Adrian John BUSHNELL

Total number of appointments 115, 22 active appointments

DELISH BRANDS LIMITED

Correspondence address
1 Thornbury West Ashland, Milton Keynes, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
9 December 2024
Nationality
British
Occupation
Group Company Secretary

Average house price in the postcode MK6 4BB £5,759,000

DOMINO'S PIZZA GERMANY LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
17 October 2022
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

DOMINO'S PIZZA GERMANY (HOLDINGS) LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
17 October 2022
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

SMP EALING LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
9 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

SMP FINCHLEY LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
9 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

SMP SUTTON LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
9 September 2019
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

MLS LTD

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Resigned on
25 October 2022
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

DP ESTATES TBL LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

ZEUS 13 LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

ZEUS 11 LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

D A HALL TRADING LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Resigned on
25 October 2022
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

DAHT LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Resigned on
25 October 2022
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

DPG HOLDINGS LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

ZEUS 12 LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

DOMINO'S PIZZA WEST COUNTRY LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Resigned on
25 October 2022
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

DOMINO'S PIZZA UK & IRELAND LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

DP REALTY LIMITED

Correspondence address
1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, United Kingdom, MK6 4BB
Role ACTIVE
director
Date of birth
March 1964
Appointed on
25 July 2016
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode MK6 4BB £5,759,000

JACK BROWN (MIDLANDS) LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role ACTIVE
director
Date of birth
March 1964
Appointed on
18 April 2014
Nationality
British
Occupation
Company Secretary

AJB BUSINESS SERVICES LIMITED

Correspondence address
13 Copperfields, Saffron Walden, Essex, England, CB11 4FG
Role ACTIVE
director
Date of birth
March 1964
Appointed on
19 August 2013
Nationality
British
Occupation
Chartered Secretary

Average house price in the postcode CB11 4FG £1,233,000

COPTHORNE HOTEL (ABERDEEN) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

CDL HOTELS (BAILEYS) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

M & C (BB) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role ACTIVE
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000


VERNONS COMPETITIONS COMPANY

Correspondence address
Imperial House Imperial Drive, Raynors Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
23 December 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES EMPLOYEE SHARE TRUST LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role
director
Date of birth
March 1964
Appointed on
15 September 2014
Nationality
British
Occupation
Company Secretary

LADBROKES INVESTMENTS HOLDINGS LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
19 May 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

GAMES FOR GOOD CAUSES PLC

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

GABLE HOUSE ESTATES LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

FORESTAL LAND,TIMBER AND RAILWAYS COMPANY LIMITED(THE)

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

NEW ANGEL COURT LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES (CLJHC) LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE & CO., LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LONDON & LEEDS ESTATES LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES GROUP FINANCE PLC

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

HILLFORD ESTATES LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

E.F.POLITT & SON LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

COMPETITION MANAGEMENT SERVICES CO. LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

CHEQUERED RACING LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

BARTLETTS LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

ARBITER & WESTON LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

VENTMEAR LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

MARGOLIS AND RIDLEY LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, United Kingdom, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES IT & SHARED SERVICES LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middx, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
18 April 2014
Nationality
British
Occupation
Company Secretary

LADBROKES GROUP HOLDINGS LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES CONTACT CENTRE LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE US INVESTMENTS LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE ENTERTAINMENTS LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE DORMANT HOLDING COMPANY LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE (RENTALS) LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

HINDWAIN LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

BIRCHGREE LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

TOWN AND COUNTY FACTORS LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

TECHNO LAND IMPROVEMENTS LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

TRAVEL DOCUMENT SERVICE

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE GROUP PROPERTIES LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE GROUP INTERNATIONAL

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE GROUP HOMES LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

PADDINGTON CASINO LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

MOFFAT LODGE MOTOR INN LIMITED

Correspondence address
28 La Porte Precinct, Grangemouth, FK3 8BG
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

MAPLE COURT INVESTMENTS LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES CPCB LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES CORAL CORPORATE DIRECTOR LIMITED

Correspondence address
Imperial House, Imperial Drive Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES (CLJSW) LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKES (CLJEA) LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE RETAIL PARKS LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE RACING (SOUTH EAST) LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

ELECTRAWORKS MAPLE LIMITED

Correspondence address
Imperial House, Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE LAND LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE GROUP

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

LADBROKE CITY & COUNTY LAND COMPANY LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

KRULLIND LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

J.WARD HILL & COMPANY

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

GREATMARK LIMITED

Correspondence address
Imperial House Imperial Drive, Rayners Lane, Harrow, Middlesex, HA2 7JW
Role RESIGNED
director
Date of birth
March 1964
Appointed on
18 April 2014
Resigned on
15 July 2016
Nationality
British
Occupation
Company Secretary

MILLENNIUM & COPTHORNE (JERSEY) LIMITED

Correspondence address
Victoria House Victoria Road, Horley, Surrey, United Kingdom, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
20 July 2011
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM & COPTHORNE SHARE TRUSTEES LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
5 May 2010
Resigned on
11 October 2012
Nationality
British
Occupation
Director

Average house price in the postcode RH6 7AF £281,000

M & C FINANCE (1) LIMITED

Correspondence address
Victoria House Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
6 January 2009
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

M & C RESERVATIONS SERVICES LIMITED

Correspondence address
Victoria House Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
20 November 2008
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM & COPTHORNE PENSION TRUSTEE LIMITED

Correspondence address
Victoria House Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
4 August 2008
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (PLYMOUTH) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (MERRY HILL) CONSTRUCTION LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (MANCHESTER) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (GATWICK) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (EFFINGHAM PARK) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (CARDIFF) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (BIRMINGHAM) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE (NOMINEES) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (MERRY HILL) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

DIPLOMAT HOTEL HOLDING LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

CDL HOTELS (CHELSEA) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

M & C (CB) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

LONDON BRITANNIA HOTEL LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

CDL HOTELS (U.K.) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM PARTNERCARD SERVICES LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE PROPERTIES LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM CHELSEA HOTEL LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

M & C NZ LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

M&C HOTELS HOLDINGS LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM & COPTHORNE (AUSTRIAN HOLDINGS) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM HOTEL HOLDINGS EMEA LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM HOTELS & RESORTS SERVICES LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM HOTELS LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

M & C (CD) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM HOTELS LONDON LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

LONDON TARA HOTEL LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

ARCHYIELD LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTELS LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL HOLDINGS LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (SLOUGH) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

M & C MANAGEMENT HOLDINGS LIMITED

Correspondence address
Victoria House Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

M & C (BC) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
27 October 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

MILLENNIUM & COPTHORNE (JERSEY HOLDINGS) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
4 July 2006
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE ABERDEEN LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey, RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
17 May 2005
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000

COPTHORNE HOTEL (NEWCASTLE) LIMITED

Correspondence address
Victoria House, Victoria Road, Horley, Surrey. , RH6 7AF
Role RESIGNED
director
Date of birth
March 1964
Appointed on
17 May 2004
Resigned on
11 October 2012
Nationality
British
Occupation
Company Secretary

Average house price in the postcode RH6 7AF £281,000