Ian CARLISLE

Total number of appointments 26, 5 active appointments

HERTFORDSHIRE PROPERTY ACQUISITION AND DEVELOPMENT LIMITED

Correspondence address
St John's Chambers Love Street, Chester, United Kingdom, CH1 1QY
Role ACTIVE
director
Date of birth
March 1962
Appointed on
25 February 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode CH1 1QY £494,000

REDWATER CONTRACTS (CRIMBLE) LTD

Correspondence address
5-7 New Road Radcliffe, Manchester, United Kingdom, M26 1LS
Role ACTIVE
director
Date of birth
March 1962
Appointed on
6 November 2023
Nationality
British
Occupation
Building Contractor

Average house price in the postcode M26 1LS £284,000

REDWATERS (BURY) LTD

Correspondence address
The Barn 232 Chaddock Lane, Worsley, Greater Manchester, M281DN
Role ACTIVE
director
Date of birth
March 1962
Appointed on
3 February 2022
Nationality
British
Occupation
Shareholder

REDWATERS ( CRIMBLE ) LTD

Correspondence address
The Barn 232 Chaddock Lane, Worsley, Greater Manchester, M28 1DN
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 April 2021
Nationality
British
Occupation
Director

Average house price in the postcode M28 1DN £402,000

APC LAND SOLUTIONS LIMITED

Correspondence address
217 Halliwell Road, Bolton, Greater Manchester, England, BL1 3NT
Role ACTIVE
director
Date of birth
March 1962
Appointed on
14 January 2021
Nationality
British
Occupation
Manager

Average house price in the postcode BL1 3NT £88,000


TRINITY CARE AT HOME LTD

Correspondence address
1 - 15 CENTRAL ROAD, WORCESTER PARK, SURREY, ENGLAND, KT4 8EG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 September 2013
Resigned on
20 August 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT4 8EG £442,000

TRINITY HOMECARE GROUP LTD

Correspondence address
1 - 15 CENTRAL ROAD, WORCESTER PARK, SURREY, ENGLAND, KT4 8EG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
10 April 2012
Resigned on
20 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT4 8EG £442,000

OSBORNES TAX AND ADVISORY LIMITED

Correspondence address
THE CLOCK HOUSE WEST END ROAD, BOX END, KEMPSTON, BEDFORDSHIRE, UNITED KINGDOM, MK43 8RT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
31 May 2011
Resigned on
14 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode MK43 8RT £957,000

PLEXUS CONSULTANTS LTD

Correspondence address
HARWOOD HOUSE PARK ROAD, MELTON MOWBRAY, LEICESTERSHIRE, LE13 1TX
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 April 2011
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LE13 1TX £810,000

FIREMASTER EXTINGUISHERS LIMITED

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
17 December 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

CHSS CONSULTANCY LTD

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

S.M.A.R.T. WORKS LIMITED

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

E.H. & S.S. LIMITED

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

WIMTEC ENVIRONMENTAL LIMITED

Correspondence address
Santia House Caerphilly Business Park, Caerphilly, Mid Glamorgan, Wales, CF83 3GG
Role RESIGNED
director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
British
Occupation
Chief Executive

PROCHECK FOOD SAFETY LIMITED

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

INTEGRATED PROPERTY SOLUTIONS LIMITED

Correspondence address
CONNAUGHT HOUSE GRENADIER ROAD, EXETER BUSINESS PARK, EXETER, DEVON, EX1 3QF
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHEIF EXCEUTIVE

PROHYGIENA LIMITED

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

WHAT RISK.COM LIMITED

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MEDRIS LTD

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CHSS LIMITED

Correspondence address
SANTIA HOUSE CAERPHILLY BUSINESS PARK, CAERPHILLY, MID GLAMORGAN, WALES, CF83 3GG
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
1 October 2009
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CHEM-DRY MIDLANDS AND LONDON LIMITED

Correspondence address
THE CLOCK HOUSE, WEST END ROAD BOX END, KEMPSTON RURAL, BEDFORDSHIRE, MK43 8RT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
14 April 2005
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8RT £957,000

REVIVAL BLUE LIMITED

Correspondence address
THE CLOCK HOUSE, WEST END ROAD BOX END, KEMPSTON RURAL, BEDFORDSHIRE, MK43 8RT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
14 April 2005
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8RT £957,000

CHEM-DRY FRANCHISING LIMITED

Correspondence address
THE CLOCK HOUSE, WEST END ROAD BOX END, KEMPSTON RURAL, BEDFORDSHIRE, MK43 8RT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
14 April 2005
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8RT £957,000

HOMESERVE LIMITED

Correspondence address
THE CLOCK HOUSE, WEST END ROAD BOX END, KEMPSTON RURAL, BEDFORDSHIRE, MK43 8RT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
30 November 2004
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8RT £957,000

HOMESERVE ASSISTANCE LIMITED

Correspondence address
THE CLOCK HOUSE, WEST END ROAD BOX END, KEMPSTON RURAL, BEDFORDSHIRE, MK43 8RT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
26 June 2003
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8RT £957,000

EVANDER GLAZING AND LOCKS LIMITED

Correspondence address
THE CLOCK HOUSE, WEST END ROAD BOX END, KEMPSTON RURAL, BEDFORDSHIRE, MK43 8RT
Role RESIGNED
Director
Date of birth
March 1962
Appointed on
23 June 2003
Resigned on
31 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode MK43 8RT £957,000