Eric George HUTCHINSON

Total number of appointments 93, 93 active appointments

CARCLO PLATT NEDERLAND B.V.

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
5 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO OVERSEAS HOLDINGS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO TECHNICAL PLASTICS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CIT TECHNOLOGY LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

BRUNTONS AERO PRODUCTS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

ACRE MILLS (UK) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

APOLLO STEELS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

ARTHUR LEE & SONS (HOT ROLLING MILLS) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

AUSTRALIAN CARD CLOTHING LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

BRUNTONS (MUSSELBURGH) LIMITED

Correspondence address
C/O Bruntons Aero Products, Units 1-3, Block 1, Inveresk, Industrial Estate, Musselburgh, East Lothian, EH21 7PA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

BRYMILL STOCKHOLDERS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO DIAGNOSTIC SOLUTIONS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO GROUP SERVICES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO HOLDING LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO INVESTMENTS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO SECURITIES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO TECHNICAL PLASTICS (MITCHAM) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO TECHNICAL PLASTICS (SLOUGH) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO US FINANCE NO.2

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO ZEPHYR LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CHAPMANS SPRINGS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CRITCHLEY, SHARP & TETLOW LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CROWTHER & GEE LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CTP ALAN LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CTP DAVALL LIMITED

Correspondence address
C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian, EH21 7PA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

CTP LICHFIELD LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CTP MOULDED GEARS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CTP PRECISION TOOLING LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CTP SILLECK SCOTLAND LIMITED

Correspondence address
C/O Bruntons Aero Products Limited Units 1-3 Block 1 Inveresk Industrial Estate, Musselburgh, Midlothian, Scotland, EH21 7PA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

CTP SILLECK LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CTP WHITE KNIGHT LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

D.B.T. (MOTOR FACTORS) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

DELL BALER LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

DOUGLAS CAMPBELL LIMITED

Correspondence address
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, Eastlothian, EH21 7PA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

DATACALL LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

EDWIN STEAD & SONS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

ELECTRO-MEDICAL LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

EUROPEAN CARD CLOTHING COMPANY LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

FAIRBANK BREARLEY LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

FINEMOULDS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

FINESPARK (HORSHAM) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

GILBY-BRUNTON LIMITED

Correspondence address
C/O Bruntons Aero Products, Unit 1&3, Block 1, Inveresk, Industrial Estate, Musselburgh, East Lothian, EH21 7PA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

HIGHFIELD MILLS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

HILLS DIECASTING COMPANY LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

HILLS NON FERROUS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

HORSFALL & BICKHAM LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

HORSFALL CARD CLOTHING LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

IRONFOIL LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

INDUSTATES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

WOODCOCK & BOOTH LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

WOODHEAD CONSTRUCTION SERVICES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

YORKSHIRE ENGINEERING SUPPLIES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

WOODHEAD COMPONENTS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

J.W.& H.PLATT LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

JOHN SHARP (WIRE) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

JOHN SHAW LIFTING & TESTING SERVICES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

JONAS WOODHEAD & SONS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

JONAS WOODHEAD (MANCHESTER) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

JONAS WOODHEAD (SHEFFIELD) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

JONAS WOODHEAD (OSSETT) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

JONAS WOODHEAD LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

K.A.S. PRECISION ENGINEERING LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

LEE OF SHEFFIELD LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

LEEPLAS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

METALLIC CARD CLOTHING COMPANY LIMITED(THE)

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

LEE STAINLESS STEEL SERVICES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

NORSEMAN(CABLES & EXTRUSIONS)LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

NOVOPLEX LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

PLATFORM DIAGNOSTICS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

PRATT, LEVICK AND COMPANY LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

RUMBOLD SECURITIES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

RUMBOLD INVESTMENTS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

SEYMOUR PLASTICS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

SHEFFIELD WIRE ROPE COMPANY LIMITED(THE)

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

TRUBRITE LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

THOMAS WHITE & SONS, LIMITED

Correspondence address
Bruntons Aero Products, Units 1 To 3 Block 1 Inveresk, Industrial Estate Musselburgh, East Lothian, EH21 7PA
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

TRU-GRIT LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

TEXTURE ROLLED LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

TOLEDO WOODHEAD SPRINGS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

TOLWOOD ENGINEERING LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

SHEPLEY INVESTMENTS,LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

WOODHEAD LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO HOLDING CORPORATION

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

SHEPLEY SECURITIES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

SIMA PLASTICS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

SMITH WIRES LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

SQUIRES STEEL STOCKHOLDERS LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

STATION ROAD (UK) LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

STREAMLINE AEROSPACE LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

SYBRO LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

WOODHEAD STEEL LIMITED

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
21 August 2023
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

CARCLO PLC

Correspondence address
47 Wates Way, Mitcham, Surrey, United Kingdom, CR4 4HR
Role ACTIVE
director
Date of birth
May 1955
Appointed on
7 January 2021
Resigned on
31 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CR4 4HR £26,255,000

PG DATA TECHNOLOGY LIMITED

Correspondence address
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, West Sussex, RH17 7BG
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 January 2000
Nationality
British
Occupation
Accountant

Average house price in the postcode RH17 7BG £1,286,000