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

Mr David Llewelyn Arnold

British – Born 58 years ago (January 1966)

Mr David Llewelyn Arnold
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX

Current appointments

Resigned appointments

90

Closed appointments

Companies

Company NameHb (Grps) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (8 years, 5 months after company formation)
Appointment Duration7 years, 8 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St.David'S Park
Flintshire
CH5 3RX
Wales
Company NameRedrow Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 2002 (16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameTay Homes (Western) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Company NameDebut Freeholds Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameHb (Cpts) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 2003 (30 years, 4 months after company formation)
Appointment Duration7 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Company NameRedrow Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2003 (9 years, 9 months after company formation)
Appointment Duration6 years, 6 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameHb (HDG) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2004 (17 years, 11 months after company formation)
Appointment Duration6 years, 1 month (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St.David'S Park
Flintshire
CH5 3RX
Wales
Company NameLeasemanco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 2004 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 04 July 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
North Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3BF
Wales
Company NameRedrow (Shareplan) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (7 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park Ewloe
Flintshire
CH5 3RX
Wales
Company NameCadmoore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (4 years, 10 months after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
Saint Davids Park
Flintshire
CH5 3RX
Wales
Company NameSt. David'S Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (15 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Company NameRedrow Homes (Wallyford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (4 years, 12 months after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
C/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Company NameHb (1995) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2006 (11 years, 8 months after company formation)
Appointment Duration1 year (Resigned 03 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
C/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Company NameHb (SC) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2006 (25 years, 7 months after company formation)
Appointment Duration9 months, 1 week (Resigned 03 September 2007)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
C/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Company NameRedrow Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2009 (31 years after company formation)
Appointment Duration9 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameHb (CD) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2009 (23 years, 4 months after company formation)
Appointment Duration4 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Registered Company Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Company NameEnterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAccord Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameEnterprise Managed Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (43 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameEnterprise (AOL) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameEnterprise Managed Services (BPS) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (16 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAMEY Power Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameEnterprise Holding Company No 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (20 years, 9 months after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAMEY Metering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 2010 (14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameBabcock Assessments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 July 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
England And Wales
PR26 6TX
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameByzak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (27 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 April 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameGlobemile Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (14 years, 7 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 April 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAvove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 2011 (20 years, 10 months after company formation)
Appointment Duration1 year, 4 months (Resigned 08 April 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Unit 42 Eaton Avenue
Buckshaw Village
Chorley
PR7 7NA
Company NameSlough Enterprise Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (9 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameBrophy Grounds Maintenance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (11 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameEnterprise Business Solutions 2000 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (14 years after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAMEY (Jjmg) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (50 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAccord Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (17 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameHeating And Building Maintenance Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (25 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameMrs Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (25 years after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameEnterprise Public Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (22 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameMrs St.Albans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (18 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameEnterprise Lighting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (15 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameOnline Home Retail Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (Resigned 14 December 2018)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 1224 Pelham House
Canwick Road
Lincoln
LN5 5NH
Registered Company Address
Plumbworld, Millennium Court
Enterprise Way
Evesham
Worcestershire
WR11 1GS
Company NameBuilding Supplies Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (10 years, 5 months after company formation)
Appointment Duration8 years, 3 months (Resigned 31 December 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ground Floor, Boundary House 2 Wythall Green Way
Wythall
Birmingham
B47 6LW
Registered Company Address
Head Office
Industrial Estate
Llangefni
Anglesey
LL77 7JA
Wales
Company NameFrontline Bathrooms Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2013 (23 years after company formation)
Appointment Duration8 years, 3 months (Resigned 31 December 2021)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Ground Floor, Boundary House 2 Wythall Green Way
Wythall
Birmingham
B47 6LW
Registered Company Address
Head Office
Industrial Estate
Llangefni
Anglesey
LL77 7JA
Wales
Company NamePlumbase Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 2019 (96 years, 9 months after company formation)
Appointment Duration8 months, 1 week (Resigned 01 October 2019)
Assigned Occupation Chief Financial Officer
Addresses
Correspondence Address
Quayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Registered Company Address
Quayside 2a Wilderspool Park
Greenalls Avenue
Stockton Heath
WA4 6HL
Company NameRedrow Land Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 2003 (6 years, 9 months after company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameShorevision Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameWaterchase Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameDebut Management Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameGreycatch Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameSilvertrail Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 2003 (same day as company formation)
Appointment Duration7 years, 2 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 2003 (10 years, 6 months after company formation)
Appointment Duration6 years, 7 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Registered Company Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Company NameHarwood House Sales (Midlands) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow House Sales (Yorkshire) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow House Sales (SW) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow House Sales (Loudwater) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow House Sales (Midlands) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow House Sales (South Wales) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow House Sales (Waltham Cross) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow House Sales (Northern) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameRedrow Western Approach (Plot 6000) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (6 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameSabretone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (6 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Registered Company Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Company NameBoxbay Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (6 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Registered Company Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Company NameRedrow Western Approach (Plot 5000) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (6 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St David'S Park
Flintshire
CH5 3RX
Wales
Company NameRedrow Homes (2002) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (2 years, 12 months after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Company NameHarwood House Sales (North West) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (5 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow Plc Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameImagelines Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 2005 (7 years after company formation)
Appointment Duration5 years (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Company NameFraming Soluti0Ns Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2005 (3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (Resigned 03 January 2008)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
St. Philips Point
Temple Row
Birmingham
West Midlands
B2 5AF
Company NameSharpdefinite Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House, St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Company NameShatterstrike Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2005 (6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (Resigned 31 March 2010)
Assigned Occupation Accountant
Addresses
Correspondence Address
Garden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Registered Company Address
Redrow House, St Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Company NameEnterprise Group Holdings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
48 Chancery Lane
London
WC2A 1JF
Registered Company Address
05982830: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameInhoco 3363 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (Resigned 08 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
2 Hardman Street
Manchester
M60 2AT
Company NameInhoco 3366 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 2010 (3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (Resigned 09 November 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Regency House
45-53 Chorley New Road
Bolton
BL1 4QR
Company NameBabcock Careers Guidance Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 2011 (16 years, 5 months after company formation)
Appointment Duration1 year, 5 months (Resigned 31 July 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
1 New Street Square
London
EC4A 3HQ
Company NameGuidance Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 July 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
33 Wigmore Street
London
W1U 1QX
Company NameCapital Careers Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 2011 (13 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Resigned 31 July 2012)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
1 New Street Square
London
EC4A 3HQ
Company NameByzak Contractors (Scotland) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (19 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 April 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
International House Stanley Boulevard
Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0BN
Scotland
Registered Company Address
International House Stanley Boulevard
Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0BN
Scotland
Company NameZaxco Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 2011 (13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (Resigned 08 April 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Lancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Company NameAccord Leasing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (13 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameEnterprise Consulting And Solutions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (15 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameTSG Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (12 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameAccord Asset Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (18 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameFirst Claims Response (Manchester) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (11 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
West Point 501 Chester Rd
Old Trafford
Manchester
M16 9HU
Company NameRhoburt Street Lighting Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (17 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameEnterprise Security Support Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (7 years, 5 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Lancaster House
Centurion Way
Leyland
Lancashire
PR26 6TX
Company NameEnterprise Maintenance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (27 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameEnterprise Building Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (65 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameW.M.Y. Consulting Ltd.
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 2012 (14 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameAccord Network Management Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 2012 (14 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameAccord Consulting Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 2012 (12 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
PR26 6TX
Registered Company Address
Chancery Exchange
10 Furnival Street
London
EC4A 1AB
Company NameSchofield Lothian Group Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2013 (16 years, 9 months after company formation)
Appointment Duration3 months (Resigned 08 April 2013)
Assigned Occupation Group Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
PR26 6TX
Registered Company Address
West Point
Old Trafford
Manchester
M16 9HU
Company NameGrafton Group IT Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2014 (37 years, 5 months after company formation)
Appointment Duration1 year, 8 months (Resigned 05 May 2016)
Assigned Occupation Finance Director
Addresses
Correspondence Address
PO Box 1224 Pelham House
Canwick Road
Lincoln
LN5 5NH
Registered Company Address
Oak Green House, 250-256 High Street
Dorking
Surrey
RH4 1QT
Company NameEnterprise Utility Services (DCE) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 2011 (43 years after company formation)
Appointment Duration2 years (Resigned 08 April 2013)
Assigned Occupation Finance Director
Addresses
Correspondence Address
Lancaster House Centurion Way
Leyland
Lancashire
PR26 6TX
Registered Company Address
Trafford House Chester Road
Old Trafford
Manchester
M32 0RS

Appointment Timeline

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

Companies Viewed