British – Born 64 years ago (June 1959)
Company Name | Bowman's Ridge Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 1995 (same day as company formation) |
Appointment Duration | 7 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 Name | Kingfishers Management Company (1996) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 1996 (same day as company formation) |
Appointment Duration | 5 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 Name | Southfield Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 1997 (same day as company formation) |
Appointment Duration | 24 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 Name | Carrington Place Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 1999 (same day as company formation) |
Appointment Duration | 2 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 Name | Manor Gardens Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2000 (same day as company formation) |
Appointment Duration | 2 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 Name | Rutland Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | NENE Meadows Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2000 (2 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | St John's Lea Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2001 (same day as company formation) |
Appointment Duration | 2 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 Name | Towngate Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2002 (same day as company formation) |
Appointment Duration | 1 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 Name | Hawksmead Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2002 (same day as company formation) |
Appointment Duration | 19 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 Name | M.H.R. Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 January 2003 (3 months, 1 week after company formation) |
Appointment Duration | 18 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 Name | Beechcroft Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2005 (same day as company formation) |
Appointment Duration | 1 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 Name | Wesleyan Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2005 (same day as company formation) |
Appointment Duration | 3 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 Name | Kestrel Timber Frame Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | 10 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 Name | Southfield Business Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 February 2006 (same day as company formation) |
Appointment Duration | 15 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 Name | Oakridge Residential Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2006 (same day as company formation) |
Appointment Duration | 13 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 Name | Red Barn Park Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2006 (same day as company formation) |
Appointment Duration | 14 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 Name | Old School Court Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | 14 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 Name | Riverside Lawns Resident Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 2 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 Name | The Meadows Residential Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2007 (same day as company formation) |
Appointment Duration | 8 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 Name | Allison Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2007 (same day as company formation) |
Appointment Duration | 14 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 Name | The Barleythorpe Stable Yard Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2007 (same day as company formation) |
Appointment Duration | 6 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 Name | Hawksmead Estate Commercial Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2008 (same day as company formation) |
Appointment Duration | 12 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 Name | Pump Court Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2008 (same day as company formation) |
Appointment Duration | 12 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 Name | Asset Plus Energy Performance Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | 11 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 Name | Kestrel Timber Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2011 (same day as company formation) |
Appointment Duration | 5 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 Name | Allison Homes South West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | LHSW (Creech St Michael) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Larkfleet (Doddington) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 September 2011 (same day as company formation) |
Appointment Duration | 10 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 Name | Spinney House Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Oakham Heights Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2012 (1 year, 3 months after company formation) |
Appointment Duration | 8 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 Name | The Manor House Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | 3 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 Name | Oakham Heights Allotment Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2012 (same day as company formation) |
Appointment Duration | 8 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 Name | Broxted Solar Co Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Abbeyfields Bourne Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | Abbeyfields Open Space Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2013 (same day as company formation) |
Appointment Duration | 3 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 Name | The Coppice (Deeping St James) Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2013 (2 years, 2 months after company formation) |
Appointment Duration | 3 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 Name | Glen Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | The Coppice (Phase 4) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Parsons Prospect Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2014 (same day as company formation) |
Appointment Duration | 7 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 Name | Hale Farm Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2014 (same day as company formation) |
Appointment Duration | 3 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 Name | Sywell Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2014 (same day as company formation) |
Appointment Duration | 2 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 Name | Haybarn Close Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | The Croft At Baston Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Brafield Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Allison Homes Norfolk And Suffolk Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2015 (same day as company formation) |
Appointment Duration | 6 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 Name | Hempsted Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Thornborough Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Ellough Solar 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | GSII South Creake Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2015 (2 years after company formation) |
Appointment Duration | 5 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 Name | Thorney Road (Phase 5) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | 2 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 Name | Allison Homes (Pinchbeck) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2015 (same day as company formation) |
Appointment Duration | 5 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 Name | Water Projects Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Balhearty Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Park Hill Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Little Irchester Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | LHSW (Churchinford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | Swift Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | 5 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 Name | Woburn Drive Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | Gas Generation Oldham Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 6 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 Name | Gas Generation Thurrock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 6 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 Name | Gas Generation Coatbridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Gas Generation Burnley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 2 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 Name | Lark Energy Bilsthorpe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | 12 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 Name | Wickfield Solar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Le Solar 51 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 9 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 Name | Greetham Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | 1 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 Name | Doddington Grange Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2016 (same day as company formation) |
Appointment Duration | 4 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 Name | East Midlands Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Punchbowl Lane Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Kenwick Road Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Small Drove Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Grantham Road Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Louth Road Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Colsterworth Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2016 (same day as company formation) |
Appointment Duration | 3 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 Name | Pinchbeck Fields Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Gas Generation Forfar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2017 (same day as company formation) |
Appointment Duration | 9 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 Name | UK Gas Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Allison Homes Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Larkfleet Rise Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Allison Homes Sw Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Southfield Housing Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | Gas Generation Gas Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | 6 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 Name | P2G (SUB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2017 (5 months, 2 weeks after company formation) |
Appointment Duration | 3 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 Name | Gas Generation Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2017 (same day as company formation) |
Appointment Duration | 12 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 Name | Gas Generation Helen Street Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | Gas Generation Farnborough Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Gas Generation Retford Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2017 (same day as company formation) |
Appointment Duration | 2 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 Name | LHSW (Ivybridge) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 October 2017 (same day as company formation) |
Appointment Duration | 4 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 Name | LHSW Churchinford Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2017 (same day as company formation) |
Appointment Duration | 3 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 Name | Gas Generation Paisley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2018 (4 months, 2 weeks after company formation) |
Appointment Duration | 1 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 Name | The Croft At Baston Phase 2 Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | CCRC (Oakham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Thimbleby Hill Residents Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Boston Gate Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | 2 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 Name | Swallow Homes Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1992 (1 month, 4 weeks after company formation) |
Appointment Duration | 12 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 Name | Swallow Premier Homes Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (1 week, 5 days after company formation) |
Appointment Duration | 11 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 Name | P K R (Eastern) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 June 1992 (4 months after company formation) |
Appointment Duration | 6 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 Name | Allison Services Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 1992 (1 week, 1 day after company formation) |
Appointment Duration | 11 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 Name | Allisons Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1993 (3 weeks after company formation) |
Appointment Duration | 10 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 Name | Home Rewards Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1998 (9 months, 3 weeks after company formation) |
Appointment Duration | 8 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 Name | South Lincs Plumbing And Heating Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1999 (1 month, 1 week after company formation) |
Appointment Duration | 8 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 Name | Canon Park Management Company Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2000 (same day as company formation) |
Appointment Duration | 1 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 Name | TASS Environmental Technology Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2002 (same day as company formation) |
Appointment Duration | 3 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 Name | Estech Europe Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2003 (1 year, 11 months after company formation) |
Appointment Duration | 2 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 Name | F E Peacock Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2003 (30 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Larkpoint Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (1 month after company formation) |
Appointment Duration | 5 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 Name | Larkpoint Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (2 months, 2 weeks after company formation) |
Appointment Duration | 5 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 Name | Larkpoint (Sleaford) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2010 (same day as company formation) |
Appointment Duration | 3 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 Name | Larkpoint (Deeping) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2011 (same day as company formation) |
Appointment Duration | 2 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 Name | Clay Cross Biomass Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2012 (same day as company formation) |
Appointment Duration | 6 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 Name | Deepings Building And Plumbing Supplies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2012 (5 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | Intelligent Solar Cleaning Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2014 (same day as company formation) |
Appointment Duration | 4 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 Name | Lark Power Generation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2015 (same day as company formation) |
Appointment Duration | Resigned 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 Name | Barnby Moor Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2015 (same day as company formation) |
Appointment Duration | 1 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 Name | Lark Energy Solar 50 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (7 months after company formation) |
Appointment Duration | 4 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 Name | Lark Energy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lark Energy Construction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Lark Power Assets Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Le Solar 60 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2017 (same day as company formation) |
Appointment Duration | 1 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 Name | Renewables Solar (UK) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2009 (same day as company formation) |
Appointment Duration | 7 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 Name | Renewables Solar (UK) Commercial Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2010 (same day as company formation) |
Appointment Duration | 6 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 Name | Renewables Solar (UK) Construction Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2012 (same day as company formation) |
Appointment Duration | 5 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 |