British – Born 67 years ago (September 1956)
Company Name | Gladedale (North East Scotland) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 01 June 2010 (51 years, 11 months after company formation) |
Appointment Duration | 14 years |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Company Name | Furlong Homes Trustee Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (11 years, 5 months after company formation) |
Appointment Duration | 1 year (Closed 07 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Aledus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (11 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Belhouse Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (18 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (Closed 03 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent England And Wales TN16 1RG |
Company Name | Gladedale (Developments) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (18 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (Closed 24 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Gladedale (West Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (11 years after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Lancashire) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (Closed 10 April 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Gladedale (Stockton) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (16 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (Closed 01 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Harrow Lane Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Closed 07 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Manor Kingdom Estates Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (10 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (Closed 07 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Gladedale (Midlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (16 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Country And Metropolitan Homes Hertfordshire Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Closed 12 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Spacex (C&M) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (6 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (South West) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (15 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Western) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (6 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Bestshield Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (10 years after company formation) |
Appointment Duration | 1 year (Closed 14 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Ripshore Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (Closed 08 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Furlong Homes Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (19 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (Closed 05 August 2014) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Gladedale Capital Projects Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Straytime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (Closed 25 October 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Country & Metropolitan Homes (Hitchin) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 10 months after company formation) |
Appointment Duration | 1 year (Closed 14 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Residential) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Closed 14 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Birmingham Funding Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Closed 28 August 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent England And Wales TN16 1RG |
Company Name | Furlong Executive Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Furlong Country Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Furlong Properties Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (Closed 01 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Furlong Residential Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Ben Bailey Construction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (52 years after company formation) |
Appointment Duration | 1 year, 7 months (Closed 24 January 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Country & Metropolitan Homes (Woking) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (6 years after company formation) |
Appointment Duration | 1 year, 6 months (Closed 29 November 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Burnside Mill Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (Closed 19 July 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Country & Metropolitan Homes (Manchester) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (8 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (Closed 18 September 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent TN16 1RG |
Company Name | Ben Bailey Investments Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (38 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (Closed 27 March 2012) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address 30 High Street Westerham Kent England And Wales TN16 1RG |
Company Name | Ben Bailey Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (38 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 10 May 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Glasgow) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (21 years, 10 months after company formation) |
Appointment Duration | 1 year (Closed 14 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (Highlands) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (21 years after company formation) |
Appointment Duration | 1 year (Closed 07 June 2011) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland Registered Company Address Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Company Name | Gladedale (East Anglia) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale Group Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Manchester) Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (Closed 27 December 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Rochester) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (10 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (Closed 03 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Rocla Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (10 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Barlborough) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (Closed 29 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 8 Princes Parade Liverpool Merseyside L3 1QH Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Avant Homes (East Midlands) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (11 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (Closed 29 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 8 Princes Parade Liverpool Merseyside L3 1QH Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Country & Metropolitan Homes (Highlands) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (11 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Country And Metropolitan Homes (Earlswood) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (12 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 16 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | BETT Homes (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Anglia) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (13 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (Closed 08 August 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Leeds) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (15 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (Closed 29 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 8 Princes Parade Liverpool Merseyside L3 1QH Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Gladedale (Surrey) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (15 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (17 years after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale Executive Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (17 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | St James Village Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (17 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale Homes (Scarborough) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (18 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Furlong Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (29 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale (North East England) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (Closed 21 March 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Broseley Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Closed 19 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Closed 19 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Northcountry Homes Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (3 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (Closed 19 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Manor Kingdom Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (6 years after company formation) |
Appointment Duration | 7 years, 7 months (Closed 09 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Taydale (Granton) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (6 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (Closed 15 August 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale Timber Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (7 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (Closed 24 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Glenthistle Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (Closed 03 January 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Manor Kingdom Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (Closed 09 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale Partnerships (Scotland) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (11 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (Closed 09 January 2018) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Livingston Stadia Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (Closed 24 May 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Gladedale (North West) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (46 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (Closed 29 March 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland Registered Company Address Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Company Name | Storey Homes (Lancaster)Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 02 February 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Gladedale Urban Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Avant Homes (Gallions Approach) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (Closed 29 December 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address 8 Princes Parade Liverpool Merseyside L3 1QH Registered Company Address 8 Princes Parade Liverpool Merseyside L3 1QH |
Company Name | Gladedale (Eastern) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 26 January 2016) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP Registered Company Address Avant House 6 And 9 Tallys End Barlborough Chesterfield S43 4WP |
Company Name | Best Dunfermline Development Company Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 July 2010 (3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (Closed 26 April 2017) |
Assigned Occupation | Company Director |
Country of Residence | Wales |
Addresses | Correspondence Address Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland Registered Company Address 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |