Andreas ETHERINGTON

Total number of appointments 24, 7 active appointments

RANGE TOPCO LIMITED

Correspondence address
C/O Dwf Company Secretarial Services Limited 1 Scott Place, 2 Hardman Street, Manchester, United Kingdom, M3 3AA
Role ACTIVE
director
Date of birth
January 1958
Appointed on
1 June 2025
Nationality
British
Occupation
Chairman

RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) HOLDINGS LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
28 February 2017
Resigned on
29 August 2018
Nationality
British
Occupation
Director

RESOURCE RECOVERY SOLUTIONS (DERBYSHIRE) LIMITED

Correspondence address
Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire, MK1 1BU
Role ACTIVE
director
Date of birth
January 1958
Appointed on
28 February 2017
Resigned on
29 August 2018
Nationality
British
Occupation
Director

CASTLECARE HOLDINGS LIMITED

Correspondence address
The Manor House, High Street, Rothwell, Kettering, Northamptonshire, NN14 6BQ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
2 April 2012
Resigned on
31 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

CASTLECARE CYMRU LIMITED

Correspondence address
The Manor House, Squires Hill, Rothwell, Northamptonshire, NN14 6BQ
Role ACTIVE
director
Date of birth
January 1958
Appointed on
2 April 2012
Resigned on
31 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

MELTON PARK MANAGEMENT COMPANY LIMITED

Correspondence address
8 Garrod Approach, Melton, Woodbridge, England, IP12 1TD
Role ACTIVE
director
Date of birth
January 1958
Appointed on
15 October 2009
Resigned on
17 October 2023
Nationality
British
Occupation
Management Consultant

Average house price in the postcode IP12 1TD £809,000

CARAVEL LIMITED

Correspondence address
8 Garrod Approach, Melton, Suffolk, IP12 1TD
Role ACTIVE
director
Date of birth
January 1958
Appointed on
28 November 2005
Nationality
British
Occupation
Director

Average house price in the postcode IP12 1TD £809,000


AGHOCO 1377 LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role
director
Date of birth
January 1958
Appointed on
23 February 2016
Resigned on
2 March 2016
Nationality
British
Occupation
Company Director

AGHOCO 1378 LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role RESIGNED
director
Date of birth
January 1958
Appointed on
23 February 2016
Resigned on
2 March 2016
Nationality
British
Occupation
Company Director

AGHOCO 1379 LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role RESIGNED
director
Date of birth
January 1958
Appointed on
23 February 2016
Resigned on
2 March 2016
Nationality
British
Occupation
Company Director

AGHOCO 1381 LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role RESIGNED
director
Date of birth
January 1958
Appointed on
23 February 2016
Resigned on
2 March 2016
Nationality
British
Occupation
Company Director

AGHOCO 1380 LIMITED

Correspondence address
100 Barbirolli Square, Manchester, United Kingdom, M2 3AB
Role RESIGNED
director
Date of birth
January 1958
Appointed on
23 February 2016
Resigned on
2 March 2016
Nationality
British
Occupation
Company Director

CASTLECARE GROUP LIMITED

Correspondence address
The Manor House, High Street Rothwell, Kettering, Northamptonshire, NN14 6BQ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
2 April 2012
Resigned on
31 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

CASTLECARE EDUCATION LIMITED

Correspondence address
The Manor House, Squire's Hill, Rothwell, Northamptonshire, NN14 6BQ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
2 April 2012
Resigned on
31 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

CASTLE HOMES CARE LIMITED

Correspondence address
The Manor House, Squires Hill, Rothwell, Kettering, Northamptonshire, NN14 6BQ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
2 April 2012
Resigned on
31 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

ROTHCARE ESTATES LIMITED

Correspondence address
The Manor House, Squires Hill, Rothwell, Northamptonshire, NN14 6BQ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
2 April 2012
Resigned on
31 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

CASTLE HOMES LIMITED

Correspondence address
The Manor House Squires Hill, High Street,, Rothwell, Kettering, Northamptonshire, NN14 6BQ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
2 April 2012
Resigned on
31 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

QUANTUM CARE (UK) LIMITED

Correspondence address
The Manor House, Squires Hill, Rothwell, Northamptonshire, NN14 6BQ
Role RESIGNED
director
Date of birth
January 1958
Appointed on
2 April 2012
Resigned on
31 October 2013
Nationality
British
Occupation
Director

Average house price in the postcode NN14 6BQ £307,000

SIDERAS PROPERTIES (U.K.) LIMITED

Correspondence address
8 Garrod Approach, Melton, Suffolk, IP12 1TD
Role RESIGNED
director
Date of birth
January 1958
Appointed on
7 January 2008
Resigned on
15 August 2008
Nationality
British
Occupation
Manager

Average house price in the postcode IP12 1TD £809,000

NEW CHALLENGE (CARE SERVICES) LIMITED

Correspondence address
8 Garrod Approach, Melton, Suffolk, IP12 1TD
Role RESIGNED
director
Date of birth
January 1958
Appointed on
7 January 2008
Resigned on
15 August 2008
Nationality
British
Occupation
Manager

Average house price in the postcode IP12 1TD £809,000

CAS ST PAUL'S LIMITED

Correspondence address
8 Garrod Approach, Melton, Suffolk, IP12 1TD
Role RESIGNED
director
Date of birth
January 1958
Appointed on
20 April 2007
Resigned on
16 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode IP12 1TD £809,000

CYGNET LEARNING DISABILITIES LIMITED

Correspondence address
8 Garrod Approach, Melton, Suffolk, IP12 1TD
Role RESIGNED
director
Date of birth
January 1958
Appointed on
29 January 2007
Resigned on
16 August 2008
Nationality
British
Occupation
Manager

Average house price in the postcode IP12 1TD £809,000

CP PROPCO 1 LIMITED

Correspondence address
8 Garrod Approach, Melton, Suffolk, IP12 1TD
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 September 2004
Resigned on
29 March 2005
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IP12 1TD £809,000

CARE PRINCIPLES GROUP LIMITED

Correspondence address
8 Garrod Approach, Melton, Suffolk, IP12 1TD
Role RESIGNED
director
Date of birth
January 1958
Appointed on
1 September 2004
Resigned on
29 March 2005
Nationality
British
Occupation
Chief Executive

Average house price in the postcode IP12 1TD £809,000