Troy James GILES
Total number of appointments 25, 22 active appointments
BOOZIEBAY DRINKS CO LTD
- Correspondence address
- 37 Macdonald Avenue, Westcliff On Sea, Essex, United Kingdom, SS0 9BW
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 30 April 2025
- Resigned on
- 16 May 2025
Average house price in the postcode SS0 9BW £290,000
BEACH HOUSE RESTAURANT LIMITED
- Correspondence address
- 55 Rectory Grove, Leigh-On-Sea, Essex, England, SS9 2HA
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 6 March 2025
Average house price in the postcode SS9 2HA £269,000
BOOZEBAY LIMITED
- Correspondence address
- 55 Rectory Grove, Leigh-On-Sea, England, SS9 2HA
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 25 March 2023
Average house price in the postcode SS9 2HA £269,000
BOOZIBAY LIMITED
- Correspondence address
- 55 Rectory Grove, Leigh-On-Sea, England, SS9 2HA
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 25 March 2023
Average house price in the postcode SS9 2HA £269,000
THE ARTISAN WINE BAR LOS LIMITED
- Correspondence address
- 55 Rectory Grove, Leigh-On-Sea, England, SS9 2HA
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 20 March 2023
Average house price in the postcode SS9 2HA £269,000
CRÈME ON SEA LIMITED
- Correspondence address
- 55 Rectory Grove, Leigh-On-Sea, Essex, England, SS9 2HA
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 5 October 2021
Average house price in the postcode SS9 2HA £269,000
CELLAR WINE BAR LIMITED
- Correspondence address
- Unit 11 Victoria Business Park Short Street, Southend On Sea, Essex, United Kingdom, SS2 9BY
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 4 June 2018
CRÈME WAFFLE COMPANY LIMITED
- Correspondence address
- Unit 12 Victoria Business Park Short Street, Southend-On-Sea, United Kingdom, SS2 9BY
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 23 March 2018
CRÈME ON SEA LIMITED
- Correspondence address
- Unit 12 Victoria Business Park Short Street, Southend On Sea, United Kingdom, SS2 9BY
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 23 March 2018
- Resigned on
- 5 October 2021
THE BLACK LOBSTER FOOD COMPANY LIMITED
- Correspondence address
- March Cottage Rayleigh Downs Road, Rayleigh, England, SS6 7LR
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 3 August 2017
- Resigned on
- 23 June 2022
Average house price in the postcode SS6 7LR £836,000
PRO GO IMAGES LIMITED
- Correspondence address
- Unit 11 Victoria Business Centre, Short Street, Southend-On-Sea, Essex, United Kingdom, SS2 5BY
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 9 January 2017
Average house price in the postcode SS2 5BY £432,000
WELL KNOWN BRANDS LIMITED
- Correspondence address
- 11 Victoria Business Park,, Short Street, Southend On Sea, United Kingdom, SS2 5BY
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 14 December 2016
- Resigned on
- 24 June 2022
Average house price in the postcode SS2 5BY £432,000
CREME CAKES AND SHAKES LIMITED
- Correspondence address
- Unit 11 Victoria Business Centre, Short Street, Southend-On-Sea, Essex, United Kingdom, SS2 5BY
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 7 December 2016
Average house price in the postcode SS2 5BY £432,000
CREME MILKSHAKES LIMITED
- Correspondence address
- Unit 11, Victoria Business Park Short Street, Southend-On-Sea, Essex, United Kingdom, SS2 5BY
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 20 January 2016
Average house price in the postcode SS2 5BY £432,000
BROADWAY CAKES & SHAKES LIMITED
- Correspondence address
- 202 Leigh Road, Leigh-On-Sea, Essex, United Kingdom, SS9 1BS
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 11 September 2015
Average house price in the postcode SS9 1BS £237,000
PAWN LONDON LIMITED
- Correspondence address
- 202 Leigh Road, Leigh-On-Sea, Essex, United Kingdom, SS9 1BS
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 11 September 2015
Average house price in the postcode SS9 1BS £237,000
VERY ACTIVE TRAVEL LIMITED
- Correspondence address
- 37 Macdonald Avenue, Westcliff-On-Sea, Essex, United Kingdom, SS0 9BW
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 1 July 2015
Average house price in the postcode SS0 9BW £290,000
IN-OUT DESIGN LIMITED
- Correspondence address
- 37 Macdonald Avenue, Westcliff-On-Sea, Essex, England, SS0 9BW
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 15 June 2015
Average house price in the postcode SS0 9BW £290,000
VANQUISH LONDON LIMITED
- Correspondence address
- 202 Leigh Road, Leigh-On-Sea, Essex, United Kingdom, SS9 1BS
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 21 May 2015
Average house price in the postcode SS9 1BS £237,000
SAFE WIPES LTD
- Correspondence address
- 37 Macdonald Avenue, Westcliff-On-Sea, Essex, United Kingdom, SS0 9BW
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 14 November 2014
Average house price in the postcode SS0 9BW £290,000
RASPBERRY LEISURE LIMITED
- Correspondence address
- 37 Macdonlad Avenue, Westcliff On Sea, Essex, United Kingdom, SS0 9BW
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 24 September 2009
Average house price in the postcode SS0 9BW £290,000
RASPBERRY SUPPLIES LIMITED
- Correspondence address
- 37 Macdonlad Avenue, Westcliff On Sea, Essex, United Kingdom, SS0 9BW
- Role ACTIVE
- director
- Date of birth
- June 1969
- Appointed on
- 24 September 2009
Average house price in the postcode SS0 9BW £290,000
IN-OUT DESIGN LIMITED
- Correspondence address
- 789 London Road, Westcliff On Sea, Southend On Sea, Uk, SS0 9SU
- Role RESIGNED
- director
- Date of birth
- June 1969
- Appointed on
- 10 December 2012
- Resigned on
- 13 September 2013
Average house price in the postcode SS0 9SU £301,000
THE GREEN CEMETERY LTD
- Correspondence address
- 37 Macdonald Avenue, Westcliff-On-Sea, Essex, Uk, SS0 9BW
- Role
- director
- Date of birth
- June 1969
- Appointed on
- 18 January 2011
Average house price in the postcode SS0 9BW £290,000
IKANDI ESSEX LIMITED
- Correspondence address
- 37 Macdonlad Avenue, Westcliff On Sea, Essex, United Kingdom, SS0 9BW
- Role
- director
- Date of birth
- June 1969
- Appointed on
- 16 November 2007
- Resigned on
- 20 April 2009
Average house price in the postcode SS0 9BW £290,000