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

Mr Karl Stephen Hick

British – Born 64 years ago (June 1959)

Mr Karl Stephen Hick
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF

Current appointments

Resigned appointments

123

Closed appointments

Companies

Company NameBowman's Ridge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1995 (same day as company formation)
Appointment Duration7 years, 3 months (Resigned 28 June 2002)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
7 Bowmans Ridge
Hundleby
Spilsby
Lincolnshire
PE23 5NR
Company NameKingfishers Management Company (1996) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1996 (same day as company formation)
Appointment Duration5 years, 9 months (Resigned 28 June 2002)
Assigned Occupation Joint Managing Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
Holme Farm Chapel Lane
Spalford
Newark
Nottinghamshire
NG23 7HD
Company NameSouthfield Business Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1997 (same day as company formation)
Appointment Duration24 years, 1 month (Resigned 30 October 2021)
Assigned Occupation Housebuilding
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameCarrington Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1999 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameManor Gardens Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 2000 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
2 Holme Close
Thorpe-On-The-Hill
Lincoln
LN6 9FB
Company NameRutland Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 2000 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
6 Holmes Drive
Ketton
Stamford
Rutland
PE9 3YB
Company NameNENE Meadows Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2000 (2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameSt John's Lea Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2001 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 11 November 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
6 Measures Close
Morton
Bourne
Lincolnshire
PE10 0NJ
Company NameTowngate Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 2002 (same day as company formation)
Appointment Duration1 year, 12 months (Resigned 06 February 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
24 Prestland
Market Deeping
Peterborough
Cambridgeshire
PE6 8DT
Company NameHawksmead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 2002 (same day as company formation)
Appointment Duration19 years, 2 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameM.H.R. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 2003 (3 months, 1 week after company formation)
Appointment Duration18 years, 9 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
1 George Square
Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Company NameBeechcroft Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2005 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 31 January 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
Sycamore House, 2 Beechcroft
Gardens, Crowland
Peterborough
PE6 0DT
Company NameWesleyan Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 2005 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 21 November 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameKestrel Timber Frame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment Duration10 years, 10 months (Resigned 21 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
14-19 Northfield Road
Market Deeping
Peterborough
PE6 8GY
Registered Company Address
36 Tyndall Court, Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Company NameSouthfield Business Park Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2006 (same day as company formation)
Appointment Duration15 years (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Larkfleet House
Falcon Way
Bourne
Lincs
PE10 0FF
Company NameOakridge Residential Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2006 (same day as company formation)
Appointment Duration13 years, 6 months (Resigned 12 September 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8 The Forum Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameRed Barn Park Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 2006 (same day as company formation)
Appointment Duration14 years, 5 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameOld School Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration14 years, 2 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameRiverside Lawns Resident Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment Duration2 years, 12 months (Resigned 16 March 2010)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
1a Riverside Lawns
Peel Street
Lincoln
Lincolnshire
LN5 8GA
Company NameThe Meadows Residential Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2007 (same day as company formation)
Appointment Duration8 years, 6 months (Resigned 06 October 2015)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
1st Floor Unit D2 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameAllison Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 2007 (same day as company formation)
Appointment Duration14 years, 6 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameThe Barleythorpe Stable Yard Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2007 (same day as company formation)
Appointment Duration6 years, 6 months (Resigned 01 July 2014)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
7 Lewis Court
Enderby
Leicester
LE19 1SD
Company NameHawksmead Estate Commercial Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2008 (same day as company formation)
Appointment Duration12 years, 12 months (Resigned 06 February 2021)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NamePump Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2008 (same day as company formation)
Appointment Duration12 years, 8 months (Resigned 06 February 2021)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameAsset Plus Energy Performance Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment Duration11 years, 9 months (Resigned 03 May 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
9/10 The Briars, Waterberry Drive
Waterlooville, Hampshire
PO7 7YH
Company NameKestrel Timber Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2011 (same day as company formation)
Appointment Duration5 years, 4 months (Resigned 21 December 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
36 Tyndall Court, Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Company NameAllison Homes South West Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration10 years, 1 month (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameLHSW (Creech St Michael) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration10 years, 1 month (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameLarkfleet (Doddington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration10 years, 1 month (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameSpinney House Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 2011 (same day as company formation)
Appointment Duration2 years, 7 months (Resigned 01 July 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
PE10 0FF
Registered Company Address
Minerva House Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameOakham Heights Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2012 (1 year, 3 months after company formation)
Appointment Duration8 years, 8 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameThe Manor House Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment Duration3 years, 7 months (Resigned 01 June 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8, The Forum Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Registered Company Address
Artisans' House
7 Queensbridge
Northampton
NN4 7BF
Company NameOakham Heights Allotment Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 2012 (same day as company formation)
Appointment Duration8 years, 3 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameBroxted Solar Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 2012 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 30 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
2 Triton Square
Regent'S Place
London
NW1 3AN
Registered Company Address
Cubico Sustainable Investments
70 St Mary Axe
London
EC3A 8BE
Company NameAbbeyfields Bourne Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2013 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 31 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8, The Forum Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Registered Company Address
Unit 8, The Forum Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameAbbeyfields Open Space Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2013 (same day as company formation)
Appointment Duration3 years, 6 months (Resigned 31 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8, The Forum Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameThe Coppice (Deeping St James) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2013 (2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (Resigned 30 May 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Registered Company Address
1st Floor Unit D2 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameGlen Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 2014 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 13 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 The Forum Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6FT
Registered Company Address
Unit 8 The Forum Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6FT
Company NameThe Coppice (Phase 4) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 2014 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 31 October 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 The Forum Minerva Business Park
Lynch Wood
Peterborough
Cambridgeshire
PE2 6FT
Registered Company Address
Unit 9, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company NameParsons Prospect Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2014 (same day as company formation)
Appointment Duration7 years, 1 month (Resigned 28 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameHale Farm Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 2014 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 February 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
C/O Res Limited, Beaufort Court
Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Company NameSywell Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 2014 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameHaybarn Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 2015 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameThe Croft At Baston Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2015 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameBrafield Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2015 (same day as company formation)
Appointment Duration1 year, 11 months (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameAllison Homes Norfolk And Suffolk Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2015 (same day as company formation)
Appointment Duration6 years, 4 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameHempsted Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2015 (same day as company formation)
Appointment Duration5 years, 8 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameThornborough Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2015 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameEllough Solar 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 15 August 2016)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor North Side, 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Registered Company Address
5th Floor North Side, 7-10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameGSII South Creake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 2015 (2 years after company formation)
Appointment Duration5 months (Resigned 16 December 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameThorney Road (Phase 5) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2015 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 04 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameAllison Homes (Pinchbeck) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 2015 (same day as company formation)
Appointment Duration5 years, 11 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameWater Projects Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2015 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place Bath Road
Cheltenham
GL53 7TH
Wales
Registered Company Address
6th Floor 338 Euston Road
London
NW1 3BG
Company NameBalhearty Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Company NamePark Hill Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
272 Bath Street
Glasgow
G2 4JR
Scotland
Company NameLittle Irchester Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2016 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameLHSW (Churchinford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 2016 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameSwift Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 2016 (same day as company formation)
Appointment Duration5 years, 6 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameWoburn Drive Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2016 (same day as company formation)
Appointment Duration4 years, 8 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Unit 8 The Forum Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Registered Company Address
Unit 8 The Forum Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameGas Generation Oldham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameGas Generation Thurrock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameGas Generation Coatbridge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration1 year, 5 months (Resigned 22 January 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameGas Generation Burnley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 2016 (same day as company formation)
Appointment Duration2 years, 8 months (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Company NameLark Energy Bilsthorpe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment Duration12 months (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameWickfield Solar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2016 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 29 September 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameLe Solar 51 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 2016 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 17 August 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Registered Company Address
5th Floor, North Side 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Company NameGreetham Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 29 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b
77 Dale Street
Manchester
Greater Manchester
M1 2HG
Company NameDoddington Grange Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2016 (same day as company formation)
Appointment Duration4 years, 2 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8, The Forum Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameEast Midlands Property Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NamePunchbowl Lane Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameKenwick Road Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameSmall Drove Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameGrantham Road Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameLouth Road Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameColsterworth Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 2016 (same day as company formation)
Appointment Duration3 months (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NamePinchbeck Fields Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 2017 (same day as company formation)
Appointment Duration4 years (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameGas Generation Forfar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 2017 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameUK Gas Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameAllison Homes Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2017 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameLarkfleet Rise Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 2017 (same day as company formation)
Appointment Duration3 years, 11 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameAllison Homes Sw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 2017 (same day as company formation)
Appointment Duration4 years, 7 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameSouthfield Housing Development Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 2017 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameGas Generation Gas Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 2017 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameP2G (SUB) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 2017 (5 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameGas Generation Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2017 (same day as company formation)
Appointment Duration12 months (Resigned 14 September 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Bourne
PE10 0FF
Registered Company Address
Larkfleet House
Southfields Business Park
Bourne
PE10 0FF
Company NameGas Generation Helen Street Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameGas Generation Farnborough Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 2017 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
PE10 0FF
Registered Company Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
PE10 0FF
Company NameGas Generation Retford Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 2017 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 December 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
PE10 0FF
Registered Company Address
Level 4 Ldn:W
3 Noble Street
London
EC2V 7EE
Company NameLHSW (Ivybridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2017 (same day as company formation)
Appointment Duration4 years (Resigned 30 October 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameLHSW Churchinford Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 2017 (same day as company formation)
Appointment Duration3 years, 3 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameGas Generation Paisley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 2018 (4 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (Resigned 15 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
PE10 0FF
Registered Company Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
PE10 0FF
Company NameThe Croft At Baston Phase 2 Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 2018 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameCCRC (Oakham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 2018 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Fleet House Cygnet Road
Hampton
Peterborough
PE7 8FD
Company NameThimbleby Hill Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 2018 (same day as company formation)
Appointment Duration2 years, 5 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameBoston Gate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2018 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 06 February 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
Unit 8 Minerva Business Park
Lynch Wood
Peterborough
PE2 6FT
Company NameSwallow Homes Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1992 (1 month, 4 weeks after company formation)
Appointment Duration12 years, 1 month (Resigned 30 March 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
C/O Begbies Traynor (South) Llp
32 Cornhill
London
EC3V 3BT
Company NameSwallow Premier Homes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1992 (1 week, 5 days after company formation)
Appointment Duration11 years, 9 months (Resigned 29 March 2004)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
69/75 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SQ
Company NameP K R (Eastern) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1992 (4 months after company formation)
Appointment Duration6 years, 9 months (Resigned 31 March 1999)
Assigned Occupation Director Of Finance
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
1-4 London Road
Spalding
Lincolnshire
PE11 2TA
Company NameAllison Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1992 (1 week, 1 day after company formation)
Appointment Duration11 years, 8 months (Resigned 29 March 2004)
Assigned Occupation Director Of Finance
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
69/75 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SQ
Company NameAllisons Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (3 weeks after company formation)
Appointment Duration10 years, 7 months (Resigned 29 March 2004)
Assigned Occupation Chartered Accountant
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
69/75 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SQ
Company NameHome Rewards Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1998 (9 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (Resigned 14 July 2006)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
69/75 Lincoln Road
Peterborough
Cambridgeshire
PE1 2SQ
Company NameSouth Lincs Plumbing And Heating Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1999 (1 month, 1 week after company formation)
Appointment Duration8 months (Resigned 29 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
The Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1SU
Company NameCanon Park Management Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2000 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 28 June 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Company NameTASS Environmental Technology Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2002 (same day as company formation)
Appointment Duration3 years, 2 months (Resigned 11 August 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameEstech Europe Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 2003 (1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (Resigned 30 December 2005)
Assigned Occupation Company Director
Addresses
Correspondence Address
Tricklebank
Uffington Road
Stamford
Lincolnshire
PE9 3AA
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameF E Peacock Construction Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 2003 (30 years, 10 months after company formation)
Appointment Duration7 years, 9 months (Resigned 20 May 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcom Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
4th Floor, Springfield House
76 Wellington Street
Leeds
LS1 2AY
Company NameLarkpoint Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (1 month after company formation)
Appointment Duration5 years, 1 month (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
7 Wheatcroft Business Park Landmere Lane
Edwalton
Nottingham
NG12 4DG
Company NameLarkpoint Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2009 (2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way Southfields Business Pa
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
7 Wheatcroft Business Park Landmere Lane
Edwalton
Nottingham
NG12 4DG
Company NameLarkpoint (Sleaford) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2010 (same day as company formation)
Appointment Duration3 years, 8 months (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
7 Wheatcroft Business Park Landmere Lane
Edwalton
Nottingham
NG12 4DG
Company NameLarkpoint (Deeping) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 2011 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
7 Wheatcroft Business Park Landmere Lane
Edwalton
Nottingham
NG12 4DG
Company NameClay Cross Biomass Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 2012 (same day as company formation)
Appointment Duration6 years (Resigned 28 February 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Southfields Business Park
Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
C/O Eqtec Holdings (Uk) Limited Labs Triangle, Camden Lock Market
Chalk Farm Road
London
NW1 8AB
Company NameDeepings Building And Plumbing Supplies Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 2012 (5 years, 4 months after company formation)
Appointment Duration5 years, 5 months (Resigned 31 July 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
C/O Frp Advisory Llp Ashcroft House
Meridian Business Park
Leicester
LE19 1WL
Company NameIntelligent Solar Cleaning Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 2014 (same day as company formation)
Appointment Duration4 years, 4 months (Resigned 08 August 2018)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place 27 Bath Road
Cheltenham
Gloucestershire
GL53 7TH
Wales
Registered Company Address
Glen House Northgate
Pinchbeck
Spalding
Lincs
PE11 3SE
Company NameLark Power Generation Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2015 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
61 Bridge Street
Kington
HR5 3DJ
Wales
Company NameBarnby Moor Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 2015 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 01 February 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfields Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
C/O Frp Advisory Llp Ashcrift House
Meridian Business Park
Leicester
LE19 1WL
Company NameLark Energy Solar 50 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 2016 (7 months after company formation)
Appointment Duration4 months, 2 weeks (Resigned 19 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Delta Place Bath Road
Cheltenham
GL53 7TH
Wales
Registered Company Address
Delta Place
27 Bath Road
Cheltenham
GL53 7TH
Wales
Company NameLark Energy Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 2017 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Larkfleet House
Falcon Way, Southfields Business Park
Bourne
PE10 0FF
Company NameLark Energy Construction Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 2017 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Larkfleet House
Falcon Way, Southfields Business Park
Bourne
PE10 0FF
Company NameLark Power Assets Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 2017 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Larkfleet House
Falcon Way, Southfields Business Park
Bourne
PE10 0FF
Company NameLe Solar 60 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 2017 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 01 April 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way, Southfields Business P
Bourne
PE10 0FF
Registered Company Address
Larkfleet House
Falcon Way, Southfields Business Park
Bourne
PE10 0FF
Company NameRenewables Solar (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 2009 (same day as company formation)
Appointment Duration7 years, 5 months (Resigned 05 June 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way Southfields Business Pa
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
C/O Frp Advisory Trading Limited
Ashcroft House
Meridian Business Park
Leicester
LE19 1WL
Company NameRenewables Solar (UK) Commercial Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 2010 (same day as company formation)
Appointment Duration6 years, 9 months (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
C/0 Frp Advisory Trading Limited
Ashcroft House
Meridian Business Park
Leicester
LE19 1WL
Company NameRenewables Solar (UK) Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2012 (same day as company formation)
Appointment Duration5 years (Resigned 02 May 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
Larkfleet House Falcon Way
Southfield Business Park
Bourne
Lincolnshire
PE10 0FF
Registered Company Address
C/O Frp Advisory Trading Limited
Ashcroft House
Meridian Business Park
Leicester
LE19 1WL

Appointment Timeline

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