British – Born 57 years ago (April 1967)
Company Name | Cap Ii Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 January 2000 (same day as company formation) |
Appointment Duration | 24 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 Name | St Wilfrids Development Company Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 November 2009 (11 years, 6 months after company formation) |
Appointment Duration | 14 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 Name | Halebourne Group Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | 14 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 Name | Hedge End Care Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 November 2013 (same day as company formation) |
Appointment Duration | 10 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 Name | Halebourne Waltham Abbey Limited |
---|---|
Company Status | Active |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 February 2014 (same day as company formation) |
Appointment Duration | 10 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 Name | MHL Holdco Limited |
---|---|
Company Status | Active |
Company Ownership | 1.75% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 December 2014 (1 year, 5 months after company formation) |
Appointment Duration | 9 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 Name | Aria Healthcare Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 December 2014 (7 years, 3 months after company formation) |
Appointment Duration | 9 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 Name | Halebourne Stag Lodge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 December 2015 (same day as company formation) |
Appointment Duration | 8 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 Name | The Crescent Colchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | 8 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 Name | Bedhampton Care Home Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 6 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 Name | Felpham Care (Halebourne) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 April 2022 (same day as company formation) |
Appointment Duration | 2 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 Name | Hart And Whitewater Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 July 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | H W Care Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Halebourne Hartley Wintney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 July 2022 (same day as company formation) |
Appointment Duration | 1 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 Name | Halebourne Developments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 November 2009 (same day as company formation) |
Appointment Duration | 14 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 Name | Bucklers Park Care Home Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 6 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 Name | Scandi Investment Properties Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 June 1994 (same day as company formation) |
Appointment Duration | 30 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 Name | Olympian Estates Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 May 1995 (2 weeks, 2 days after company formation) |
Appointment Duration | 2 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 Name | Hallam Investments Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 July 1995 (9 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Drakedene Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 April 1996 (3 weeks, 1 day after company formation) |
Appointment Duration | 5 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 Name | Colkon Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 April 1996 (3 weeks, 1 day after company formation) |
Appointment Duration | 13 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 Name | Roden Hall Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 April 1996 (1 week, 2 days after company formation) |
Appointment Duration | 8 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 Name | Homelands Investments Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 January 1998 (same day as company formation) |
Appointment Duration | 7 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 Name | Elite Laundry Services Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 1999 (same day as company formation) |
Appointment Duration | 23 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 Name | Metropolitan Laundry Services Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 April 1999 (same day as company formation) |
Appointment Duration | 15 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 Name | Caring Homes (Holdings) Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 August 1999 (3 weeks, 2 days after company formation) |
Appointment Duration | 12 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 Name | Beaverbrook Home Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 1999 (4 months, 4 weeks after company formation) |
Appointment Duration | 7 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 Name | Bilton Hall Home Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 October 1999 (3 weeks after company formation) |
Appointment Duration | 1 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 Name | Greenslades Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 January 2000 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 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 Name | Harts Leap (Surrey) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 May 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Kingsclear (Camberley) Ltd |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 September 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Manufacturing & Retail Corporation Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 October 2000 (same day as company formation) |
Appointment Duration | 8 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 Name | A H (Newcastle) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2000 (same day as company formation) |
Appointment Duration | 3 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 Name | Ventrotrade Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 January 2001 (9 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | Ormsby (Littlehampton) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 June 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Binnegar Hall Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 August 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Compass Healthcare Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 July 2003 (same day as company formation) |
Appointment Duration | 2 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 Name | Elite Linen Service Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 August 2003 (1 month, 1 week after company formation) |
Appointment Duration | 5 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 Name | Elite Service Group Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 25% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 August 2003 (2 weeks, 6 days after company formation) |
Appointment Duration | 19 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 Name | Caring Building Account Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2003 (2 years, 6 months after company formation) |
Appointment Duration | 7 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 Name | Kincardine Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 February 2004 (same day as company formation) |
Appointment Duration | 9 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 Name | Cabarfeidh Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 February 2004 (same day as company formation) |
Appointment Duration | 9 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 Name | Caring Domiciliary Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 March 2004 (same day as company formation) |
Appointment Duration | 8 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 Name | Kingdom Care (Group) Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 March 2004 (same day as company formation) |
Appointment Duration | 8 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 Name | Consensus People Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 October 2005 (same day as company formation) |
Appointment Duration | 6 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 Name | Roden Rehabilitation Services Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | 6 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 Name | Flint Cottages (Bury St. Edmunds) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 December 2005 (same day as company formation) |
Appointment Duration | 5 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 Name | Compass Support Services Limited |
---|---|
Company Status | Dissolved 2011 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 May 2006 (same day as company formation) |
Appointment Duration | 5 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 Name | Caring Homes Management Limited |
---|---|
Company Status | Dissolved 2012 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 July 2006 (same day as company formation) |
Appointment Duration | 5 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 Name | A Muse Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 December 2006 (3 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Sillery Care Limited |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 July 2010 (1 week, 1 day after company formation) |
Appointment Duration | 3 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 Name | Halebourne Estates (Coach House) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 September 2010 (same day as company formation) |
Appointment Duration | 8 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 Name | Halebourne Land & Planning Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 60% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 June 2013 (same day as company formation) |
Appointment Duration | 4 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 Name | Halebourne Jordans Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 July 2013 (same day as company formation) |
Appointment Duration | 5 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 Name | Halebourne Sunningdale (Ridge) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 July 2013 (same day as company formation) |
Appointment Duration | 7 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 Name | Halebourne Regents Walk Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Halebourne Berroc Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 August 2014 (same day as company formation) |
Appointment Duration | 8 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 Name | Halebourne Hunters Moon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2014 (same day as company formation) |
Appointment Duration | 6 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 Name | Halebourne Eaton Park Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 February 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Halebourne Dormy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 June 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Halebourne Land Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | 6 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 Name | Halebourne Gorse Hill Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 May 2019 (same day as company formation) |
Appointment Duration | 2 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 |