WILLIAM GERALD BAILEY

Total number of appointments 12, 6 active appointments

MODARM LIMITED

Correspondence address
SPECTRUM 7 SPECTRUM BUSINESS PARK, SEAHAM, UNITED KINGDOM, SR7 7TT
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
19 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR7 7TT £2,457,000

JIVE LIVING LIMITED

Correspondence address
SPECTRUM 7 SPECTRUM BUSINESS PARK, SEAHAM, UNITED KINGDOM, SR7 7TT
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
30 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR7 7TT £2,457,000

KIMBERLEY STREET LIMITED

Correspondence address
SPECTRUM 7 SPECTRUM BUSINESS PARK, SEAHAM, UNITED KINGDOM, SR7 7TT
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR7 7TT £2,457,000

JIVE PROPERTY LTD

Correspondence address
18 CLIFF TERRACE, HARTLEPOOL, ENGLAND, TS24 0PU
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
13 November 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TS24 0PU £333,000

NEW ASPECT PROPERTIES LTD

Correspondence address
GROUND FLOOR, FINCHALE HOUSE BELMONT BUSINESS PARK, DURHAM, ENGLAND, DH1 1TW
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
22 June 2018
Nationality
BRITISH
Occupation
SALES DIRECTOR

Average house price in the postcode DH1 1TW £1,036,000

WGB TRADING LIMITED

Correspondence address
SPECTRUM 7 SPECTRUM BUSINESS PARK, SEAHAM, ENGLAND, SR7 7TT
Role ACTIVE
Director
Date of birth
January 1991
Appointed on
26 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR7 7TT £2,457,000


SHE BEAUTY CLINICS LIMITED

Correspondence address
SPECTRUM 7 SPECTRUM BUSINESS PARK, SEAHAM, ENGLAND, SR7 7TT
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
10 January 2020
Resigned on
28 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR7 7TT £2,457,000

TEAM EVOLVE LIMITED

Correspondence address
SPECTRUM 7 SPECTRUM BUSINESS PARK, SEAHAM, UNITED KINGDOM, SR7 7TT
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
10 January 2020
Resigned on
28 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SR7 7TT £2,457,000

CREBL (RESEARCH) LEGACY LTD

Correspondence address
INNOVATION HOUSE 20 FRONT STREET, SHOTTON, DURHAM, ENGLAND, DH6 2TL
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
13 November 2018
Resigned on
28 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH6 2TL £86,000

JIVE GROUP LTD

Correspondence address
INNOVATION HOUSE 20 FRONT STREET, SHOTTON, ENGLAND, DH6 2LT
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
13 November 2018
Resigned on
28 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DH6 2LT £140,000

MB VINTNERS LIMITED

Correspondence address
VEBLEN WINE LTD, 8TH FLOOR , COLMAN HOUSE, KING ST, MAIDSTONE, KENT, UNITED KINGDOM, ME14 1DN
Role
Director
Date of birth
January 1991
Appointed on
29 July 2016
Nationality
BRITISH
Occupation
WINE MERCHANT

VEBLEN WINES LTD

Correspondence address
3 PEAR TREE ROW SUTTON ROAD, LANGLEY, MAIDSTONE, ENGLAND, ME17 3NF
Role RESIGNED
Director
Date of birth
January 1991
Appointed on
13 May 2015
Resigned on
24 August 2018
Nationality
BRITISH
Occupation
WINE BROKER

Average house price in the postcode ME17 3NF £383,000