Anthony Michael Vincent COOMBS

Total number of appointments 13, 12 active appointments

SHRIEVES WALK MANAGEMENT LIMITED

Correspondence address
Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 6GJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
10 July 2024
Nationality
British
Occupation
Property Developer

ASSET OPTIONS AL4 (RH) LIMITED

Correspondence address
Office Suite 7, Shrieves Walk 39 Sheep Street, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 6GJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
25 August 2022
Resigned on
15 February 2023
Nationality
British
Occupation
Director

HOLLY AVENUE MANAGEMENT LIMITED

Correspondence address
Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 6GJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
11 February 2021
Nationality
British
Occupation
Director

PRESTWOOD ROAD MANAGEMENT LIMITED

Correspondence address
Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 6GJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
11 February 2021
Nationality
British
Occupation
Director

NEW WAYS CONSTRUCTION LTD

Correspondence address
7 Shrieves Walk, Stratford-Upon-Avon, England, CV37 6GJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
9 October 2020
Resigned on
23 October 2023
Nationality
British
Occupation
Company Director

ENSTONE CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
OFFICE SUITE 7 SHRIEVES WALK, 39 SHEEP STREET, STRATFORD-UPON-AVON, WARWICKSHIRE, UNITED KINGDOM, CV37 6GJ
Role ACTIVE
Director
Date of birth
November 1952
Appointed on
17 August 2020
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

SHOTTERY GREEN MANAGEMENT COMPANY LTD

Correspondence address
Office Suite 7 Shrieves Walk, 39 Sheep Street, Stratford Upon Avon, Warwickshire, United Kingdom, CV37 6GJ
Role ACTIVE
director
Date of birth
November 1952
Appointed on
1 January 2020
Resigned on
1 February 2022
Nationality
British
Occupation
Company Director

BLUEPINE LIVING LTD

Correspondence address
10 Grosvenor Street, London, United Kingdom, W1K 4QB
Role ACTIVE
director
Date of birth
November 1952
Appointed on
4 October 2018
Resigned on
23 January 2025
Nationality
British
Occupation
Property Developer

Average house price in the postcode W1K 4QB £192,524,000

ASPEN BRIDGING LIMITED

Correspondence address
2 STRATFORD COURT CRANMORE BOULEVARD, SHIRLEY, SOLIHULL, ENGLAND, B90 4QT
Role ACTIVE
Director
Date of birth
November 1952
Appointed on
10 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode B90 4QT £2,664,000

PREMIER CHRISTIAN COMMUNICATIONS LTD

Correspondence address
22 CHAPTER STREET, LONDON, SW1P 4NP
Role ACTIVE
Director
Date of birth
November 1952
Appointed on
10 September 2015
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW1P 4NP £2,405,000

COMMUNITAS FINANCE LIMITED

Correspondence address
C/O S&U PLC 2 STRATFORD COURT CRANMORE BOULEVARD, SHIRLEY, SOLIHULL, ENGLAND, B90 4QT
Role ACTIVE
Director
Date of birth
November 1952
Appointed on
13 April 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode B90 4QT £2,664,000

FOUNDATION FOR CONDUCTIVE EDUCATION(THE)

Correspondence address
18 CHEYNE WALK, LONDON, UNITED KINGDOM, SW3 5RA
Role ACTIVE
Director
Date of birth
November 1952
Appointed on
28 December 2000
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SW3 5RA £6,354,000


MAYPOLE HOTEL LIMITED

Correspondence address
18 CHEYNE WALK, LONDON, UNITED KINGDOM, SW3 5RA
Role
Director
Date of birth
November 1952
Appointed on
31 October 2012
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode SW3 5RA £6,354,000