Adam David BATTY

Total number of appointments 24, 23 active appointments

54 DEGREES NORTH PADEL LIMITED

Correspondence address
Hillside Farmhouse Avon Dassett, Southam, England, CV47 2AE
Role ACTIVE
director
Date of birth
March 1972
Appointed on
28 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CV47 2AE £973,000

HEXCITE HOLDINGS LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
19 March 2025
Nationality
British
Occupation
Solicitor

Average house price in the postcode CV32 4LY £684,000

HAMSARD 3772 LIMITED

Correspondence address
Suite 4, 7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 November 2024
Nationality
British
Occupation
Director

HAMSARD 3747 LIMITED

Correspondence address
Suite 4, 7th Floor 50 Broadway, London, England, SW1H 0DB
Role ACTIVE
director
Date of birth
March 1972
Appointed on
18 March 2024
Nationality
British
Occupation
Solicitor

JHAW 1 LIMITED

Correspondence address
Suite 4, 7th Floor 50 Broadway, London, United Kingdom, SW1H 0DB
Role ACTIVE
director
Date of birth
March 1972
Appointed on
4 March 2024
Nationality
British
Occupation
Solicitor

VERIFI GROUP HOLDINGS LIMITED

Correspondence address
3 Newhouse Business Centre Old Crawley Road, Faygate, Horsham, England, RH12 4RU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
24 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH12 4RU £587,000

CYGNIA MAINTENANCE LIMITED

Correspondence address
Patricia Way Pysons Road, Broadstairs, Kent, England, CT10 2XZ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
13 September 2023
Nationality
British
Occupation
Solicitor

BLAZE SIGNS HOLDINGS LIMITED

Correspondence address
Patricia Way, Pysons Road, Broadstairs, Kent, CT10 2XZ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
13 September 2023
Nationality
British
Occupation
Solicitor

BLAZE BIDCO LIMITED

Correspondence address
36 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
13 September 2023
Nationality
British
Occupation
Solicitor

Average house price in the postcode CV32 4LY £684,000

BLAZE SIGNS LIMITED

Correspondence address
Patricia Way, Pysons Road, Broadstairs, Kent,, CT10 2XZ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
13 September 2023
Nationality
British
Occupation
Solicitor

THREE COUNTIES CAR STORAGE LIMITED

Correspondence address
Nelson House 2 Hamilton Terrace, Leamington Spa, Warwickshire, United Kingdom, CV32 4LY
Role ACTIVE
director
Date of birth
March 1972
Appointed on
28 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV32 4LY £684,000

MCCARTHY & STONE TOTAL CARE MANAGEMENT LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 January 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE RETIREMENT LIFESTYLES LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 January 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (DEVELOPMENTS) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 January 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE LIFESTYLE SERVICES LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 January 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (HOME EQUITY INTERESTS) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 January 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (EQUITY INTERESTS) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 January 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode BH8 8AQ £12,000

MCCARTHY & STONE (EXTRA CARE LIVING) LIMITED

Correspondence address
Fourth Floor 100 Holdenhurst Road, Bournemouth, Dorset, BH8 8AQ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
20 January 2020
Resigned on
28 May 2021
Nationality
British
Occupation
Solicitor

Average house price in the postcode BH8 8AQ £12,000

FOODHALL VENTURES LTD

Correspondence address
Vale Mill Hampsons, Vale Street, Breightmet, Bolton, Lancashire, United Kingdom, BL2 6QF
Role ACTIVE
director
Date of birth
March 1972
Appointed on
11 September 2019
Nationality
British
Occupation
Solicitor

Average house price in the postcode BL2 6QF £190,000

CAKE BOX HOLDINGS PLC

Correspondence address
20 - 22 Jute Lane, Enfield, Middlesex, EN3 7PJ
Role ACTIVE
director
Date of birth
March 1972
Appointed on
1 June 2018
Resigned on
12 November 2024
Nationality
British
Occupation
Lawyer

Average house price in the postcode EN3 7PJ £1,533,000

ADB CONSULTING SERVICES LIMITED

Correspondence address
Hillside Farmhouse Avon Dassett Avon Dassett, Southam, Warwickshire, England, CV47 2AE
Role ACTIVE
director
Date of birth
March 1972
Appointed on
21 September 2017
Nationality
British
Occupation
Lawyer

Average house price in the postcode CV47 2AE £973,000

BENBEA HOLDINGS LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role ACTIVE
director
Date of birth
March 1972
Appointed on
14 February 2017
Nationality
British
Occupation
Solicitor

THE GALEN AND HILARY WESTON FOUNDATION

Correspondence address
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Role ACTIVE
director
Date of birth
March 1972
Appointed on
2 December 2015
Resigned on
13 December 2024
Nationality
British
Occupation
None

B & O INVESTMENTS LIMITED

Correspondence address
4 Hrfc Business Centre Leicester Road, Hinckley, Leicestershire, United Kingdom, LE10 3DR
Role RESIGNED
director
Date of birth
March 1972
Appointed on
13 April 2018
Resigned on
2 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode LE10 3DR £310,000