British – Born 72 years ago (December 1951)
Company Name | Floral Street Property Partners Limited |
---|---|
Company Status | Active |
Company Ownership | 14.89% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 December 2005 (4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address The Poplars Lenton Lane Nottingham NG7 2PW |
Company Name | Melsar Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 April 2015 (same day as company formation) |
Appointment Duration | 9 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hine House 25 Regent Street Nottingham NG1 5BS Registered Company Address Hine House 25 Regent Street Nottingham NG1 5BS |
Company Name | JLM Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 August 2016 (1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hine House 25 Regent Street Nottingham NG1 5BS Registered Company Address Hine House 25 Regent Street Nottingham NG1 5BS |
Company Name | Fourboys Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 January 2018 (2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hine House 25 Regent Street Nottingham NG1 5BS Registered Company Address Hine House 25 Regent Street Nottingham NG1 5BS |
Company Name | Jolorn Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 October 2018 (same day as company formation) |
Appointment Duration | 5 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hine House 25 Regent Street Nottingham NG1 5BS Registered Company Address Hine House 25 Regent Street Nottingham NG1 5BS |
Company Name | Coffee House Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 18 January 2019 (same day as company formation) |
Appointment Duration | 5 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Grantham Lincolnshire NG32 1JT Registered Company Address 40 Howard Road Clarendon Park Leicester LE2 1XG |
Company Name | Lylecliff Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 1993 (1 week, 5 days after company formation) |
Appointment Duration | 6 years, 7 months (Closed 06 June 2000) |
Assigned Occupation | Chartered Accountant + Co Dir |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address Yew Tree House, Aslockton Road Scarrington Nottingham NG13 8BP |
Company Name | Paul Smith (Japan) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 January 1994 (1 month, 1 week after company formation) |
Appointment Duration | 19 years, 5 months (Closed 11 June 2013) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address The Poplars Lenton Lane Nottingham NG7 2PW |
Company Name | Willoughby (20) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 June 1994 (4 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (Closed 10 August 1999) |
Assigned Occupation | Chartered Accountant |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address Riverside Building Riverside Way Nottingham NG2 1DP |
Company Name | Wilford Developments Ltd |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 November 1997 (same day as company formation) |
Appointment Duration | 5 years, 6 months (Closed 17 June 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address Yew Tree House, Aslockton Road Scarrington Nottingham NG13 8BP |
Company Name | Colston Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 February 2003 (same day as company formation) |
Appointment Duration | 20 years, 9 months (Closed 19 November 2023) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE |
Company Name | Redmile Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 March 2003 (same day as company formation) |
Appointment Duration | 5 years, 11 months (Closed 27 January 2009) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT |
Company Name | Clawson Developments Limited |
---|---|
Company Status | Dissolved 2018 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 March 2003 (same day as company formation) |
Appointment Duration | 15 years (Closed 27 March 2018) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT |
Company Name | Oval (2060) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 November 2005 (3 months, 1 week after company formation) |
Appointment Duration | 18 years, 6 months |
Assigned Occupation | Accountant |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address Pricewaterhousecoopers Llp Cornwall Court 19 Cornwall Street Birmingham B3 2DT |
Company Name | Quorn Homes Limited |
---|---|
Company Status | Dissolved 2024 |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 August 2006 (2 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (Closed 12 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Rothwell Lodge Casthorpe Road Denton Lincolnshire NG32 1JT Registered Company Address C/O Bridgewood Financial Solutions Limited Cumberland House 35 Park Row Nottingham NG1 6EE |