Colin James COLE

Total number of appointments 113, 52 active appointments

MAPLE (505) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
23 October 2024
Nationality
British
Occupation
Company Director

MAPLE (502) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
18 June 2024
Nationality
British
Occupation
Company Director

MAPLE (494) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 January 2024
Nationality
British
Occupation
Director

MAPLE (491) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
31 October 2023
Nationality
British
Occupation
Company Director

MAPLE (490) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
6 October 2023
Nationality
British
Occupation
Director

MAPLE (486) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 April 2023
Nationality
British
Occupation
Company Director

MAPLE (474) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 May 2022
Nationality
British
Occupation
Director

MAPLE (475) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 May 2022
Nationality
British
Occupation
Director

MAPLE (476) LIMITED

Correspondence address
250 Aztec West, Almondsbury, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 May 2022
Resigned on
19 June 2023
Nationality
British
Occupation
Director

LIONCOURT HOMES HOLDINGS LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 July 2021
Nationality
British
Occupation
Company Director

MAPLE (470) LIMITED

Correspondence address
250 AZTEC WEST, ALMONDSBURY, BRISTOL, ENGLAND, BS32 4TR
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
20 May 2021
Nationality
BRITISH
Occupation
DIRECTOR

MAPLE (459) LIMITED

Correspondence address
135 AZTEC WEST, ALMONDSBURY, BRISTOL, ENGLAND, BS32 4UB
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
19 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode BS32 4UB £5,274,000

MAPLE (451) LIMITED

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
12 August 2019
Resigned on
4 November 2022
Nationality
British
Occupation
Director

MAPLE (453) LIMITED

Correspondence address
135 AZTEC WEST, BRISTOL, BS32 4UB
Role ACTIVE
Director
Date of birth
September 1958
Appointed on
12 August 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BS32 4UB £5,274,000

MAPLE (439) LIMITED

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 August 2018
Resigned on
4 November 2022
Nationality
British
Occupation
Company Director

MAPLE (424) LIMITED

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
4 July 2018
Resigned on
19 November 2021
Nationality
British
Occupation
Director

MAPLE (436) LIMITED

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
4 July 2018
Resigned on
4 November 2022
Nationality
British
Occupation
Director

MAPLE (435) LIMITED

Correspondence address
Unit A5 Optimum Business Park, Optimum Road, Swadlincote, England, DE11 0WT
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 May 2018
Resigned on
4 November 2022
Nationality
British
Occupation
Dirctor

Average house price in the postcode DE11 0WT £597,000

MAPLE (434) LIMITED

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
22 May 2018
Resigned on
4 November 2022
Nationality
British
Occupation
Director

LIONCOURT STRATEGIC LAND (SHARPNESS) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 April 2018
Nationality
British
Occupation
Director

MAPLE (431) LIMITED

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 April 2018
Resigned on
4 November 2022
Nationality
British
Occupation
Director

MAPLE (425) LIMITED

Correspondence address
250 Aztec West, Park Avenue, Bristol, England, BS32 4TR
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 August 2017
Resigned on
10 September 2025
Nationality
British
Occupation
Director

MAPLE (421) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 March 2017
Resigned on
13 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (415) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 January 2017
Resigned on
19 November 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (411) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (414) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Warndon, Worcestershire, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 January 2017
Resigned on
4 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

INSIDE FOOTBALL COMMUNITY INTEREST COMPANY

Correspondence address
Park House Burleigh, Stroud, Glos, GL5 2PH
Role ACTIVE
director
Date of birth
September 1958
Appointed on
16 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

MAPLE (398) LIMITED

Correspondence address
3 Apex Park Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
16 July 2016
Resigned on
27 June 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (378) LIMITED

Correspondence address
3 Apex Park Wainwright Road, Warndon, Worcestershire, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 July 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (384) LIMITED

Correspondence address
3 Apex Park Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 July 2015
Resigned on
7 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

LIONCOURT HOMES (DEVELOPMENT NO.17) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Worcester, England, WR4 9FN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
20 March 2015
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO.16) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Worcester, Worcestershire, England, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
7 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

ROWAN (281) LIMITED

Correspondence address
Harleywood Brookfield Road, Churchdown, Gloucester, England, GL3 2PF
Role ACTIVE
director
Date of birth
September 1958
Appointed on
27 June 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GL3 2PF £817,000

MAPLE (369) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role ACTIVE
director
Date of birth
September 1958
Appointed on
13 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

FRESHLEAF HOMES LIMITED

Correspondence address
45 Westminster Bridge Road, London, England, SE1 7JB
Role ACTIVE
director
Date of birth
September 1958
Appointed on
31 May 2012
Resigned on
8 July 2014
Nationality
British
Occupation
Property Developer

Average house price in the postcode SE1 7JB £822,000

LIONCOURT HOMES (F.O.G.) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
11 February 2011
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO.7) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 November 2010
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO.11) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Worcester, United Kingdom, WR4 9FN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 November 2010
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO.8) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 November 2010
Nationality
British
Occupation
Company Director

LIONCOURT STRATEGIC LAND LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
15 November 2010
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO. 15) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Worcester, United Kingdom, WR4 9FN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 June 2010
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO.14) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 June 2010
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO. 13) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 June 2010
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO.10) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
25 May 2010
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO.9) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
14 January 2010
Nationality
British
Occupation
Director

LIONCOURT HOMES (DEVELOPMENT NO. 4) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Worcester, United Kingdom, WR4 9FN
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 March 2009
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO. 5) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
30 March 2009
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO. 2) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 July 2006
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO. 3) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 July 2006
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT NO.1) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
21 July 2006
Nationality
British
Occupation
Company Director

LIONCOURT HOMES (DEVELOPMENT) LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
7 July 2006
Nationality
British
Occupation
Company Director

LIONCOURT HOMES LIMITED

Correspondence address
Suite 2 Brook Court Whittington Road, Worcester, England, WR5 2RX
Role ACTIVE
director
Date of birth
September 1958
Appointed on
17 May 2006
Nationality
British
Occupation
Company Director

MAPLE (416) LIMITED

Correspondence address
3 Apex Park Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role RESIGNED
director
Date of birth
September 1958
Appointed on
20 January 2017
Resigned on
12 December 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (407) LIMITED

Correspondence address
3 Apex Park Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 July 2016
Resigned on
13 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (405) LIMITED

Correspondence address
3 Apex Park Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 July 2016
Resigned on
1 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (403) LIMITED

Correspondence address
3 Apex Park Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 July 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (401) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 July 2016
Resigned on
1 May 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (397) LIMITED

Correspondence address
3 Apex Park Wainwright Road, Warndon, Worcestershire, WR4 9FA
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 July 2016
Resigned on
1 July 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (410) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Warndon, Worcestershire, England, WR4 9FA
Role RESIGNED
director
Date of birth
September 1958
Appointed on
16 July 2016
Resigned on
20 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

MAPLE (374) LIMITED

Correspondence address
3 Apex Park, Wainwright Road, Worcester, Worcestershire, England, WR4 9FA
Role RESIGNED
director
Date of birth
September 1958
Appointed on
27 March 2014
Resigned on
25 June 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode WR4 9FA £4,732,000

WESTBURY HOMES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
12 May 2004
Resigned on
17 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode GL5 2PH £1,269,000

NHBC BUILDING CONTROL SERVICES LIMITED

Correspondence address
Nhbc House Davy Avenue, Knowlhill, Milton Keynes, Bucks, MK5 8FP
Role RESIGNED
director
Date of birth
September 1958
Appointed on
13 November 2003
Resigned on
17 June 2014
Nationality
British
Occupation
Director

ROCKWOOL LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
1 September 2003
Resigned on
11 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GL5 2PH £1,269,000

ROCKWOOL INVESTMENTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
1 September 2003
Resigned on
11 March 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode GL5 2PH £1,269,000

MONTAGUE DEVELOPMENTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES WOLDS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES SOUTH WEST LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES MIDLANDS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

GALLIFORD HOMES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

SEQUOIA DEVELOPMENTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

MAGNUS HOLDINGS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

MAGNUS DESIGN BUILD LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES CENTRAL LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PACEMAKER DEVELOPMENTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

FRAYS PROPERTY MANAGEMENT (NO.5) LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
4 March 2005
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES SOUTH EAST LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PRACTICAL FINANCE CO. LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

TELA PROPERTIES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES LUDLOW LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

FRAYS PROPERTY MANAGEMENT (NO.3) LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
27 February 2004
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

TRYALL DEVELOPMENTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

A.E.A. PROWTING LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

EMERSON PARK LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

FRAYS PROPERTY MANAGEMENT (NO.1) LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

FRAYS PROPERTY MANAGEMENT (NO.2) LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

FRIARY HOMES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

MITREBUILD LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

GALLIFORD SOUTHERN LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

GALLIFORD PROPERTIES SOUTHERN LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

GALLIFORD DEVELOPMENTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

E.E. REED & CO. (BUILDERS) LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

MOUNT ROW FINANCE LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

MOUNT ROW SECURITIES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PENNANT DEVELOPMENTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PERLEASE LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES CHATSWORTH LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES WEST LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING PROJECTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING PROPERTIES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

PROWTING HOMES ANGLIA LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

FRAYS PROPERTY MANAGEMENT (NO.6) LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

LAZY ACRE INVESTMENTS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

MELVILLE HOMES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

GALLIFORD HOMES (LONDON) LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

ARIA HOMES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

GALLIFORD HOMES HOLDINGS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

LEISURAMA HOMES LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

ALFORD BROTHERS LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
17 June 2002
Resigned on
17 January 2006
Nationality
British
Occupation
Director

Average house price in the postcode GL5 2PH £1,269,000

WESTBURY LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
20 February 2001
Resigned on
31 March 2006
Nationality
British
Occupation
Deputy Managing Director-Homes

Average house price in the postcode GL5 2PH £1,269,000

HAZELS DEVELOPMENT COMPANY LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
3 August 1998
Resigned on
17 January 2006
Nationality
British
Occupation
Deputy Managing Director Homes

Average house price in the postcode GL5 2PH £1,269,000

WESTBURY HOMES (HOLDINGS) LIMITED

Correspondence address
Park House, Minchinhampton, Gloucestershire, GL5 2PH
Role RESIGNED
director
Date of birth
September 1958
Appointed on
1 June 1994
Resigned on
17 January 2006
Nationality
British
Occupation
Deputy Managing Director Homes

Average house price in the postcode GL5 2PH £1,269,000