ANTHONY JOHN CROSS

Total number of appointments 45, 21 active appointments

GRUN SERVICES LTD

Correspondence address
1 PRINCETON MEWS 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT2 6PT
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 November 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 6PT £547,000

BETTERTON SERVICES LTD

Correspondence address
1 PRINCETON MEWS 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT2 6PT
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 November 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 6PT £547,000

MINT RESOURCES LTD

Correspondence address
1 PRINCETON MEWS 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
5 June 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 6PT £547,000

COTSWOLD LIFTS SERVICING LTD

Correspondence address
1 PRINCETON MEWS 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, UNITED KINGDOM, KT2 6PT
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 February 2020
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 6PT £547,000

EQP SERVICES LTD

Correspondence address
1 PRINCETON MEWS 167-169 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6PT
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
19 August 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 6PT £547,000

CL PERSONNEL LTD

Correspondence address
FLAT 26, 10 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HA
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

MINT PERSONNEL LIMITED

Correspondence address
FLAT 26, 10 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HA
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

MINT CONSULTANTS LIMITED

Correspondence address
FLAT 1-66, 10 JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HA
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

ELITE CLINIC LTD

Correspondence address
FLAT 26 10 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HA
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
2 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

BETTERTON IT PROJECTS LIMITED

Correspondence address
SUITE 26 10 JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HA
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
3 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

MINT RESOURCING PERSONNEL LTD

Correspondence address
SUITE 26 10 JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HA
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
3 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

WOODCHEM LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, LS16 5RQ
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

COTSWOLD LIFTS LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS16 5RQ
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
22 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

MINT RESOURCING CORPORATION LIMITED

Correspondence address
SUITE 26 10 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HA
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
11 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

BUYSMART PRODUCTS LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, UNITED KINGDOM, LS16 5RQ
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
23 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

WATER SOLUBLE TECHNOLOGIES LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, UNITED KINGDOM, LS16 5RQ
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

BETTERTON HOTELS LTD

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS16 5RQ
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

ENVIROQUEST RESEARCH LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, UNITED KINGDOM, LS16 5RQ
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
1 January 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

BORDER EQUITY INVESTMENTS LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
16 December 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7DX £570,000

BORDER EQUITY GROUP LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, UNITED KINGDOM, LS16 5RQ
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
11 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

ENVIROQUEST GPT LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, UNITED KINGDOM, LS16 5RQ
Role ACTIVE
Director
Date of birth
August 1945
Appointed on
6 July 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000


COTSWOLD LIFTS SERVICING LTD

Correspondence address
1 PRINCETOWN MEWS 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
31 December 2018
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 6PT £547,000

BETTERTON SERVICES LTD

Correspondence address
1 PRINCETON MEWS 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT2 6PT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
5 January 2018
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode KT2 6PT £547,000

MINT CONTRACTORS LIMITED

Correspondence address
SUITE 26 10 JOHN ADAM STREET, LONDON, UNITED KINGDOM, WC2N 6HA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
3 November 2016
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

GRUN SERVICES LTD

Correspondence address
1 PRINCETOWN MEWS 167-169 LONDON ROAD, KINGSTON UPON THAMES, ENGLAND, KT2 6PT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 December 2015
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 6PT £547,000

BETTERTON SERVICES LTD

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, UK, LS16 5RQ
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 December 2015
Resigned on
1 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode LS16 5RQ £426,000

MINT ENVIRONMENTAL LTD

Correspondence address
1 PRINCETOWN MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
22 April 2015
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT2 6PT £547,000

MINT RESOURCES LTD

Correspondence address
SUITE 26 10 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
7 April 2015
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

GRUN SERVICES LTD

Correspondence address
1 PRINCETOWN MEWS 167-168 LONDON ROAD, KINGSTON UPON THAMES, SURREY, ENGLAND, KT2 6PT
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
11 September 2014
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT2 6PT £547,000

EQP SERVICES LTD

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, UNITED KINGDOM, LS16 5RQ
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
8 September 2014
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

MINT RESOURCING LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, SL1 4DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
21 November 2013
Resigned on
1 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL1 4DX £27,870,000

WALTONBURY SERVICES LTD

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, UNITED KINGDOM, LS16 5RQ
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
26 April 2013
Resigned on
1 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

WALTONBURY SERVICES LTD

Correspondence address
SUITE 26 10 JOHN ADAM STREET, LONDON, UK, WC2N 6HA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 July 2012
Resigned on
2 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

WALTONBURY SERVICES LTD

Correspondence address
SUITE 26 10 JOHN ADAM STREET, LONDON, ENGLAND, WC2N 6HA
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
19 April 2012
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC2N 6HA £1,407,000

CCS TRADE FINANCE LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, LS16 5RQ
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 June 2007
Resigned on
10 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

NEIL MACARTHUR LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
21 May 2003
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7DX £570,000

BORDER EQUITY GROUP LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
7 July 1999
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7DX £570,000

BORDER EQUITY INVESTMENTS LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
6 May 1999
Resigned on
1 October 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7DX £570,000

THE KELLAN GROUP LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
18 October 1997
Resigned on
29 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7DX £570,000

ENGLAND AND WALES CRICKET BOARD LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
17 December 1996
Resigned on
8 January 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7DX £570,000

CANDELA TRADITIONAL LIGHTING LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
1 May 1994
Resigned on
30 May 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7DX £570,000

ENERGY TECHNIQUE LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
14 November 1991
Resigned on
22 November 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7DX £570,000

MCCANN-ERICKSON CENTRAL LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
12 October 1991
Resigned on
30 September 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV37 7DX £570,000

ENVIROQUEST RESEARCH LIMITED

Correspondence address
4 MONTGOMERY AVENUE, LEEDS, LS16 5RQ
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
15 September 1991
Resigned on
1 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS16 5RQ £426,000

COPIER AND FACSIMILE SYSTEMS LIMITED

Correspondence address
5 SAXON CLOSE, STRATFORD UPON AVON, WARWICKSHIRE, CV37 7DX
Role RESIGNED
Director
Date of birth
August 1945
Appointed on
16 April 1991
Resigned on
27 June 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV37 7DX £570,000