Simon BARNETT

Total number of appointments 282, 282 active appointments

SUTTON COLDFIELD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 August 2024
Nationality
British
Occupation
Company Director

TAMWORTH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 August 2024
Nationality
British
Occupation
Company Director

TYNEMOUTH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 August 2024
Nationality
British
Occupation
Company Director

TELFORD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 August 2024
Nationality
British
Occupation
Company Director

STOKE ON TRENT CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 August 2024
Nationality
British
Occupation
Company Director

SWINDON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 August 2024
Nationality
British
Occupation
Company Director

STOURBRIDGE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 August 2024
Nationality
British
Occupation
Company Director

SUNDERLAND CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 August 2024
Nationality
British
Occupation
Company Director

STOCK ON TEES CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 August 2024
Nationality
British
Occupation
Company Director

NEWCASTLE UPON TYNE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 August 2024
Nationality
British
Occupation
Company Director

SALE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 August 2024
Nationality
British
Occupation
Company Director

SALFORD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 August 2024
Nationality
British
Occupation
Company Director

SOUTHPORT CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

SOUTHEND ON SEA CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

ST HELENS CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

STEVENAGE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

ST ALBANS CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

SOUTH SHIELDS CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 July 2024
Nationality
British
Occupation
Company Director

SLOUGH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

ROCHDALE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

SOUTHAMPTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

ROCHESTER CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

SHREWSBURY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

SCUNTHORPE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

RUGBY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

SOLIHULL CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

ROTHERHAM CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 July 2024
Nationality
British
Occupation
Company Director

REDDITCH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 July 2024
Nationality
British
Occupation
Company Director

POOLE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

RAYLEIGH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

PRESTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 July 2024
Nationality
British
Occupation
Company Director

LONDON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 July 2024
Nationality
British
Occupation
Company Director

LOUGHBOROUGH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 July 2024
Nationality
British
Occupation
Company Director

LOWESTOFT CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 July 2024
Nationality
British
Occupation
Company Director

NUNEATON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 July 2024
Nationality
British
Occupation
Company Director

NORTHAMPTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 July 2024
Nationality
British
Occupation
Company Director

OLDHAM CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 July 2024
Nationality
British
Occupation
Company Director

MAIDENHEAD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

PLYMOUTH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

PETERBOROUGH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

POLEGATE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

MARGATE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

MANCHESTER CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

MILTON KEYNES CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

MIDDLESBROUGH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

MAIDSTONE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

LUTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

NEWCASTLE UNDER LYME CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

OXFORD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

MANSFIELD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

NORWICH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

NOTTINGHAM CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 July 2024
Nationality
British
Occupation
Company Director

LEICESTER CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

IPSWICH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

LEEDS CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

LINCOLN CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

LIVERPOOL CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

HUDDERSFIELD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

KINGSTON UPON HULL CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

KINGSLYNN CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2024
Nationality
British
Occupation
Company Director

HARTLEPOOL CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 July 2024
Nationality
British
Occupation
Company Director

HEMEL CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 July 2024
Nationality
British
Occupation
Company Director

HIGH WYCOMBE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 July 2024
Nationality
British
Occupation
Company Director

GILLINGHAM CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 July 2024
Nationality
British
Occupation
Company Director

GUILFORD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

GRAYS CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

HARLOW CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

GOSPORT CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

GATESHEAD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

HALIFAX CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

GLOUCESTER CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

FARNBOROUGH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

EXETER CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2024
Nationality
British
Occupation
Company Director

EASTLEIGH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2024
Nationality
British
Occupation
Company Director

CLEAR SQUARE HOUSE LTD

Correspondence address
Clear Square Group Ltd, Apple Business Center Frobisher Way, Taunton, England, TA26BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2024
Nationality
British
Occupation
Company Director

DUDLEY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2024
Nationality
British
Occupation
Company Director

CRIMSBY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2024
Nationality
British
Occupation
Company Director

FILTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2024
Nationality
British
Occupation
Company Director

EASTBOURNE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2024
Nationality
British
Occupation
Company Director

DONCASTER CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2024
Nationality
British
Occupation
Company Director

DEWSBURY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

CREWE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

BRISTOL CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

CRAWLEY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

CONVENTRY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

DARLINGTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2024
Nationality
British
Occupation
Company Director

BOSTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

CHESTER CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

CANNOCK CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BURY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BURNLEY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BOLTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BRUTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BRADFORD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BRACKNELL CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BOGNOR CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

CAMBRIDGE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BURTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

CHATHAM CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

CHESTERFIELD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

COLCHESTER CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 June 2024
Nationality
British
Occupation
Company Director

BLACKBURN CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BIRKENHEAD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BIRMINGHAM CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BATH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BATLEY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BASINGSTOKE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BASILDON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BRIGHTON CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BAMBER BRIDGE CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

BOURNEMOUTH CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 June 2024
Nationality
British
Occupation
Company Director

ALESBURY CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 June 2024
Nationality
British
Occupation
Company Director

ATHERTON CARDRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, United Kingdom, GU342RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 June 2024
Nationality
British
Occupation
Company Director

ASHFORD CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 June 2024
Nationality
British
Occupation
Company Director

ALDERSHOT CADRIVE LTD

Correspondence address
8 Delta Park Wilsom Road, Alton, Hampshire, United Kingdom, GU34 2RQ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 June 2024
Nationality
British
Occupation
Company Director

CADRIVE LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

1MONEY TAUNTON LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 April 2024
Nationality
British
Occupation
Company Director

STON EASTON PARK LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
10 April 2024
Nationality
British
Occupation
Company Director

1 MONEY GROUP LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 April 2024
Nationality
British
Occupation
Company Director

CLEAR SQUARE PROPERTY LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 March 2024
Nationality
British
Occupation
Company Director

RENT TEC LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 March 2024
Nationality
British
Occupation
Company Director

MONEY CONVERTERS LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
20 February 2024
Nationality
British
Occupation
Company Director

TIE RACK TRADING LIMITED

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 February 2024
Nationality
British
Occupation
Company Director

CA-CHING DIRECT LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 February 2024
Nationality
British
Occupation
Company Director

LUMINAR GROUP LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 February 2024
Nationality
British
Occupation
Company Director

TIE RACK LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 February 2024
Nationality
British
Occupation
Company Director

HARVEYS FURNITURE LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
11 February 2024
Nationality
British
Occupation
Company Director

SPUD U LIKE LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
10 February 2024
Nationality
British
Occupation
Company Director

JJB SPORTS LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 February 2024
Nationality
British
Occupation
Company Director

PRESTIGEHIREUK.CO.UK LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 February 2024
Nationality
British
Occupation
Company Director

99P STORES GROUP LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 January 2024
Nationality
British
Occupation
Company Director

99P STORES LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 January 2024
Nationality
British
Occupation
Company Director

PHONE CONVERTERS GROUP LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 January 2024
Nationality
British
Occupation
Company Director

GREEN ARROWS LTD

Correspondence address
20 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 January 2024
Nationality
British
Occupation
Company Director

RENTOWN GROUP LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 November 2023
Nationality
English
Occupation
Company Director

IPHONE BUYER LIMITED

Correspondence address
27 Old Gloucester Street, London, England, WC1N 3AX
Role ACTIVE
director
Date of birth
August 1967
Appointed on
21 September 2023
Nationality
English
Occupation
Company Director

CLEAR SQUARE GROUP LIMITED

Correspondence address
Unit 1 Apple Business Center Frobisher Way, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 August 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode TA2 6BB £245,000

TOTAL CAR GROUP LIMITED

Correspondence address
1 Apple Business Center Frobisher Way, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode TA2 6BB £245,000

BUY SELL PHONES LIMITED

Correspondence address
Flat 1 3 Apple Centre Frobisher Way, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
31 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode TA2 6BB £245,000

AFFORDABLE CAR AND VAN HIRE LIMITED

Correspondence address
Unit 1 Apple Business Centre Frobisher Way, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 July 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode TA2 6BB £245,000

TRADE CENTRE GROUP LIMITED

Correspondence address
4385 14514636 - Companies House Default Address, Cardiff, CF14 8LH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 November 2022
Nationality
British
Occupation
Director

SOUTH WEST TRADE CENTRE LIMITED

Correspondence address
Unit 3 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

TAUNTON TRADE CENTRE LIMITED

Correspondence address
16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
21 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

REDHILL PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

KINGSTON PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

WOKING PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centres, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

EPSOM PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

SUTTON PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

SUTTON COLDFIELD PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

KILBURN PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

BATH PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

DUNSTABLE PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

NORWICH PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

ORPINGTON PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

ATTERBURY PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

LUTON PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

CHELMSFORD PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

UXBRIDGE PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

HOUNSLOW PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

HORSHAM PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

MILTON KEYNES PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
15 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

CAMDEN PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

ALDERSHOT PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

PETERBOROUGH PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

HARROW PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

ANDOVER (HAMPSHIRE) PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

EXMOUTH (DEVON) PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

DARTFORD PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA1 3DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 3DH £224,000

CRAWLEY PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

CHICHESTER PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

GRAVESEND PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

BRACKNELL PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

BASILDON PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

BASINGSTOKE PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

BROMLEY PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

CASTLEMEAD PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

SOUTHERNHAY PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

GLOUCESTER (WORCESTER ST) PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

AZTEC WEST PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

GLOUCESTER (GLOUCESTERSHIRE) PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
12 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

PAIGNTON (DEVON) PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

PHONE CONVERTERS RETAIL LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

ALTON PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

CHRISTCHURCH PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

STROUD PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

POOLE PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

ABERYSTWYTH PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
4 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

NEWPORT PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

KINGSTEIGNTON PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

KINGSKERSWELL PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

PONTYPOOL PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

WESTON SUPER MARE PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

CAMBRIDGE PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

SOUTH MOLTON PHONE CONVERTERS LIMITED

Correspondence address
Unit 1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
28 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

NEWTON ABBOT PHONE CONVERTERS LIMITED

Correspondence address
1 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 June 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

SILVER STREET MONEY CONVERTERS LIMITED

Correspondence address
Flat 1 7 Silver Street, Taunton, Somerset, England, TA1 3DH
Role ACTIVE
director
Date of birth
August 1967
Appointed on
26 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 3DH £224,000

MONEY SHOP LIMITED

Correspondence address
Unit 3 Apple Business Centre Frobisher Way, Taunton, Somerset, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

MONEY SHOP GROUP LIMITED

Correspondence address
Unit 3 Apple Business Centre Frobisher Way, Taunton, Somerset, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

TORQUAY MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

YEOVIL MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

WEYMOUTH MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

WELLINGTON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

TAUNTON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

SWINDON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

WESTON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BOSCOMBE MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

TIVERTON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

GOSPORT MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

HUNGERFORD MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
16 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BRIDGEND MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

PAIGNTON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

SHEPTON MALLET MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

PLYMOUTH MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

EBBW VALE MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

LLANELLI MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

MINEHEAD MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

GLOUCESTER MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

FISHPONDS MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

DORCHESTER MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

EXMOUTH MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

HONITON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CHARD MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CULLOMPTON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CAMBORNE MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CREDITON MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CALDICOT MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

EXETER MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BURNHAM MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BRIXHAM MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

ANDOVER MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BODMIN MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BRIDGWATER MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BEDMINSTER MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BIDEFORD MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BARNSTAPLE MONEY CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Galmington Trading Estate, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

VAPE CONVERTERS LTD

Correspondence address
16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
13 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

RETAIL 2 GROUP LIMITED

Correspondence address
Unit 2 Apple Business Centre Frobisher Way, Taunton, Somerset, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

RENT TEC LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BURNHAM PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
23 March 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

KINGSBRIDGE PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Galmington Trading Estate, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

ST AUSTELL PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Galmington Trading Estate, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
7 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CALDICOT PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

SWINDON PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
9 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

TORQUAY PHONE CONVERTERS LTD

Correspondence address
Unit 16, Cornishway East, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

WEYMOUTH PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

SILVER STREET PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

SHEPTON MALLET PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

LLANELLI PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

HUNGERFORD PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, Somerset, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
8 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

TIVERTON PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

WESTON PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

WELLINGTON PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

TAUNTON PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

PAIGNTON PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

MINEHEAD PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

YEOVIL PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
30 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

LISKEARD PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

PLYMOUTH PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

GOSPORT PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

LAUNCESTON PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

HONITON PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
25 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

GLOUCESTER PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

EXETER PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

FISHPONDS PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

EXMOUTH PHONE CONVERTERS LIMITED

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BRIXHAM PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
24 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BIDEFORD PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

THE PHONE GURU SOUTH WEST LIMITED

Correspondence address
Unit 1-3 Apple Business Centre, Taunton, England, TA1 2NF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 2NF £158,000

BEDMINSTER PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
22 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CAMBORNE PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BRIDGEND PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CHARD PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

DORCHESTER PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BOSCOMBE PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

CREDITON PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BODMIN PHONE CONVERTERS LTD

Correspondence address
Unit 16 Apple Business Centre, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
19 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

BRIDGWATER PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East Galmington Trading Estate, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BARNSTAPLE PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 2NF
Role ACTIVE
director
Date of birth
August 1967
Appointed on
17 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA1 2NF £158,000

ANDOVER PHONE CONVERTERS LTD

Correspondence address
Unit 16 Cornishway East, Taunton, England, TA1 5LZ
Role ACTIVE
director
Date of birth
August 1967
Appointed on
3 November 2021
Nationality
English
Occupation
Director

Average house price in the postcode TA1 5LZ £673,000

BARNSTAPLE GADGET TRADER LTD

Correspondence address
2 Apple Business Centre Frobisher Way, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
29 July 2021
Nationality
English
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

SWINDON GADGET TRADER LTD

Correspondence address
Unit 2 Apple Business Centre Frobisher Way, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
27 July 2021
Nationality
English
Occupation
Director

Average house price in the postcode TA2 6BB £245,000

WEYMOUTH GADGET TRADER LIMITED

Correspondence address
2 Apple Business Centre Frobisher Way, Taunton, England, TA2 6BB
Role ACTIVE
director
Date of birth
August 1967
Appointed on
14 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode TA2 6BB £245,000