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
NLC (WEMBLEY) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
INTEGRATED CLEANING MANAGEMENT SUPPORT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
INTEGRATED CLEANING MANAGEMENT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
HOSPITAL HYGIENE SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
HENRY HIGGINS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EUREST UK LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
DINE CONTRACT CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CYGNET FOODS HOLDINGS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CRN 1990 (FOUR) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COOKIE JAR LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS EXPERIENCE LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS CATERING SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CATEREXCHANGE LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SUNWAY CONTRACT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SELKIRK HOUSE (GTP) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SELKIRK HOUSE (CVH) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
PRIDEOAK LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
LEITH'S LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
KNOTT HOTELS COMPANY OF LONDON
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EUREST OFFSHORE SUPPORT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SERVICES (MIDLANDS) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS GROUP, UK AND IRELAND LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CARLTON CATERING PARTNERSHIP LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
3 GATES SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
MILBURNS RESTAURANTS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
LETHEBY & CHRISTOPHER LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
FOODBUY EUROPE LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CCG (UK) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS OFFSHORE CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
WASELEY (CVS) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
WASELEY (CVI) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COFFEE PARTNERS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
LOUGH ERNE HOLIDAY VILLAGE LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
WASELEY NOMINEES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SERVICES FOR HOSPITALS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SECURITY LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
PDM TRAINING AND COMPLIANCE SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EUREST PRISON SUPPORT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SERVICES GROUP LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SYCAMORE NEWCO LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
PPP INFRASTRUCTURE MANAGEMENT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EAT DOT LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
WHEELER'S RESTAURANTS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CHALK CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
BROMWICH CATERING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
TUNCO (1999) 103 LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
VENDEPAC HOLDINGS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SERVICES TRADING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS PAYROLL SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
NLC (HOLDINGS) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
MEAL SERVICE COMPANY LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
BUSINESS CLEAN LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
BATEMAN CATERING ORGANIZATION LIMITED(THE)
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
GOODFELLOWS CATERING MANAGEMENT SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
GRUPPO EVENTS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SOLUTIONS ON SYSTEMS LTD.
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
ROUX FINE DINING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS ACCOUNTING SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
CRBS RESOURCING LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SELKIRK HOUSE (WBRK) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS OFFICE CLEANING SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
THE CUISINE CENTRE LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS SERVICES, UK AND IRELAND LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SELKIRK HOUSE (FP) LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
KEITH PROWSE LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS FOOD SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SUTCLIFFE CATERING SOUTH EAST LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
SUTCLIFFE CATERING MIDLANDS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
PETER PARFITT LEISURE OVERSEAS TRAVEL LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
COMPASS STAFF SERVICES LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
WOODIN & JOHNS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
FAIRFIELD CATERING COMPANY LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
EATON WINE BARS LIMITED
- Correspondence address
- Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, United Kingdom, B45 9PZ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 December 2019
- Resigned on
- 31 July 2021
Average house price in the postcode B45 9PZ £8,977,000
THE COMPASS GROUP FOUNDATION
- Correspondence address
- Compass House Guildford Street, Chertsey, Surrey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 22 July 2019
- Resigned on
- 31 July 2021
Average house price in the postcode KT16 9BQ £5,853,000
THE EXCELSIOR INSURANCE COMPANY LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 2 January 2019
- Resigned on
- 31 July 2021
Average house price in the postcode KT16 9BQ £5,853,000
THE CHARLESTON TRUST (BLOOMSBURY IN SUSSEX)
- Correspondence address
- Charleston, Firle, Lewes, East Sussex, BN8 6LL
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 5 October 2018
COMPASS SECRETARIES LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 31 July 2021
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS UK PENSION TRUSTEE CO LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
GOGMORE
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 7 May 2021
Average house price in the postcode KT16 9BQ £5,853,000
MERITGLEN LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
RIVERSDELL
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 7 May 2021
Average house price in the postcode KT16 9BQ £5,853,000
AUDREY (LONDON) LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS GROUP FINANCE NO. 3 LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS GROUP FINANCE NO.2 LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS GROUP FINANCE NO.5 LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS GROUP NORTH AMERICA INVESTMENTS LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS GROUP TRUSTEES LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS HEALTHCARE GROUP LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS HOSPITALITY GROUP LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS HOTELS CHERTSEY
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS NOMINEE COMPANY NUMBER FOURTEEN LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS OVERSEAS HOLDINGS LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS OVERSEAS HOLDINGS NO.2 LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS OVERSEAS SERVICES LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS QUEST LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS SITE SERVICES LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
NEW FAMOUS FOODS LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
NEXTONLINE LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS GROUP FINANCE NO.4 LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS PENSION TRUSTEES LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS SCOTTISH SITE SERVICES LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
AUDREY INVESTMENTS LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
BATEMAN SERVICES LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS GROUP NORTH AMERICA INVESTMENTS NO.2
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 19 April 2021
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS GROUP PROCUREMENT LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 31 July 2021
Average house price in the postcode KT16 9BQ £5,853,000
SEVITA (UK) LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000
COMPASS HOSPITALITY GROUP HOLDINGS LIMITED
- Correspondence address
- Compass Group Plc Compass House, Guildford Street, Chertsey, United Kingdom, KT16 9BQ
- Role ACTIVE
- director
- Date of birth
- May 1973
- Appointed on
- 1 September 2018
- Resigned on
- 11 December 2020
Average house price in the postcode KT16 9BQ £5,853,000