Thomas Edward AGASS

Total number of appointments 26, 26 active appointments

YOGBERRIES TIMPERLEY LTD

Correspondence address
2-4 Victoria Road, Hale, Altrincham, England, WA15 9AF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
19 December 2024
Nationality
British
Occupation
Company Director

DAAT SPV 7 LTD

Correspondence address
First Floor Empire Court, 30-40 Museum Street, Warrington, Cheshire, United Kingdom, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
17 March 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

DAAT SPV 6 LTD

Correspondence address
First Floor Empire Court, 30-40 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
17 March 2024
Nationality
British
Occupation
Commercial Director

Average house price in the postcode WA1 1HU £400,000

FLOYD SCHOFIELD HAULAGE LTD.

Correspondence address
First Floor Empire Court 30-40 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
27 December 2023
Resigned on
10 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

DAAT SPV 5 LTD

Correspondence address
1st Floor Empire Court 30-40 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

NORMAN E WEBB LIMITED

Correspondence address
215 Crosby Road South, Liverpool, England, L21 4LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 February 2023
Nationality
British
Occupation
Company Director

DAAT SPV 4 LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 February 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

S.L. TRANSPORT (UK) LIMITED

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
7 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

LINNEY REFRIDGERATED TRANSPORT LTD

Correspondence address
7400 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS
Role ACTIVE
director
Date of birth
September 1981
Appointed on
16 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA4 4BS £751,000

DAAT SPV 3 LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

DAAT SPV 2 LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

DAAT SPV 1 LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 August 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

DAA TRANSPORT LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
26 July 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

PURE HAIR AND BEAUTY (CHARD) LTD

Correspondence address
73 Albany Road, Lymm, England, WA13 9LT
Role ACTIVE
director
Date of birth
September 1981
Appointed on
22 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA13 9LT £225,000

DAAIG SPV (PHB) LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
21 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

DAAIG SPV (NCS) LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
21 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

NU VOGUE RETAIL LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
1 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

DAAIG SPV (NV) LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
11 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1HU £400,000

MJ'S HAIR AND BEAUTY LTD

Correspondence address
1b, Lakeside Drive Coedkernew, Newport, Wales, NP10 8BB
Role ACTIVE
director
Date of birth
September 1981
Appointed on
26 November 2021
Nationality
British
Occupation
Director

DAAIG SPV (MJS) LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
16 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode WA1 1HU £400,000

DAAIG LTD

Correspondence address
1st Floor Empire Court 30 Museum Street, Warrington, England, WA1 1HU
Role ACTIVE
director
Date of birth
September 1981
Appointed on
30 September 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WA1 1HU £400,000

1290 SPIRITS LTD

Correspondence address
2 Victoria Road, Hale, Altrincham, England, WA15 9AF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
10 March 2020
Nationality
British
Occupation
Company Director

AGASS HOLDINGS LTD

Correspondence address
2 Victoria Road, Hale, Altrincham, England, WA15 9AF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
20 January 2020
Nationality
British
Occupation
Company Director

YOGBERRIES FRANCHISE LTD

Correspondence address
Yogberries, 2-4 Victoria Road, Hale, Altrincham, Cheshire, United Kingdom, WA15 9AF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
29 November 2018
Nationality
British
Occupation
Director

FIXX SALONS LTD

Correspondence address
1b Lloyd Street, Altrincham, England, WA14 2DD
Role ACTIVE
director
Date of birth
September 1981
Appointed on
8 January 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WA14 2DD £3,665,000

YOGBERRIES LIMITED

Correspondence address
2 Victoria Road, Hale, Altrincham, England, WA15 9AF
Role ACTIVE
director
Date of birth
September 1981
Appointed on
5 December 2014
Nationality
British
Occupation
Company Director