ANTHONY WILLIAM ERNEST COATES
Total number of appointments 16, 9 active appointments
NEW HOUSING LTD
- Correspondence address
- SUITE D 13 REEVES WAY, SOUTH WOODHAM FERRERS, CHELMSFORD, ENGLAND, CM3 5XF
- Role ACTIVE
- Director
- Date of birth
- June 1958
- Appointed on
- 4 February 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM3 5XF £405,000
TC PROJECT (WORTHING) LIMITED
- Correspondence address
- SUITE 3, THE HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 3BY
- Role ACTIVE
- Director
- Date of birth
- June 1958
- Appointed on
- 15 December 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
ADH PROJECT MANAGEMENT LIMITED
- Correspondence address
- BROOK HOUSE BICKNACRE ROAD, DANBURY, CHELMSFORD, UNITED KINGDOM, CM3 4ES
- Role ACTIVE
- Director
- Date of birth
- June 1958
- Appointed on
- 27 September 2017
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM3 4ES £587,000
PULLMAN CONSTRUCTION LIMITED
- Correspondence address
- SUITE 3, THE HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 3BY
- Role ACTIVE
- Director
- Date of birth
- June 1958
- Appointed on
- 26 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
PULLMAN CONSTRUCTION (LONDON) LIMITED
- Correspondence address
- SUITE 3, THE HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 3BY
- Role ACTIVE
- Director
- Date of birth
- June 1958
- Appointed on
- 26 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
GRANVILLE NW2 DEVELOPMENTS LIMITED
- Correspondence address
- 33 Sea Grove Avenue, Hayling Island, England, PO11 9EU
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 2 September 2015
- Resigned on
- 4 November 2021
Average house price in the postcode PO11 9EU £470,000
AHC CONSTRUCTION AND CONSULTANCY LTD
- Correspondence address
- Suite 3, The Hamilton Centre Rodney Way, Chelmsford, Essex, England, CM1 3BY
- Role ACTIVE
- director
- Date of birth
- June 1958
- Appointed on
- 18 August 2015
- Resigned on
- 3 January 2024
TC PROJECT MANAGEMENT GRAYS LIMITED
- Correspondence address
- SUITE 3, THE HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ESSEX, UNITED KINGDOM, CM1 3BY
- Role ACTIVE
- Director
- Date of birth
- June 1958
- Appointed on
- 18 August 2015
- Nationality
- BRITISH
- Occupation
- DIRECTOR
HOGARTH CHISWICK LIMITED
- Correspondence address
- 22A HOLLOW LANE, HAYLING ISLAND, HAMPSHIRE, PO11 9EX
- Role ACTIVE
- Director
- Date of birth
- June 1958
- Appointed on
- 7 July 2014
- Nationality
- BRITISH
- Occupation
- PROPERTY DEVELOPER
Average house price in the postcode PO11 9EX £806,000
COLUMBIA HOUSE DEVELOPMENT LIMITED
- Correspondence address
- SUITE 3, THE HAMILTON CENTRE RODNEY WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 3BY
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 7 July 2017
- Resigned on
- 18 April 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
WHISKEY HOUSE DEVELOPMENTS LIMITED
- Correspondence address
- 2ND FLOOR AUDLEY HOUSE, 13 PALACE STREET, LONDON, ENGLAND, SW1E 5HX
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 1 April 2015
- Resigned on
- 19 May 2015
- Nationality
- BRITISH
- Occupation
- PROPERTY DEVELOPER
TABERNACLE HOUSE LIMITED
- Correspondence address
- 2ND FLOOR AUDLEY HOUSE 13 PALACE STREET, LONDON, ENGLAND, SW1E 5HX
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 30 May 2014
- Resigned on
- 15 September 2014
- Nationality
- BRITISH
- Occupation
- PROPERTY DEVELOPER
PRIME CITY DEVELOPMENTS LIMITED
- Correspondence address
- BROOK HOUSE BICKNACRE ROAD, DANBURY, CHELMSFORD, ESSEX, UNITED KINGDOM, CM3 4ES
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 23 April 2014
- Resigned on
- 4 September 2018
- Nationality
- BRITISH
- Occupation
- DEVELOPER
Average house price in the postcode CM3 4ES £587,000
TC PROJECT MANAGEMENT LIMITED
- Correspondence address
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 13 June 2013
- Resigned on
- 15 April 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
CHANIN MEWS MANAGEMENT COMPANY LIMITED
- Correspondence address
- 160 CELEBORN STREET, SOUTH WOODHAM FERRERS, CHELMSFORD, UNITED KINGDOM, CM3 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 3 May 2012
- Resigned on
- 1 June 2014
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM3 7AW £853,000
AHC PROPERTY CONSULTANTS LIMITED
- Correspondence address
- 160 CELEBORN STREET, SOUTH WOODHAM FERRERS, ESSEX, GREAT BRITAIN, CM3 7AW
- Role RESIGNED
- Director
- Date of birth
- June 1958
- Appointed on
- 15 September 2009
- Resigned on
- 18 September 2010
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode CM3 7AW £853,000