Gerald Mark COULDRAKE
Total number of appointments 77, 15 active appointments
HP DIRECTORS LIMITED
- Correspondence address
- Nene House 4 Rushmills, Northampton, England, NN4 7YB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 August 2025
- Resigned on
- 4 May 2023
Average house price in the postcode NN4 7YB £1,379,000
HP SECRETARIAL SERVICES LIMITED
- Correspondence address
- Nene House 4 Rushmills, Northampton, England, NN4 7YB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 27 August 2025
- Resigned on
- 4 May 2023
Average house price in the postcode NN4 7YB £1,379,000
GIG LOGISTICS HUB LIMITED
- Correspondence address
- Nene House 4 Rushmills, Northampton, England, NN4 7YB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 15 December 2020
- Resigned on
- 1 February 2022
Average house price in the postcode NN4 7YB £1,379,000
HOWPER 763 LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 2 October 2014
ONESTREAM LIMITED
- Correspondence address
- Oxford Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 3 October 2013
- Resigned on
- 16 October 2013
HOWPER 752 LIMITED
- Correspondence address
- 16 Southgates Road, Great Yarmouth, Norfolk, England, NR30 3LJ
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 12 April 2013
- Resigned on
- 16 October 2013
Average house price in the postcode NR30 3LJ £135,000
HOWPER 744 LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 8 February 2012
- Resigned on
- 9 October 2012
HOWPER 742 LIMITED
- Correspondence address
- Towerfield 66 Derngate, Northampton, NN1 1UH
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 25 January 2012
- Resigned on
- 16 May 2012
Average house price in the postcode NN1 1UH £491,000
HOWPER 739 LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 21 October 2011
RUSHMILLS PROPERTIES LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 5 July 2010
- Resigned on
- 28 January 2011
JUST GOOD APPLES LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 15 April 2009
- Resigned on
- 10 July 2009
Average house price in the postcode NN7 1BB £632,000
RF TRUST ENTERPRISES LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 30 April 2008
- Resigned on
- 26 November 2024
Average house price in the postcode NN7 1BB £632,000
HOWES PERCIVAL LLP
- Correspondence address
- Nene House 4 Rushmills, Northampton, England, NN4 7YB
- Role ACTIVE
- llp-member
- Date of birth
- January 1960
- Appointed on
- 1 December 2006
- Resigned on
- 30 April 2022
Average house price in the postcode NN4 7YB £1,379,000
ROCKINGHAM FOREST TRUST
- Correspondence address
- Nene House 4 Rushmills, Northampton, England, NN4 7YB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 19 May 2000
- Resigned on
- 26 November 2024
Average house price in the postcode NN4 7YB £1,379,000
HP NOMINEES LIMITED
- Correspondence address
- Nene House 4 Rushmills, Northampton, England, NN4 7YB
- Role ACTIVE
- director
- Date of birth
- January 1960
- Appointed on
- 28 February 1989
- Resigned on
- 4 May 2023
Average house price in the postcode NN4 7YB £1,379,000
WGTS HOLDINGS LIMITED
- Correspondence address
- Leek Road Waterhouses, Stoke-On-Trent, England, ST10 3HN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 22 February 2021
- Resigned on
- 2 March 2021
Average house price in the postcode ST10 3HN £286,000
MULBERRY COMMERCIAL DEVELOPMENTS HOLDINGS LIMITED
- Correspondence address
- Nene House 4 Rushmills, Northampton, United Kingdom, NN4 7YB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 19 March 2018
- Resigned on
- 20 April 2018
Average house price in the postcode NN4 7YB £1,379,000
BOULDNOR MEAD MANAGEMENT COMPANY LIMITED
- Correspondence address
- Brambles Victoria Road, Bouldnor, Yarmouth, Isle Of Wight, England, PO41 0PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 12 July 2017
- Resigned on
- 23 July 2018
Average house price in the postcode PO41 0PN £867,000
H.G.O INVESTMENT LIMITED
- Correspondence address
- Nene House 4 Rushmills, Northampton, United Kingdom, NN4 7YB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 15 May 2017
- Resigned on
- 23 May 2017
Average house price in the postcode NN4 7YB £1,379,000
SILVERSTONE HERITAGE ENTERPRISES LIMITED
- Correspondence address
- Silverstone Circuit Silverstone, Towcester, Northamptonshire, United Kingdom, NN12 8TN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 24 January 2017
- Resigned on
- 28 June 2017
MULBERRY PROPERTY DEVELOPMENTS (HGP) LIMITED
- Correspondence address
- HOWES PERCIVAL LLP Oxford House Cliftonville, Northampton, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 April 2016
- Resigned on
- 27 April 2016
WALDRINGFIELD GOLF AND LEISURE LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 2 October 2014
- Resigned on
- 16 February 2015
TINGDENE HOUSE LIMITED
- Correspondence address
- Tingdene House Bradfield Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4HB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 2 September 2014
- Resigned on
- 3 October 2014
HOWPER 760 LIMITED
- Correspondence address
- The Old Rectory Main Street, Lowick, Kettering, Northamptonshire, England, NN14 3BX
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 2 September 2014
- Resigned on
- 3 October 2014
Average house price in the postcode NN14 3BX £672,000
SAVOY CINEMAS CORBY LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 6 February 2014
- Resigned on
- 7 March 2014
RIDGEWAY ACCESS LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 30 October 2013
- Resigned on
- 23 January 2014
LOGISTEX PROPERTIES LIMITED
- Correspondence address
- 2700 Kettering Parkway, Kettering, Northamptonshire, England, NN15 6XR
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 3 October 2013
- Resigned on
- 13 December 2013
Average house price in the postcode NN15 6XR £3,425,000
HOWPER 756 LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 3 October 2013
- Resigned on
- 11 December 2013
DIGITAL PHONE COMPANY HOLDINGS LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 11 June 2013
- Resigned on
- 16 October 2013
ROXBROOK DEVELOPMENTS LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 12 April 2013
- Resigned on
- 19 December 2013
SCL ABRASIVE HOLDINGS LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 11 October 2012
- Resigned on
- 16 November 2012
TUNG GLOBAL SERVICES LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 11 October 2012
- Resigned on
- 19 November 2012
LEC PROPERTIES HOLDINGS LIMITED
- Correspondence address
- 17 Low March Industrial Estate Low March, Daventry, Northamptonshire, NN11 4SD
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 18 September 2012
- Resigned on
- 9 October 2012
Average house price in the postcode NN11 4SD £380,000
DAVENTRY WELDING COMPANY LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 8 February 2012
- Resigned on
- 9 October 2012
JUPITER STRATEGIC LAND LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 8 February 2012
- Resigned on
- 4 April 2012
HOWPER 741 LIMITED
- Correspondence address
- Towerfield 66 Derngate, Northampton, NN1 1UH
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 25 January 2012
- Resigned on
- 16 May 2012
Average house price in the postcode NN1 1UH £491,000
AUTOCAL MANAGEMENT LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 21 October 2011
- Resigned on
- 19 March 2012
HATTON SCHOOL LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 5 September 2011
- Resigned on
- 5 September 2011
TRIPAL GROUP LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 5 September 2011
- Resigned on
- 28 October 2011
STARBUCKS COFFEE MCDONALD'S WAITROSE LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 13 July 2011
- Resigned on
- 14 September 2011
PROVINCIAL HOUSE EASTBOURNE LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, United Kingdom, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 13 July 2011
- Resigned on
- 14 September 2011
ROXBROOK (WYMBUSH) LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 2 February 2011
- Resigned on
- 9 March 2011
LOCKGATES PROPERTIES LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 1 February 2011
- Resigned on
- 7 March 2011
CROWN PARK HOLDINGS (RUSHDEN) LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 5 July 2010
- Resigned on
- 30 September 2010
HOWPER 724 LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 5 July 2010
- Resigned on
- 7 March 2011
MICHAEL GRAHAM ESTATE AGENTS (AYLESBURY) LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 5 July 2010
- Resigned on
- 6 January 2011
SAPPHIRE HOMES (CORBY) LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 5 July 2010
- Resigned on
- 30 September 2010
HOWPER 719 LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 5 July 2010
LOGISTEX EUROPE LTD
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 2 July 2010
- Resigned on
- 8 February 2011
ATUM ENVIRONMENTAL SERVICES LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 13 May 2010
- Resigned on
- 7 June 2010
WELCOME BREAK STARBUCKS MCDONALD'S LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 13 May 2010
- Resigned on
- 17 May 2010
INWOOD INVESTMENTS LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, England, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 13 May 2010
- Resigned on
- 21 June 2010
H P SECURITY TRUSTEE LIMITED
- Correspondence address
- Oxford House, Cliftonville, Northampton, Northamptonshire, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 10 May 2010
- Resigned on
- 5 June 2013
WELCOME BREAK STARBUCKS WAITROSE BURGER KING LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 12 November 2009
- Resigned on
- 29 April 2010
NAVITAS ELECTRICAL LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 12 November 2009
- Resigned on
- 5 January 2010
WELCOME BREAK STARBUCKS BURGER KING LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 9 November 2009
- Resigned on
- 7 May 2010
IDATA SYSTEMS LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 3 November 2009
- Resigned on
- 4 May 2010
D&A LOVELL LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 3 November 2009
- Resigned on
- 21 December 2009
TALAVERA PROPERTIES LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 3 November 2009
- Resigned on
- 31 March 2010
TL84 (THE DELL) LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, Northamptonshire, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 20 October 2009
- Resigned on
- 22 October 2009
HOWES PERCIVAL RESOURCES LIMITED
- Correspondence address
- Oxford House Cliftonville, Northampton, NN1 5PN
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 19 October 2009
- Resigned on
- 12 February 2010
GRANTHAM GATEWAY LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 21 July 2009
- Resigned on
- 11 September 2009
Average house price in the postcode NN7 1BB £632,000
MICHAEL GRAHAM ESTATE AGENTS (BEDFORD) LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 17 July 2009
- Resigned on
- 13 October 2009
Average house price in the postcode NN7 1BB £632,000
TOWN & COUNTY RESIDENTIAL SALES LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 11 July 2009
- Resigned on
- 9 October 2009
Average house price in the postcode NN7 1BB £632,000
HOWPER 694 LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 11 July 2009
- Resigned on
- 1 July 2010
Average house price in the postcode NN7 1BB £632,000
HOWPER 693 LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 16 April 2009
- Resigned on
- 14 July 2009
Average house price in the postcode NN7 1BB £632,000
TOBIZZY LTD.
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 16 April 2009
- Resigned on
- 12 June 2009
Average house price in the postcode NN7 1BB £632,000
THE WATERFORD HOUSE PARTNERSHIP LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 15 April 2009
- Resigned on
- 3 July 2009
Average house price in the postcode NN7 1BB £632,000
CROFT ESTATE MANAGEMENT CO. LTD(THE)
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 4 April 2009
- Resigned on
- 24 March 2012
Average house price in the postcode NN7 1BB £632,000
DAVID THOMAS LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 30 March 2009
- Resigned on
- 7 April 2009
Average house price in the postcode NN7 1BB £632,000
COFFEE PRIMO BURGER KING LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 30 March 2009
- Resigned on
- 8 May 2009
Average house price in the postcode NN7 1BB £632,000
CEDAR PARK MANAGEMENT (1-4) LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 30 March 2009
- Resigned on
- 24 June 2009
Average house price in the postcode NN7 1BB £632,000
CEDAR PARK MANAGEMENT (53-56) LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role
- director
- Date of birth
- January 1960
- Appointed on
- 30 March 2009
- Resigned on
- 24 June 2009
Average house price in the postcode NN7 1BB £632,000
PRISTINE CONDITION NOMINEES LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 20 March 2009
- Resigned on
- 30 March 2009
Average house price in the postcode NN7 1BB £632,000
WELCOME BREAK MCDONALD'S LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 20 March 2009
- Resigned on
- 30 March 2009
Average house price in the postcode NN7 1BB £632,000
MULBERRY PARTNERSHIPS LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 20 March 2009
- Resigned on
- 24 March 2009
Average house price in the postcode NN7 1BB £632,000
SUMMERHOUSE PLACE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 14 The Green, Brafield On The Green, Northampton, Northamptonshire, NN7 1BB
- Role RESIGNED
- director
- Date of birth
- January 1960
- Appointed on
- 13 February 2009
- Resigned on
- 13 February 2009
Average house price in the postcode NN7 1BB £632,000