Edward Horton Peter DAVID
Total number of appointments 29, 29 active appointments
TOOTS SOUTHWEST OPCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 24 January 2025
TOOTS MIDS OPCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, England, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 25 November 2024
TOOTS DAY NURSERY LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 26 October 2024
- Resigned on
- 4 April 2025
MEADES & WIGGAN CHILDCARE LTD
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, England, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 21 October 2024
- Resigned on
- 25 October 2024
TOOTS NORTH OPCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, England, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 15 October 2024
TOOTS SOUTH OPCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, England, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 15 October 2024
TINY TREASURES DAY NURSERY LTD
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 7 June 2024
- Resigned on
- 22 October 2024
FIRST CLASS DAY NURSERY LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 28 March 2024
- Resigned on
- 25 October 2024
LONGWOOD SCHOOL AND NURSERY LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 31 January 2024
- Resigned on
- 25 October 2024
BROUGHTON (SEVENOAKS) LTD
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 December 2023
- Resigned on
- 25 October 2024
TINY ACORNS NURSERY LIMITED
- Correspondence address
- Parker House Stafford Road, Wallington, England, SM6 9AA
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 30 October 2023
- Resigned on
- 25 October 2024
Average house price in the postcode SM6 9AA £954,000
SADDLEWORTH NURSERY LTD
- Correspondence address
- Parker House Stafford Road, Wallington, England, SM6 9AA
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 13 October 2023
- Resigned on
- 25 October 2024
Average house price in the postcode SM6 9AA £954,000
MOORSIDE STARS NURSERY LTD
- Correspondence address
- Parker House Stafford Road, Wallington, England, SM6 9AA
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 13 October 2023
- Resigned on
- 25 October 2024
Average house price in the postcode SM6 9AA £954,000
TOOTS DAY NURSERY INVESTMENTS LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 2 May 2023
TOOTS DAY NURSERY OPCO LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 2 May 2023
TOOTS DAY NURSERY HOLDINGS LIMITED
- Correspondence address
- Windsor House Bayshill Road, Cheltenham, Gloucestershire, United Kingdom, GL50 3AT
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 1 March 2023
ETS BUYCO LIMITED
- Correspondence address
- Unit 8 Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1JU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 22 February 2023
- Resigned on
- 11 December 2024
INNERVATION EDUCATION AND TRAINING PARTNERS LIMITED
- Correspondence address
- Unit 8 Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, United Kingdom, WF6 1JU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 21 February 2023
- Resigned on
- 11 December 2024
MELROSE EDUCATION INVESTMENTS LIMITED
- Correspondence address
- C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 11 August 2021
MELROSE EDUCATION HOLDINGS LIMITED
- Correspondence address
- C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 11 August 2021
MELROSE EDUCATION LIMITED
- Correspondence address
- C/O Stevens & Bolton Llp Wey House, Farnham Road, Guildford, Surrey, United Kingdom, GU1 4YD
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 11 August 2021
BRIGHT STARS NURSERIES UK INVESTMENTS LIMITED
- Correspondence address
- Bentley Manor Box Trees Road, Dorridge, Solihull, England, B93 8NP
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 30 November 2017
- Resigned on
- 29 June 2021
BRIGHT STARS NURSERIES UK HOLDINGS LIMITED
- Correspondence address
- Bentley Manor Box Trees Road, Dorridge, Solihull, England, B93 8NP
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 28 November 2017
- Resigned on
- 29 June 2021
BRIGHT STARS NURSERIES UK LIMITED
- Correspondence address
- 69 High St High Street, Stetchworth, Newmarket, England, CB8 9TH
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 25 October 2017
- Resigned on
- 8 July 2019
Average house price in the postcode CB8 9TH £649,000
INNERVATION PARTNERS LLP
- Correspondence address
- Michelin House 81 Fulham Road, London, England, SW3 6RD
- Role ACTIVE
- llp-designated-member
- Date of birth
- October 1977
- Appointed on
- 7 June 2017
- Resigned on
- 31 March 2025
EDEN TRAINING SOLUTIONS LIMITED
- Correspondence address
- Unit 8, Courtyard 31 Pontefract Road, Normanton Industrial Estate, Normanton, England, WF6 1JU
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 13 October 2016
- Resigned on
- 11 December 2024
BRIGHT STARS NURSERY HOLDINGS LIMITED
- Correspondence address
- 1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 11 August 2016
- Resigned on
- 29 June 2021
Average house price in the postcode NG10 4LR £291,000
BRIGHT STARS NURSERY INVESTMENTS LIMITED
- Correspondence address
- 1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 10 August 2016
- Resigned on
- 29 June 2021
Average house price in the postcode NG10 4LR £291,000
INNERVATION CAPITAL TRAINING LIMITED
- Correspondence address
- Michelin House 81 Fulham Road, London, United Kingdom, SW3 6RD
- Role ACTIVE
- director
- Date of birth
- October 1977
- Appointed on
- 4 August 2016
- Resigned on
- 11 December 2024