Ian David SAVILLE

Total number of appointments 30, 24 active appointments

BELHUS LAND LTD

Correspondence address
Orbital House, 20 Eastern Road, Romford, Essex, RM1 3DP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
28 November 2024
Nationality
British
Occupation
Accountant

JOHN F HUNT TRUSTEE LIMITED

Correspondence address
Europa Park London Road, Grays, Essex, England, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
7 February 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RM20 4DB £2,755,000

RKD CONSULTANT LIMITED

Correspondence address
284-288 High Holborn, New Penderel House (3rd Floor), London, England, WC1V 7HP
Role ACTIVE
director
Date of birth
February 1968
Appointed on
30 January 2023
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC1V 7HP £78,000

MORRIS MACHINERY LIMITED

Correspondence address
Europa Park London Road, Grays, Essex, United Kingdom, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
23 February 2022
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

MARDYKE VALLEY GOLF CLUB LIMITED

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
16 September 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

THAMESIDE SUPPLIES LIMITED

Correspondence address
Europa Park London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
2 April 2019
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode RM20 4DB £2,755,000

HILL FARM ESTATES LIMITED

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

PHOENICIAN LIMITED

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 January 2019
Resigned on
21 July 2021
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

ACE TRAINING LIMITED

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F HUNT RESIDENTIAL LIMITED

Correspondence address
Europa Park London Road, Grays, Essex, United Kingdom, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F. HUNT DEVELOPMENTS LTD

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
10 January 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F. HUNT MANAGEMENT COMPANY LIMITED

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
31 July 2018
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode RM20 4DB £2,755,000

TECHVERTU LIMITED

Correspondence address
C/O John F Hunt Group Ltd London Road, Grays, Essex, England, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 July 2018
Nationality
British
Occupation
Accountant

Average house price in the postcode RM20 4DB £2,755,000

BD NUCLEAR LIMITED

Correspondence address
Europa Park London Road, Grays, England, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
22 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F HUNT POWER GROUP LIMITED

Correspondence address
Ivy Green Farm Middle Green, Wakes Colne, Essex, United Kingdom, CO6 2BJ
Role ACTIVE
director
Date of birth
February 1968
Appointed on
21 November 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode CO6 2BJ £683,000

JOHN F. HUNT FORMWORK LIMITED

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 August 2017
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode RM20 4DB £2,755,000

JOHN F HUNT GROUP LTD

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F. HUNT HIRE CENTRES LTD

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F HUNT REGENERATION LIMITED

Correspondence address
Europa Park London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F HUNT POWER LIMITED

Correspondence address
Europa Park, Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F HUNT LIMITED

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

ASBESTOS CONSULTANTS EUROPE LIMITED

Correspondence address
Europa Park London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

JOHN F. HUNT PLANT HIRE LTD

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

THAMESIDE LIFTING LIMITED

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role ACTIVE
director
Date of birth
February 1968
Appointed on
1 January 2017
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000


JOHN F. HUNT NEW HOMES LTD

Correspondence address
Europa Park, London Road, Grays, Essex, RM20 4DB
Role RESIGNED
director
Date of birth
February 1968
Appointed on
10 January 2019
Resigned on
30 October 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode RM20 4DB £2,755,000

C.A. BLACKWELL GROUP LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 March 2016
Resigned on
28 October 2016
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode DH7 9PT £270,000

HBR LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role RESIGNED
director
Date of birth
February 1968
Appointed on
17 February 2016
Resigned on
28 October 2016
Nationality
British
Occupation
Certified Chartered Accountant

Average house price in the postcode DH7 9PT £270,000

GEOFIRMA SOILS ENGINEERING LIMITED

Correspondence address
Coggeshall Road, Earls Colne, Colchester, Essex, CO6 2JX
Role RESIGNED
director
Date of birth
February 1968
Appointed on
8 January 2016
Resigned on
9 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode CO6 2JX £717,000

C. A. BLACKWELL (CONTRACTS) LIMITED

Correspondence address
West Terrace Esh Winning, Durham, England, DH7 9PT
Role RESIGNED
director
Date of birth
February 1968
Appointed on
1 March 2014
Resigned on
28 October 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode DH7 9PT £270,000

CALDER GREEN MANAGEMENT COMPANY LIMITED

Correspondence address
C/O C A Blackwell (Contracts) Ltd Coggeshall Road, Earls Colne, Essex, England, CO6 2JX
Role RESIGNED
director
Date of birth
February 1968
Appointed on
29 November 2013
Resigned on
28 October 2016
Nationality
British
Occupation
Accountant

Average house price in the postcode CO6 2JX £717,000