COLIN RONALD WILLIAM BUSBY

Total number of appointments 33, 9 active appointments

GRANGEFROST HOLDINGS LIMITED

Correspondence address
34 DULOE ROAD, EATON SOCON, ST. NEOTS, UNITED KINGDOM, PE19 8FQ
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
26 June 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

SHERLAND PROPERTY LLP

Correspondence address
1st Floor, Sackville House 143-149 Fenchurch Street, London, England, EC3M 6BL
Role ACTIVE
llp-member
Date of birth
June 1944
Appointed on
4 April 2014
Resigned on
23 February 2023

Average house price in the postcode EC3M 6BL £379,000

FUTURE FUELS NO.1 LLP

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role ACTIVE
LLPMEM
Date of birth
June 1944
Appointed on
26 March 2013
Nationality
BRITISH

Average house price in the postcode PE19 8FQ £681,000

COBALT DATA CENTRE 2 LLP

Correspondence address
1ST FLOOR, SACKVILLE HOUSE 143-149 FENCHURCH STREE, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
LLPMEM
Date of birth
June 1944
Appointed on
31 March 2011
Nationality
BRITISH

Average house price in the postcode EC3M 6BL £379,000

ROSE & SONS HOLDINGS LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
7 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

ROSE & SONS,LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
7 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

REUBEN ROSE (PROPERTIES) HOLDINGS LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
7 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

ROSE HOMES (EA) LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
7 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

GRANGEFROST LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role ACTIVE
Director
Date of birth
June 1944
Appointed on
17 November 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000


WITTEL CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
237A STATION ROAD, WHITTLESEY, PETERBOROUGH, ENGLAND, PE7 2HA
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 May 2016
Resigned on
10 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE7 2HA £416,000

CLYDESDALE GARDENS, NEWBOROUGH, MANAGEMENT COMPANY LIMITED

Correspondence address
11 WINDMILL STREET, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 1HJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
12 March 2015
Resigned on
16 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE7 1HJ £229,000

CROFT HOLME CLOSE, WARBOYS, MANAGEMENT COMPANY LTD

Correspondence address
11 WINDMILL STREET, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 1HJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
6 January 2015
Resigned on
16 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE7 1HJ £229,000

LAKESIDE GARDENS COATES MANAGEMENT COMPANY LIMITED

Correspondence address
11 WINDMILL STREET, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 1HJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
20 August 2014
Resigned on
4 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE7 1HJ £229,000

ROMAN GARDENS EASTREA MANAGEMENT COMPANY LIMITED

Correspondence address
11 WINDMILL STREET, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, PE7 1HJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
19 March 2013
Resigned on
2 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE7 1HJ £229,000

BARNES GARDENS CHATTERIS MANAGEMENT COMPANY LIMITED

Correspondence address
11 WINDMILL STREET, WHITTLESEY, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE7 1HJ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
4 November 2010
Resigned on
12 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE7 1HJ £229,000

THE WILLOWS WOODCOTE CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
24 DULOE ROAD, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
27 May 2008
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

NEEDHAM COURT MANAGEMENT COMPANY LIMITED

Correspondence address
24 DULOE ROAD, EATON SOCON, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
15 May 2008
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

MAMM PROPERTIES LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
21 November 2006
Resigned on
30 October 2008
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode PE19 8FQ £681,000

MARKET STREET (WHITTLESEY) MANAGEMENT COMPANY LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
20 November 2006
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

CARYSFORT CLOSE MANAGEMENT LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
7 April 2006
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

TOWER CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
7 April 2006
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

CONWORTH CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
7 April 2006
Resigned on
18 October 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

INFRASTRUCTURE INVESTORS LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
29 November 2004
Resigned on
4 April 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PE19 8FQ £681,000

KIER PROPERTY LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
12 June 2002
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

KIER COMMERCIAL INVESTMENTS LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
26 May 2000
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

KIER PROJECT INVESTMENT LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
28 June 1996
Resigned on
1 January 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

TWIGDEN HOMES LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 October 1993
Resigned on
12 October 1998
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

TILIA HOMES LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
27 April 1993
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

KIER VENTURES LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 October 1992
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

KIER CONSTRUCTION LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 October 1992
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

KIER LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 October 1992
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

KIER NATIONAL LIMITED

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
1 October 1992
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000

KIER GROUP PLC

Correspondence address
34 DULOE ROAD, ST NEOTS, CAMBRIDGESHIRE, PE19 8FQ
Role RESIGNED
Director
Date of birth
June 1944
Appointed on
29 May 1992
Resigned on
13 December 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode PE19 8FQ £681,000