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

Mr Timothy Edward Nutt

British – Born 59 years ago (April 1965)

Mr Timothy Edward Nutt
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD

Current appointments

Resigned appointments

66

Closed appointments

Companies

Company NameNapier Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 2003 (same day as company formation)
Appointment Duration4 years, 1 month (Resigned 27 November 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Market Chambers
3-4 Market Place
Wokingham
RG40 1AL
Company NameFairwood Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (9 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 31 May 2007)
Assigned Occupation Managing Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Rectory House
Thame Road
Haddenham Aylesbury
Buckinghamshire
HP17 8DA
Company NameRectory Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 2006 (15 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (Resigned 31 May 2007)
Assigned Occupation Managing Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Rectory House
Thame Road
Haddenham Aylesbury
Buckinghamshire
HP17 8DA
Company NameNovo Management Company (Oxford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2006 (7 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (Resigned 31 May 2007)
Assigned Occupation Managing Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
R M G House
Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Company NameCardinal Homes Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 2006 (15 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (Resigned 31 May 2007)
Assigned Occupation Managing Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Rectory House
Thame Road
Haddenham Aylesbury
Buckinghamshire
HP17 8DA
Company NameWilfrid Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 2015 (34 years after company formation)
Appointment Duration4 years, 3 months (Resigned 20 December 2019)
Assigned Occupation Company Director
Addresses
Correspondence Address
Thornetts House Challenge Court
Barnett Wood Lane
Leatherhead
KT22 7DE
Registered Company Address
Gate House
Turnpike Road
High Wycombe
Buckinghamshire
HP12 3NR
Company NameKingfisher Place Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 2020 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
HP9 1LW
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameWaterside Quarter Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 2020 (same day as company formation)
Appointment Duration2 years, 6 months (Resigned 03 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameShanly Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2020 (27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon
Aylesbury End
Beaconsfield
Bucks
HP9 1LW
Registered Company Address
Sorbon
Aylesbury End
Beaconsfield
Bucks
HP9 1LW
Company NameThe Waterfront (Thames Side) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (Resigned 09 August 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
Keystone House Boundary Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9PN
Registered Company Address
Cock & Rabbit House Swanbottom Lane
The Lee
Great Missenden
HP16 9LZ
Company NameTrinity (Slough) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (3 years, 3 months after company formation)
Appointment Duration1 month, 4 weeks (Resigned 06 August 2020)
Assigned Occupation Company Director
Addresses
Correspondence Address
Keystone House Boundary Road
Loudwater
High Wycombe
Buckinghamshire
HP10 9PN
Registered Company Address
55 Station Road
Beaconsfield
HP9 1QL
Company NameSpittal Street (Marlow) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 2020 (2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite No. 1 Stubbings Lane
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1
Stubbings Lane
Maidenhead
Berkshire
SL6 6QL
Company NameWaterside Quarter Estate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 2020 (same day as company formation)
Appointment Duration2 years, 4 months (Resigned 03 November 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
HP9 1LW
Registered Company Address
94 Park Lane
Croydon
Surrey
CR0 1JB
Company NameChesterton Manor (Beaconsfield) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 2020 (2 years after company formation)
Appointment Duration1 year (Resigned 26 July 2021)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameCompass Fields (Watford) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 July 2022)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameManor Wood Gate Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (2 years after company formation)
Appointment Duration1 year, 12 months (Resigned 26 June 2022)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameOAKS Meadow (West End) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (Resigned 10 March 2022)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameDrake Lodge (Amersham) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (5 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (Resigned 29 July 2022)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No 1 Stubbings House Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameThe Croft (Popes Farm) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (Resigned 19 November 2021)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No 1 Stubbings House Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameOld Halliford Place (Shepperton) Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 1 month after company formation)
Appointment Duration1 year, 1 month (Resigned 18 August 2021)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No 1 Stubbings House Henley Road
Maidenhead
Berskhire
SL6 6QL
Registered Company Address
Suite No 1 Stubbings House
Henley Road
Maidenhead
Berskhire
SL6 6QL
Company NameElmwood Gate Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (12 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 July 2022)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No 1 Stubbings House Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameQuinn Lodge (Sutton) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (Resigned 23 May 2022)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1, Stubbings House Henley Road
Maidenhead
SL6 6QL
Registered Company Address
Suite No. 1, Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameOAKS Lane Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (3 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (Resigned 21 June 2021)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings Lane
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1
Stubbings Lane
Maidenhead
Berkshire
SL6 6QL
Company NameTilbury Lodge (South Croydon) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (Resigned 29 July 2022)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House Henley Road
Maidenhead
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameWidbrook Road Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (Resigned 05 May 2021)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameHeathlands Point Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 August 2020)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameSt John Mews Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (9 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 August 2020)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameFern Acre Gardens (Northwood) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 7 months after company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 August 2020)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House
Stubbings Lane
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Stubbings Lane
Maidenhead
Berkshire
SL6 6QL
Company NameFoley Place (Farnham) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2020 (1 year, 1 month after company formation)
Appointment Duration11 months, 2 weeks (Resigned 09 June 2021)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No 1 Stubbings House Henley Road
Maidenhead
Berkshire
SL6 6QL
Registered Company Address
Suite No 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameMilton Park Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2020 (4 years, 4 months after company formation)
Appointment Duration1 year, 2 months (Resigned 14 September 2021)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Thamesbourne Lodge Station Road
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
Berkshire
SL6 6QL
Company NameThe Arc Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2020 (10 months after company formation)
Appointment Duration2 years (Resigned 29 July 2022)
Assigned Occupation Residential Managing Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameAmber Lodge (Godalming) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 2020 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 08 February 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
HP9 1LW
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameImperial House (Epsom) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2020 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Registered Company Address
Suite No. 1 Stubbings Lane
Henley Road
Maidenhead
SL6 6QL
Company NameShanly Homes Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2020 (19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon
Aylesbury End
Beaconsfield
HP9 1LW
Registered Company Address
Sorbon
Aylesbury End
Beaconsfield
HP9 1LW
Company NameHillcross Place (Sidcup) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameHillgrove House (Edgware) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 2021 (same day as company formation)
Appointment Duration1 year, 6 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon, Aylesbury End, Beaconsfield, Hp9 1lw Ayles
Beaconsfield
HP9 1LW
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameRichardson Close Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 2021 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 20 April 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameMillside Place Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 2021 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
HP9 1LW
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameWoodleaf Gardens Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 2021 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
HP9 1LW
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameFoundry Court Residents Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 2021 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Registered Company Address
Suite No. 1 Stubbings House
Henley Road
Maidenhead
SL6 6QL
Company NameShanly Homes (South East) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 2021 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Sorbon Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Registered Company Address
Sorbon
Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Company NamePiper Homes (Dursley) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Homes Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Living Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (4 years after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Homes (Northfield) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Homes (Upper Rissington) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Homes (Mansfield) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (9 years after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Homes (Pickford Green) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Homes (Abberley) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Homes (Pershore) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NamePiper Homes (Ravenshead) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2022 (4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Resigned 08 January 2024)
Assigned Occupation Company Director
Addresses
Correspondence Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Registered Company Address
4 Hockley Court Stratford Road
Hockley Heath
Solihull
B94 6NW
Company NameMoorlands Investments (South East) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2008 (1 year, 11 months after company formation)
Appointment Duration1 year, 12 months (Resigned 20 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameKEAY Homes Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2008 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Herschel House
58 Herschel Street
Slough
Berkshire
SL1 1PG
Company NameKEAY Events Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 2008 (same day as company formation)
Appointment Duration2 years, 9 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameBuxton Country Homes (Carpenters Wood Drive) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 2009 (same day as company formation)
Appointment Duration2 years, 3 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameKEAY Homes (Stubbs Farm) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration2 years, 2 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameKEAY Homes (The Courtyard) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2009 (same day as company formation)
Appointment Duration10 months (Resigned 27 January 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Suite 17 Building 6
Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
Company NameBuxton Country Homes (Terriers) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameBuxton Country Homes (Pilcot) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 2009 (same day as company formation)
Appointment Duration1 year, 8 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameBuxton Country Homes (Chenies Parade) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 2009 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2BD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameBuxton Country Homes (Old Lyonian Sports Ground) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 2010 (3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Bucks
HP9 2BD
Registered Company Address
Hamilton House
High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameBuxton Country Homes (Cedarwood) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 2010 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2PD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameKEAY Homes (Foxmeadow) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 2010 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2PD
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameKeaypads (Libran Laminations) Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 07 June 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
30 Howe Drive
Beaconsfield
Buckinghamshire
HP9 2PD
Registered Company Address
Suite E3 Tower House Latimer Park
Latimer Road
Latimer
Buckinghamshire
HP5 1TU
Company NameElmbrook Estates Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 2020 (4 years, 10 months after company formation)
Appointment Duration2 years, 4 months (Resigned 29 July 2022)
Assigned Occupation Company Director
Addresses
Correspondence Address
Shanly House 24-26 Aylesbury End
Beaconsfield
Bucks
HP9 1LW
Registered Company Address
Sorbon
Aylesbury End
Beaconsfield
Buckinghamshire
HP9 1LW
Company NameOakfield Farm Development Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 2021 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 29 July 2022)
Assigned Occupation Managing Director
Addresses
Correspondence Address
Sorbon 24-26 Aylesbury End
Beaconsfield
HP9 1LW
Registered Company Address
Sorbon 24-26 Aylesbury End
Beaconsfield
HP9 1LW

Appointment Timeline

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