Darren James Ivor MILNE

Total number of appointments 111, 69 active appointments

MECSIA GROUP LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

E.C.G. BUILDING MAINTENANCE LTD.

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

ECG FACILITIES SERVICES LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

ACORN ENGINEERING LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

CAMBRIDGE MAINTENANCE SERVICES LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

CHILLATON TOPCO LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

MECSIA LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

CHILLATON MIDCO LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

CHILLATON BIDCO LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

MECSIA MIDCO LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

LYNK FM LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

SCOTT COMBUSTION LTD

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

S K HEATING AND COOLING LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

SK REFRIGERATION HEATING AND COOLING LTD

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

ARTIC BUILDING SERVICES LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

AMB NEWCO 03 LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

ARTIC HOLDINGS LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

ACORN ENGINEERING GROUP LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

ACORN INTEGRATED SYSTEMS (BMS MAINTENANCE) LIMITED

Correspondence address
Si One Parsons Green, St. Ives, England, PE27 4AA
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode PE27 4AA £2,350,000

MENTHE NOMINEECO (CLINICIAN) LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
17 February 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Director

MENTHE NOMINEECO (CO-INVEST) LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
15 February 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Director

MENTHE NOMINEECO (MANAGER) LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
15 February 2023
Resigned on
28 February 2025
Nationality
British
Occupation
Director

TJM (NORTHERN IRELAND) LIMITED

Correspondence address
C/O Pinsent Masons Llp Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland, BT1 3LP
Role ACTIVE
director
Date of birth
February 1971
Appointed on
30 June 2022
Resigned on
22 July 2022
Nationality
British
Occupation
Chief Financial Officer

OPTIMUM ORTHODONTICS LTD

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
22 September 2020
Resigned on
22 September 2020
Nationality
British
Occupation
Finance Director

VILLA DENTAL SUITE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
17 January 2020
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

ABSOLUTE ORTHODONTICS LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 December 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

HÄLSA MIDCO LTD

Correspondence address
5 The Quay, Bideford, England, EX39 2XX
Role ACTIVE
director
Date of birth
February 1971
Appointed on
23 October 2019
Resigned on
27 March 2024
Nationality
British
Occupation
Finance Director

Average house price in the postcode EX39 2XX £126,000

COLIN BUNCE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
18 October 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

MD DENTAL CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
14 October 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

PS BAKER DENTAL CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
14 October 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

AA DENTAL SERVICES (SCOTLAND) LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
4 October 2019
Resigned on
23 February 2021
Nationality
British
Occupation
Finance Director

FRAOCH NORTHFIELD LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
4 October 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

BROADBANK DENTAL (DENTAL PRACTICE) LTD

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
28 June 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

NM GOLDSMITH LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
25 March 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

MN GOSZTONYI LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
25 March 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

D SCHOFIELD LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
25 March 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

DW COX LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
25 March 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

KIRKGATE DENTAL SURGERY (NEWARK) LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 February 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

OCCUDENTAL PRIVATE DENTAL CARE LTD

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
3 December 2018
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

CALEDONIAN DENTAL CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
9 November 2018
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

DR PAUL BAKER LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
31 October 2018
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

BEAUFORT DENTAL HEALTH CENTRE LTD

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 October 2018
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

PORTMAN HEALTHCARE (GROUP) LIMITED

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, United Kingdom, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
12 September 2018
Resigned on
28 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode GL52 2BD £370,000

MALPAS DENTAL PRACTICE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
3 September 2018
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

LIAM MCGRATH LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 July 2018
Nationality
British
Occupation
Finance Director

CITY BRIDGE DENTAL CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
13 June 2018
Nationality
British
Occupation
Finance Director

KLSM (SCOTLAND) LIMITED

Correspondence address
12 Hope Street, Edinburgh, Scotland, EH2 4DB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
27 April 2018
Nationality
British
Occupation
Finance Director

LABURNUM (NW) LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
6 April 2018
Nationality
British
Occupation
Finance Director

CLIFTON DENTAL LIMITED

Correspondence address
12 Hope Street, Edinburgh, Scotland, EH2 4DB
Role ACTIVE
director
Date of birth
February 1971
Appointed on
13 March 2018
Nationality
British
Occupation
Finance Director

CAROL DEWHURST LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
17 November 2017
Nationality
British
Occupation
Finance Director

MADELEY PRACTICE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
29 September 2017
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

THE STRADBROOK CENTRE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
7 August 2017
Nationality
British
Occupation
Finance Director

FERNDALE DENTAL CLINIC LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 August 2017
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

WARD DENTAL LTD

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 June 2017
Resigned on
21 May 2020
Nationality
British
Occupation
Director

WATSON DENTAL LTD

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, England, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 June 2017
Nationality
British
Occupation
Director

Average house price in the postcode GL52 2BD £370,000

PETER MOULDER LIMITED

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, England, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 February 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL52 2BD £370,000

COMFORTABLY NUMBED LIMITED

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, England, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 February 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL52 2BD £370,000

NUMBEDUP LTD

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, England, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 February 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL52 2BD £370,000

32 WHITES LIMITED

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, England, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
2 February 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL52 2BD £370,000

PEMDEN LIMITED

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, England, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
19 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL52 2BD £370,000

THE COSMETIC DENTAL STUDIO LIMITED

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, England, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
30 November 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL52 2BD £370,000

CANDA HEDGES LIMITED

Correspondence address
6 Pittville Lawn, Cheltenham, Gloucestershire, England, GL52 2BD
Role ACTIVE
director
Date of birth
February 1971
Appointed on
3 August 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL52 2BD £370,000

HAYNES DENTAL LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 February 2016
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

ORTHOSTYLE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 February 2016
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

GLOUCESTER HOUSE DENTAL PRACTICE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
10 February 2016
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

PORTMANDENTEX LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
16 September 2014
Resigned on
28 February 2025
Nationality
British
Occupation
Director

PORTMANDENTEX (FINANCE) LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
16 September 2014
Resigned on
28 February 2025
Nationality
British
Occupation
Director

PORTMAN HEALTHCARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role ACTIVE
director
Date of birth
February 1971
Appointed on
1 May 2012
Resigned on
20 November 2023
Nationality
British
Occupation
Director

KAPOLD LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role ACTIVE
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000


WARWICK LODGE (THORPE BAY) LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
5 February 2020
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

ASHBY DENTAL LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
21 January 2020
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

MOOR DENTAL CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
14 January 2020
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

DART VALE DENTAL CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
14 January 2020
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

PURE DENTAL CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
14 January 2020
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

FRESH DENTAL HEALTH CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
14 January 2020
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

MARK PIMBLE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
28 November 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

SCOTTISH CENTRE FOR EXCELLENCE IN DENTISTRY LTD.

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
4 October 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

STATION HOUSE DENTAL PRACTICE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
6 September 2019
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

SIMPSON AND NISBET DENTAL CARE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
20 December 2018
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

CHURCH ROAD DENTAL PRACTICE LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role
director
Date of birth
February 1971
Appointed on
8 June 2018
Nationality
British
Occupation
Finance Director

G P DENTITH LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role
director
Date of birth
February 1971
Appointed on
15 December 2017
Nationality
British
Occupation
Finance Director

ROY BENNETT LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role
director
Date of birth
February 1971
Appointed on
17 November 2017
Nationality
British
Occupation
Finance Director

HOMEMILL DENTAL SURGERY LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role
director
Date of birth
February 1971
Appointed on
27 September 2017
Nationality
British
Occupation
Finance Director

THOMSON DENTAL LTD

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
19 June 2017
Resigned on
21 May 2020
Nationality
British
Occupation
Director

ALI PARVIZI LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
16 June 2017
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

STUART JACOBS LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
16 June 2017
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

JAMES INVEST LIMITED

Correspondence address
Rosehill New Barn Lane, Cheltenham, Gloucestershire, England, GL52 3LZ
Role RESIGNED
director
Date of birth
February 1971
Appointed on
16 June 2017
Resigned on
21 May 2020
Nationality
British
Occupation
Finance Director

GLOUCESTERSHIRE GATEWAY TRUST

Correspondence address
Daffodil House Chedworth Road, Withington, Cheltenham, Gloucestershire, England, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
26 January 2014
Resigned on
9 December 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode GL54 4BN £1,167,000

BRACKEN HILL (GARDEN AND GROUNDS) MANAGEMENT COMPANY LTD

Correspondence address
The Island Lowman Green, Tiverton, Devon, United Kingdom, EX16 4LA
Role RESIGNED
director
Date of birth
February 1971
Appointed on
8 November 2011
Resigned on
23 April 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode EX16 4LA £272,000

OYSTERCATCHER MANAGEMENT COMPANY LIMITED

Correspondence address
3 Oystercatcher Court, Bridge Road Shaldon, Teignmouth, Devon, United Kingdom, TQ14 0BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
10 December 2010
Resigned on
10 January 2012
Nationality
British
Occupation
Finance Director

Average house price in the postcode TQ14 0BN £573,000

THE MOORHAYES PARK OPEN SPACE MANAGEMENT COMPANY LIMITED

Correspondence address
Pyramid House Tiverton Way, Tiverton Business Park, Tiverton, EX16 6TG
Role RESIGNED
director
Date of birth
February 1971
Appointed on
10 December 2010
Resigned on
23 April 2012
Nationality
British
Occupation
Finance Director

OLD MILL CLOSE OPEN SPACE MANAGEMENT COMPANY LIMITED

Correspondence address
Pyramid House Tiverton Way, Tiverton Business Park, Tiverton, EX16 6TG
Role RESIGNED
director
Date of birth
February 1971
Appointed on
10 December 2010
Resigned on
23 April 2012
Nationality
British
Occupation
Finance Director

SCOTTS FACILITIES MANAGEMENT COMPANY LIMITED

Correspondence address
Pyramid House Tiverton Business Park, Tiverton, Devon, EX16 6TG
Role RESIGNED
director
Date of birth
February 1971
Appointed on
10 December 2010
Resigned on
6 April 2012
Nationality
British
Occupation
Finance Director

CORNMILL FACILITIES MANAGEMENT COMPANY LIMITED

Correspondence address
Pyramid House Tiverton Way, Tiverton Business Park, Tiverton, EX16 6TG
Role RESIGNED
director
Date of birth
February 1971
Appointed on
10 December 2010
Resigned on
23 April 2012
Nationality
British
Occupation
Finance Director

TRILOGIE CORPORATE REAL ESTATE LIMITED

Correspondence address
Heathcoat House 20 Savile Row, London, W1S 3PR
Role RESIGNED
director
Date of birth
February 1971
Appointed on
6 July 2009
Resigned on
23 April 2012
Nationality
British
Occupation
Director

DRAGON HOTEL LIMITED

Correspondence address
Heathcoat House 20 Savile Row, London, W1S 3PR
Role RESIGNED
director
Date of birth
February 1971
Appointed on
24 June 2009
Resigned on
23 April 2012
Nationality
British
Occupation
Director

MASON DEVELOPMENTS LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role
director
Date of birth
February 1971
Appointed on
22 June 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

SLEEMAN & HAWKEN HOLDINGS LIMITED

Correspondence address
Heathcoat House 20 Savile Row, London, W1S 3PR
Role
director
Date of birth
February 1971
Appointed on
22 June 2009
Nationality
British
Occupation
Director

LONDON & DEVONSHIRE TRUST LIMITED

Correspondence address
Heathcoat House 20 Savile Row, London, W1S 3PR
Role RESIGNED
director
Date of birth
February 1971
Appointed on
9 June 2009
Resigned on
23 April 2012
Nationality
British
Occupation
Finance Director

DEVONSHIRE HOMES LIMITED

Correspondence address
Heathcoat House 20 Savile Row, London, W1S 3PR
Role RESIGNED
director
Date of birth
February 1971
Appointed on
9 June 2009
Resigned on
23 April 2012
Nationality
British
Occupation
Director

PEGASUS HOLDINGS LIMITED.

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

PEGASUS NEW HOMES LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

PEGASUS HOMES LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

PEGASUS PROPERTY PORTFOLIO LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

PEGASUS RETIREMENT DEVELOPMENTS LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

PEGASUS RETIREMENT HOUSING LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

PEGASUS RETIREMENT LIVING LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

PEGASUS RETIREMENT PROPERTIES LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
30 April 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

KAPOLD 1 LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
31 March 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

PEGASUS RETIREMENT HOMES LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
19 March 2008
Resigned on
14 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000

CLC SPORTS SERVICES LIMITED

Correspondence address
Daffodil House, Chedworth Road, Withington, Cheltenham, Gloucestershire, GL54 4BN
Role RESIGNED
director
Date of birth
February 1971
Appointed on
1 April 2002
Resigned on
15 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode GL54 4BN £1,167,000