Wayne John BIRCH

Total number of appointments 677, 677 active appointments

HOLLINS LOWE LTD

Correspondence address
Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 July 2025
Nationality
English
Occupation
Director

BOLEHILL WALLER LTD

Correspondence address
Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 July 2025
Nationality
English
Occupation
Director

WINRUSH CASTS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WALKLEY CLIFFE LTD

Correspondence address
Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 July 2025
Nationality
English
Occupation
Director

CROSSFIELD ELMORE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HADLAND BILLING LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LATELOW HENLEY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MEREVALE HOBS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ARDEN ORCHARDS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

EDEN DOWNES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ELLEVUE MANORS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MORESTEAD CRANES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

OUTMORE COPTON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GARRETT GRANBY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FELLMEADOW WOODS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TRYSULL GOLD LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HORREL BRAYS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MANSTON HEST LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WILLCLAIRE PALMS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WILLCLARE PADDOCK LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WHITECROFT SALES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

JILLCOT VALLEYS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
7 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ARDEN BOWYER LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MILMAN LETTA LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

DUNLUCE CHEPSTOW LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

LUDLOW NESTON LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

ARGYLE ELLIOTS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ASTON ACRES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HOLBURN KNAIVE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

RIPON INDEX LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

HUTTON CLAY LTD

Correspondence address
Second Floor Second Floor, 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WAVELL WRIGHT LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NANSEN WARDS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SUNDEEN WARD LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ALDERSON JACK LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KENWOOD FOX LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DENVILLE MEAD LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ALBERT LOCKE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

REDTHORN MANOR LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CALDWELL CREST LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FLAXLEY DEPPE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ROSE YARDLEY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NIGEL MALTS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

REPTON NORTH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MEADWAY RISE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BEMBRIDGE HALLS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BAGSHAW GLEN LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FRANCIS LYTTE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

THORNTON ROCKER LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LUDLOW BROOK LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CHESTON CLOVER LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HAYCROFT HARTS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ALFRED BLEAKS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SUTHERLAND WATERS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 July 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ISMAY WILBURN LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 July 2025
Nationality
English
Occupation
Director

RIVERSIDE LEDGE LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 June 2025
Nationality
English
Occupation
Director

NEWARK GREEN LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 June 2025
Nationality
English
Occupation
Director

BARFORD HAZEL LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 June 2025
Nationality
English
Occupation
Director

CRACKLE DELTA LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

SANDY LEWART LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

FERNWOOD BROOK LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

BOWDELL GROVE LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

SPINNEY WITHENS LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

HASWELL HOLLOW LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

DENCORT FARE LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

ELKSTONE BUCKS LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

WHINHOWE CARR LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

PATMARMION LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

SANDWAY COTTES LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

LAMBOURNE DANES LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

WARWICK TUMILITY LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

RENWICK HARTLEY LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

BRAMBLETON JAVA LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

FAIRFAX ARDVILLE LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

INGRAVE BUSHEY LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

KEENAN REEVES LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

MELVILLE ROSE LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

MEON WALKER LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

SPRINGWELL ANNIE LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

LAURISTON WADES LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

ELMDALE HARPER LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

ACORN RYLEY LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

HAYWOOD CUSTLEY LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

HAWORTH GARDNER LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2025
Nationality
English
Occupation
Director

POPLAR LANDER LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 June 2025
Nationality
English
Occupation
Director

RIDDOCK PRIOR LIMITED

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 June 2025
Nationality
English
Occupation
Director

VERDI ASH LIMITED

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 June 2025
Nationality
English
Occupation
Director

IBSTOCK LATHOM LTD

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 June 2025
Nationality
English
Occupation
Director

HARTWELL TOWERS LIMITED

Correspondence address
Unit 2 Unit2 Berwick Mills, 23 Berwick St, Halifax, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 June 2025
Nationality
English
Occupation
Director

MILVERTON MAYCLIFFE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 May 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WICKETS GROVE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

OSBORNE SEFTON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BROOKLYN MORLEY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CORNWALL LOGAN LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PAULTON FILCH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FILTON BRIDGE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KENMORE STANTON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BRAEMAR LEMON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HEREFORD SAXON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MAGDALENE MINA LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GATTON HORLEY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SANDBED TYNE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KIPLING NINTH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

AUDEN HAZEL LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NORTHERN CORTS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CROPTHORNE EDEN LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FILTON NORTH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

JOCELYN MANX LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TORONTO GARDENS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CAMBORNE SANDS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CAIRNS DUVAR LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

RAMSEY KEYS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WESSEX REYNOLD LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MELTON LUDLOW LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LANDSEER CROME LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MELBOURNE BISHOP LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BELMONT NORTH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SHADWELL MAURICE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

COBOURG YORK LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

THORNFIELD PINES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GREENWAY WILTON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SARUM THROWS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DUNMAIL LANES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DUNKELD RANNOCH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FONTHILL ASCOT LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GRAYLE CROW LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WIGTON CREST LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

EPWORTH KNOLE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SHEPWOOD ACRES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CHARLTON ROBIN LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MONDALE FANE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

JARRAT SHEAVES LIMITED

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

RUSSEL MARSH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LISBON VARNER LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HARBOUR HORIZON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MORRIS HILL LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NELSON CAWTE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ELGIN SAXON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CUNARD WHITE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CADLAND PLATES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BACARO WHARF LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ITCHEN CANNER LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

OCEAN CANUTE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WHITTLE BATES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ENDLES HUGG LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CHALLENDER BRENT LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

STANDON AMBLE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CRANMORE COLE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SHETLAND LYDNEY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ALFRED LAYTON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HANDEL MORRIS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

EMSWORTH CANNON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HOWARDS SHIRLEY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MEDINA SANDS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BELLEVUE CREST LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LISBON PITTS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

RICHMOND PAYNES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MILLBROOK ALMOND LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HEWITTS WAVE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WATERLOO VARNA LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HYDE GURNEY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LANSDOWNE BEECH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FIRGROVE NELSON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

YORK MAYES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NEWMAN SYDNEY LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WARREN ANGLES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DIDCOT STRAFTON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CLARENDON CECIL LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PAGET BATES LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ROCKSTONE LYON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ONSLOW BULWARK LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ROBERTS LANGUARD LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WILLIAM BONDS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

REDCLIFF AUGUST LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WINTON FRONTS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

EVANS MARSH LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LUMSDEN DYERS LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NEWLANDS JANSON LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BELLMOORE VICTOR LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BANGOR GROVE LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

REGENTS OAK LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CARLTON CASTER LTD

Correspondence address
Second Floor 23 Clarence St, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 April 2025
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ELEVATIONPATHCONSULTING LTD

Correspondence address
Unit 2 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 April 2025
Nationality
English
Occupation
Company Director

PERCY CHESTER LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick St, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 April 2025
Nationality
English
Occupation
Director

HORIZIONPULSVENTURES LTD

Correspondence address
Unit 2 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 April 2025
Nationality
English
Occupation
Company Director#

BARTERS WALNUT LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick St, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 April 2025
Nationality
English
Occupation
Director

NOVYASPARKSSYSTEMS LTD

Correspondence address
Unit 2 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 April 2025
Nationality
English
Occupation
Company Director

STERLINGINGWAVE LTD

Correspondence address
Unit2 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 April 2025
Nationality
English
Occupation
Commercial Director

CASCADECORE GROUP LTD

Correspondence address
Unit2 Berwick Mills,, 23 Berwick Street, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 April 2025
Nationality
English
Occupation
Company Director

PUREVISTASOLUTIONS LTD

Correspondence address
Unit 2 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 April 2025
Nationality
English
Occupation
Company Director

WILLOW POTTERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

WHITEHALL DORIS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BRIGHTWELL FOSTER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

TRISIONPEAKVENTURES LTD

Correspondence address
Unit2 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 April 2025
Nationality
English
Occupation
Company Director

NEXESFLOWCONSULTING LTD

Correspondence address
Unit 2 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 April 2025
Nationality
English
Occupation
Company Director

CLIFTON ARMS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

PADDOCK BARKER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

NELSON ADELADE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

COLMAN TWELVE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BRANDFORD SPENCER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

MILLHILL ELMS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

WINTER STAFFORD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

DENTON CLAYS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

WOODHOUSE WALTERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

LINCOLNDOVERR LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BRANKSOME WELLS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

HEATHGATE HASSET LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 April 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

SPARKIJONE PARTNERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

LIGHTGRIDGE ENTERPRISES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

ZENNYLIGHT PARTNERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

BRADIANCESTECH LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

TITANGAZE INNOVATIONS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

LUNARKO PEAK TECHNOLOGIES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

EMERALDPATH INNOVATIONS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

CRYSTALSTARO PARTNERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

BUNTING KNIGHTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Commercial Director

Average house price in the postcode NP4 6LG £102,000

JAVELIN DAKOTA LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

VENTUREGLIDE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Commercial Director

NEXUSRISIONS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

SUMTIMWAVE SOLUTIONS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

NORTHBREAM SOLUTIONS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

BLUENORIZON PROJECTS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

SKYWARD PATH LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

EVERWEDGE TECHNOLOGIES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

NORMAN KILNS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

IMPALA GARDENS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

EDWARD FOX LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

SHIPFIELD TEMPLES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

EATON DANIELS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Commercial Director

Average house price in the postcode NP4 6LG £102,000

ZENITHWAVE TECHNOLOGIES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Commercial Director

NOVOETREAM TECHNOLOGIES LTD

Correspondence address
Unit 2, Berwick Mills Halifax, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

DUNWOOD AUSTIN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Commercial Director

Average house price in the postcode NP4 6LG £102,000

WILKS LOWRY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Commercial Director

Average house price in the postcode NP4 6LG £102,000

SURSHAM MOORE LTD

Correspondence address
2nd Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

TERRENCE ALLENS LTD

Correspondence address
2nd Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

KESWICK JUBILEE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BREYDON LUSH LTD

Correspondence address
2nd Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BEACHCROFT HOPPER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

SPROWSTON WALLS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

DENMARK CAPPS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Commercial Director

Average house price in the postcode NP4 6LG £102,000

ROMAN SOUTHALLS LTD

Correspondence address
63 Aylesbury Crescent, Birmingham, England, B44 0DY
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode B44 0DY £172,000

OLAVE SPENCER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

DIBDEN NORTH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BALFOUR ANCHOR LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

WODEHOUSE SILVER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BREWERS HOLD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

CAVELL YARD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

GOLDSMITH ORCHARDS LTD

Correspondence address
Second Floor, 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

TOMBLAND GATE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

QUAYSIDE FRIARS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BARNARD SWIFT LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

CALVERT CROSS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

CRISPIN BARKER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 March 2025
Nationality
English
Occupation
Commercial Director

Average house price in the postcode NP4 6LG £102,000

PORTWAY BROWNS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

RUSSEL DERBY LTD

Correspondence address
Second Floor, 23 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 March 2025
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

BLUEGALES SOLUTIONS LTD

Correspondence address
Unit 2, Berwick Mills Halifax, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 March 2025
Nationality
English
Occupation
Company Director

SAPPHIREEDGE SYSTEMS LTD

Correspondence address
Unit 2, Berwick Mills Halifax 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 March 2025
Nationality
English
Occupation
Company Director

QUARNTRUM SHIFT ENTERPRISE LTD

Correspondence address
Unit 2, Berwick Mills Halifax, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 March 2025
Nationality
English
Occupation
Company Director

SKYLOOM ENTERPRISES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

SYNERGY DRIVE LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

ELEVATEPRO VENTURES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

STELLARGAZE INNOVATIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

SILVERSBONE STRATEGIES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

NEXAN WEDGE TECHNOLOGIES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

BRSIGHTCLOUD STRATEGIES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

PEAKSPHERE SOLUTIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Resigned on
24 January 2025
Nationality
British
Occupation
Director

HORIZON BLAZE LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

LUMOS INNOVATIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

ECHANORGE ENTERPRISES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

MURELY DIGITAL LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

DYNAMIC SHIFTS GROUP LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

PRISMVIBE LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

RADIANTWAVE CONSULTING LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

VIVIDIALTRAILING LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

OPENPEAK DIGITAL LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

URBAN SKY VENTURES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Resigned on
24 January 2025
Nationality
British
Occupation
Director

CASCALDION NETWORKS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 January 2025
Nationality
British
Occupation
Director

NEXTGEN NEXUS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 January 2025
Nationality
British
Occupation
Director

INFINITEGLOORIZON GROUP LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 January 2025
Nationality
British
Occupation
Director

SOLARFLARE SOLUTIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 January 2025
Nationality
British
Occupation
Director

EPICFRAME INNOVATIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 January 2025
Nationality
British
Occupation
Director

RADIANTSHIFT SOLUTIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 January 2025
Resigned on
23 January 2025
Nationality
British
Occupation
Director

CRYSTALPATH TECHNOLOGIES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 January 2025
Nationality
British
Occupation
Director

QUANTUMA HORIZON LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 January 2025
Nationality
British
Occupation
Director

NOBLELISTIC VENTURES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 January 2025
Nationality
British
Occupation
Director

BOIGHTPATH NETWORKS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 January 2025
Resigned on
20 January 2025
Nationality
British
Occupation
Director

INFINITE SPARK SOLUTIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 January 2025
Nationality
British
Occupation
Director

LUMINARATION PARTNERS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Nationality
British
Occupation
Director

ZENITHING INNOVATIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Resigned on
17 January 2025
Nationality
British
Occupation
Director

PINXACLE PATHWAYS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Resigned on
17 January 2025
Nationality
British
Occupation
Director

VORTEX GROWTH LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Nationality
British
Occupation
Director

RADIANTANT HORIZONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Resigned on
17 January 2025
Nationality
British
Occupation
Director

TITAN CLIMB LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Resigned on
17 January 2025
Nationality
British
Occupation
Director

GREEN MOUNTAIN ASSOCIATES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Resigned on
17 January 2025
Nationality
British
Occupation
Director

QUANTUM VERGE LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Nationality
British
Occupation
Director

BEACONPOINT SYSTEMS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Nationality
British
Occupation
Director

FORGETECH SOLUTIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Nationality
British
Occupation
Director

AZUREATIONNOVA LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 January 2025
Resigned on
17 January 2025
Nationality
British
Occupation
Director

CRYSTALPEAK VENTURES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

POTTERS HAMMOND LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

MIDGATE WHEELS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

NOVA CREST SOLUTIONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

REDWOOD EVOLUTION LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

SILVERWAVE CONSULTING LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

HEREWARD BISHOP LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

APEXION HORIZONS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

ATKINSON WAINE LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

CELESTIAL PARTNERS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

INFINITE EDGE CONTROLAGIES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

STERLING FORGE LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

BRIGXSTONING ENTERPRISES LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

PRIME INNOVATORS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

URBAN ZENITHS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

XORIZON PEAK LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

EMBERSTONE PROJECTS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

VISIONARY HEIGHTS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

QUASARS DIGITALS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Resigned on
16 January 2025
Nationality
British
Occupation
Director

VELOCITY DYNAMICS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 January 2025
Nationality
British
Occupation
Director

BOONGATE DICKENS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 January 2025
Resigned on
15 January 2025
Nationality
British
Occupation
Director

CAVENDISH VERGE LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 January 2025
Resigned on
15 January 2025
Nationality
British
Occupation
Director

BURLEIGH TOWERS LTD

Correspondence address
Unit 2 Berwick Mills, 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 January 2025
Nationality
British
Occupation
Director

ASHCROFT BISHOP LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 January 2025
Nationality
British
Occupation
Director

NORMAN REEVES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 January 2025
Nationality
British
Occupation
Director

MEADVALE VIXON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 January 2025
Nationality
British
Occupation
Director

BLANDFORD BARROWS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 January 2025
Resigned on
6 January 2025
Nationality
British
Occupation
Director

OXNEY EYRE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 January 2025
Nationality
British
Occupation
Director

NEWARK HENSHAW LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 January 2025
Nationality
British
Occupation
Director

OLIVE ASH LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 January 2025
Nationality
British
Occupation
Director

BROADWAY CRESCENT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 January 2025
Nationality
British
Occupation
Director

DUNSTON DAYNES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 January 2025
Nationality
British
Occupation
Director

STATHERN LANG LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 January 2025
Nationality
British
Occupation
Director

BELVOIR DALBY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 January 2025
Resigned on
3 January 2025
Nationality
British
Occupation
Director

LAVENDER PALMS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 January 2025
Nationality
British
Occupation
Director

DAMSON WEST LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 January 2025
Nationality
British
Occupation
Director

HEMLOCK TILTON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 January 2025
Nationality
British
Occupation
Director

SCALFORD CENTRAL LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 January 2025
Nationality
British
Occupation
Director

ASPEN WILLOW LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 January 2025
Nationality
British
Occupation
Director

LOMBRAY POPLAR LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 January 2025
Nationality
British
Occupation
Director

APRICOT SPRUCE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 January 2025
Nationality
British
Occupation
Director

ULLDALE PRATT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
2 January 2025
Nationality
British
Occupation
Director

TOPMOOR SHEPP LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 December 2024
Nationality
British
Occupation
Director

DERWENT WYE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 December 2024
Nationality
British
Occupation
Director

HAREBELL HEITH LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 December 2024
Nationality
British
Occupation
Director

CRABTREE PASTON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 December 2024
Nationality
British
Occupation
Director

PATTERDALE PRESTON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 December 2024
Nationality
British
Occupation
Director

CHADBURN LIGHTING LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 December 2024
Nationality
British
Occupation
Director

DONALDSON WATT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 December 2024
Nationality
British
Occupation
Director

CALDBECK RIDINGS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 December 2024
Nationality
British
Occupation
Director

WAVENEY SWALE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 December 2024
Nationality
British
Occupation
Director

GUNTHORPE ENNERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 December 2024
Nationality
British
Occupation
Director

FULBRIDGE ASTER LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 December 2024
Nationality
British
Occupation
Director

MALVERN IVY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 December 2024
Nationality
British
Occupation
Director

CORALSTONE AMBLE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 December 2024
Nationality
British
Occupation
Director

GREEN LEWES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
12 December 2024
Resigned on
12 December 2024
Nationality
British
Occupation
Director

HAZEL RUSHTON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
11 December 2024
Nationality
British
Occupation
Director

LINCOLN SHARMA LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
11 December 2024
Resigned on
11 December 2024
Nationality
British
Occupation
Director

BIRKDALE CANES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
11 December 2024
Nationality
British
Occupation
Director

GREENACRE SOUTH LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
11 December 2024
Nationality
British
Occupation
Director

WINTON ALMA LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

COPLEY STATES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LISTON RUSH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WOODVILLE BRUSHES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WESTMOOR HEATH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CHESTER CASTERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CASTLE VINITY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KINDER MONTAGUE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ELGIN LINDSAY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ALBION ACRES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TENNYSON GRAYS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MOSTYN GORSE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
8 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

EATON WARICK LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PIMLOTT DOW LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NEWTON EMPIRE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HARBOUR CROFTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
5 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CLIFFORD TURNER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FREEMAN ARTON LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SANDBROOK MARTIN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PILTON HOLLAND LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MOUNTBATON SANDS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SOUTHWARD MINSTER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MOORSIDE BEACONS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GRESWELL THAMES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MARKET COOKES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PANKHURST COHEN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
29 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WILTON HOLLAND LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LUPTON PEEL LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
28 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KESWICK MARLOR LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CONISTON KENT LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BIRCH ACRES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PINSON PECHE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

LUTON LINGARD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

STANHOPE BEDFORD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

OTFORD GROVE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Resigned on
27 November 2024
Nationality
British
Occupation
Director

OLWEN SLEDGE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FELLTOP HALEY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BARLAND STYKES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BARLOW VALE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BEACON PAGE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 November 2024
Resigned on
27 November 2024
Nationality
British
Occupation
Director

HARROGATE SPA LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WESTBORNE ILKEY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HOLLOW BRACKEN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LONGFORD NASEBY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WELBECK WENTWORTH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BEDFORD ARTHURS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WELBECK AVRIL LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HASSOP SOMERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HEYS MILL LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FAIRVIEW THORNLEY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ANSON KENT LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WINNERS KENT LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ELDRED HART LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2024
Resigned on
20 November 2024
Nationality
British
Occupation
Director

SANDHURST CARTERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2024
Nationality
British
Occupation
Director

AVALON ALMA LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2024
Resigned on
20 November 2024
Nationality
British
Occupation
Director

LAPWORTH CRAVEN LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2024
Nationality
British
Occupation
Director

STIRLING RUSSETT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2024
Resigned on
20 November 2024
Nationality
British
Occupation
Director

CAROLYN CEDARS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 November 2024
Resigned on
20 November 2024
Nationality
British
Occupation
Director

EDMUND DERRY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 November 2024
Resigned on
19 November 2024
Nationality
British
Occupation
Director

VINTAGE BROWS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 November 2024
Resigned on
19 November 2024
Nationality
British
Occupation
Director

WADE WALHURST LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 November 2024
Resigned on
19 November 2024
Nationality
British
Occupation
Director

RYE QUILTERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 November 2024
Resigned on
19 November 2024
Nationality
British
Occupation
Director

PETTEN WEST LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 November 2024
Resigned on
19 November 2024
Nationality
British
Occupation
Director

GILROY DOWERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 November 2024
Resigned on
19 November 2024
Nationality
British
Occupation
Director

SOMERDON WADE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 November 2024
Nationality
British
Occupation
Director

PERRY GOODMEAD LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 November 2024
Nationality
British
Occupation
Director

RAVENS RINGERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

WESTFIELD HAYNE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

OAKWOOD STANLEY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

BEVINGTON KNOLL LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

SHORTLANDS SCOTTS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

VALLEY MEADS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Nationality
British
Occupation
Director

MURRAY CHASE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

RAFFORD DALLAS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Nationality
British
Occupation
Director

CHAFFINCH HOWDEN LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

BROMLEY CRESCENT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

DURHAM CRESCENT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 October 2024
Resigned on
25 October 2024
Nationality
British
Occupation
Director

WINCROFT FAIRWAYS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

STOCKTON CEDARS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Resigned on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WOODWARD MOORE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HOWARD IVEL LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Resigned on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

VIOLET ASPECTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MALVERN MILLERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Resigned on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HENFIELD BROOKS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Resigned on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NOBLE BATLEY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Resigned on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MALVERN QUANTOCK LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BRENDA WEST LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HINTON CADY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BARNABAS FRANCIS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ROGERS BURNEL LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HAROLDS TREE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FROSTHILL TURNHILL LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WESTMEAD NICHOLAS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DUNDRIDGE CONHAM LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SAVROY FIRST LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PEMBROKE PRITCHARD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BURCHELL BOURNE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BAYLEYS ALMEDA LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SALISBURY NORTHCOTE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

COLSTON MALOY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LENA BRITE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WHITE KIFTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SAMUEL FORESTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DUNCOMBE RUBINS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 October 2024
Resigned on
22 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DEVON TUDORS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GORDON ROSE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

VENTNOR SUNS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

COLSTON CABLERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WARICK CROMER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 October 2024
Resigned on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DERWENT WELLS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 October 2024
Resigned on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MIVART GREEN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 October 2024
Resigned on
21 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

STUVART GREEN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HINTON DAISY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BOSWELL EAST LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LUDLOW FRANKLIN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 October 2024
Resigned on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CAMPBELL BRIGGTON LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

STONEBRIDGE CLAY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 October 2024
Resigned on
18 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MAGGS GLADE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BROOKLYN SOUTH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
18 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FALLODON OWEN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ARGYLE SANDY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DERRY LOCKERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Resigned on
17 October 2024
Nationality
British
Occupation
Director

JULIAN TRESS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

RIDGEWAY WALLS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KINTERBURY BRETON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

COBOURG MINTO LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

YORK CLEAVERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Resigned on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

EDWARD GADSHILLS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BOSWELL GLEN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HEYFORD MULLER LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MEW VISOR LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Nationality
British
Occupation
Director

CITADEL CRESCENT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
17 October 2024
Resigned on
17 October 2024
Nationality
British
Occupation
Director

ENSIGN LAIRA LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 October 2024
Resigned on
16 October 2024
Nationality
British
Occupation
Director

WOODSIDE DIAMOND LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 October 2024
Resigned on
14 October 2024
Nationality
British
Occupation
Director

CLIFTON BARING LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 October 2024
Nationality
British
Occupation
Director

ADDISON PROSPECT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 October 2024
Resigned on
14 October 2024
Nationality
British
Occupation
Director

BEAUMONT NEITH LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 October 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Director

TOTTHILL SALES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 October 2024
Resigned on
1 October 2024
Nationality
British
Occupation
Director

ANITY ARMADA LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 September 2024
Nationality
British
Occupation
Director

ROSEBERRY LIPSON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 September 2024
Resigned on
30 September 2024
Nationality
British
Occupation
Director

BRACKWELL ECHLES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 September 2024
Nationality
British
Occupation
Director

CAMDEN RADNOR LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 September 2024
Nationality
British
Occupation
Director

PENTILL SEATON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 September 2024
Nationality
British
Occupation
Director

ASTON EDNA LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SOUTHERN GLEN LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

RESTMORN APSLEY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

HAWTHORN VIEWS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

HARROW HILLS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Resigned on
27 September 2024
Nationality
British
Occupation
Director

WILLIAM MYRTLE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Resigned on
27 September 2024
Nationality
British
Occupation
Director

DUNVESH BETHAN LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

TREGENNA WESLEY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

CORVA CAVERNS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

ALEXANDRA AYRS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

TREVANNER TAVERN LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

HAMILTON MAPLE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

STANGRAY DALE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
27 September 2024
Nationality
British
Occupation
Director

RICHMOND SPENCER LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

HENFIELD RAYLEIGH LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

SOUTHDOWN WORPLE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

LEAFIELD KENLEY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Resigned on
26 September 2024
Nationality
British
Occupation
Director

WILTON MAYFIELD LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

RIDGEWAY DOWNS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

BURGESS BRUNSWICK LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

CEDAR SUTTON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

HENLEY BROCKS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

LYNMOUTH GARTH LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

HAYES OAKS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

MARTIN CANNON LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

GARTH DUNSTER LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

MURRAY GRANGE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Resigned on
26 September 2024
Nationality
British
Occupation
Director

KENWYN AMITY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Resigned on
26 September 2024
Nationality
British
Occupation
Director

DORIEN DUPONT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 September 2024
Nationality
British
Occupation
Director

OAKDEN WALCOT LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 September 2024
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LANCASTER ARCHES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 September 2024
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

UFFORD WEBBERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 September 2024
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WALNUT DANTE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 September 2024
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DODSON CONQUEST LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 September 2024
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BURDETT GERRIDGE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 September 2024
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TRINITY COLE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
25 September 2024
Resigned on
25 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ELLIOT HAYLES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ROCHINGHAM BATH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TOULMIN STURGE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SULLIVAN BROOK LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BLUECROSS AYRES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MEPHAM SPUR LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MEYMOTT COLUMBO LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

EASTCOTE BENCHERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

MACKEN FORBES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

STURGEON WOODS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

TADWORTH CRESCENT LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

STELLAR GRANGE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

CHERRY GATES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 September 2024
Resigned on
24 September 2024
Nationality
British
Occupation
Director

WARREN LINKS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WHITTLESEY THEED LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CHESHAM VERNEY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TANFIELD RANDALL LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DAGMAR MEADOWS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CHALKHILL BRIDGES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KILLOWEN CAVENDISH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MANOR BEACHES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

OAKINTON BEECHCROFT LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PEMBROKE CASTLES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ASHCOMBE CIRCLES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 September 2024
Resigned on
23 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MANDERVILLE FERNS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 September 2024
Resigned on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SUDBURY CARTERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 September 2024
Resigned on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WESTWOOD REMOVALS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 September 2024
Resigned on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CAMBRIDGE RISE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 September 2024
Resigned on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MAYTANK ROSES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ELTON ROBINS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 September 2024
Resigned on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

RUSSELL HALSBURY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 September 2024
Resigned on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FAIRWAY HORSENDON LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 September 2024
Resigned on
19 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WARGRAVE WAKERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
23 August 2024
Resigned on
23 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LILIAN WHITTON LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 August 2024
Resigned on
22 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TORBAY LYNTON LTD

Correspondence address
Suite G00 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 August 2024
Resigned on
22 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DIAMOND WRENTWORTH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
22 August 2024
Resigned on
22 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MALVERN LONGS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 August 2024
Resigned on
21 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

THURLSTONE ENDS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 August 2024
Resigned on
21 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

EXMOUTH VICKERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
21 August 2024
Resigned on
21 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ROCKWOOD RIVERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

MARLBOROUGH MATHEWS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Nationality
British
Occupation
Director

ALDRIDGE COLLINS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LANSDOWNE LAWNS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

HALPIN OCEANS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HATHERLEIGH HEIGHTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CROSIER WILLOWS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LANGLEY LAKES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CRANLEY CASTINGS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HILLSIDE HEATHER LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

BRACKENBRIDGE BREAKERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TENNIS QUARTZ LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Nationality
British
Occupation
Director

DAWLISH PINES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CLONMORE HILLS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Nationality
British
Occupation
Director

GILFORD LEAS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Nationality
British
Occupation
Director

CHELSTON BELLS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
20 August 2024
Resigned on
20 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BROADLOUGH VIEWS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
19 August 2024
Resigned on
19 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DALLAS DIVERSION LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 August 2024
Resigned on
16 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CORBANN CACHE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
16 August 2024
Resigned on
16 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WICKLOW CUTTERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 August 2024
Resigned on
15 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DRAKES CASTERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 August 2024
Resigned on
15 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PIERVIEW PAGENTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 August 2024
Resigned on
15 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GREENHILL LAURENCE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
15 August 2024
Resigned on
15 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GLENKEEN LOTTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 August 2024
Resigned on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KAIBER CONNECTIONS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 August 2024
Resigned on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HOLLYWELL MEADOWS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 August 2024
Resigned on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WOODSTOCK WELLS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 August 2024
Resigned on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DIAMOND TANKERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 August 2024
Resigned on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

CORRIN BEECH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 August 2024
Resigned on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HALO HARMONICS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
14 August 2024
Resigned on
14 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

PURPLE GROVE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BELMONT CASTLE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Nationality
British
Occupation
Director

HAZEL OLDDRAFT LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Nationality
British
Occupation
Director

GLEN HERON LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BURNABY MANOR LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WHITESHED PAVILLION LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Nationality
British
Occupation
Director

LORDELLO LAKERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

CROWN BLOSSOM LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

WYNCHAM COMMA LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

SUGARLOAF BREWERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Nationality
British
Occupation
Director

SEAPOINT CREST LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
31 August 2024
Nationality
British
Occupation
Director

CASTLETYNE RIPLEY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

KNOCKROW REEVE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

HAWKWING WOOD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TRINITY BOOKERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 August 2024
Resigned on
13 August 2024
Nationality
British
Occupation
Director

BRETON BAKERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 July 2024
Nationality
English
Occupation
Director

CLOWDON PADDOCK LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 July 2024
Nationality
English
Occupation
Director

HAZELWOOD VIEWS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 July 2024
Nationality
English
Occupation
Director

WHISTLERS PASTURE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 July 2024
Nationality
English
Occupation
Director

RUBY HALLS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 July 2024
Nationality
English
Occupation
Director

BRIOCHE CAPITAL LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 July 2024
Nationality
English
Occupation
Director

CLAREMONT BAILURE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 July 2024
Nationality
English
Occupation
Director

SOLAR QUARRIES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 July 2024
Nationality
English
Occupation
Director

BAYVIEW LEAGUES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 July 2024
Nationality
English
Occupation
Director

KIRWAN MATHERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 July 2024
Nationality
English
Occupation
Director

KARIAN PARKS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 July 2024
Nationality
English
Occupation
Director

FROSTBROOK FASTERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 July 2024
Nationality
English
Occupation
Director

WILLFIELD FOODS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 July 2024
Nationality
English
Occupation
Director

YELLOW CEDARS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 July 2024
Nationality
English
Occupation
Director

BLACK BOOTERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 July 2024
Nationality
English
Occupation
Director

WOODBINE BREAKERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 July 2024
Nationality
English
Occupation
Director

AISLING BURKE LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
26 July 2024
Nationality
English
Occupation
Director

LEUKOS PINES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 July 2024
Nationality
English
Occupation
Director

QUAY TOLKA LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 July 2024
Nationality
English
Occupation
Director

CASTLE SANDERS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 July 2024
Nationality
English
Occupation
Director

TRITON FURLEY LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 July 2024
Nationality
English
Occupation
Director

ANGLESEA SHORES LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 July 2024
Nationality
English
Occupation
Director

TAILBACK TERMINALS LTD

Correspondence address
Unit 2, Berwick Mills 23 Berwick Street, Halifax, West Yorkshire, United Kingdom, HX1 1QG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
24 July 2024
Nationality
English
Occupation
Director

SACKVILLE DUSTERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
12 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TREASURE QUARTERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
12 June 2024
Resigned on
12 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

LIFFEY RIVERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 June 2024
Resigned on
6 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ALDERMAN DOCKERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
6 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

JACKIE COBBLERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 June 2024
Resigned on
4 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

NEW STABLES LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 June 2024
Resigned on
4 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SACHA CARVERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 June 2024
Resigned on
4 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

WORKDAY BOWS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 June 2024
Resigned on
4 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GRAFTON HARBOURS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
4 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

OSTMAN SIGURD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2024
Resigned on
3 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

MALACHI HAROLD LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2024
Resigned on
3 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FINN MOIRA LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2024
Resigned on
3 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ASHFORD ROSS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
3 June 2024
Resigned on
3 June 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DUBLIN SOUTH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
31 May 2024
Resigned on
31 May 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

KILNALA COLLEGE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 May 2024
Resigned on
30 May 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DRUMCLIFFE HOUSE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
30 May 2024
Resigned on
30 May 2024
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

RYDERS CHANCERY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
13 December 2023
Resigned on
13 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

FINLAND SWORDS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
12 December 2023
Resigned on
12 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BRICHIN MONTS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
12 December 2023
Resigned on
12 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

OAK CLIPPERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
12 December 2023
Resigned on
12 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BLACKHALL GREEN LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
12 December 2023
Resigned on
12 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BLACK PARK LODGE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
11 December 2023
Resigned on
11 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

VILLA GARDENS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
11 December 2023
Resigned on
11 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

DUNARD MCKEE LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
11 December 2023
Resigned on
11 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BLACKHORSE NORTH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2023
Resigned on
9 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

GREEN RANCH LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2023
Resigned on
9 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

BRANDON BANNERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2023
Resigned on
9 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

SHANDON SKIPPERS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2023
Resigned on
9 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

VENTRY MULOY LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2023
Resigned on
9 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

ROTATH BURROWS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
9 December 2023
Resigned on
9 December 2023
Nationality
English
Occupation
Director

Average house price in the postcode NP4 6LG £102,000

TINNING FORMATIONS LTD

Correspondence address
Second Floor 23 Clarence Street, Pontypool, United Kingdom, NP4 6LG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
10 September 2023
Nationality
English
Occupation
Company Director

Average house price in the postcode NP4 6LG £102,000

CBS ANYTIME LTD

Correspondence address
63 Aylesbury Crescent, Birmingham, England, B44 0DY
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 September 2022
Nationality
English
Occupation
Company Director

Average house price in the postcode B44 0DY £172,000

STADCO CONSTRUCTION LTD

Correspondence address
Alexander House 60 Tenby Street North, Birmingham, West Midlands, United Kingdom, B1 3EG
Role ACTIVE
director
Date of birth
April 1985
Appointed on
1 April 2011
Nationality
English
Occupation
Director

Average house price in the postcode B1 3EG £209,000