British – Born 49 years ago (June 1975)
Company Name | Project 1 Housing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2012 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Project 1 Housing Ltd Gallants Business Centre Lower Road, East Farleigh Maidstone Kent ME15 0JS Registered Company Address 54 High Street Sevenoaks TN13 1JG |
Company Name | AMP Gm001 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2014 (7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Peerglow Asset Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2014 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Company Name | AMP Ha001 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Ha002 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP |
Company Name | AMP Gm004 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2015 (8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | AMP Ha004 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2015 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8, Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | AMP Gm007 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2015 (5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Solarplicity As Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Solarplicity Uc Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | AMP Ha005 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | AMP Ha006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | AMP Gm 003 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Peerglow Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Company Name | AMP Gm006 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP Registered Company Address 24 Savile Row London W1S 2ES |
Company Name | Henwood Forty Seven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2018 (23 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 08 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 27 Bidborough Ridge Bidborough Tunbridge Wells Kent TN4 0UT Registered Company Address Henwood House Henwood Ashford Kent TN24 8DH |
Company Name | Borough Homes Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Resigned 20 January 2020) |
Assigned Occupation | Chief Executive |
Addresses | Correspondence Address Map Business Centre Lower Road East Farleigh Maidstone ME15 0JS Registered Company Address 20 Havelock Road Hastings East Sussex TN34 1BP |
Company Name | Ha003 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2014 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP |
Company Name | Sustain Bidco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Company Name | Sustain Topco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Company Name | Sustain Serviceco Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2015 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Company Name | Ha007 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2015 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Company Name | AMP Ha009 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Company Name | AMP Ha012 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2015 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Unit 8 Peerglow Centre Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL |
Company Name | AMP 5000 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2016 (10 months, 1 week after company formation) |
Appointment Duration | 7 months, 2 weeks (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL Registered Company Address Wilkin Chapman Llp, Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ |