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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Development Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Occupation Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode CM1 2XB £429,000