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

Mr Craig Griffin

British – Born 57 years ago (April 1967)

Mr Craig Griffin
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL

Current appointments

17

Resigned appointments

Closed appointments

45

Companies

Company NameCap Ii Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 January 2000 (same day as company formation)
Appointment Duration24 years, 5 months
Assigned Occupation Property Developer
Addresses
Correspondence Address
Bradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Company NameSt Wilfrids Development Company Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 November 2009 (11 years, 6 months after company formation)
Appointment Duration14 years, 7 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Stable Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Registered Company Address
Stable Cockaynes Lane
Alresford
Colchester
CO7 8BZ
Company NameHalebourne Group Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2009 (same day as company formation)
Appointment Duration14 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Halebourne House Halebourne Lane
Chobham
Woking
GU24 8SL
Registered Company Address
Ground Floor, 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameHedge End Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 November 2013 (same day as company formation)
Appointment Duration10 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameHalebourne Waltham Abbey Limited
Company StatusActive
Company Ownership
50%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 February 2014 (same day as company formation)
Appointment Duration10 years, 3 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameMHL Holdco Limited
Company StatusActive
Company Ownership
1.75%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 December 2014 (1 year, 5 months after company formation)
Appointment Duration9 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
886 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameAria Healthcare Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date22 December 2014 (7 years, 3 months after company formation)
Appointment Duration9 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Caring Homes Group Bradbury House 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Registered Company Address
6th Floor One London Wall
London
EC2Y 5EB
Company NameHalebourne Stag Lodge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 December 2015 (same day as company formation)
Appointment Duration8 years, 5 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameThe Crescent Colchester Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 May 2016 (same day as company formation)
Appointment Duration8 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Stable House Cockaynes Lane
Alresford
Essex
CO7 8BZ
Registered Company Address
Stable House
Cockaynes Lane
Alresford
Essex
CO7 8BZ
Company NameBedhampton Care Home Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration6 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Gate 2, Halebourne House Halebourne Lane
Chobham
Woking
GU24 8SL
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
Surrey
GU19 5HD
Company NameFelpham Care (Halebourne) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 April 2022 (same day as company formation)
Appointment Duration2 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameHart And Whitewater Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 July 2022 (same day as company formation)
Appointment Duration1 year, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameH W Care Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration1 year, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameHalebourne Hartley Wintney Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 July 2022 (same day as company formation)
Appointment Duration1 year, 10 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Halebourne House Halebourne Lane
Chobham
Woking
GU24 8SL
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameHalebourne Developments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 November 2009 (same day as company formation)
Appointment Duration14 years, 6 months
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameBucklers Park Care Home Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 April 2018 (same day as company formation)
Appointment Duration6 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameScandi Investment Properties Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 June 1994 (same day as company formation)
Appointment Duration30 years
Assigned Occupation Property Consultant
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
The Offices Lubbock Fine
Russell Bedford House
City Forum
250 City Road London
EC1V 2QQ
Company NameOlympian Estates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 May 1995 (2 weeks, 2 days after company formation)
Appointment Duration2 years (Closed 13 May 1997)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
45 The Burroughs
London
NW4 4AP
Company NameHallam Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 July 1995 (9 years, 4 months after company formation)
Appointment Duration2 years (Closed 29 July 1997)
Assigned Occupation Property Con
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
The Offices Of Lubbock Fine
Russell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Company NameDrakedene Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 April 1996 (3 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months (Closed 22 January 2002)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Northgate House
Plough Road, Great Bentley
Colchester
Essex
CO7 8LZ
Company NameColkon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 April 1996 (3 weeks, 1 day after company formation)
Appointment Duration13 years, 6 months (Closed 17 November 2009)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameRoden Hall Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 April 1996 (1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (Closed 06 July 2004)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Northgate House
Plough Road
Great Bentley
Colchester
CO7 8LZ
Company NameHomelands Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 January 1998 (same day as company formation)
Appointment Duration7 years, 2 months (Closed 22 March 2005)
Assigned Occupation Property Consultant
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
The White House
81/83 High Street
Bagshot
Surrey
GU19 5AH
Company NameElite Laundry Services Limited
Company StatusDissolved 2023
Company Ownership
25%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 1999 (same day as company formation)
Appointment Duration23 years, 11 months (Closed 14 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Bradbury House 830 The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Company NameMetropolitan Laundry Services Limited
Company StatusDissolved 2014
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 April 1999 (same day as company formation)
Appointment Duration15 years, 5 months (Closed 14 October 2014)
Assigned Occupation Manager
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameCaring Homes (Holdings) Limited
Company StatusDissolved 2012
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 August 1999 (3 weeks, 2 days after company formation)
Appointment Duration12 years, 6 months (Closed 21 February 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameBeaverbrook Home Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 1999 (4 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (Closed 31 July 2007)
Assigned Occupation Manager
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Bradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Company NameBilton Hall Home Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 October 1999 (3 weeks after company formation)
Appointment Duration1 year, 5 months (Closed 20 March 2001)
Assigned Occupation Manager
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
C/O Jeffery & Co Northgate House
Plough Road, Great Bentley
Colchester
Essex
CO7 8LZ
Company NameGreenslades Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 January 2000 (5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (Closed 19 November 2002)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Jeffery & Co Northgate House
Plough Road, Great Bentley
Colchester
Essex
CO7 8LZ
Company NameHarts Leap (Surrey) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2000 (same day as company formation)
Appointment Duration3 years, 6 months (Closed 18 November 2003)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Jeffery & Co, Northgate House
Plough Road, Great Bentley
Colchester
Essex
CO7 8LZ
Company NameKingsclear (Camberley) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 September 2000 (same day as company formation)
Appointment Duration3 years, 8 months (Closed 01 June 2004)
Assigned Occupation Manager
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Jeffrey & Co
Northgate House Plough Road
Great Bentley Colchester
CO7 8LZ
Company NameManufacturing & Retail Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 October 2000 (same day as company formation)
Appointment Duration8 years, 7 months (Closed 26 May 2009)
Assigned Occupation Manager
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameA H (Newcastle) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2000 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 13 January 2004)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
C/O Jeffery & Co Northgate House
Plough Road, Great Bentley
Colchester
CO7 8LZ
Company NameVentrotrade Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 January 2001 (9 months, 1 week after company formation)
Appointment Duration2 years, 12 months (Closed 13 January 2004)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Stable House
Cockaynes Lane, Alresford
Colchester
Essex
CO7 8BZ
Company NameOrmsby (Littlehampton) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 June 2001 (same day as company formation)
Appointment Duration2 years, 5 months (Closed 25 November 2003)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
C/O Jeffery & Co Stable House
Cockaynes Lane, Alresford
Essex
CO7 8BZ
Company NameBinnegar Hall Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 August 2001 (same day as company formation)
Appointment Duration2 years, 3 months (Closed 02 December 2003)
Assigned Occupation Property Director
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
C/O Jeffery & Co Stable House
Cockaynes Lane
Alresford
Essex
CO7 8BZ
Company NameCompass Healthcare Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 July 2003 (same day as company formation)
Appointment Duration2 years, 4 months (Closed 22 November 2005)
Assigned Occupation Nursing Home Operator
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Stables House
Cockaynes Lane
Alresford
Essex
CO7 8BZ
Company NameElite Linen Service Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 August 2003 (1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (Closed 26 May 2009)
Assigned Occupation Acquisitions Manager
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Fao Ken Baldwin Ebb Consultants
35 Paul Street
London
EC2A 4UQ
Company NameElite Service Group Limited
Company StatusDissolved 2023
Company Ownership
25%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 August 2003 (2 weeks, 6 days after company formation)
Appointment Duration19 years, 7 months (Closed 14 March 2023)
Assigned Occupation Acquistions Manager
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
Bradbury House The Crescent
Colchester Business Park
Colchester
CO4 9YQ
Company NameCaring Building Account Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2003 (2 years, 6 months after company formation)
Appointment Duration7 years, 10 months (Closed 05 July 2011)
Assigned Occupation Acquisitions Manager
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameKincardine Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 February 2004 (same day as company formation)
Appointment Duration9 months (Closed 16 November 2004)
Assigned Occupation Property Aquisitions
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
C/O Caring Homes Limited
Stables House
Cockaynes Lane, Alresford
Essex
CO7 8BZ
Company NameCabarfeidh Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 February 2004 (same day as company formation)
Appointment Duration9 months (Closed 16 November 2004)
Assigned Occupation Property Acquisition
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
C/O Caring Homes Limited
Stables House
Cockaynes Lane, Alresford
Essex
CO7 8BZ
Company NameCaring Domiciliary Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 March 2004 (same day as company formation)
Appointment Duration8 years, 9 months (Closed 08 January 2013)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameKingdom Care (Group) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 March 2004 (same day as company formation)
Appointment Duration8 months (Closed 16 November 2004)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
C/O Caring Homes Limited
Stables House
Cockaynes Lane, Alresford
Essex
CO7 8BZ
Company NameConsensus People Limited
Company StatusDissolved 2012
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 October 2005 (same day as company formation)
Appointment Duration6 years, 6 months (Closed 15 May 2012)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameRoden Rehabilitation Services Limited
Company StatusDissolved 2012
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration6 years, 5 months (Closed 05 June 2012)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameFlint Cottages (Bury St. Edmunds) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 December 2005 (same day as company formation)
Appointment Duration5 months, 3 weeks (Closed 06 June 2006)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
C/O Caring Homes Limited
Stables House
Cockaynes Lane, Alresford
Essex
CO7 8BZ
Company NameCompass Support Services Limited
Company StatusDissolved 2011
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2006 (same day as company formation)
Appointment Duration5 years (Closed 24 May 2011)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameCaring Homes Management Limited
Company StatusDissolved 2012
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 July 2006 (same day as company formation)
Appointment Duration5 years, 6 months (Closed 14 February 2012)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameA Muse Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 December 2006 (3 years, 8 months after company formation)
Appointment Duration6 years (Closed 08 January 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
Halebourne House
Halebourne Lane
Chobham
Surrey
GU24 8SL
Registered Company Address
35 Paul Street
London
EC2A 4UQ
Company NameSillery Care Limited
Company StatusDissolved 2014
Company Ownership
33.33%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 July 2010 (1 week, 1 day after company formation)
Appointment Duration3 years, 11 months (Closed 24 June 2014)
Assigned Occupation Property Developer
Addresses
Correspondence Address
Bradbury House 830 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Registered Company Address
Ebb
35 Paul Street
London
EC2A 4UQ
Company NameHalebourne Estates (Coach House) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 September 2010 (same day as company formation)
Appointment Duration8 years, 7 months (Closed 07 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Guildgate House Shute End
Wokingham
Berkshire
RG40 1BJ
Registered Company Address
Cbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
Company NameHalebourne Land & Planning Limited
Company StatusDissolved 2017
Company Ownership
60%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 June 2013 (same day as company formation)
Appointment Duration4 years, 4 months (Closed 08 November 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Prescot Street
London
E1 8NN
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameHalebourne Jordans Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 July 2013 (same day as company formation)
Appointment Duration5 years, 10 months (Closed 07 May 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Registered Company Address
Cbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
Company NameHalebourne Sunningdale (Ridge) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 July 2013 (same day as company formation)
Appointment Duration7 years, 3 months (Closed 03 November 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Registered Company Address
Cbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
Company NameHalebourne Regents Walk Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 August 2014 (same day as company formation)
Appointment Duration6 years, 1 month (Closed 13 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Cbw Llp - Floor 3 66 Prescot Street
London
E1 8NN
Registered Company Address
Cbw Llp - Floor 3
66 Prescot Street
London
E1 8NN
Company NameHalebourne Berroc Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 August 2014 (same day as company formation)
Appointment Duration8 years, 6 months (Closed 14 March 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameHalebourne Hunters Moon Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 November 2014 (same day as company formation)
Appointment Duration6 years, 11 months (Closed 26 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gate 2, Halebourne House Halebourne Lane
Chobham
Woking
Surrey
GU24 8SL
Registered Company Address
Gate 2, Halebourne House Halebourne Lane
Chobham
Woking
Surrey
GU24 8SL
Company NameHalebourne Eaton Park Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 February 2015 (same day as company formation)
Appointment Duration5 years, 7 months (Closed 13 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Prescot Street
London
E1 8NN
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameHalebourne Dormy Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 June 2015 (same day as company formation)
Appointment Duration5 years, 4 months (Closed 06 October 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
66 Prescot Street
London
E1 8NN
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameHalebourne Land Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 June 2016 (same day as company formation)
Appointment Duration6 years, 10 months (Closed 04 April 2023)
Assigned Occupation Company Director
Addresses
Correspondence Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Registered Company Address
Ground Floor 4 Tanners Yard
London Road
Bagshot
GU19 5HD
Company NameHalebourne Gorse Hill Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 May 2019 (same day as company formation)
Appointment Duration2 years, 4 months (Closed 07 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Gate 2, Halebourne House Halebourne Lane
Chobham
Woking
Surrey
GU24 8SL
Registered Company Address
Gate 2, Halebourne House Halebourne Lane
Chobham
Woking
Surrey
GU24 8SL

Appointment Timeline

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