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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Average house price in the postcode B1 3EG £209,000