Ian Charles BROOKING

Total number of appointments 86, 65 active appointments

TBP PROPERTIES LIMITED

Correspondence address
Shippen Stokenham, Kingsbridge, England, TQ7 2SP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
18 June 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode TQ7 2SP £755,000

CHOLET HOLDINGS LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm Old Park Road, Crewe, England, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
25 June 2024
Nationality
British
Occupation
Company Director

TEES VALLEY BIO POWER LIMITED

Correspondence address
1b The Dairy, Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
27 April 2024
Nationality
British
Occupation
Company Director

TEES VALLEY HOLDCO LIMITED

Correspondence address
50b Carter Lane, London, England, EC4V 5EA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
26 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4V 5EA £897,000

COGEN LIMITED

Correspondence address
Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ
Role ACTIVE
director
Date of birth
February 1970
Appointed on
13 December 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode MK5 8PJ £1,900,000

THE BROOKING PLANT LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
28 July 2023
Resigned on
27 January 2025
Nationality
British
Occupation
Company Director

PORT CLARENCE ENERGY LIMITED

Correspondence address
C/O Interpath Limited 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4DP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
7 June 2023
Nationality
British
Occupation
Company Director

WOMBLE HOLDINGS LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
19 May 2023
Nationality
British
Occupation
Director

WOMBLE ENERGY LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 May 2022
Nationality
British
Occupation
Company Director

PEBBLEHALL BIO POWER LIMITED

Correspondence address
9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 4TP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
24 May 2021
Resigned on
16 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TP £412,000

WELLAND BIO POWER LIMITED

Correspondence address
9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 4TP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
24 May 2021
Resigned on
16 June 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TP £412,000

O-GEN UK LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 November 2020
Nationality
British
Occupation
Company Director

AMICAE LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 October 2019
Nationality
British
Occupation
Director

KINGSBRIDGE RUGBY FOOTBALL CLUB TRADING COMPANY LIMITED

Correspondence address
2 The Sidings, Kingsbridge, Devon, England, TQ7 1FB
Role ACTIVE
director
Date of birth
February 1970
Appointed on
12 March 2019
Nationality
British
Occupation
Director

Average house price in the postcode TQ7 1FB £281,000

BIRMINGHAM BIO POWER LIMITED

Correspondence address
2nd Floor 110 Cannon Street, London, EC4N 6EU
Role ACTIVE
director
Date of birth
February 1970
Appointed on
23 January 2019
Resigned on
19 March 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4N 6EU £24,621,000

PEBBLEHALL BIO POWER LIMITED

Correspondence address
9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 4TP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
23 January 2019
Resigned on
12 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TP £412,000

TYSELEY BIO POWER LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire, ST11 9RD
Role ACTIVE
director
Date of birth
February 1970
Appointed on
23 January 2019
Nationality
British
Occupation
Company Director

WELLAND BIO POWER LIMITED

Correspondence address
9 Amberside House Wood Lane, Paradise Industrial Estate, Hemel Hempstead, Hertfordshire, England, HP2 4TP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
23 January 2019
Resigned on
12 April 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode HP2 4TP £412,000

ERUS LIMITED

Correspondence address
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 November 2018
Nationality
British
Occupation
Director

SOUTH LANARKSHIRE BIO POWER LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 October 2017
Nationality
British
Occupation
Director

SHORE ENERGY (CARNBROE) LIMITED

Correspondence address
Atria One 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EX
Role ACTIVE
director
Date of birth
February 1970
Appointed on
19 April 2017
Nationality
British
Occupation
Director

SEVERN BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
12 December 2016
Nationality
British
Occupation
Director

AVON BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
12 December 2016
Nationality
British
Occupation
Director

KAZ RESERO POWER (UK) LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 November 2016
Nationality
British
Occupation
Director

TEESSIDE BIO FUELS LIMITED

Correspondence address
50b Carter Lane, London, England, EC4V 5EA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 5EA £897,000

CARDIFF BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 November 2016
Nationality
British
Occupation
Director

NORTH LANARKSHIRE BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 November 2016
Nationality
British
Occupation
Director

SOUTHMOOR BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
30 November 2016
Nationality
British
Occupation
Director

HAY HALL BIO POWER LIMITED

Correspondence address
50b Carter Lane, London, England, EC4V 5EA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 5EA £897,000

CARNBROE BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 August 2016
Nationality
British
Occupation
Director

MÔR HAFREN BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 August 2016
Nationality
British
Occupation
Director

BOOM ENERGY LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 August 2016
Nationality
British
Occupation
Director

THAMES BIO POWER LTD

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 August 2016
Nationality
British
Occupation
Director

SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
4 August 2016
Nationality
British
Occupation
Director

CARNBROE PROPERTIES LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 August 2016
Nationality
British
Occupation
Director

COGEN HOLDINGS LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 August 2016
Nationality
British
Occupation
Director

ISLAND PUBS LIMITED

Correspondence address
Shippen Island Farm, Stokenham, Kingsbridge, Devon, England, TQ7 2SP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode TQ7 2SP £755,000

HOUGHTON MAIN BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 August 2016
Nationality
British
Occupation
Director

SMALL HEATH BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 August 2016
Nationality
British
Occupation
Director

NEXTERRA SYSTEMS CORP.

Correspondence address
Blythe House Blythe Park, Cresswell, Stoke-On-Trent, Staffordshire, United Kingdom, ST11 9RD
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 July 2016
Resigned on
22 March 2024
Nationality
British
Occupation
Company Director

AVONMOUTH BIO POWER LIMITED

Correspondence address
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
13 April 2016
Nationality
British
Occupation
Company Director

AVONMOUTH BIO POWER ENERGY LIMITED

Correspondence address
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
13 April 2016
Nationality
British
Occupation
Company Director

AVONMOUTH BIO POWER CONTRACTING LIMITED

Correspondence address
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
13 April 2016
Nationality
British
Occupation
Company Director

AVONMOUTH BIO POWER (OPERATIONS) LIMITED

Correspondence address
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
13 April 2016
Nationality
British
Occupation
Company Director

AVONMOUTH BIO POWER PROPERTY LIMITED

Correspondence address
Airport Business Centre 10 Thornbury Road, Estover, Plymouth, England, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
13 April 2016
Nationality
British
Occupation
Company Director

EASTHAM BIO POWER LIMITED

Correspondence address
50b Carter Lane, London, England, EC4V 5EA
Role ACTIVE
director
Date of birth
February 1970
Appointed on
9 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC4V 5EA £897,000

DARTMOOR BIO POWER LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, Staffordshire, United Kingdom, ST11 9RD
Role ACTIVE
director
Date of birth
February 1970
Appointed on
13 March 2015
Resigned on
8 November 2017
Nationality
British
Occupation
Director

UNA-QUIN LIMITED

Correspondence address
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 February 2015
Nationality
British
Occupation
Businessman

UNA PROPERTY LIMITED

Correspondence address
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 February 2015
Resigned on
23 May 2023
Nationality
British
Occupation
Businessman

UNA-CARB LIMITED

Correspondence address
10 Thornbury Road, Estover, Plymouth, Devon, United Kingdom, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
11 February 2015
Nationality
British
Occupation
Businessman

BILSTHORPE BIO POWER LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
16 September 2014
Nationality
British
Occupation
Director

WENTLOOG LIMITED

Correspondence address
Airport Business Centre Limited Thornbury Road, Plymouth, United Kingdom, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
29 August 2014
Resigned on
3 January 2024
Nationality
British
Occupation
Company Director

CG REALISATIONS 2023 LIMITED

Correspondence address
10 Lower Thames Street, London, England, EC3R 6AF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
5 August 2014
Nationality
British
Occupation
Director

VERNEOS LIMITED

Correspondence address
Airport Business Centre 10 Thornbury Road, Plymouth, Devon, England, PL6 7PP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 November 2012
Nationality
British
Occupation
Director

CARBONARIUS2 LIMITED

Correspondence address
1b The Dairy Crewe Hall Farm, Old Park Road, Crewe, Cheshire, United Kingdom, CW1 5UE
Role ACTIVE
director
Date of birth
February 1970
Appointed on
10 July 2012
Nationality
British
Occupation
Company Director

QUATTRO PROJECTS LIMITED

Correspondence address
10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
26 January 2012
Nationality
British
Occupation
Builder

CONCOCTIO LIMITED

Correspondence address
10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
31 May 2011
Nationality
British
Occupation
Builder

QUINQUEVIR LIMITED

Correspondence address
10 Thornbury Road, Estover, Plymouth, Devon, PL6 7PW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 May 2011
Nationality
British
Occupation
Builder

ISLAND CONSTRUCTION (SW) LIMITED

Correspondence address
Shippen Island Farm, Stokenham, Kingsbridge, Devon, United Kingdom, TQ7 2SP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ7 2SP £755,000

DYNASLATE LIMITED

Correspondence address
Shippen Island Farm, Stokenham, Kingsbridge, Devon, England, TQ7 2SP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode TQ7 2SP £755,000

DEVONSHIRE 24 LIMITED

Correspondence address
Shippen Island Farm, Stokenham, Kingsbridge, Devon, England, TQ7 2SP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
22 August 2008
Nationality
British
Occupation
Director

Average house price in the postcode TQ7 2SP £755,000

THE UNA GROUP LIMITED

Correspondence address
10 Thornbury Road Estover, Plymouth, Devon, PL6 7PW
Role ACTIVE
director
Date of birth
February 1970
Appointed on
2 February 2005
Resigned on
23 May 2023
Nationality
British
Occupation
Builder

AIRPORT BUSINESS CENTRE LIMITED

Correspondence address
Shippen Island Farm, Stokenham, Kingsbridge, Devon, England, TQ7 2SP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
23 February 2004
Resigned on
23 May 2023
Nationality
British
Occupation
Builder

Average house price in the postcode TQ7 2SP £755,000

CRUMB RUBBER LTD.

Correspondence address
Shippen Island Farm, Stokenham, Kingsbridge, Devon, England, TQ7 2SP
Role ACTIVE
director
Date of birth
February 1970
Appointed on
20 June 2002
Nationality
British
Occupation
Developer

Average house price in the postcode TQ7 2SP £755,000

ISLAND JOINERY LIMITED

Correspondence address
10 Lower Thames Street, London, EC3R 6AF
Role ACTIVE
director
Date of birth
February 1970
Appointed on
14 December 2001
Nationality
British
Occupation
Builder

BIOGEN PROJECTS LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, Staffordshire, United Kingdom, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
30 November 2016
Resigned on
20 January 2019
Nationality
British
Occupation
Director

NEXTERRA OPERATIONS LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, United Kingdom, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
2 August 2016
Resigned on
5 December 2018
Nationality
British
Occupation
Director

NORTH TEES PROPERTY LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, United Kingdom, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
2 August 2016
Resigned on
2 November 2020
Nationality
British
Occupation
Director

STANLOW BIO POWER LIMITED

Correspondence address
Abbey House 1650 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role RESIGNED
director
Date of birth
February 1970
Appointed on
9 September 2015
Resigned on
10 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

DARTMOOR OPERATIONS LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, Staffordshire, United Kingdom, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
18 March 2015
Resigned on
8 November 2017
Nationality
British
Occupation
Director

INCE BIO POWER LIMITED

Correspondence address
Abbey House 1650 Arlington Business Park, Theale, Reading, England, RG7 4SA
Role RESIGNED
director
Date of birth
February 1970
Appointed on
13 January 2015
Resigned on
10 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode RG7 4SA £29,798,000

HOOTON BIO POWER LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell, Stoke-On-Trent, Staffordshire, United Kingdom, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
13 January 2015
Resigned on
23 October 2018
Nationality
British
Occupation
Director

PEBBLEHALL BIO POWER LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell, Stoke-On-Trent, Staffordshire, United Kingdom, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
19 August 2014
Resigned on
29 November 2018
Nationality
British
Occupation
Director

NORTHERN BIO POWER LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell Lane, Cresswell, Stoke-On-Trent, Staffordshire, United Kingdom, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
8 October 2013
Resigned on
17 October 2019
Nationality
British
Occupation
Director

TYSELEY BIO POWER LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell, Stoke On Trent, Staffordshire, United Kingdom, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
15 August 2013
Resigned on
14 November 2018
Nationality
British
Occupation
Director

WELLAND BIO POWER LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell, Stoke-On-Trent, Staffordshire, England, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
19 December 2012
Resigned on
29 November 2018
Nationality
British
Occupation
Director

BIRMINGHAM BIO POWER LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell, Stoke-On-Trent, Staffordshire, England, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
17 July 2012
Resigned on
14 November 2018
Nationality
British
Occupation
Company Director

CARBONARIUS LIMITED

Correspondence address
Blythe House Blythe Park, Cresswell, Stoke-On-Trent, Staffordshire, ST11 9RD
Role RESIGNED
director
Date of birth
February 1970
Appointed on
25 November 2009
Resigned on
17 March 2020
Nationality
British
Occupation
Builder

HANDSIDE SOUTH WEST LIMITED

Correspondence address
Shippen Island Farm, Kingsbridge, Devon, Uk, TQ7 2SP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
22 July 2009
Resigned on
24 July 2010
Nationality
British
Occupation
Director

Average house price in the postcode TQ7 2SP £755,000

BURTS SNACKS LIMITED

Correspondence address
Shippen Island Farm, Kingsbridge, Devon, Uk, TQ7 2SP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
1 April 2009
Resigned on
28 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode TQ7 2SP £755,000

BURTS CHIPS LIMITED

Correspondence address
Shippen Island Farm, Kingsbridge, Devon, Uk, TQ7 2SP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
1 April 2009
Resigned on
29 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode TQ7 2SP £755,000

MOOFU EDUCATION LTD

Correspondence address
Shippen Island Farm, Kingsbridge, Devon, Uk, TQ7 2SP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
12 December 2008
Resigned on
4 March 2011
Nationality
British
Occupation
Builder

Average house price in the postcode TQ7 2SP £755,000

STEM NETWORKS LIMITED

Correspondence address
Shippen Island Farm, Kingsbridge, Devon, Uk, TQ7 2SP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
24 November 2008
Resigned on
7 July 2014
Nationality
British
Occupation
Builder

Average house price in the postcode TQ7 2SP £755,000

BACK2BUSINESS LIMITED

Correspondence address
Shippen Island Farm, Kingsbridge, Devon, Uk, TQ7 2SP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
2 August 2007
Resigned on
7 July 2014
Nationality
British
Occupation
Builder

Average house price in the postcode TQ7 2SP £755,000

STOKELEY BARTON MANAGEMENT COMPANY LIMITED

Correspondence address
Shippen Island Farm, Kingsbridge, Devon, Uk, TQ7 2SP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
8 November 2000
Resigned on
8 October 2007
Nationality
British
Occupation
Builder

Average house price in the postcode TQ7 2SP £755,000

HIGHER HEATHFIELD MANAGEMENT COMPANY LIMITED

Correspondence address
Shippen Island Farm, Kingsbridge, Devon, Uk, TQ7 2SP
Role RESIGNED
director
Date of birth
February 1970
Appointed on
5 April 2000
Resigned on
28 August 2003
Nationality
British
Occupation
Builder

Average house price in the postcode TQ7 2SP £755,000