Graham Nicholas PARDOE

Total number of appointments 96, 96 active appointments

NEWLANDS (PETERBOROUGH WEST) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 8) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 7) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 6) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 5) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 4) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 3) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 2) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 1) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (ELY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
24 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (RUGBY DEVELOPER) LTD

Correspondence address
C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, England, DE74 2SA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
22 April 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode DE74 2SA £9,185,000

NEWLANDS (GOLDTHORPE UTILITIES) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

SQUIREBAY LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 February 2025
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (KETTERING) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
4 September 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS PROJECT DEVELOPMENT LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
30 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS PROPERTY GROUP LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS SECURITIES LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
27 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS PROPERTY DEVELOPMENTS (HUNTINGDON) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES PARK BASINGSTOKE MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House, Valley Drive Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
13 September 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (CAMBRIDGE) MANAGEMENT COMPANY LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
20 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES PARK (THRAPSTON EAST) MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 July 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (JUNCTION 16) MANAGEMENT COMPANY LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES PARK (PETERBOROUGH WEST) MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 July 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES PARK (MILTON KEYNES) MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
19 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (RUSHDEN) MANAGEMENT COMPANY LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 July 2022
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (CAMBRIDGE PLOT 9) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
17 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

EQUITES NEWLANDS (THRAPSTON PLOT 4) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (RUSHDEN PLOT 4) LTD

Correspondence address
C/O Aticus Law 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (RUSHDEN PLOT 2) LTD

Correspondence address
C/O Aticus Law 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (RUSHDEN PLOT 3) LTD

Correspondence address
C/O Aticus Law 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (RUSHDEN PLOT 1) LTD

Correspondence address
C/O Aticus Law 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (RUSHDEN PLOT 6) LTD

Correspondence address
C/O Aticus Law 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (RUSHDEN PLOT 5) LTD

Correspondence address
C/O Aticus Law 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

EQUITES NEWLANDS (THRAPSTON PLOT 5) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS (THRAPSTON PLOT 6) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (CAMBRIDGE PLOT 8) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (CAMBRIDGE PLOT 7) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (CAMBRIDGE PLOT 6) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (PETERBOROUGH WEST PLOT 8) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 7) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (JUNCTION 16 PLOT 4) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (JUNCTION 16 PLOT 6) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (JUNCTION 16 PLOT 3) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (JUNCTION 16 PLOT 5) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (JUNCTION 16 PLOT 7) LTD

Correspondence address
C/O Aticus Law John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (PETERBOROUGH WEST PLOT 6) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (JUNCTION 16 PLOT 8) LTD

Correspondence address
C/O Aticus Law 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

EQUITES NEWLANDS (THRAPSTON PLOT 1) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS (THRAPSTON PLOT 2) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (CAMBRIDGE PLOT 2) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (CAMBRIDGE PLOT 1) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

EQUITES NEWLANDS (THRAPSTON PLOT 3) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (CAMBRIDGE PLOT 3) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (CAMBRIDGE PLOT 4) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (CAMBRIDGE PLOT 5) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (PETERBOROUGH WEST PLOT 1) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 5) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 3) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST PLOT 4) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (JUNCTION 16 PLOT 2) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (JUNCTION 16 PLOT 1) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 June 2022
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (PETERBOROUGH WEST PLOT 2) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
14 June 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS (GOLDTHORPE) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
9 May 2022
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS (LAND 2) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
24 December 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS (SNODLAND) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
1 September 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS (LAND) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
27 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

HOYLAND MANAGEMENT COMPANY LIMITED

Correspondence address
3rd Floor 86-90 Paul Street, London, England, EC2A 4NE
Role ACTIVE
director
Date of birth
March 1973
Appointed on
4 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2A 4NE £3,724,000

HORNBEAM SECURITIES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
21 September 2020
Nationality
British
Occupation
Director

EQUITES NEWLANDS (HOYLAND PLOT 2) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
7 September 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS (PETERBOROUGH DEVELOPER) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
13 July 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (RUSHDEN) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
13 July 2020
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS PROPERTY DEVELOPMENTS (RUGBY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2020
Resigned on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS PROPERTY DEVELOPMENTS (PETERBOROUGH GATEWAY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
15 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

HORNBEAM VENTURES LIMITED

Correspondence address
One Eleven Edmund Street, Birmingham, United Kingdom, B3 2HJ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
23 April 2020
Nationality
British
Occupation
Director

EQUITES NEWLANDS (HOYLAND) LTD

Correspondence address
C/O Cooper Parry Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, Derbyshire, England, DE74 2SA
Role ACTIVE
director
Date of birth
March 1973
Appointed on
26 March 2020
Nationality
British
Occupation
Director

Average house price in the postcode DE74 2SA £9,185,000

NEWLANDS (CAMBRIDGE) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 February 2020
Resigned on
24 December 2024
Nationality
British
Occupation
Director

NEWLANDS (JUNCTION 16) LTD

Correspondence address
C/O Aticus Law Queens Chambers, 5 John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 February 2020
Resigned on
24 December 2024
Nationality
British
Occupation
Director

EQUITES NEWLANDS (THRAPSTON EAST) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 February 2020
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (RUGBY DEVELOPER) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
13 February 2020
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS (RUGBY) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
3 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES PETERBOROUGH GATEWAY LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 August 2019
Resigned on
23 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (PETERBOROUGH WEST) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 August 2019
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

NEWLANDS (JUNCTION 24) LTD

Correspondence address
5 C/O Aticus Law, Queens Chambers, John Dalton Street, Manchester, England, M2 6ET
Role ACTIVE
director
Date of birth
March 1973
Appointed on
28 August 2019
Resigned on
24 December 2024
Nationality
British
Occupation
Director

EQUITES (BASINGSTOKE) LTD

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
6 August 2019
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

EQUITES NEWLANDS GROUP LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley Industrial Estate, Rugby, Warwickshire, United Kingdom, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
5 August 2019
Resigned on
18 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (GATEWAY) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
11 February 2019
Resigned on
15 August 2023
Nationality
British
Occupation
Developer

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL DEVELOPMENTS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
11 February 2019
Nationality
British
Occupation
Developer

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (INVERNESS) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
11 February 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Developer

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (JUNCTION 16) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
11 February 2019
Resigned on
19 January 2022
Nationality
British
Occupation
Developer

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (NEWBRIDGE) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
11 February 2019
Resigned on
15 August 2023
Nationality
British
Occupation
Developer

Average house price in the postcode CV21 1TQ £9,647,000

GP 812 LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
18 December 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

GATEWAY PETERBOROUGH MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
3 October 2018
Nationality
British
Occupation
Developer

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (PETERBOROUGH) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 April 2018
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL (PETERBOROUGH INFRASTRUCTURE) LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
16 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

BRACKMILLS POINT MANAGEMENT COMPANY LIMITED

Correspondence address
Lumonics House Valley Drive, Rugby, England, England, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
27 July 2017
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode CV21 1TQ £9,647,000

ROXHILL BRACKMILLS LIMITED

Correspondence address
Lumonics House Valley Drive, Swift Valley, Rugby, Warwickshire, CV21 1TQ
Role ACTIVE
director
Date of birth
March 1973
Appointed on
12 May 2017
Resigned on
19 January 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode CV21 1TQ £9,647,000