• Data
  • Great Britain
  • Company
  • Search Companies
  • Sanctions
  • Search Sanctions
  • Gareth Andrew MOBLEY

    Natural Person

    TitleMr
    First NameGareth
    Middle NamesAndrew
    Last NameMOBLEY
    Date of Birth
    Is Corporate OfficerNo
    Appointments
    Active4
    Inactive3
    Resigned12
    Total19

    Appointments

    Appointed Officers
    Appointed ToAppointed OnResigned OnCompany StatusOccupationRoleAddressCountry of ResidenceNationality
    UNIVERSAL TRADE FRAMES LIMITEDNov 01, 2023ActiveDirectorDirector
    Yeomanry Road
    Battlefield Enterprise Park
    SY1 3EH Shrewsbury
    Unit 2a
    England
    EnglandBritish
    COMPLETE VENTURES 1 LIMITEDOct 09, 2023ActiveDirectorDirector
    Festival Way
    ST1 5PX Stoke-On-Trent
    Three Counties House
    England
    EnglandBritish
    HULER LIMITEDAug 13, 2020ActiveCompany DirectorDirector
    Festival Way
    ST1 5PX Stoke-On-Trent
    Three Counties House
    England
    EnglandBritish
    CROWD CLEVER LIMITEDJun 28, 2018DissolvedCompany DirectorDirector
    Festival Way
    ST1 5PX Stoke On Trent
    Three Counties House
    England
    EnglandBritish
    MY CLEVER HUB LIMITEDJun 27, 2018DissolvedCompany DirectorDirector
    Festival Way
    ST1 5PX Stoke On Trent
    Three Counties House
    England
    EnglandBritish
    BIZ CLEVER LIMITEDJun 27, 2018DissolvedCompany DirectorDirector
    Festival Way
    ST1 5PX Stoke On Trent
    Three Counties House
    England
    EnglandBritish
    TURN LEFT MANAGEMENT LIMITEDMar 11, 2014ActiveManaging DirectorDirector
    Festival Way
    ST1 5PX Stoke On Trent
    Three Counties House
    England
    EnglandBritish
    DBLX LIMITEDApr 30, 2019Dec 31, 2024ActiveCompany DirectorDirector
    Cambridge Research Park
    Waterbeach
    CB25 9PD Cambridge
    Building 1000
    England
    EnglandBritish
    BIKEZAAR LIMITEDJul 10, 2020Nov 08, 2022LiquidationDirectorDirector
    Bury Bank
    ST15 0QA Stone
    Bury Bank Farm
    Staffordshire
    England
    EnglandBritish
    GRAND BAZAAR GROUP LIMITEDMar 29, 2019Nov 08, 2022DissolvedDirectorDirector
    Bury Bank
    ST15 0QA Stone
    Bury Bank Farm
    Staffordshire
    England
    EnglandBritish
    WINDOW WIDGETS LIMITEDApr 09, 2015Jan 29, 2018ActiveDirectorDirector
    Quedgeley West Business Park, Bristol Road
    Hardwicke
    GL2 4PA Gloucester
    Unit C
    EnglandBritish
    DW3 PRODUCTS HOLDINGS LIMITEDOct 07, 2014Jan 29, 2018ActiveDirectorDirector
    Smithpool Road
    ST4 4PW Fenton
    Solidor House
    Stoke-On-Trent
    United Kingdom
    EnglandBritish
    DW3 PRODUCTS GROUP LIMITEDOct 07, 2014Jan 29, 2018ActiveDirectorDirector
    Smithpool Road
    ST4 4PW Fenton
    Solidor House
    Stoke-On-Trent
    United Kingdom
    EnglandBritish
    PASSIVDOR LIMITEDJul 27, 2011Jan 29, 2018ActiveCompany DirectorDirector
    Smithpool Road
    Fenton
    ST4 4PW Stoke-On-Trent
    Solidor House
    England
    EnglandBritish
    SOLIDOR LIMITEDApr 22, 2005Jan 29, 2018ActiveCompany DirectorDirector
    Smithpool Road
    Fenton
    ST4 4PW Stoke-On-Trent
    Solidor House
    England
    EnglandBritish
    TOOLSDECOR LIMITEDSep 25, 2003Jan 29, 2018DissolvedSecretaryDirector
    Smithpool Road
    Fenton
    ST4 4PW Stoke-On-Trent
    Solidor House
    England
    EnglandBritish
    HMS DEVELOPMENTS LIMITEDMay 20, 2014Oct 08, 2014DissolvedManaging DirectorDirector
    Ridgehouse Drive
    ST1 5TL Stoke On Trent
    6 Ridge House
    Staffordshire
    United Kingdom
    EnglandBritish
    SOLIDOR LIMITEDApr 22, 2005Jun 30, 2013ActiveCompany DirectorSecretary
    Smithpool Road
    Fenton
    ST4 4PW Stoke-On-Trent
    Solidor House
    England
    British
    TOOLSDECOR LIMITEDOct 24, 2001Jun 30, 2013DissolvedSecretarySecretary
    Smithpool Road
    Fenton
    ST4 4PW Stoke-On-Trent
    Solidor House
    England
    British

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0