Andre Max ELSHOUT

Total number of appointments 31, 16 active appointments

GREEN SHEEP PROPERTY LIMITED

Correspondence address
Genesis House Cotswold Business Village, Moreton-In-Marsh, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 December 2020
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

DIAL HOUSE HOTEL (BOURTON) LIMITED

Correspondence address
EASTER PARADE CHURCHILL HEATH FARM, KINGHAM, CHIPPING NORTON, ENGLAND, OX7 6UJ
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
19 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 6UJ £1,273,000

HUXLEYS PROPERTY LIMITED

Correspondence address
EASTER PARADE CHURCHILL HEATH FARM, KINGHAM, CHIPPING NORTON, ENGLAND, OX7 6UJ
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
10 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 6UJ £1,273,000

EDS PROPERTY LTD

Correspondence address
Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
10 March 2016
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

BARONS EDEN OPERATING LIMITED

Correspondence address
Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 March 2016
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

BARONS EDEN PROPERTY LIMITED

Correspondence address
Genesis House 7 Cotswold Business Village, London Road, Moreton In Marsh, Gloucestershire, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
9 March 2016
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

BARONS HUXLEYS LTD

Correspondence address
Genesis House Barons Eden, Cotswold Business Village, Moreton-In-Marsh, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
26 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

BARONS EDEN LIMITED

Correspondence address
Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
28 November 2014
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

AMADEUS ONE LIMITED

Correspondence address
Foxcote House Foxcote House, High Street, Moreton In Marsh, Gloucestershire, United Kingdom, GL56 0AD
Role ACTIVE
director
Date of birth
September 1958
Appointed on
2 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0AD £569,000

HCH PROPERTY LIMITED

Correspondence address
Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
1 April 2014
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

IMAGINATION THIRTY FIVE LIMITED

Correspondence address
COPT OAK BARN RIDGEFIELD BUSINESS PARK NANPANTAN R, COPT OAK, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 9YE
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 9YE £1,935,000

EDEN HALL DAY SPA LIMITED

Correspondence address
Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
25 November 2013
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

HOAR CROSS HALL LIMITED

Correspondence address
Genesis House 7 Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire, England, GL56 0JQ
Role ACTIVE
director
Date of birth
September 1958
Appointed on
25 November 2013
Resigned on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL56 0JQ £475,000

METPLAS UK LIMITED

Correspondence address
COPT OAK BARN RIDGEFIELD BUSINESS PARK NANPANTAN R, COPT OAK, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE12 9YE
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
14 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE12 9YE £1,935,000

ENSCO 524 LIMITED

Correspondence address
835 BIRMINGHAM NEW ROAD, DUDLEY, ENGLAND, DY4 8AS
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
28 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY4 8AS £352,000

AAC BUSINESS CONSULTANCY LIMITED

Correspondence address
835 BIRMINGHAM NEW ROAD, DUDLEY, ENGLAND, DY4 8AS
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
26 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode DY4 8AS £352,000


OX-SEVEN LIMITED

Correspondence address
THE COW SHED THE COW SHED, CHURCHILL HEATH FARM, KINGHAM, UNITED KINGDOM, OX7 6UJ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 August 2018
Resigned on
29 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 6UJ £1,273,000

BEING THE CHANGE

Correspondence address
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, E11 2PU
Role
Director
Date of birth
September 1958
Appointed on
19 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2PU £575,000

HARTWELLS PROPERTY LIMITED

Correspondence address
8 THE SHIPPON CHURCHILL HEATH FARM, KINGHAM, OXFORDSHIRE, ENGLAND, OX7 6UJ
Role
Director
Date of birth
September 1958
Appointed on
12 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 6UJ £1,273,000

ANMIAN LIMITED

Correspondence address
WILLOW HOUSE, ASCOT, WARWICKSHIRE, UNITED KINGDOM, CV36 5PP
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
12 March 2014
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV36 5PP £1,750,000

EDS PROPERTY LIMITED

Correspondence address
EDEN HALL DAY SPA ELSTON, NEWARK, NOTTINGHAMSHIRE, ENGLAND, NG23 5PG
Role
Director
Date of birth
September 1958
Appointed on
25 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG23 5PG £10,878,000

WALNEY UK LIMITED

Correspondence address
YEW TREES 7 HARTOPP ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2RH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 June 2005
Resigned on
22 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 2RH £2,266,000

RED HOT RADIATORS LIMITED

Correspondence address
YEW TREES 7 HARTOPP ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2RH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
20 June 2005
Resigned on
17 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B74 2RH £2,266,000

SCHRIPTOR LIMITED

Correspondence address
KINGHAM BARN, THE GREEN, KINGHAM, OXFORDSHIRE, OX7 6YD
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
2 January 2004
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX7 6YD £1,123,000

AAC CYROMA LIMITED

Correspondence address
2 CHOSEN VIEW ROAD, CHELTENHAM, ENGLAND, GL51 9LT
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
27 January 2003
Resigned on
1 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL51 9LT £1,099,000

SDI DISPLAYS LIMITED

Correspondence address
COPT OAK BARN RIDGEFIELD BUSINESS PARK, NANPANTAN ROAD, COPT OAK, LOUGHBOROUGH, ENGLAND, LE12 9YE
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
15 February 2002
Resigned on
23 February 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LE12 9YE £1,935,000

AAC TECHNOLOGY LIMITED

Correspondence address
KINGHAM BARN, THE GREEN, KINGHAM, OXFORDSHIRE, OX7 6YD
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
2 May 2001
Resigned on
4 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 6YD £1,123,000

BEAUMONT T M LIMITED

Correspondence address
YEW TREES 7 HARTOPP ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2RH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
11 January 2001
Resigned on
21 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B74 2RH £2,266,000

AAC PLASTICS LIMITED

Correspondence address
THE BULL PEN 5 CHURCHILL HEATH FARM, KINGHAM, CHIPPING NORTON, ENGLAND, OX7 6UJ
Role
Director
Date of birth
September 1958
Appointed on
20 August 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode OX7 6UJ £1,273,000

MEGALIGHTS LIMITED

Correspondence address
YEW TREES 7 HARTOPP ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2RH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
17 March 1993
Resigned on
15 May 1996
Nationality
BRITISH
Occupation
DIRECTOR SALESMAN

Average house price in the postcode B74 2RH £2,266,000

PLASTICWHEELS LIMITED

Correspondence address
YEW TREES 7 HARTOPP ROAD, FOUR OAKS, SUTTON COLDFIELD, WEST MIDLANDS, B74 2RH
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
7 December 1991
Resigned on
1 June 1997
Nationality
BRITISH
Occupation
BAG

Average house price in the postcode B74 2RH £2,266,000