NATIONAL ENTERPRISE NETWORK

26 officers / 86 resignations

GOON, Simon Justin Philip

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
January 1972
Appointed on
21 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode IP32 7AB £470,000

LEADER, Alexandra

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
February 1976
Appointed on
24 November 2023
Nationality
British
Occupation
Head Of Sme Delivery

Average house price in the postcode IP32 7AB £470,000

DARWIN, Neil John

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
August 1972
Appointed on
24 November 2023
Nationality
British
Occupation
Consultant

Average house price in the postcode IP32 7AB £470,000

BASTON, Craig

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
March 1990
Appointed on
24 November 2023
Nationality
British
Occupation
Chief Operating Officer

Average house price in the postcode IP32 7AB £470,000

DANIELS, Carol Anne

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
October 1962
Appointed on
27 June 2023
Nationality
British
Occupation
Operations Director

Average house price in the postcode IP32 7AB £470,000

EDWARDS, Bevan David

Correspondence address
Silbury Court 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Role ACTIVE
director
Date of birth
November 1986
Appointed on
25 November 2021
Resigned on
27 June 2023
Nationality
British
Occupation
Director

BAETENS, Damian Paul

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
July 1970
Appointed on
25 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode IP32 7AB £470,000

EVANS, Daniel Aaron

Correspondence address
Acorn House 351 - 397 Midsummer Boulevard, Milton Keynes, England, MK9 3HP
Role ACTIVE
director
Date of birth
April 1991
Appointed on
25 November 2021
Resigned on
19 December 2024
Nationality
British
Occupation
Director

MARKS, Patricia Hazel

Correspondence address
C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 November 2020
Resigned on
5 February 2024
Nationality
British
Occupation
Chief Executive

MOORE, Tracey Joanne

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
August 1969
Appointed on
16 November 2020
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IP32 7AB £470,000

SMITH, Matthew David

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
April 1987
Appointed on
17 August 2020
Nationality
British
Occupation
Director

Average house price in the postcode IP32 7AB £470,000

MYERS, Richard Paul

Correspondence address
Silbury Court 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Role ACTIVE
director
Date of birth
August 1971
Appointed on
16 April 2020
Resigned on
25 November 2021
Nationality
British
Occupation
Commercial Director

ASHFORD, Phil

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
January 1966
Appointed on
16 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode IP32 7AB £470,000

CROWTHER, Jennifer

Correspondence address
C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
Role ACTIVE
director
Date of birth
May 1983
Appointed on
16 April 2020
Resigned on
28 February 2024
Nationality
British
Occupation
Chief Executive

WILLIAMS, Sara Louise Gilroy

Correspondence address
Silbury Court 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Role ACTIVE
director
Date of birth
January 1960
Appointed on
30 May 2019
Resigned on
24 November 2023
Nationality
British
Occupation
Chief Executive

MCCANCE, Lisa Amanda

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
September 1977
Appointed on
16 November 2018
Nationality
British
Occupation
Management Consultant

Average house price in the postcode IP32 7AB £470,000

EVANS, Aileen Marie

Correspondence address
Acorn House 351 - 397 Midsummer Boulevard, Milton Keynes, England, MK9 3HP
Role ACTIVE
director
Date of birth
January 1951
Appointed on
16 November 2018
Resigned on
21 November 2024
Nationality
Irish
Occupation
Executive Director

MCELDON, Paul John

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
August 1966
Appointed on
29 August 2018
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IP32 7AB £470,000

SEYMOUR-RUTHERFORD, ASHLEIGH GABRIELLE, LOUISE, WATSON

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role ACTIVE
Director
Date of birth
November 1975
Appointed on
1 December 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SPENCER, WENDY ELIZABETH

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role ACTIVE
Director
Date of birth
February 1962
Appointed on
18 November 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

FULTHORPE, JOANNE MARIE

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role ACTIVE
Director
Date of birth
June 1982
Appointed on
18 November 2016
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

IBBETSON, Peter Richard

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
May 1956
Appointed on
9 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode IP32 7AB £470,000

TILL, Alex James

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
director
Date of birth
March 1974
Appointed on
5 December 2014
Nationality
British
Occupation
Chie Executive

Average house price in the postcode IP32 7AB £470,000

BROOK, John Michael

Correspondence address
Silbury Court 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Role ACTIVE
director
Date of birth
February 1949
Appointed on
6 June 2014
Resigned on
25 November 2021
Nationality
British
Occupation
Chairman

MARLEY, Graham

Correspondence address
Silbury Court 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Role ACTIVE
director
Date of birth
January 1969
Appointed on
19 September 2012
Resigned on
22 November 2019
Nationality
British
Occupation
Chief Executive

DANIELS, Carol Anne

Correspondence address
The Vision Centre 5 Eastern Way, Bury St. Edmunds, England, IP32 7AB
Role ACTIVE
secretary
Appointed on
26 July 2012

Average house price in the postcode IP32 7AB £470,000


FOREMAN, PAULA JUNE

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
1 December 2017
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

BEE, GEMMA LUCY

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
August 1975
Appointed on
18 November 2016
Resigned on
6 November 2017
Nationality
BRITISH
Occupation
OPERATIONS AND FINANCE DIRECTOR

CRANSWICK, DAWN

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
18 November 2016
Resigned on
25 May 2018
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

ROBINSON, DAVID ARTHUR THOMAS

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
27 November 2015
Resigned on
16 November 2018
Nationality
BRITISH
Occupation
NON-EXECUTIVE DIRECTOR

VILES, IAN MICHAEL

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
October 1958
Appointed on
27 November 2015
Resigned on
1 December 2017
Nationality
ENGLISH
Occupation
CHIEF EXECUTIVE

GAMBLES, MICHELE

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
September 1971
Appointed on
5 December 2014
Resigned on
23 May 2016
Nationality
BRITISH
Occupation
BUSINESS SUPPORT MANAGER

ELLIS, GRAHAM ARTHUR LESLIE

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
January 1954
Appointed on
5 December 2014
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
CHAIRMAN

COZENS, MICHAELA JAYNE

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
December 1966
Appointed on
3 February 2014
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT MANAGER

HEATH, Margaret Elizabeth

Correspondence address
Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY
Role RESIGNED
director
Date of birth
December 1969
Appointed on
3 February 2014
Resigned on
10 June 2015
Nationality
British
Occupation
Deputy Fund Director

Average house price in the postcode MK40 3JY £578,000

STOREY, Elizabeth Jane

Correspondence address
Silbury Court 420 Silbury Boulevard, Milton Keynes, England, MK9 2AF
Role RESIGNED
director
Date of birth
January 1973
Appointed on
3 February 2014
Resigned on
2 June 2017
Nationality
British
Occupation
Managing Director

PICHON, CHRISTOPHER CHARLES

Correspondence address
THE WENTA BUSINESS CENTRE COLNE WAY, WATFORD, ENGLAND, WD24 7ND
Role RESIGNED
Director
Date of birth
October 1948
Appointed on
15 July 2010
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

HOGG, DEREK

Correspondence address
ARGENT HOUSE, 5 GOLDINGTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 3JY
Role RESIGNED
Director
Date of birth
April 1960
Appointed on
31 March 2010
Resigned on
9 May 2012
Nationality
BRITISH
Occupation
SENIOR ECONOMIC DEVELOPMENT OFFICER

Average house price in the postcode MK40 3JY £578,000

IRELAND, REBECCA JANE

Correspondence address
12 STEPHENSON COURT FRASER ROAD, PRIORY BUSINESS PARK, BEDFORD, MK44 3WJ
Role RESIGNED
Secretary
Appointed on
16 February 2010
Resigned on
26 July 2012
Nationality
BRITISH

Average house price in the postcode MK44 3WJ £312,000

SCOTT, Paul Anthony

Correspondence address
7 Willow Close, Horncastle, Lincs, United Kingdom, LN9 5BH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
4 November 2009
Resigned on
26 August 2014
Nationality
British
Occupation
Business Advisor

Average house price in the postcode LN9 5BH £239,000

SPINDLER, John Brian

Correspondence address
Argent House, 5 Goldington Road, Bedford, Bedfordshire, MK40 3JY
Role RESIGNED
director
Date of birth
April 1969
Appointed on
1 October 2009
Resigned on
15 November 2013
Nationality
British
Occupation
Consultant

Average house price in the postcode MK40 3JY £578,000

JONES, EMMA LOUISE

Correspondence address
REDBRICK HOUSE, 9 TOWN WALLS, SHREWSBURY, SY1 1TW
Role RESIGNED
Director
Date of birth
March 1972
Appointed on
11 February 2009
Resigned on
24 October 2011
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SY1 1TW £716,000

CHAPMAN, EMMA LOUISE

Correspondence address
BOSWORTHS BARN STRAWBERRY COURT, MAIN STREET, PICKWELL, MELTON MOWBRAY, LEICESTERSHIRE, LE14 2QJ
Role RESIGNED
Director
Date of birth
September 1970
Appointed on
11 February 2009
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
BUSINESS DIRECTOR/CONSULTANT

Average house price in the postcode LE14 2QJ £584,000

HORNE, DAVID STEWART

Correspondence address
TRELABE FARM, LINKINGHORNE, CALLINGTON, CORNWALL, PL17 8QL
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
5 January 2009
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PL17 8QL £520,000

KIRKLAND, JUDITH HILARY

Correspondence address
394 UTTOXETER ROAD, BLYTHE BRIDGE, STOKE ON TRENT, STAFFORDSHIRE, ST11 9ND
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
4 November 2008
Resigned on
18 November 2016
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode ST11 9ND £307,000

ABBOTT, RICHARD

Correspondence address
1 ICENI COURT, BUCKHURST HILL, ESSEX, UNITED KINGDOM, IG9 5TJ
Role RESIGNED
Director
Date of birth
January 1960
Appointed on
4 October 2008
Resigned on
31 August 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode IG9 5TJ £509,000

MCELDON, PAUL JOHN

Correspondence address
31 THE CROFT, THORNHILL, SUNDERLAND, TYNE & WEAR, ENGLAND, SR2 7NR
Role RESIGNED
Director
Date of birth
August 1966
Appointed on
11 September 2008
Resigned on
27 November 2015
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SR2 7NR £203,000

VEASEY, MICHAEL CHARLES

Correspondence address
2 RICHARDSON PLACE, CHELMSFORD, ESSEX, CM1 2GD
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
14 February 2008
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode CM1 2GD £797,000

KNOWLES, HARRY

Correspondence address
15 WOODLAND ROAD, ULVERSTON, CUMBRIA, LA12 0DX
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
14 February 2008
Resigned on
5 December 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LA12 0DX £682,000

SINGH, VIJIT

Correspondence address
122 GREYS HILL, HENLEY ON THAMES, OXFORDSHIRE, RG9 1SL
Role RESIGNED
Director
Date of birth
July 1975
Appointed on
8 August 2007
Resigned on
12 August 2008
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode RG9 1SL £640,000

ZAMMAN, QAMMAR UL

Correspondence address
11 BRAMBLE GARDENS, ASPLEY PARK, NOTTINGHAM, NOTTINGHAMSHIRE, NG8 3EH
Role RESIGNED
Director
Date of birth
December 1950
Appointed on
10 May 2007
Resigned on
3 February 2008
Nationality
BRITISH
Occupation
CEO ENTERPRISE AGN

Average house price in the postcode NG8 3EH £325,000

WHYTE, NORMAN

Correspondence address
14 BECK MEADOW, BARWICK IN ELMET, LEEDS, WEST YORKSHIRE, LS15 4PA
Role RESIGNED
Director
Date of birth
February 1942
Appointed on
4 January 2007
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode LS15 4PA £512,000

MILNER, DAPHNE

Correspondence address
7 STRATTON ROAD, BASINGSTOKE, HAMPSHIRE, RG21 3NZ
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
7 November 2006
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode RG21 3NZ £354,000

SCOTT, GEORGE DOUGLAS

Correspondence address
91 SNOWS GREEN ROAD, SHOTLEY BRIDGE, COUNTY DURHAM, DH8 0EP
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
7 November 2006
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DH8 0EP £294,000

SCOTT, GEORGE DOUGLAS

Correspondence address
91 SNOWS GREEN ROAD, SHOTLEY BRIDGE, CONSETT, COUNTY DURHAM, UNITED KINGDOM, DH8 0EP
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
7 November 2006
Resigned on
7 November 2012
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DH8 0EP £294,000

BROOKES, ANTHONY BARRY

Correspondence address
SILVERHILL, PINETREES LANE ASHLEY HEATH, MARKET DRAYTON, SHROPSHIRE, TF9 4PL
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
21 September 2006
Resigned on
12 August 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TF9 4PL £737,000

MITCHELL, JOHN FRASER STANLEY

Correspondence address
THE BRAMBLES, CRICKET HILL LANE, YATELEY, HAMPSHIRE, GU46 6BA
Role RESIGNED
Director
Date of birth
October 1954
Appointed on
21 September 2006
Resigned on
19 September 2012
Nationality
BRITISH
Occupation
MANAGEMENT EXECUTIVE

Average house price in the postcode GU46 6BA £1,282,000

CLARK, ROBERT LAWRENCE

Correspondence address
STONENDS, HESKET NEWMARKET, WIGTON, CUMBRIA, CA7 8JS
Role RESIGNED
Director
Date of birth
February 1943
Appointed on
21 September 2006
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

PHILLIPS, TREVOR JOHN

Correspondence address
3 BLACKETT STREET, PUTNEY, LONDON, SW15 1QG
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
17 July 2006
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
BUSINESS ADVISER

Average house price in the postcode SW15 1QG £1,053,000

LAZARUS, HELEN CLAIRE

Correspondence address
36 JAMES STREET, ENFIELD, MIDDLESEX, EN1 1LF
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
PROGRAMME MANAGER

Average house price in the postcode EN1 1LF £395,000

FITZGERALD, JOHN EDWARD

Correspondence address
312 BLOOMFIELD ROAD, BATH, BA2 2PA
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
1 February 2006
Resigned on
3 February 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BA2 2PA £556,000

WHITELEY, DAWN

Correspondence address
SILBURY COURT 420 SILBURY BOULEVARD, MILTON KEYNES, ENGLAND, MK9 2AF
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
26 October 2005
Resigned on
4 December 2017
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

DICK, NEIL CAMPBELL

Correspondence address
33 HERN ROAD, RAMSAY ST MARYS, HUNTINGDON, CAMBRIDGESHIRE, PE17 1SR
Role RESIGNED
Director
Date of birth
August 1943
Appointed on
19 April 2004
Resigned on
23 March 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

PORGES, DIANA JANE

Correspondence address
8 HALE COURT, EAST PECKHAM, TONBRIDGE, KENT, TN12 5JA
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
27 October 2003
Resigned on
21 September 2006
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TN12 5JA £534,000

SCOTT, Paul Anthony

Correspondence address
7 Willow Close, Horncastle, Lincolnshire, LN9 5BH
Role RESIGNED
director
Date of birth
December 1958
Appointed on
21 October 2003
Resigned on
26 October 2005
Nationality
British
Occupation
Business

Average house price in the postcode LN9 5BH £239,000

MCGINN, MARILYN JOY

Correspondence address
34 RESERVOIR ROAD, KETTERING, NORTHAMPTONSHIRE, NN16 9QT
Role RESIGNED
Director
Date of birth
August 1946
Appointed on
15 April 2003
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
LEA DIRECTOR

Average house price in the postcode NN16 9QT £294,000

OGILVIE, ALEXANDER THOMAS

Correspondence address
22 GEOFFREY AVENUE, DURHAM, DH1 4PF
Role RESIGNED
Director
Date of birth
April 1948
Appointed on
21 January 2003
Resigned on
21 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DH1 4PF £371,000

HOWDEN, JANE

Correspondence address
259 HIGH STREET, CANVEY ISLAND, ESSEX, SS8 7RS
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
21 January 2003
Resigned on
25 April 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SS8 7RS £309,000

MILLS, ADRIAN JEREMY DENNESS

Correspondence address
15 WEST MILL GREEN, BENTLEY, IPSWICH, SUFFOLK, IP9 2BN
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
20 September 2002
Resigned on
19 April 2004
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode IP9 2BN £421,000

LITTLE, DAWN MICHELLE

Correspondence address
5 OAKLEY RISE, OAKLEY GRANGE, WILSTEAD, BEDFORDSHIRE, MK45 3FD
Role RESIGNED
Secretary
Appointed on
16 July 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
RESEARCH AND PROJECTS MANAGER

Average house price in the postcode MK45 3FD £658,000

DERBYSHIRE, GEORGE HENRY

Correspondence address
8 LAVENHAM DRIVE, BIDDENHAM, BEDFORD, MK40 4QX
Role RESIGNED
Director
Date of birth
February 1950
Appointed on
1 May 2002
Resigned on
30 April 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK40 4QX £705,000

MARSHALL, DEREK

Correspondence address
1 SCHOOL DRIVE MESSINGHAM, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 3TP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
16 October 2001
Resigned on
18 September 2003
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DN17 3TP £255,000

ANSTEE, PATRICIA

Correspondence address
BEECH CORNER HUDNALL COMMON, LITTLE GADDESDEN, HEMEL HEMPSTEAD, HERTS, HP4 1QJ
Role RESIGNED
Director
Date of birth
September 1939
Appointed on
27 September 2001
Resigned on
20 September 2002
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode HP4 1QJ £2,429,000

HORNE, KEVIN MICHAEL

Correspondence address
187 COLLEGE ROAD, NORWICH, NORFOLK, NR2 3JD
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
21 September 2000
Resigned on
3 February 2008
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NR2 3JD £586,000

INSTONE, MICHAEL ERNEST

Correspondence address
ZONTA 1 BOXGROVE AVENUE, GUILDFORD, SURREY, GU1 1XG
Role RESIGNED
Director
Date of birth
May 1933
Appointed on
21 September 1999
Resigned on
27 October 2003
Nationality
BRITISH
Occupation
M D ENTERPRISE AGENCY

Average house price in the postcode GU1 1XG £1,233,000

KNOWLES, HARRY

Correspondence address
15 WOODLAND ROAD, ULVERSTON, CUMBRIA, LA12 0DX
Role RESIGNED
Director
Date of birth
May 1948
Appointed on
21 September 1999
Resigned on
21 September 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LA12 0DX £682,000

SPEIRS, ALAN MALCOLM

Correspondence address
64 VICTORIA AVENUE, KINGSTON UPON HULL, HULL, NORTH HUMBERSIDE, HU5 3DS
Role RESIGNED
Director
Date of birth
April 1944
Appointed on
21 September 1999
Resigned on
28 September 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU5 3DS £362,000

HEATH, TIMOTHY DAVID

Correspondence address
LOWER BRICK HOUSE FARM, BROOK HALL ROAD, FINGRINGHOE, ESSEX, CO5 7DG
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
21 September 1999
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode CO5 7DG £501,000

DEARDEN, RICHARD JOHN

Correspondence address
2 SANDFIELD AVENUE, RAVENSHEAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 9AR
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
21 September 1999
Resigned on
21 September 2006
Nationality
BRITISH
Occupation
DEPUTY CHIEF EXECUTIVE

Average house price in the postcode NG15 9AR £457,000

NOEL, Sara Alison

Correspondence address
84 High Street, Landbeach, Cambridge, Cambridgeshire, CB25 9FT
Role RESIGNED
director
Date of birth
June 1963
Appointed on
21 September 1999
Resigned on
16 July 2002
Nationality
British
Occupation
Chief Executive

Average house price in the postcode CB25 9FT £554,000

INSTONE, MICHAEL ERNEST

Correspondence address
ZONTA 1 BOXGROVE AVENUE, GUILDFORD, SURREY, GU1 1XG
Role RESIGNED
Secretary
Appointed on
21 September 1999
Resigned on
21 September 1999
Nationality
BRITISH
Occupation
M D ENTERPRISE AGENCY

Average house price in the postcode GU1 1XG £1,233,000

AGASS, Sally Margaret

Correspondence address
163 The Circle, Queen Elizabeth Street, London, SE1 2JL
Role RESIGNED
director
Date of birth
March 1951
Appointed on
21 September 1999
Resigned on
15 April 2003
Nationality
British
Occupation
Director

Average house price in the postcode SE1 2JL £899,000

CORNISH, JOHN

Correspondence address
1 BLAKEMERE ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 7PQ
Role RESIGNED
Director
Date of birth
January 1940
Appointed on
24 September 1998
Resigned on
21 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL8 7PQ £778,000

WADE, ALAN JOHN

Correspondence address
7 CELANDINE COURT, WALNUT TREE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7ES
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
24 September 1998
Resigned on
21 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK7 7ES £791,000

FINNIE, MICHAEL THOMAS

Correspondence address
112 BYRONS LANE, MACCLESFIELD, CHESHIRE, SK11 0HA
Role RESIGNED
Director
Date of birth
December 1932
Appointed on
24 September 1998
Resigned on
21 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SK11 0HA £1,016,000

NOEL, Sara Alison

Correspondence address
84 High Street, Landbeach, Cambridge, Cambridgeshire, CB25 9FT
Role RESIGNED
secretary
Appointed on
13 July 1998
Resigned on
16 July 2002
Nationality
British

Average house price in the postcode CB25 9FT £554,000

MORRISON, NICOLA

Correspondence address
WHISPER COTTAGE, 54 COMPTON BASSETT, CALNE, WILTSHIRE, SN11 8RH
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
20 April 1998
Resigned on
21 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SN11 8RH £821,000

IRWIN, DAVID

Correspondence address
263 WINGROVE ROAD NORTH, FENHAM, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 9EH
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
17 September 1997
Resigned on
10 January 2000
Nationality
BRITISH
Occupation
SELF EMPLOYED

Average house price in the postcode NE4 9EH £475,000

PEMBROOKE, ANTHONY MICHAEL

Correspondence address
THE WEIR, DAVEYLANDS, WILMSLOW, CHESHIRE, SK9 2AG
Role RESIGNED
Director
Date of birth
August 1940
Appointed on
17 September 1997
Resigned on
31 July 1998
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE TRAFFORD BUSIN

Average house price in the postcode SK9 2AG £803,000

ST JOHN HARRIS, PETER ANTHONY

Correspondence address
22 BROOKSIDE, WINSHILL, BURTON ON TRENT, STAFFORDSHIRE, DE15 0AQ
Role RESIGNED
Director
Date of birth
May 1941
Appointed on
17 September 1997
Resigned on
8 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DE15 0AQ £330,000

BILLINGE, IAN LAIRD

Correspondence address
THE OLD RECTORY, CROWCOMBE, TAUNTON, SOMERSET, TA4 4AA
Role RESIGNED
Secretary
Appointed on
17 September 1997
Resigned on
13 July 1998
Nationality
BRITISH

Average house price in the postcode TA4 4AA £701,000

DAVIDSON, PAUL RUSSELL

Correspondence address
29 COPPICE AVENUE, SALE, CHESHIRE, M33 4ND
Role RESIGNED
Director
Date of birth
January 1947
Appointed on
17 September 1997
Resigned on
21 September 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M33 4ND £452,000

CUNLIFFE, DONALD

Correspondence address
65 LOWER COOKHAM ROAD, MAIDENHEAD, BERKSHIRE, SL6 8JY
Role RESIGNED
Director
Date of birth
September 1924
Appointed on
17 September 1997
Resigned on
10 February 1999
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SL6 8JY £1,316,000

ASHLEY, ANDREW BRIAN

Correspondence address
COFFLETE LODGE, BRIXTON, PLYMOUTH, PL8 2AT
Role RESIGNED
Director
Date of birth
May 1950
Appointed on
23 October 1996
Resigned on
1 September 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL8 2AT £880,000

BRETHERTON, JOHN ALAN

Correspondence address
2 WEST FARM WAY, EMBERTON, BUCKS, MK46 5QP
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 October 1996
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode MK46 5QP £839,000

CLOSE, COLIN

Correspondence address
THE BRIARS 75 BASINGSTOKE ROAD, ALTON, HAMPSHIRE, GU34 1QJ
Role RESIGNED
Director
Date of birth
February 1932
Appointed on
23 October 1996
Resigned on
20 September 2002
Nationality
BRITISH
Occupation
CE ENTERPRISE AGENCY

Average house price in the postcode GU34 1QJ £742,000

UPCOTT, DEREK JARVIS

Correspondence address
BLUFF COTTAGE BLACKTHORNE LANE, BALLINGER, GREAT MISSENDEN, BUCKINGHAMSHIRE, HP16 9LN
Role RESIGNED
Director
Date of birth
October 1926
Appointed on
22 January 1996
Resigned on
22 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HP16 9LN £909,000

WATKINSON, SUSAN BROWN

Correspondence address
12 CHURCH LANE, AUGHTON, ORMSKIRK, LANCASHIRE, L39 6SB
Role RESIGNED
Director
Date of birth
December 1941
Appointed on
16 October 1995
Resigned on
17 September 1997
Nationality
BRITISH
Occupation
EXECUTIVE DIR

Average house price in the postcode L39 6SB £710,000

PALMER, BRIAN WILLIAM

Correspondence address
HOMELEA, STAPLEFORD ROAD, STAPLEFORD ABBOTTS, ESSEX, RM4 1EJ
Role RESIGNED
Director
Date of birth
April 1936
Appointed on
10 July 1995
Resigned on
1 August 1996
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode RM4 1EJ £1,155,000

CRUDDAS, IAN GEORGE

Correspondence address
THE WHITE COTTAGE, GREAT NORTH ROAD SCROOBY, DONCASTER, SOUTH YORKSHIRE, DN10 6AU
Role RESIGNED
Director
Date of birth
July 1944
Appointed on
27 April 1995
Resigned on
23 May 2002
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DN10 6AU £518,000

BROWN, PETER

Correspondence address
102 PRIORY AVENUE, CHINGFORD, LONDON, E4 8AD
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
24 April 1995
Resigned on
1 June 1997
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode E4 8AD £614,000

KING, MICHAEL ANTHONY

Correspondence address
156 MARINE PARADE, LEIGH ON SEA, ESSEX, SS9 2RB
Role RESIGNED
Director
Date of birth
July 1931
Appointed on
17 October 1994
Resigned on
24 April 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS9 2RB £918,000

CLARK, STEPHEN

Correspondence address
MEADOWCROFT WESTOE VILLAGE, SOUTH SHIELDS, TYNE & WEAR, NE33 3EQ
Role RESIGNED
Director
Date of birth
December 1943
Appointed on
17 October 1994
Resigned on
30 April 2007
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NE33 3EQ £372,000

BILLINGE, IAN LAIRD

Correspondence address
THE OLD RECTORY, CROWCOMBE, TAUNTON, SOMERSET, TA4 4AA
Role RESIGNED
Director
Date of birth
June 1934
Appointed on
18 July 1994
Resigned on
26 October 1996
Nationality
BRITISH
Occupation
ENTERPRISE AGENCY CHIEF EXECUT

Average house price in the postcode TA4 4AA £701,000

ARTHUR, ALAN GEORGE

Correspondence address
76 APPLETREE GARDENS, NEWCASTLE UPON TYNE, TYNESIDE, NE6 4SU
Role RESIGNED
Director
Date of birth
December 1946
Appointed on
17 January 1994
Resigned on
18 July 1994
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode NE6 4SU £313,000

AUSTIN, TIMOTHY

Correspondence address
TAYMAR 6 HIGH STREET, LEE ON THE SOLENT, GOSPORT, HAMPSHIRE, PO13 9BZ
Role RESIGNED
Director
Date of birth
January 1942
Appointed on
17 January 1994
Resigned on
21 September 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PO13 9BZ £370,000

MARSHALL, DEREK

Correspondence address
1 SCHOOL DRIVE MESSINGHAM, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 3TP
Role RESIGNED
Director
Date of birth
August 1944
Appointed on
17 January 1994
Resigned on
27 April 1995
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode DN17 3TP £255,000

HORNER, MICHAEL JAMES

Correspondence address
92 MOORLAND VIEW ROAD, WALTON, CHESTERFIELD, DERBYSHIRE, S40 3DF
Role RESIGNED
Director
Date of birth
October 1945
Appointed on
17 January 1994
Resigned on
18 January 1999
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode S40 3DF £366,000

HARRIS, BRUCE

Correspondence address
35 HAZEL GROVE, BACUP, ROSSENDALE, LANCS, OL13
Role RESIGNED
Director
Date of birth
April 1947
Appointed on
18 February 1993
Resigned on
16 October 1995
Nationality
BRITISH
Occupation
EXECUTIVE DIRECTOR

WOODHOUSE, ALFRED WILLIAM

Correspondence address
47 LONG MYND ROAD, BIRMINGHAM, WEST MIDLANDS, B31 1HJ
Role RESIGNED
Director
Date of birth
April 1929
Appointed on
18 February 1993
Resigned on
17 September 1997
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode B31 1HJ £279,000

IRWIN, DAVID

Correspondence address
263 WINGROVE ROAD NORTH, FENHAM, NEWCASTLE UPON TYNE, TYNE & WEAR, NE4 9EH
Role RESIGNED
Secretary
Appointed on
2 February 1993
Resigned on
17 September 1997
Nationality
BRITISH

Average house price in the postcode NE4 9EH £475,000

GUEST, JOHN DAVID

Correspondence address
38 MEADOW HILL ROAD, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B38 8DB
Role RESIGNED
Director
Date of birth
October 1935
Appointed on
2 February 1993
Resigned on
26 October 1996
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode B38 8DB £833,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company