CHRISTOPHER PAUL TOWERS

Total number of appointments 17, 12 active appointments

HOPWOOD DEVELOPMENTS LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, NR LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 2SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
30 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR8 2SH £1,135,000

CPT ESTATES LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, NR LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 2SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
28 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR8 2SH £1,135,000

LIBERTY MERCIAN LIMITED

Correspondence address
Pauncford Court Munsley, Ledbury, United Kingdom, HR8 2SH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
22 February 2013
Resigned on
10 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode HR8 2SH £1,135,000

MERCIAN DEVELOPMENTS LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 2SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
29 August 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR8 2SH £1,135,000

DEE SEVERN DEVELOPMENTS LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, LEDBURY, HEREFORDSHIRE, ENGLAND, HR8 2SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
4 November 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR8 2SH £1,135,000

MERBUILD DEVELOPMENTS LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, LEDBURY, HEREFORDSHIRE, ENGLAND, HR8 2SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
4 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HR8 2SH £1,135,000

MERBUILD PROPERTIES LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, NR LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 2SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
22 September 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR8 2SH £1,135,000

DARWIN COURT SHREWSBURY (MANAGEMENT COMPANY) LIMITED

Correspondence address
THE OLD FORGE, DORRINGTON LITTLE LONGNOR, SHREWSBURY, SY5 7QF
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
3 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY5 7QF £569,000

LIBERTY MERCIAN (OSWESTRY) LIMITED

Correspondence address
Paunceford Court Munsley, Ledbury, Herefordshire, HR8 2SH
Role ACTIVE
director
Date of birth
November 1958
Appointed on
12 November 1999
Resigned on
10 August 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode HR8 2SH £1,135,000

MH RECONSTRUCTION 2025 LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 2SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
14 July 1999
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode HR8 2SH £1,135,000

MERCIAN PROPERTIES LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, NR LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 3SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
18 March 1991
Nationality
BRITISH
Occupation
EXECUTIVE

M D SHREWSBURY LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, NR LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 2SH
Role ACTIVE
Director
Date of birth
November 1958
Appointed on
18 March 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode HR8 2SH £1,135,000


MERCIAN MASTERPLAN LIMITED

Correspondence address
THE OLD FORGE, DORRINGTON LITTLE LONGNOR, SHREWSBURY, SY5 7QF
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
10 November 2004
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY5 7QF £569,000

HOLDWORTH LIMITED

Correspondence address
THE OLD FORGE, DORRINGTON LITTLE LONGNOR, SHREWSBURY, SY5 7QF
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
22 September 2004
Resigned on
22 September 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SY5 7QF £569,000

MERCHANT'S QUAY LIMITED

Correspondence address
THE OLD FORGE, DORRINGTON LITTLE LONGNOR, SHREWSBURY, SY5 7QF
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
5 June 2003
Resigned on
24 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY5 7QF £569,000

OAKLANDS BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
THE OLD FORGE, DORRINGTON LITTLE LONGNOR, SHREWSBURY, SY5 7QF
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
15 March 1999
Resigned on
19 April 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SY5 7QF £569,000

LONGMEAD PROPERTY COMPANY LIMITED

Correspondence address
PAUNCEFORD COURT MUNSLEY, NR LEDBURY, HEREFORDSHIRE, UNITED KINGDOM, HR8 2SH
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
18 March 1991
Resigned on
17 June 2014
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode HR8 2SH £1,135,000