David Robert ANDERSON

Total number of appointments 100, 59 active appointments

PROJECT ILKXXX LTD

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 August 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

PROJECT CATIX 2 LTD

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 August 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES WILSDEN LTD

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 August 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

PROJECT CATIX 1 LTD

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 August 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES HEMINGFIELD LTD

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 August 2024
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES LD LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
9 November 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES LAND GROUP LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
15 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

KENNOXHEAD SPV LIMITED

Correspondence address
West Terrace, Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

BROKEN CROSS ENERGY SPV LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

WESTFIELD SOLAR SPV LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

WESTFIELD WINDFARM SPV LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

KILLOCH ENERGY SPV LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

PONIEL ENERGY SPV LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

WESTFIELD EFW SPV LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

BROKEN CROSS WINDFARM SPV LIMITED

Correspondence address
West Terrace, Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

NORTH KYLE WINDFARM SPV LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
7 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

DALQUHANDY WINDFARM SPV LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 February 2023
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

OCCW (CHALMERSTON) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
13 September 2022
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

WESTFIELD EFW LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 November 2021
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

UNITY ESTATE MANAGEMENT COMPANY LIMITED

Correspondence address
Cp House Otterspool Way, Watford, Hertfordshire, United Kingdom, WD25 8JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
13 August 2021
Nationality
British
Occupation
Director

HARGREAVES SERVICES (WESTFIELD) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 February 2021
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

OCCW (HOUSE OF WATER) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 October 2020
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

OCCW (NETHERTON) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 October 2020
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

OCCW (BROKEN CROSS) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 October 2020
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES HATFIELD LIMITED

Correspondence address
Cp House Otterspool Way, Watford, England, WD25 8JJ
Role ACTIVE
director
Date of birth
February 1967
Appointed on
24 July 2020
Nationality
British
Occupation
Director

FORWARD SOUND LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 December 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES LAND (SOUTH) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

OCCW (ST NINIANS) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

OCCW (DAMSIDE) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES WIND FARM (HOUSE OF WATER) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES WIND FARM (GLENTAGGART) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES WIND FARM (DAMSIDE) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES WIND FARM (CHALMERSTON) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES WIND FARM (BROKEN CROSS) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES FORESTRY LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES (CASTLEBRIDGE) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES (BLINDWELLS) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES MALTBY LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES (MUIR DEAN) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

OCCW (DUNCANZIEMERE) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

RENAISSANCE LAND REGENERATION LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES LAND (NORTH) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

RENAISSANCE LAND MANAGEMENT LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES PROPERTY VENTURES LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES LAND HOLDINGS LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

TOWER REGENERATION LEASING LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 May 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

TOWER REGENERATION LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 May 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES REGENERATION LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
29 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES LAND LIMITED

Correspondence address
West Terrace Esh Winning, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
26 March 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES DARLINGTON LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
6 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES CORPORATE DIRECTOR LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
31 January 2019
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

HARGREAVES SERVICES PLC

Correspondence address
West Terrace Esh Winning, Durham, Durham, DH7 9PT
Role ACTIVE
director
Date of birth
February 1967
Appointed on
12 November 2018
Resigned on
31 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

NEWMARKET LANE HOLDING LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, South Yorkshire, England, S11 9PD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
17 April 2018
Resigned on
5 October 2018
Nationality
British
Occupation
Property Development

CHOCOLATE WORKS YORK MANAGEMENT COMPANY LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
25 November 2015
Resigned on
28 September 2018
Nationality
British
Occupation
Director

SANDLANDSGONE LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 October 2007
Nationality
British
Occupation
Company Director

WARRINGTONEND LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 July 2005
Nationality
British
Occupation
Company Director

HAILSHAMEND LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 July 2005
Nationality
British
Occupation
Company Director

CHESTERFIELDEND LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 May 1996
Nationality
British
Occupation
Development Director

HENRY BOOT WHITTINGTON LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role ACTIVE
director
Date of birth
February 1967
Appointed on
1 May 1996
Nationality
British
Occupation
Development Director

HARGREAVES HATFIELD LIMITED

Correspondence address
West Terrace Esh Winning, Durham, United Kingdom, DH7 9PT
Role RESIGNED
director
Date of birth
February 1967
Appointed on
6 September 2019
Resigned on
5 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode DH7 9PT £270,000

NEWMARKET LANE MANAGEMENT COMPANY LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, England, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
15 June 2018
Resigned on
5 October 2018
Nationality
British
Occupation
Company Director

HBB ROMAN WAY LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
23 April 2018
Resigned on
5 October 2018
Nationality
British
Occupation
Company Director

NEWMARKET LANE LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, England, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
17 April 2018
Resigned on
5 October 2018
Nationality
British
Occupation
Property Development

HENRY BOOT CORNWALL HOUSE LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
29 January 2018
Resigned on
28 September 2018
Nationality
British
Occupation
Director

BUTTERFIELD PARK MANAGEMENT LIMITED

Correspondence address
Heydon Lodge Flint Cross, Newmarket Road, Heydon, Royston, Herts, SG8 7PN
Role RESIGNED
director
Date of birth
February 1967
Appointed on
20 February 2017
Resigned on
19 October 2018
Nationality
British
Occupation
Company Director

URBAN CREATION (BRACKEN HILL HOUSE) LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, South Yorkshire, England, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
23 May 2016
Resigned on
5 October 2018
Nationality
British
Occupation
Company Director

THE RESIDENCE (YORK) MANAGEMENT COMPANY LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, England, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
19 April 2016
Resigned on
28 September 2018
Nationality
British
Occupation
Director

MARBOOT CENTREGATE 2 LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
18 April 2016
Resigned on
28 September 2018
Nationality
British
Occupation
Surveyor

HENRY BOOT BARNFIELD LIMITED

Correspondence address
8 Kenyon Rd Lomeshaye Industrial Estate, Nelson, Lancashire, England, BB9 5SP
Role RESIGNED
director
Date of birth
February 1967
Appointed on
30 March 2016
Resigned on
5 October 2018
Nationality
British
Occupation
Company Director

BIGMOUTH MANCHESTER LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, England, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
29 January 2016
Resigned on
5 October 2018
Nationality
British
Occupation
Company Director

MARKEY COLSTON LIMITED

Correspondence address
Q1 Quadrant Way, Hardwicke, Gloucester, GL2 2RN
Role RESIGNED
director
Date of birth
February 1967
Appointed on
24 August 2015
Resigned on
5 October 2018
Nationality
British
Occupation
None

Average house price in the postcode GL2 2RN £1,192,000

MARBOOT CENTREGATE LTD

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
30 June 2015
Resigned on
28 September 2018
Nationality
British
Occupation
Surveyor

CAPITOL PARK PROPERTY SERVICES LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
28 November 2013
Resigned on
28 September 2018
Nationality
British
Occupation
Company Director

HENRY BOOT NOTTINGHAM LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
9 September 2013
Resigned on
28 September 2018
Nationality
British
Occupation
Director

AYTOUN STREET DEVELOPMENTS LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
9 September 2013
Resigned on
5 October 2018
Nationality
British
Occupation
Director

PLOT 7 EAST MARKHAM VALE MANAGEMENT COMPANY LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
5 November 2012
Resigned on
28 September 2018
Nationality
British
Occupation
Director

I-PROP DEVELOPMENTS LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
8 July 2010
Resigned on
28 September 2018
Nationality
British
Occupation
Development Director

INVESTMENTS (NORTH WEST) LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
9 July 2009
Resigned on
28 September 2018
Nationality
British
Occupation
Company Director

WATERLOO COURT MANAGEMENT COMPANY LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
11 September 2008
Resigned on
13 June 2017
Nationality
British
Occupation
Director

WINTER GROUND LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 March 2008
Resigned on
28 September 2018
Nationality
British
Occupation
Development Director

BURNLEYEND LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role
director
Date of birth
February 1967
Appointed on
15 January 2008
Nationality
British
Occupation
Company Director

MENDED LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role
director
Date of birth
February 1967
Appointed on
15 January 2008
Nationality
British
Occupation
Company Director

BRIDGE VIEW MANAGEMENT COMPANY (HULL) LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
9 November 2007
Resigned on
1 October 2010
Nationality
British
Occupation
Director

HENRY BOOT 'K' LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 October 2007
Resigned on
28 September 2018
Nationality
British
Occupation
Company Director

HENRY BOOT SWINDON LIMITED

Correspondence address
60 Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9QJ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
12 January 2007
Resigned on
23 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode DN11 9QJ £709,000

HENRY BOOT (MANCHESTER) LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
12 January 2007
Resigned on
28 September 2018
Nationality
British
Occupation
Company Director

HENRY BOOT TAMWORTH LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
9 August 2006
Resigned on
28 September 2018
Nationality
British
Occupation
Company Director

HENRY BOOT BIDDENHAM LIMITED

Correspondence address
60 Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9QJ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
9 August 2006
Resigned on
1 December 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode DN11 9QJ £709,000

HENRY BOOT INVESTMENTS 1 LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
28 April 2006
Resigned on
28 September 2018
Nationality
British
Occupation
Development Director

EALINGEND LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role
director
Date of birth
February 1967
Appointed on
1 July 2005
Nationality
British
Occupation
Company Director

RUGBYGONE LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role
director
Date of birth
February 1967
Appointed on
1 July 2005
Nationality
British
Occupation
Company Director

BEGONE LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role
director
Date of birth
February 1967
Appointed on
1 July 2005
Nationality
British
Occupation
Company Director

HELENA COURT FLATS MANAGEMENT LIMITED

Correspondence address
60 Sunderland Street, Tickhill, Doncaster, South Yorkshire, DN11 9QJ
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 July 2005
Resigned on
15 February 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode DN11 9QJ £709,000

SALTWOODEND LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 July 2005
Resigned on
28 September 2018
Nationality
British
Occupation
Company Director

HENRY BOOT PROJECTS LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 May 1996
Resigned on
28 September 2018
Nationality
British
Occupation
Development Director

THORNBRIDGEGONE LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role
director
Date of birth
February 1967
Appointed on
1 May 1996
Nationality
British
Occupation
Development Director

HENRY BOOT ESTATES LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 May 1996
Resigned on
28 September 2018
Nationality
British
Occupation
Development Director

HENRY BOOT DEVELOPMENTS LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 May 1996
Resigned on
28 September 2018
Nationality
British
Occupation
Development Director

FIRST NATIONAL HOUSING TRUST LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 May 1996
Resigned on
28 September 2018
Nationality
British
Occupation
Development Director

HENRY BOOT WENTWORTH LIMITED

Correspondence address
Banner Cross Hall Ecclesall Road South, Sheffield, United Kingdom, S11 9PD
Role RESIGNED
director
Date of birth
February 1967
Appointed on
1 May 1996
Resigned on
28 September 2018
Nationality
British
Occupation
Development Director