Dominic Lovett AKERS-DOUGLAS

Total number of appointments 76, 64 active appointments

PIN HOLDINGS

Correspondence address
Shopwyke Manor Farm Coach Road, Shopwhyke, Chichester, England, PO20 2BG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode PO20 2BG £1,453,000

BOSHAM SAILING CLUB LIMITED

Correspondence address
Thomas Eggar House Friary Lane, Chichester, West Sussex, PO19 1UF
Role ACTIVE
director
Date of birth
July 1979
Appointed on
18 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode PO19 1UF £1,190,000

LOTR ENTERPRISES LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 October 2022
Resigned on
20 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

LOCHEND WIND ENERGY LIMITED

Correspondence address
First Floor, River Court The Old Mill Business Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 September 2022
Resigned on
20 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

LOGOCH WINDFARM LTD

Correspondence address
Unit 2 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH
Role ACTIVE
director
Date of birth
July 1979
Appointed on
1 July 2022
Resigned on
20 March 2023
Nationality
British
Occupation
Company Director

CWE VESTAS LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
1 July 2022
Resigned on
20 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE CIP LLP

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
llp-designated-member
Date of birth
July 1979
Appointed on
22 June 2022

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE ENERGY STORAGE SERVICES LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
11 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE LOCHEND LIMITED

Correspondence address
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
18 June 2021
Resigned on
7 October 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode GU7 1EZ £6,528,000

CROFT WEST ENERGY LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
24 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

SEREN RENEWABLES SPV1 LTD

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 July 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE A LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 June 2020
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE B LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
22 June 2020
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE TURBINES LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
22 June 2020
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

NORTHERN WIND LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

PANT WIND POWER LTD

Correspondence address
First Floor River Court, The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
16 April 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CAMBO HOUSE POWER LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
26 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

LEWANNICK CE TURBINE LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
14 February 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE ENDURE LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 December 2019
Resigned on
7 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

S F WIND LTD

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
22 July 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

WINDFLOW HAMMER LIMITED

Correspondence address
First Floor River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 June 2019
Resigned on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE WUK LIMITED

Correspondence address
First Floor River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 June 2019
Resigned on
20 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

MONAN WIND COMPANY LIMITED

Correspondence address
25 Back O Barns, Hamilton, Lanarkshire, Scotland, ML3 6BG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 June 2019
Resigned on
20 March 2023
Nationality
British
Occupation
Director

CWE FIT LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 April 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

PELAGIC ENERGY DEVELOPMENT LTD

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 October 2018
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

STOCKBRIDGE LAND LIMITED

Correspondence address
2-4 City Gates Southgate, Chichester, England, PO19 8DJ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
16 April 2018
Nationality
British
Occupation
Company Director

CONSTANTINE STORAGE SERVICES LIMITED

Correspondence address
20-26 Sandgate Street, London, England, SE15 1LE
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 March 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode SE15 1LE £5,024,000

CLF3 LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE HOLDINGS LIMITED

Correspondence address
River Court Mill Lane, Godalming, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE V27 LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 October 2017
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE WTN LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 October 2017
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 522 LIMITED

Correspondence address
CONSTANTINE WIND ENERGY LIMITED River Court Mill Lane, Godalming, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE RTW LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 October 2017
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

NATURAL GENERATION HOLDINGS LIMITED

Correspondence address
Unit 3 Cligga Industrial Estate St. Georges Hill, Perranporth, Cornwall, United Kingdom, TR6 0EB
Role ACTIVE
director
Date of birth
July 1979
Appointed on
28 June 2017
Resigned on
23 November 2022
Nationality
British
Occupation
Director

GARDRUM FARM WIND ENERGY LIMITED

Correspondence address
Unit 2 Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH
Role ACTIVE
director
Date of birth
July 1979
Appointed on
17 January 2017
Resigned on
7 October 2021
Nationality
British
Occupation
Director

LOCHEND WIND ENERGY LIMITED

Correspondence address
River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 May 2016
Resigned on
7 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE BELHUS LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 January 2016
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE DONALDSON LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 January 2016
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE X LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Complex, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
18 August 2015
Resigned on
7 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CLONDERMOT INVESTMENTS LIMITED

Correspondence address
Shopwyke Manor Coach Road, Chichester, West Sussex, England, PO20 2BG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode PO20 2BG £1,453,000

CWE NW3 LIMITED

Correspondence address
First Floor, River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 November 2014
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE JACOBSHALL LIMITED

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
16 May 2014
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE GARDRUM LIMITED

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 February 2014
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE AIRDRIE LIMITED

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
25 February 2014
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE DS LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 January 2014
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE PROPERTY MANAGEMENT LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
31 December 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

SIMTEX INTERNATIONAL LIMITED

Correspondence address
Shopwyke Manor Coach Road, Chichester, West Sussex, United Kingdom, PO20 2BG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
1 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PO20 2BG £1,453,000

CWE MEIKLE FLOAT LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 August 2013
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE STRUAN LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 May 2013
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE INTERNATIONAL LIMITED

Correspondence address
Shopwyke Manor Coach Road, Chichester, West Sussex, United Kingdom, PO20 2BG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PO20 2BG £1,453,000

SIMTEX LOGISTICS LIMITED

Correspondence address
Shopwyke Manor Coach Road, Chichester, West Sussex, United Kingdom, PO20 2BG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode PO20 2BG £1,453,000

CWE WH LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
2 November 2012
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CLLG LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
15 August 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE NORWIN LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
20 June 2012
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CWE ENDURANCE LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
7 November 2011
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

PETERS & MAY GROUP LIMITED

Correspondence address
Shopwyke Manor Coach Road, Chichester, West Sussex, United Kingdom, PO20 2BG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
1 September 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode PO20 2BG £1,453,000

CWE NORTHWIND LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 June 2011
Resigned on
7 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE WIND ENERGY LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
8 June 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

TGC RENEWABLES GROUP LIMITED

Correspondence address
CONSTANTINE GROUP PLC River Court (First Floor) The Old Mill Office Park, Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
4 August 2010
Resigned on
8 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE ENERGY LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, United Kingdom, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
13 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE GROUP LIMITED

Correspondence address
First Floor River Court The Old Mill Office Park, Mill Lane, Godalming, Surrey, GU7 1EZ
Role ACTIVE
director
Date of birth
July 1979
Appointed on
23 April 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE LAND LIMITED

Correspondence address
Shopwyke Manor Coach Road, Chichester, West Sussex, United Kingdom, PO20 2BG
Role ACTIVE
director
Date of birth
July 1979
Appointed on
9 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode PO20 2BG £1,453,000

ALTAIR GREEN LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
July 1979
Appointed on
5 August 2006
Resigned on
4 April 2024

Average house price in the postcode SO23 7TA £324,000

PERSEUS POSITIVE LLP

Correspondence address
16 City Business Centre Hyde Street, Winchester, England, SO23 7TA
Role ACTIVE
llp-member
Date of birth
July 1979
Appointed on
5 August 2006
Resigned on
5 April 2024

Average house price in the postcode SO23 7TA £324,000


KINETICA 648 LIMITED

Correspondence address
CONSTANTINE WIND ENERGY LIMITED River Court Mill Lane, Godalming, England, GU7 1EZ
Role
director
Date of birth
July 1979
Appointed on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 712 LIMITED

Correspondence address
CONSTANTINE WIND ENERGY LIMITED River Court Mill Lane, Godalming, England, GU7 1EZ
Role
director
Date of birth
July 1979
Appointed on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 509 LIMITED

Correspondence address
CONSTANTINE WIND ENERGY LIMITED River Court Mill Lane, Godalming, England, GU7 1EZ
Role
director
Date of birth
July 1979
Appointed on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 492 LIMITED

Correspondence address
CONSTANTINE WIND ENERGY LIMITED River Court Mill Lane, Godalming, England, GU7 1EZ
Role
director
Date of birth
July 1979
Appointed on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 468 LIMITED

Correspondence address
CONSTANTINE WIND ENERGY LIMITED River Court Mill Lane, Godalming, England, GU7 1EZ
Role
director
Date of birth
July 1979
Appointed on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

KINETICA 333 LIMITED

Correspondence address
River Court Mill Lane, Godalming, England, GU7 1EZ
Role
director
Date of birth
July 1979
Appointed on
4 October 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

STOCKBRIDGE (CHELTENHAM) LIMITED

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role RESIGNED
director
Date of birth
July 1979
Appointed on
17 May 2017
Resigned on
4 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

STOCKBRIDGE (NEWBURY) LIMITED

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role RESIGNED
director
Date of birth
July 1979
Appointed on
17 May 2017
Resigned on
4 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

STOCKBRIDGE (NOTTINGHAM) LIMITED

Correspondence address
First Floor, River Court, The Old Mill Office Park Mill Lane, Godalming, Surrey, England, GU7 1EZ
Role RESIGNED
director
Date of birth
July 1979
Appointed on
17 May 2017
Resigned on
4 October 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode GU7 1EZ £6,528,000

CONSTANTINE HOLDINGS (2008) LIMITED

Correspondence address
Shopwyke Manor Coach Road, Shopwhyke, Chichester, West Sussex, PO20 2BG
Role
director
Date of birth
July 1979
Appointed on
2 June 2015
Nationality
British
Occupation
Director

Average house price in the postcode PO20 2BG £1,453,000

MORSOL LIMITED

Correspondence address
2a Bess Park Road Trenant Industrial Estate, Wadebridge, England, PL27 6HB
Role RESIGNED
director
Date of birth
July 1979
Appointed on
26 June 2014
Resigned on
3 September 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PL27 6HB £295,000

WOODSTON BUSINESS CENTRE LIMITED

Correspondence address
Shopwyke Manor Coach Road, Chichester, West Sussex, United Kingdom, PO20 2BG
Role RESIGNED
director
Date of birth
July 1979
Appointed on
27 June 2013
Resigned on
30 November 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode PO20 2BG £1,453,000