Andrew Ronald KNIGHT
Total number of appointments 57, 32 active appointments
CARE UK SPV EIGHT LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 28 May 2020
- Resigned on
- 1 October 2024
CARE UK WANTAGE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9BQ
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 26 May 2020
- Resigned on
- 1 October 2024
CARE UK YATE LIMITED
- Correspondence address
- Connaught House The Crescent, Colchester Business Park, Colchester, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 21 May 2020
- Resigned on
- 1 October 2024
WIGMORE 1 LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 28 November 2019
- Resigned on
- 1 October 2024
CARE UK INVESTMENTS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 31 October 2019
- Resigned on
- 1 October 2024
CARE UK MIDCO LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 31 October 2019
- Resigned on
- 1 October 2024
CARE UK HOLDINGS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 31 October 2019
- Resigned on
- 1 October 2024
CARE UK SOCIAL CARE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 31 October 2019
- Resigned on
- 1 October 2024
CARE UK LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 31 October 2019
- Resigned on
- 1 October 2024
CARE UK SOUTHAMPTON LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 18 September 2019
- Resigned on
- 1 October 2024
CARE UK SAFFRON WALDEN LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 18 September 2019
- Resigned on
- 1 October 2024
CARE UK WILMSLOW LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 13 September 2019
- Resigned on
- 1 October 2024
CARE UK TRING LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 13 September 2019
- Resigned on
- 1 October 2024
CARE UK CARDIFF LIMITED
- Correspondence address
- Connaught House The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 13 September 2019
- Resigned on
- 1 October 2024
CARE UK PROPERTY HOLDINGS 4 LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 12 August 2019
- Resigned on
- 1 October 2024
CARE UK THAME LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 19 July 2019
- Resigned on
- 1 October 2024
CARE UK SHREWSBURY LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 5 July 2019
- Resigned on
- 1 October 2024
CARE UK SHINFIELD LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 30 March 2019
- Resigned on
- 1 October 2024
CARE UK MURRAYFIELD LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 29 March 2019
- Resigned on
- 1 October 2024
CARE UK BRISTOL LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 29 March 2019
- Resigned on
- 1 October 2024
CARE UK BROMSGROVE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 29 March 2019
- Resigned on
- 1 October 2024
CARE UK CHEADLE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 29 March 2019
- Resigned on
- 1 October 2024
CARE UK SARISBURY GREEN LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 29 March 2019
- Resigned on
- 1 October 2024
CARE UK QUORN LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, England, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 29 March 2019
- Resigned on
- 1 October 2024
CARE UK PROPERTY HOLDINGS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 13 March 2019
- Resigned on
- 1 October 2024
CARE UK DEVELOPMENTS LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 13 March 2019
- Resigned on
- 1 October 2024
CARE UK PROPERTY LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 13 March 2019
- Resigned on
- 1 October 2024
CARE UK CAMBRIDGE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 9 March 2019
- Resigned on
- 1 October 2024
CARE UK HAYWARDS HEATH LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 9 March 2019
- Resigned on
- 1 October 2024
CHS HEALTHCARE LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 27 January 2014
- Resigned on
- 1 October 2024
COMMUNITY HEALTH SERVICES LIMITED
- Correspondence address
- Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB
- Role ACTIVE
- director
- Date of birth
- April 1967
- Appointed on
- 27 January 2014
- Resigned on
- 1 October 2024
MILLFIELD CONSULTING LIMITED
- Correspondence address
- CRANFIELD HOUSE, CHURCH ROAD, ALREWAS, STAFFORDSHIRE, DE13 7BT
- Role ACTIVE
- Director
- Date of birth
- April 1967
- Appointed on
- 17 February 2009
- Nationality
- BRITISH
- Occupation
- MD/MANAGEMENT CONSULTANT
Average house price in the postcode DE13 7BT £932,000
CARE ENGLAND
- Correspondence address
- 2ND FLOOR MONMOUTH HOUSE, 38-40 ARTILLERY LANE, LONDON, LONDON, E1 7LS
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 12 February 2014
- Resigned on
- 9 December 2014
- Nationality
- BRITISH
- Occupation
- MANAGING DIRECTOR
Average house price in the postcode E1 7LS £1,902,000
PUNCH TAVERNS LIMITED
- Correspondence address
- CRANFIELD HOUSE, CHURCH ROAD, ALREWAS, STAFFORDSHIRE, DE13 7BT
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 24 January 2007
- Resigned on
- 7 July 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7BT £932,000
SPIRIT PUB COMPANY (SUPPLY) LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 27 May 2005
- Resigned on
- 5 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
R.V. GOODHEW LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
SPIRIT GROUP RETAIL (SOUTH) LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
THE CHEF & BREWER GROUP LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
WHITEGATE TAVERNS LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
HUGGINS AND COMPANY,LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
SPIRIT GROUP RETAIL LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
ASPECT VENTURES LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
AVL (PUBS) NO.1 LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
CPH PALLADIUM LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
DEARG LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
AVL (PUBS) NO.2 LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
FRESHWILD LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
CHEF & BREWER LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
CITY LIMITS LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
CLEVELAND PLACE HOLDINGS LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
NARNAIN
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
OPEN HOUSE LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
SPRINGTARN LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
MOUNTLOOP LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
SPIRIT GROUP RETAIL (NORTHAMPTON) LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 3 November 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000
BURTON-ON-TRENT ARTISANS'DWELLINGS COMPANY,LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 21 June 2002
- Resigned on
- 3 July 2006
- Nationality
- BRITISH
- Occupation
- COMMERCIAL DIRECTOR
Average house price in the postcode DE13 7ED £658,000
ALLIED KUNICK ENTERTAINMENTS LIMITED
- Correspondence address
- 89 MAIN STREET, ALREWAS, STAFFORDSHIRE, DE13 7ED
- Role RESIGNED
- Director
- Date of birth
- April 1967
- Appointed on
- 16 April 2002
- Resigned on
- 5 January 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode DE13 7ED £658,000