Download leads from Nexok and grow your business. Find out more

Mr Colin Edward Lewis

British – Born 67 years ago (September 1956)

Mr Colin Edward Lewis
Regency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland

Current appointments

1

Resigned appointments

Closed appointments

69

Companies

Company NameGladedale (North East Scotland) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date01 June 2010 (51 years, 11 months after company formation)
Appointment Duration14 years
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFurlong Homes Trustee Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (11 years, 5 months after company formation)
Appointment Duration1 year (Closed 07 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAledus Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (11 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBelhouse Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (Closed 03 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Developments) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (18 years, 1 month after company formation)
Appointment Duration1 year, 10 months (Closed 24 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Regency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameGladedale (West Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (11 years after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Lancashire) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (10 years, 9 months after company formation)
Appointment Duration1 year, 10 months (Closed 10 April 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Regency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameGladedale (Stockton) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (16 years, 12 months after company formation)
Appointment Duration1 year, 5 months (Closed 01 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameHarrow Lane Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Closed 07 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Regency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameManor Kingdom Estates Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (Closed 07 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Regency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameGladedale (Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCountry And Metropolitan Homes Hertfordshire Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (15 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Closed 12 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSpacex (C&M) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (South West) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (15 years, 7 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Western) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (6 years, 5 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBestshield Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (10 years after company formation)
Appointment Duration1 year (Closed 14 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRipshore Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (5 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Closed 08 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFurlong Homes Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (19 years, 11 months after company formation)
Appointment Duration4 years, 2 months (Closed 05 August 2014)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Regency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameGladedale Capital Projects Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameStraytime Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Closed 25 October 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCountry & Metropolitan Homes (Hitchin) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 10 months after company formation)
Appointment Duration1 year (Closed 14 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Residential) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Closed 14 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Regency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameBirmingham Funding Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Closed 28 August 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFurlong Executive Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFurlong Country Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFurlong Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Closed 01 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFurlong Residential Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBen Bailey Construction Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (52 years after company formation)
Appointment Duration1 year, 7 months (Closed 24 January 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCountry & Metropolitan Homes (Woking) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (6 years after company formation)
Appointment Duration1 year, 6 months (Closed 29 November 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBurnside Mill Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (Closed 19 July 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCountry & Metropolitan Homes (Manchester) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (Closed 18 September 2012)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
Regency House Crossgates Road, Halbeath
Dunfermline, Fife
KY11 7EG
Scotland
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameBen Bailey Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (38 years, 3 months after company formation)
Appointment Duration1 year, 10 months (Closed 27 March 2012)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBen Bailey Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (38 years, 3 months after company formation)
Appointment Duration11 months, 1 week (Closed 10 May 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Glasgow) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (21 years, 10 months after company formation)
Appointment Duration1 year (Closed 14 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Highlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (21 years after company formation)
Appointment Duration1 year (Closed 07 June 2011)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (East Anglia) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale Group Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Manchester) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 11 months after company formation)
Appointment Duration6 years, 7 months (Closed 27 December 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Rochester) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (10 years, 5 months after company formation)
Appointment Duration6 years, 7 months (Closed 03 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameRocla Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAvant Homes (Barlborough) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (Closed 29 December 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameAvant Homes (East Midlands) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (11 years, 6 months after company formation)
Appointment Duration7 years, 7 months (Closed 29 December 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameCountry & Metropolitan Homes (Highlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (11 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameCountry And Metropolitan Homes (Earlswood) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (12 years, 7 months after company formation)
Appointment Duration5 years, 8 months (Closed 16 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBETT Homes (Yorkshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Anglia) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (13 years, 11 months after company formation)
Appointment Duration7 years, 2 months (Closed 08 August 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAvant Homes (Leeds) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (15 years, 2 months after company formation)
Appointment Duration7 years, 7 months (Closed 29 December 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameGladedale (Surrey) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (15 years, 7 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (Yorkshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (17 years after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale Executive Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (17 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameSt James Village Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (17 years, 7 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale Homes (Scarborough) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (18 years, 7 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameFurlong Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (29 years, 1 month after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (North East England) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (Closed 21 March 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBroseley Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Closed 19 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Closed 19 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameNorthcountry Homes Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (3 years, 4 months after company formation)
Appointment Duration5 years, 7 months (Closed 19 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameManor Kingdom Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (6 years after company formation)
Appointment Duration7 years, 7 months (Closed 09 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameTaydale (Granton) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (Closed 15 August 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale Timber Systems Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (Closed 24 May 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGlenthistle Homes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (7 years, 9 months after company formation)
Appointment Duration6 years, 7 months (Closed 03 January 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameManor Kingdom Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (Closed 09 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale Partnerships (Scotland) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (11 years, 3 months after company formation)
Appointment Duration7 years, 7 months (Closed 09 January 2018)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameLivingston Stadia Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (Closed 24 May 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale (North West) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (46 years, 9 months after company formation)
Appointment Duration5 years, 10 months (Closed 29 March 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameStorey Homes (Lancaster)Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (Closed 02 February 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameGladedale Urban Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameAvant Homes (Gallions Approach) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration7 years, 7 months (Closed 29 December 2017)
Assigned Occupation Company Director
Country of ResidenceWales
Addresses
Correspondence Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Registered Company Address
8 Princes Parade
Liverpool
Merseyside
L3 1QH
Company NameGladedale (Eastern) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (9 years, 6 months after company formation)
Appointment Duration5 years, 8 months (Closed 26 January 2016)
Assigned Occupation Company Director
Country of ResidenceWales
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 NameBest Dunfermline Development Company Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 July 2010 (3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (Closed 26 April 2017)
Assigned Occupation Company Director
Country of ResidenceWales
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

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing