Gerard Paul TILLEY

Total number of appointments 13, 13 active appointments

DF WILLIAMS HOLDING LIMITED

Correspondence address
Ground Floor Offices 115 Magdalen Road, Oxford, England, OX4 1RQ
Role ACTIVE
director
Date of birth
June 1968
Appointed on
18 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode OX4 1RQ £482,000

PROMX UK LIMITED

Correspondence address
UNIT 3 MARCUS CLOSE, TILEHURST, READING, UNITED KINGDOM, RG30 4EB
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
23 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

ELITE FACADES (PV) INTERNATIONAL LIMITED

Correspondence address
C/O Bermans 3rd Floor, One King Street, Manchester, United Kingdom, M2 6AW
Role ACTIVE
director
Date of birth
June 1968
Appointed on
5 June 2019
Resigned on
3 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode M2 6AW £142,000

KGW INTEGRATED ENGINEERING LIMITED

Correspondence address
41 CROSSGATE ROAD PARK FARM INDUSTRIAL ESTATE, REDDITCH, UNITED KINGDOM, B98 7SN
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
8 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B98 7SN £2,952,000

ELITE FACADES LTD

Correspondence address
Office Ag10 Lancaster Court, 8 Barnes Wallis Road, Fareham, England, PO15 5TU
Role ACTIVE
director
Date of birth
June 1968
Appointed on
7 December 2018
Resigned on
1 April 2025
Nationality
British
Occupation
Company Director

ELITE FACADES HOLDINGS LIMITED

Correspondence address
C/O Bermans 3rd Floor, One King Street, Manchester, United Kingdom, M2 6AW
Role ACTIVE
director
Date of birth
June 1968
Appointed on
27 September 2018
Resigned on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode M2 6AW £142,000

FUTURA SYSTEMS LIMITED

Correspondence address
Unit 41 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, United Kingdom, B98 7SN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
12 December 2016
Resigned on
1 February 2023
Nationality
British
Occupation
Director

Average house price in the postcode B98 7SN £2,952,000

KGW GROUP LIMITED

Correspondence address
41 Crossgate Road, Park Farm Industrial Estate, Redditch, England, B98 7SN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
13 October 2015
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 7SN £2,952,000

KG WASHFORD LIMITED

Correspondence address
41 Crossgate Road, Park Farm Industrial Estate, Redditch, Worcestershire, England, B98 7SN
Role ACTIVE
director
Date of birth
June 1968
Appointed on
13 October 2015
Resigned on
1 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode B98 7SN £2,952,000

SOLO MANAGED SERVICES (UK) LIMITED

Correspondence address
Unit 3 Marcus Close, Tilehurst, Reading, RG30 4EB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
16 April 2014
Resigned on
17 July 2025
Nationality
British
Occupation
Director

JADEBET LIMITED

Correspondence address
3 Marcus Close, Reading, Berkshire, United Kingdom, RG30 4EB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
31 October 2013
Resigned on
17 July 2025
Nationality
British
Occupation
Director

KRINALO LTD

Correspondence address
HIGHCROFT WYCOMBE ROAD, MARLOW, GREAT BRITAIN, SL7 3RA
Role ACTIVE
Director
Date of birth
June 1968
Appointed on
14 March 2013
Nationality
BRITISH
Occupation
MD

Average house price in the postcode SL7 3RA £1,653,000

SG BERKSHIRE LTD

Correspondence address
Unit 3 Marcus Close, Tilehurst, Reading, Berkshire, England, RG30 4EB
Role ACTIVE
director
Date of birth
June 1968
Appointed on
9 October 2012
Nationality
British
Occupation
Chief Executive