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