Adrian Stuart BOHR
Total number of appointments 33, 18 active appointments
NEWBOLT LTD
- Correspondence address
- The Hermitage 15 Shenfield Road, Brentwood, Essex, England, CM15 8AG
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 5 August 2024
Average house price in the postcode CM15 8AG £442,000
MODULARWISE LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 17 October 2021
- Resigned on
- 10 November 2023
MDH (GROUP) LIMITED
- Correspondence address
- 6 Alexander Grove, Kings Hill, West Malling, England, ME19 4XR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 27 July 2021
- Resigned on
- 25 January 2023
Average house price in the postcode ME19 4XR £5,144,000
ZERO C HOLDINGS LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 27 July 2021
- Resigned on
- 10 November 2023
ZEROC GROUP (2008) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 27 July 2021
- Resigned on
- 10 November 2023
THE ENGINE YARD EDINBURGH LTD
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 27 July 2021
- Resigned on
- 10 November 2023
PLACES FOR PEOPLE DEVELOPMENTS LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, England, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 27 July 2021
- Resigned on
- 10 November 2023
MILLWOOD DESIGNER HOMES LIMITED
- Correspondence address
- 6 Alexander Grove, Kings Hill, West Malling, England, ME19 4XR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 27 July 2021
- Resigned on
- 25 January 2023
Average house price in the postcode ME19 4XR £5,144,000
EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER PROJECTS (PHASE 7) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER PROJECTS (PHASE 5) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER PROJECTS (PHASE 2) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
EAST WICK AND SWEETWATER PROJECTS (PHASE 4) LIMITED
- Correspondence address
- 305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
- Role ACTIVE
- director
- Date of birth
- December 1977
- Appointed on
- 1 October 2020
- Resigned on
- 10 November 2023
GRIGG LANE HEADCORN RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, United Kingdom, CM14 5NQ
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 3 April 2019
- Resigned on
- 10 January 2020
Average house price in the postcode CM14 5NQ £8,017,000
THE VILLAGE SQUARE (AREA 2 PHASE 1D RED LODGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Crest House Pyrcroft Road, Chertsey, Surrey, KT16 9GN
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 2 April 2019
- Resigned on
- 10 January 2020
Average house price in the postcode KT16 9GN £4,403,000
ELSENHAM VALE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 2 April 2019
- Resigned on
- 10 January 2020
Average house price in the postcode KT16 9GN £4,403,000
SMALL ACRE RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, United Kingdom, CM14 5NQ
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 2 April 2019
- Resigned on
- 10 January 2020
Average house price in the postcode CM14 5NQ £8,017,000
HALO (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Crest House Pyrcroft Road, Chertsey, Surrey, England, KT16 9GN
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 2 April 2019
- Resigned on
- 10 January 2020
Average house price in the postcode KT16 9GN £4,403,000
INGRESS PARK (GREENHITHE) MANAGEMENT LIMITED
- Correspondence address
- Ctrst Nicholson Eastern Academy Place, 1-9 Brook Street, Brentwood, England, CM14 5NQ
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 15 March 2019
- Resigned on
- 28 May 2019
Average house price in the postcode CM14 5NQ £8,017,000
BLENHEIM SQUARE (NORTH WEALD) MANAGEMENT LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, England, CM14 5NQ
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 13 March 2019
- Resigned on
- 6 July 2020
Average house price in the postcode CM14 5NQ £8,017,000
MITCHAMS PARK (CAMBRIDGE) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Crest House Pyrcroft Road, Chertsey, Surrey, England, KT16 9GN
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 13 March 2019
- Resigned on
- 10 January 2020
Average house price in the postcode KT16 9GN £4,403,000
GRANGEBROOK (CHESHUNT) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Crest House Pyrcroft Road, Chertsey, Surrey, United Kingdom, KT16 9GN
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 13 March 2019
- Resigned on
- 10 January 2020
Average house price in the postcode KT16 9GN £4,403,000
AYTHORPE RODING RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Academy Place 1-9 Brook Street, Brentwood, England, CM14 5NQ
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 13 March 2019
- Resigned on
- 10 January 2020
Average house price in the postcode CM14 5NQ £8,017,000
BLOSSOM HILLFARM (HENHAM) RESIDENTS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Crest House Pyrcroft Road, Chertsey, England, KT16 9GN
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 13 March 2019
- Resigned on
- 10 January 2020
Average house price in the postcode KT16 9GN £4,403,000
WE BLACK (TH) LIMITED
- Correspondence address
- 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 12 October 2017
- Resigned on
- 5 April 2018
MYRIAD HOMES LIMITED
- Correspondence address
- Myriad House 33 Springfield Lyons Approach, Springfield, Chelmsford, Essex, CM2 5LB
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 27 September 2017
- Resigned on
- 27 March 2019
Average house price in the postcode CM2 5LB £2,784,000
TROY HOMES (INLAND) LIMITED
- Correspondence address
- 5 Technology Park Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 9 March 2016
- Resigned on
- 5 April 2018
THE RICARDO COMMUNITY FOUNDATION
- Correspondence address
- Hodgson House 50 Rainsford Road, Chelmsford, Essex, United Kingdom, CM1 2XB
- Role RESIGNED
- director
- Date of birth
- December 1977
- Appointed on
- 22 January 2015
- Resigned on
- 7 July 2015
Average house price in the postcode CM1 2XB £429,000