Aidan Timothy MORTIMER
Total number of appointments 22, 18 active appointments
KNOWLES HOLDINGS LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 8 January 2025
KNOWLES CONSTRUCTION LTD
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 8 January 2025
K PLANT HIRE LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 27 March 2023
- Resigned on
- 12 July 2024
NICHOLSON NURSERIES LIMITED
- Correspondence address
- The Park, North Aston, Bicester, Oxfordshire, OX25 6HL
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 13 January 2023
- Resigned on
- 15 August 2025
Average house price in the postcode OX25 6HL £1,149,000
KNOWLES WATERPROOFING LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 15 December 2022
- Resigned on
- 12 July 2024
K PILING LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 20 August 2021
- Resigned on
- 12 July 2024
KNOWLES PROPERTY GROUP LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 November 2020
- Resigned on
- 12 July 2024
KNOWLES HOLDINGS LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 November 2020
- Resigned on
- 12 July 2024
KNOWLES LAND LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 November 2020
- Resigned on
- 12 July 2024
AUTOCAVE LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 November 2020
- Resigned on
- 12 July 2024
KNOWLES CONSTRUCTION LTD
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 November 2020
- Resigned on
- 12 July 2024
KNOWLES PROPERTY GROUP 2 LIMITED
- Correspondence address
- 12th Floor, Capital House 25 Chapel Street, London, England, NW1 5DH
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 November 2020
- Resigned on
- 12 July 2024
HENLEYROAD LIMITED
- Correspondence address
- 2nd Floor 32 Queensway, London, United Kingdom, W2 3RX
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 November 2020
- Resigned on
- 24 May 2021
Average house price in the postcode W2 3RX £1,682,000
JARVIS GROUP LIMITED
- Correspondence address
- No 1 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 June 2019
- Resigned on
- 26 January 2023
Average house price in the postcode AL5 4US £850,000
ACKWORTH SCHOOL ESTATES LIMITED
- Correspondence address
- Ackworth School, Ackworth, Pontefract, West Yorkshire, WF7 7LT
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 15 June 2016
BICAIR SERVICES LIMITED
- Correspondence address
- Fernbank Lower End, Great Milton, Oxfordshire, OX44 7NJ
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 23 March 2010
- Resigned on
- 9 December 2016
Average house price in the postcode OX44 7NJ £987,000
LEONARD A.SHARP LIMITED
- Correspondence address
- Fernbank Lower End, Great Milton, Oxfordshire, OX44 7NJ
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 23 March 2010
- Resigned on
- 9 December 2016
Average house price in the postcode OX44 7NJ £987,000
SYMM & COMPANY LIMITED
- Correspondence address
- Fernbank, Lower End Great Milton, Oxford, Oxfordshire, OX44 7NJ
- Role ACTIVE
- director
- Date of birth
- July 1959
- Appointed on
- 1 June 1992
- Resigned on
- 6 December 2016
Average house price in the postcode OX44 7NJ £987,000
JARVIS GROUP LIMITED
- Correspondence address
- Fernbank Lower End, Great Milton, Oxford, England, OX44 7NJ
- Role RESIGNED
- director
- Date of birth
- July 1959
- Appointed on
- 5 July 2018
- Resigned on
- 1 January 2019
Average house price in the postcode OX44 7NJ £987,000
SYMM GROUP LIMITED
- Correspondence address
- Fernbank, Lower End Great Milton, Oxford, Oxfordshire, OX44 7NJ
- Role RESIGNED
- director
- Date of birth
- July 1959
- Appointed on
- 1 October 2008
- Resigned on
- 12 December 2016
Average house price in the postcode OX44 7NJ £987,000
AXTELL PERRY SYMM MASONRY LIMITED
- Correspondence address
- Fernbank, Lower End Great Milton, Oxford, Oxfordshire, OX44 7NJ
- Role RESIGNED
- director
- Date of birth
- July 1959
- Appointed on
- 1 April 1997
- Resigned on
- 9 December 2016
Average house price in the postcode OX44 7NJ £987,000
SHARP AND HOWSE LIMITED
- Correspondence address
- Fernbank, Lower End Great Milton, Oxford, Oxfordshire, OX44 7NJ
- Role RESIGNED
- director
- Date of birth
- July 1959
- Appointed on
- 1 April 1997
- Resigned on
- 6 December 2016
Average house price in the postcode OX44 7NJ £987,000