Clare Jane BATES
Total number of appointments 140, 128 active appointments
BOVIS HOMES FREEHOLDS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
VISTRY DEVELOPMENTS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
BOVIS COUNTRY HOMES LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
BOVIS HOMES PROJECTS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN HOMES SOUTHERN LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN LONDON DEVELOPMENTS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
R.T.WARREN(BUILDERS,ST.ALBANS)LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
PAGE-JOHNSON PROPERTIES LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
ROSEMULLION HOMES LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
VISTRY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
VISTRY HOMES CENTRAL LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
VISTRY LINDEN HOMES LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
NETHER HALL PARK OPEN SPACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
BOVIS HOMES BVC LTD.
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
BOVIS HOMES LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
BOVIS HOMES INSULATION LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
BOVIS HOMES SOUTHERN LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
CHARTDALE LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
ENHANCE INTERIORS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
H.NEWBURY & SON(BUILDERS)LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
HILL PLACE FARM DEVELOPMENTS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
FAIRFIELD REDEVELOPMENTS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
KILBRIDE TAVISTOCK LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN (ASHLAR COURT) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN HOLDINGS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN (ST BERNARD'S) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN JVCO NO8 LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN JVCO NO9 LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN PARTNERSHIPS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
LINDEN LONDON (HAMMERSMITH) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
REDPLAY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
UNITPAGE LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
RASEN ESTATES LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
BOVIS HOMES SCOTLAND LIMITED
- Correspondence address
- Gilliespie Macandrew Llp 5 Atholl Crescent, Edinburgh, Scotland, EH3 8EJ
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 3 February 2025
THE PIPER BUILDING LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 5 September 2024
COUNTRYSIDE TIMBER FRAME LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 9 August 2024
COUNTRYSIDE RESIDENTIAL (SOUTH WEST) LIMITED
- Correspondence address
- Countryside House, The Drive Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE PROPERTIES (BOOTH STREET 2) LIMITED
- Correspondence address
- Countryside House, The Drive, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE PROPERTIES (SALFORD QUAYS) LIMITED
- Correspondence address
- Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
WESTLEIGH LNT LIMITED
- Correspondence address
- Countryside House The Drive, Great Warley, Brentwood, England, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
WESTLEIGH HOMES LIMITED
- Correspondence address
- Countryside House The Drive, Great Warley, Brentwood, England, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
WESTLEIGH CONSTRUCTION LIMITED
- Correspondence address
- Countryside House The Drive, Great Warley, Brentwood, England, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE SEVEN LIMITED
- Correspondence address
- Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE RESIDENTIAL (SOUTH THAMES) LIMITED
- Correspondence address
- Countryside House, The Drive Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE (UK) LIMITED
- Correspondence address
- Countryside House, The Drive, Great Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
BERRYWOOD ESTATES LIMITED
- Correspondence address
- Countryside House The Drive, Brentwood, Essex, England, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
BRENTHALL PARK LIMITED
- Correspondence address
- Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
BRENTHALL PARK (COMMERCIAL) LIMITED
- Correspondence address
- Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
BRENTHALL PARK (THREE) LIMITED
- Correspondence address
- Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
BRENTHALL PARK (INFRASTRUCTURE) LIMITED
- Correspondence address
- Countryside House, The Drive Great Warley, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
BRENTHALL PARK (ONE) LIMITED
- Correspondence address
- Countryside House, The Drive, Brentwood, Essex , CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE PROPERTIES RESIDENTIAL (ABC) LIMITED
- Correspondence address
- Countryside House The Drive, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE PROPERTIES RESIDENTIAL (CHELMSFORD) LIMITED
- Correspondence address
- Countryside House The Drive, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE PROPERTIES RESIDENTIAL (DARTFORD) LIMITED
- Correspondence address
- Countryside House The Drive, Brentwood, Essex, CM13 3AT
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2023
Average house price in the postcode CM13 3AT £19,055,000
COUNTRYSIDE PROPERTIES (LONDON & THAMES GATEWAY) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 21 March 2023
COUNTRYSIDE PROPERTIES (STRATEGIC LAND) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 21 March 2023
COUNTRYSIDE PROPERTIES (JOINT VENTURES) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 21 March 2023
COUNTRYSIDE PROPERTIES (WPL) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 14 March 2023
COUNTRYSIDE PROPERTIES (WHL) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 14 March 2023
COUNTRYSIDE PROPERTIES (IN PARTNERSHIP) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES (UBERIOR) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
MILLGATE (UK) HOLDINGS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
KNIGHT STRATEGIC LAND LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE THIRTEEN LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES LAND (TWO) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES LAND (ONE) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES (WGL) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES (SPECIAL PROJECTS) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES (NORTHERN) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES (COMMERCIAL) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE FOUR LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE DEVELOPMENTS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE CAMBRIDGE TWO LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE 26 LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE 28 LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE CAMBRIDGE ONE LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
COUNTRYSIDE PROPERTIES (SPRINGHEAD) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 13 March 2023
VISTRY PENSION TRUSTEE LTD
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 10 January 2023
COPTHORN HOLDINGS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 4 January 2023
COUNTRYSIDE PROPERTIES (HOUSEBUILDING) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 21 November 2022
MILLGATE DEVELOPMENTS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 21 November 2022
NEWHALL LAND LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 21 November 2022
COUNTRYSIDE PROPERTIES (UK) LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 21 November 2022
COUNTRYSIDE RESIDENTIAL LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 21 November 2022
INK HOMES LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 23 August 2022
BOVIS HOMES PENSION SCHEME TRUSTEE LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 31 March 2022
RCB BONDS PLC
- Correspondence address
- Future Business Centre King's Hedges Road, Cambridge, United Kingdom, CB4 2HY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 7 February 2022
RC BOND HOLDINGS LIMITED
- Correspondence address
- Future Business Centre King's Hedges Road, Cambridge, CB4 2HY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 7 February 2022
VISTRY SECRETARY LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 25 June 2021
VISTRY HOMES LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, United Kingdom, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 25 June 2021
VISTRY LINDEN LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 25 June 2021
VISTRY PARTNERSHIPS LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 25 June 2021
LINDEN LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 25 June 2021
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED
- Correspondence address
- 11 Tower View, Kings Hill, West Malling, Kent, England, ME19 4UY
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 25 June 2021
CONVATEC GROUP HOLDINGS LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 25 June 2020
- Resigned on
- 16 April 2021
CONVATEC FINANCE HOLDINGS LIMITED
- Correspondence address
- 3 Forbury Place 23 Forbury Road, Reading, Berkshire, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 6 August 2019
- Resigned on
- 16 April 2021
FARNHURST MEDICAL LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
SURECALM HEALTHCARE HOLDINGS LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
UNOMEDICAL HOLDINGS LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
CONVATEC ACCESSORIES LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
CONVATEC LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
AKERS & DICKINSON LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
BRADGATE - UNITECH LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
CONVATEC SPECIALITY FIBRES LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
M.S.B. LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
NEEDLE INDUSTRIES (SHEFFIELD) LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
NOTTINGHAM MEDICAL EQUIPMENT LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
PHARMA-PLAST LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
ROTAX RAZOR COMPANY LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
SHRIMPTON & FLETCHER LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
STERISEAL LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
UNOMEDICAL DEVELOPMENTS LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
UNOPLAST (UK) LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
ALLIED MEDICAL SERVICES (UK) LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
ALPHA-MED (MEDICAL & SURGICAL) LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
ARTHUR WOOD LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
B.C.A. DIRECT LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
NOVACARE UK LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
RESUS POSITIVE LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
SURECALM HEALTHCARE LTD
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
SURECALM PHARMACY LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
AMCARE LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
CONVATEC HOLDINGS U.K. LIMITED
- Correspondence address
- Convatec Group Plc 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
CONVATEC INTERNATIONAL U.K. LIMITED
- Correspondence address
- Convatec Group Plc 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
LANCE BLADES LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
UNOMEDICAL LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 24 September 2018
- Resigned on
- 16 April 2021
CONVATEC MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- 3 Forbury Place 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role ACTIVE
- director
- Date of birth
- February 1976
- Appointed on
- 12 October 2016
- Resigned on
- 16 April 2021
CONVATEC SERVICES LIMITED
- Correspondence address
- 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 24 November 2020
- Resigned on
- 16 April 2021
THE TRAVEL CLINIC LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 15 September 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
IMED COMMUNICATIONS LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 7 March 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
INFORMED INSIGHT LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 7 March 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
MEDEA COMMUNICATIONS LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 7 March 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
ASHFIELD HEALTHCARE COMMUNICATIONS LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 7 March 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
QXV COMMUNICATIONS LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 7 March 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
INFORMED DIRECT TRUSTEE COMPANY LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 7 March 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
ASHFIELD EXCELLENCE ACADEMY LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 7 March 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
WATERMEADOW MEDICAL LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 7 March 2014
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
THE ASHFIELD IN2FOCUS TRUSTEE CO LIMITED
- Correspondence address
- Ashfield House, Resolution Road, Ashby De La Zouch, Leicestershire, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 1 October 2013
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000
PHARMEXX UK HOLDINGS LIMITED
- Correspondence address
- Ashfield House Resolution Road, Ashby-De-La-Zouch, Leicestershire, England, LE65 1HW
- Role RESIGNED
- director
- Date of birth
- February 1976
- Appointed on
- 5 April 2013
- Resigned on
- 1 July 2016
Average house price in the postcode LE65 1HW £2,693,000