Anthony James COLQUITT

Total number of appointments 14, 8 active appointments

EXPERIENCE SPORT UK LIMITED

Correspondence address
1 Boston House, Grove Business Park, Grove, Wantage, Oxfordshire, United Kingdom, OX12 9FF
Role ACTIVE
director
Date of birth
February 1960
Appointed on
29 April 2024
Nationality
British
Occupation
Company Director

EVOLVE BRAND SPORT LIMITED

Correspondence address
Boston House Oxford Lane, Wantage, United Kingdom, OX12 9FF
Role ACTIVE
director
Date of birth
February 1960
Appointed on
7 January 2022
Nationality
British
Occupation
Director And Company Secretary

RHINO RUGBY LEAGUE LIMITED

Correspondence address
Carlton House Grammar School Street, Bradford, West Yorkshire, United Kingdom, BD1 4NS
Role ACTIVE
director
Date of birth
February 1960
Appointed on
20 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode BD1 4NS £122,000

EVOLVE BRAND MANAGEMENT HOLDINGS LIMITED

Correspondence address
Carlton House Grammar School Street, Bradford, West Yorkshire, United Kingdom, BD1 4NS
Role ACTIVE
director
Date of birth
February 1960
Appointed on
15 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode BD1 4NS £122,000

EXPERIENCE SPORT EUROPE LIMITED

Correspondence address
The Powerhouse High Street Ardington, Wantage, Oxfordshire, England, OX12 8PS
Role ACTIVE
director
Date of birth
February 1960
Appointed on
1 April 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode OX12 8PS £1,065,000

EVOLVE BRAND CONSULTANTS LIMITED

Correspondence address
Lucas Ross Limited C/O Stanmore House 64-68 64-68 Blackburn Street, Manchester, M26 2JS
Role ACTIVE
director
Date of birth
February 1960
Appointed on
4 September 2012
Nationality
British
Occupation
Business Consultant

OXFORD RUGBY LEAGUE LIMITED

Correspondence address
The Elms Oxford Lane, Grove, Wantage, Oxfordshire, United Kingdom, OX12 7PX
Role ACTIVE
director
Date of birth
February 1960
Appointed on
31 August 2012
Nationality
British
Occupation
Director

EVOLVE BRAND MANAGEMENT LTD

Correspondence address
The Elms Oxford Lane, Grove, Wantage, Oxon, England, OX12 7PX
Role ACTIVE
director
Date of birth
February 1960
Appointed on
9 January 2012
Nationality
British
Occupation
Director

RHINO-POWA HOLDINGS LIMITED

Correspondence address
22 Great James Street, London, England, WC1N 3ES
Role RESIGNED
director
Date of birth
February 1960
Appointed on
30 March 2015
Resigned on
30 June 2017
Nationality
British
Occupation
None

Average house price in the postcode WC1N 3ES £1,145,000

RHINO SPORT & LEISURE LIMITED

Correspondence address
22 Great James Street, London, WC1N 3ES
Role RESIGNED
director
Date of birth
February 1960
Appointed on
30 March 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 3ES £1,145,000

RHINO RUGBY LIMITED

Correspondence address
22 Great James Street, London, WC1N 3ES
Role RESIGNED
director
Date of birth
February 1960
Appointed on
30 March 2015
Resigned on
30 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode WC1N 3ES £1,145,000

RHINO SPORT & LEISURE LIMITED

Correspondence address
22 Great James Street, London, Uk, WC1N 3ES
Role RESIGNED
director
Date of birth
February 1960
Appointed on
26 January 2012
Resigned on
30 March 2015
Nationality
British
Occupation
None

Average house price in the postcode WC1N 3ES £1,145,000

RHINO RUGBY LIMITED

Correspondence address
22 Great James Street, London, Uk, WC1N 3ES
Role RESIGNED
director
Date of birth
February 1960
Appointed on
26 January 2012
Resigned on
30 March 2015
Nationality
British
Occupation
None

Average house price in the postcode WC1N 3ES £1,145,000

SPORTING CLUB ST. HELENS LIMITED

Correspondence address
St Helens Rfc Stadium Mcmanus Drive, St. Helens, Merseyside, United Kingdom, WA9 3AL
Role RESIGNED
director
Date of birth
February 1960
Appointed on
4 April 2007
Resigned on
29 July 2013
Nationality
British
Occupation
Marketing Consultant

Average house price in the postcode WA9 3AL £1,165,000