Guy Jeremy Peregrine BARTLETT

Total number of appointments 26, 26 active appointments

NORTH EAST PIPELINES SERVICES LIMITED

Correspondence address
97 Alderley Road, Wilmslow, Cheshire, United Kingdom, SK9 1PT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
4 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1PT £465,000

ELYGRA LIMITED

Correspondence address
97 Alderley Road, Wilmslow, Cheshire, England, SK9 1PT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
26 January 2024
Nationality
British
Occupation
Director

Average house price in the postcode SK9 1PT £465,000

ELYGRA SERVICES LTD

Correspondence address
97 Alderley Road, Wilmslow, Cheshire, United Kingdom, SK9 1PT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
24 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1PT £465,000

PLUTUS CAPITAL PARTNERS LTD

Correspondence address
42 Lytton Road, Barnet, United Kingdom, EN5 5BY
Role ACTIVE
director
Date of birth
June 1965
Appointed on
5 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5BY £513,000

WHITEGATE CONSULTING LTD

Correspondence address
97 Alderley Road, Wilmslow, Cheshire, United Kingdom, SK9 1PT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 January 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1PT £465,000

KESTREL TIMBER GROUP LTD

Correspondence address
97 Alderley Road, Wilmslow, Cheshire, United Kingdom, SK9 1PT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
13 October 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1PT £465,000

DEVOTUS LTD

Correspondence address
97 Alderley Road, Wilmslow, United Kingdom, SK9 1PT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
22 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1PT £465,000

XL ENGINEERING LIMITED

Correspondence address
Unit 19 Moss Lane, Sandbach, Cheshire, CW11 3WZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
15 February 2022
Resigned on
2 February 2024
Nationality
British
Occupation
Company Director

REDSKY5 LIMITED

Correspondence address
Glasshouse Alderley Park, Congleton Raod, Nether Alderley, United Kingdom, SK10 4ZE
Role ACTIVE
director
Date of birth
June 1965
Appointed on
27 September 2021
Resigned on
10 January 2023
Nationality
British
Occupation
Company Director

ADROIT UTILITIES LIMITED

Correspondence address
3 Halesfield 17, Telford, England, TF7 4PF
Role ACTIVE
director
Date of birth
June 1965
Appointed on
10 September 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

ADROIT PLANT LIMITED

Correspondence address
3 Halesfield 17, Telford, England, TF7 4PF
Role ACTIVE
director
Date of birth
June 1965
Appointed on
10 September 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director

XL ENGINEERING TRADING LIMITED

Correspondence address
Unit 19 Moss Lane, Sandbach, England, CW11 3WZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
6 July 2021
Resigned on
2 February 2024
Nationality
British
Occupation
Company Director

XL ENGINEERING HOLDINGS LIMITED

Correspondence address
Unit 19 Moss Lane, Sandbach, Cheshire, England, CW11 3WZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
6 July 2021
Resigned on
2 February 2024
Nationality
British
Occupation
Company Director

REDSKY4 LIMITED

Correspondence address
Ace House Bridgewater Park, Weymount Road, Eccles, Manchester, United Kingdom, M30 8BT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
18 June 2021
Resigned on
27 January 2023
Nationality
British
Occupation
Director

NORTHWICH CAPITAL VENTURES NUMBER 3 LTD

Correspondence address
Unit 19 Moss Lane, Sandbach, Cheshire, England, CW11 3WZ
Role ACTIVE
director
Date of birth
June 1965
Appointed on
27 May 2021
Resigned on
2 February 2024
Nationality
British
Occupation
Director

REDSKY2 LIMITED

Correspondence address
Afford Bond 97 Alderley Road, Wilmslow, England, SK9 1PT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 November 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode SK9 1PT £465,000

TAY GROUP LTD

Correspondence address
Ace House Bridgewater Park Weymouth Road, Eccles, Manchester, Greater Manchester, United Kingdom, M30 8BT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
22 January 2020
Resigned on
7 September 2022
Nationality
British
Occupation
Company Director

REDSKY1 LTD

Correspondence address
Ace House Bridgewater Park Weymouth Road, Eccles, Manchester, Greater Manchester, United Kingdom, M30 8BT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
20 January 2020
Resigned on
7 September 2022
Nationality
British
Occupation
Company Director

SWIFT SCAFFOLD (MIDLANDS) LTD

Correspondence address
Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, Staffordshire, United Kingdom, DE13 7JF
Role ACTIVE
director
Date of birth
June 1965
Appointed on
20 January 2020
Resigned on
7 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DE13 7JF £691,000

ACE SCAFFOLDING LLP

Correspondence address
Ace House Weymouth Rd, Eccles, Manchester, England, M30 8NN
Role ACTIVE
llp-designated-member
Date of birth
June 1965
Appointed on
10 December 2019
Resigned on
31 December 2022

Average house price in the postcode M30 8NN £204,000

ACE SCAFFOLDING (M/CR) LIMITED

Correspondence address
Ace House Bridgewater Park, Weymouth Road, Winton, Eccles, United Kingdom, M30 8BT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
10 December 2019
Resigned on
7 September 2022
Nationality
British
Occupation
Company Director

REDSKY3 LIMITED

Correspondence address
Ace House Bridgewater Park Weymouth Road, Eccles, Manchester, Greater Manchester, England, M30 8BT
Role ACTIVE
director
Date of birth
June 1965
Appointed on
8 November 2019
Resigned on
7 September 2022
Nationality
British
Occupation
Director

TEGO ROOFING PARTNERS LLP

Correspondence address
Afford Bond 97 Alderley Road, Wilmslow, England, SK9 1PT
Role ACTIVE
llp-designated-member
Date of birth
June 1965
Appointed on
10 July 2019

Average house price in the postcode SK9 1PT £465,000

FIDELIS GROUP PARTNERSHIP LLP

Correspondence address
Afford Bond 97 Alderley Road, Wilmslow, England, SK9 1PT
Role ACTIVE
llp-designated-member
Date of birth
June 1965
Appointed on
26 November 2018

Average house price in the postcode SK9 1PT £465,000

SWIFT SCAFFOLD PARTNERS LLP

Correspondence address
GROUND FLOOR SUITE 1 WOODGATE STABLES CRAWLEY LANE, KINGS BROMLEY, ENGLAND, DE13 7JF
Role ACTIVE
LLPDMEM
Date of birth
June 1965
Appointed on
4 June 2018
Nationality
BRITISH

Average house price in the postcode DE13 7JF £691,000

FIDELIS GROUP LTD

Correspondence address
Glass House, Alderley Park Congleton Road, Nether Alderley, Macclesfield, Cheshire, England, SK10 4ZE
Role ACTIVE
director
Date of birth
June 1965
Appointed on
1 November 2017
Resigned on
27 January 2023
Nationality
British
Occupation
Company Director