British – Born 57 years ago (January 1967)
Company Name | Wood Newton Control Systems Limited |
---|---|
Company Status | Active |
Company Ownership | 18% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 July 2008 (same day as company formation) |
Appointment Duration | 15 years, 10 months |
Assigned Occupation | Quantity Surveyor |
Addresses | Correspondence Address 6 Monnies End Clowne Chesterfield Derbyshire S43 4RG Registered Company Address The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD |
Company Name | @Home Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 November 2020 (same day as company formation) |
Appointment Duration | 3 years, 5 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inno Holdings Ltd Unit 31 Ollerton Rd Tuxford Newark Nottinghamshire NG22 0PQ Registered Company Address The Coach House Alfreton Road Little Eaton Derby DE21 5AD |
Company Name | @Home Mmc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 April 2021 (5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inno Ltd, Unit 31 Ollerton Road Tuxford Newark NG22 0PQ Registered Company Address The Coach House Alfreton Road Little Eaton Derby DE21 5AD |
Company Name | @Home-Pg Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 22 April 2022 (same day as company formation) |
Appointment Duration | 2 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House Alfreton Road Little Eaton Derby DE21 5AD Registered Company Address The Coach House Alfreton Road Little Eaton Derby DE21 5AD |
Company Name | @Home-Int Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 December 2023 (same day as company formation) |
Appointment Duration | 5 months, 1 week |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Inno Ltd, Unit 31 Ollerton Road Tuxford Newark Nottinghamshire NG22 0PQ Registered Company Address The Coach House Alfreton Road Little Eaton Derby Derbyshire DE21 5AD |
Company Name | Wood Newton Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 January 2004 (2 years after company formation) |
Appointment Duration | 13 years, 9 months (Closed 28 September 2017) |
Assigned Occupation | Quantity Surveyor |
Addresses | Correspondence Address 6 Monnies End Clowne Chesterfield Derbyshire S43 4RG Registered Company Address Festival Way Festival Park Stoke On Trent ST1 5BB |
Company Name | Wood Newton Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 January 2006 (3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 4 months (Closed 19 May 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Monnies End Clowne Chesterfield Derbyshire S43 4RG Registered Company Address Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Company Name | Wood Newton Logistics Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Closed 20 February 2015) |
Assigned Occupation | Quantity Surveyor |
Addresses | Correspondence Address 6 Monnies End Clowne Chesterfield Derbyshire S43 4RG Registered Company Address Festival Way Festival Park Stoke On Trent ST1 5BB |
Company Name | Wood Newton Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 March 2008 (6 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 5 months (Closed 20 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 6 Monnies End Clowne Chesterfield Derbyshire S43 4RG Registered Company Address The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD |
Company Name | Wood Newton Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 July 2008 (same day as company formation) |
Appointment Duration | 8 years, 7 months (Closed 28 February 2017) |
Assigned Occupation | Quantity Surveyor |
Addresses | Correspondence Address 6 Monnies End Clowne Chesterfield Derbyshire S43 4RG Registered Company Address The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD |
Company Name | Ecoshell Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 July 2008 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Closed 15 October 2013) |
Assigned Occupation | Quantity Surveyor |
Addresses | Correspondence Address 6 Monnies End Clowne Chesterfield Derbyshire S43 4RG Registered Company Address Wood Newton Building Unit 3 Export Drive Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 6AF |
Company Name | Betfrank Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 August 2008 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Closed 26 April 2011) |
Assigned Occupation | Quantity Surveyor |
Addresses | Correspondence Address 6 Monnies End Clowne Chesterfield Derbyshire S43 4RG Registered Company Address Wood Newton House 3 Export Drive Huthwaite Sutton In Ashfield Nottinghamshire NG17 6AF |
Company Name | Coxbench Installations Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 July 2011 (1 day after company formation) |
Appointment Duration | 5 years, 10 months (Closed 30 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD Registered Company Address The Coach House, Eaton Hill Alfreton Road Little Eaton Derby DE21 5AD |
Company Name | Coxbench Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 33.33% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 January 2013 (same day as company formation) |
Appointment Duration | 3 years (Closed 16 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Unit 3 Export Drive Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 6AF Registered Company Address Unit 3 Export Drive Huthwaite Sutton-In-Ashfield Nottinghamshire NG17 6AF |