JAMES ANDREW JOHN HATHAWAY

Total number of appointments 48, 28 active appointments

AH SUPPORTED LIVING LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
27 March 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP12 3PS £1,556,000

AHLP PHARMACY LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
5 December 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP12 3PS £1,556,000

ASHLEY HEALTH LIMITED

Correspondence address
UNIT 1 WELLINGTON ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
9 August 2018
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

ASHLEY GROUP LTD

Correspondence address
ASHLEY HOUSE PLC, 1 BARNES WALLIS COURT WELLINGTON, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
2 August 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP12 3PS £1,556,000

FABRIC FIRST MODULAR LIMITED

Correspondence address
UNIT 1 WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode HP12 3PS £1,556,000

ROMSEY EXTRA CARE LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
11 January 2018
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH (ASHFORD HSN) LTD

Correspondence address
UNIT 1 BARNES WALLIS COURT, WELLINGTON ROAD, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
21 December 2017
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH RYDE LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, CRESSEX BUSINESS PARK, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
25 May 2017
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH WALTON (HSN) LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
29 June 2016
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH LEICESTER TILLING LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH HAMELIN LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
20 January 2016
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

GREVILLE DEMENTIA CARE LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT WELLINGTON ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
18 September 2015
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

ASHLEY SUPPORTED HOUSING LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

HAMPSHIRE LIVING SPACE LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, HIGH WYCOMBE, UNITED KINGDOM, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
15 June 2015
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH WIVENHOE LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
28 January 2015
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH MAYHILL LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
26 November 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

IPC PLUS LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
14 August 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH GRIMSBY PELHAM LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

BRISTOL RETIREMENT LIVING EXTRA CARE HOUSING LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

NEIL NIBLETT + ASSOCIATES LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP12 3PS £1,556,000

AH DANBURY LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH DANBURY 2 LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH RETFORD LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

ASHLEY HOUSE DEVELOPMENTS LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH EASTWOOD LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH GRIMSBY WILLOWDENE LTD

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AH HAVANT LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role ACTIVE
Director
Date of birth
October 1977
Appointed on
1 July 2014
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000


ASHLEY HOUSE RESIDENTIAL LTD

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
17 June 2019
Resigned on
6 August 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode DN22 8NF £471,000

AH BURNHOLME LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT, CRESSEX BUSINESS PARK, UNITED KINGDOM, HP12 3PS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
25 May 2017
Resigned on
4 May 2020
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

FAH WALTON LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
28 January 2015
Resigned on
19 June 2017
Nationality
BRITISH
Occupation
DIRECTOR OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

INFRACARE DUDLEY LIMITED

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GLOUCESTERSHIRE, ENGLAND, GL20 8UQ
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

EAST LONDON LIFT INVESTMENTS LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

LIFT HEALTHCARE INVESTMENTS LIMITED

Correspondence address
UNIT 1 BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

LIFT INVESTORS LIMITED

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
14 May 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode DN22 8NF £471,000

INFRACARE CAPITAL LIMITED

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode DN22 8NF £471,000

INFRACARE GROUP LIMITED

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode DN22 8NF £471,000

INFRACARE PARTNERING LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

AHBB LHIL HOLDINGS LTD

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode DN22 8NF £471,000

INFRACARE (MIDLANDS) LIMITED

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, ENGLAND, GL20 8UQ
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

INFRACARE (SOUTH WEST) LIMITED

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, ENGLAND, GL20 8UQ
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

INFRACARE OXFORD LIMITED

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, ENGLAND, GL20 8UQ
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

AHBB ELL HOLDINGS LTD

Correspondence address
BELMONT MANOR MATTERSEY ROAD, RANSKILL, RETFORD, ENGLAND, DN22 8NF
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
7 May 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode DN22 8NF £471,000

INFRACARE BRISTOL LIMITED

Correspondence address
CHALLENGE HOUSE INTERNATIONAL DRIVE, TEWKESBURY BUSINESS PARK, TEWKESBURY, ENGLAND, GL20 8UQ
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
5 August 2014
Resigned on
17 June 2020
Nationality
BRITISH
Occupation
HEAD OF FINANCE

HSN CARE HAMPTON LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
1 July 2014
Resigned on
4 October 2018
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

FAH HARWICH LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
1 July 2014
Resigned on
12 January 2017
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

MS GRIMSBY WINCHESTER LIMITED

Correspondence address
UNIT 1, BARNES WALLIS COURT WELLINGTON ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, ENGLAND, HP12 3PS
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
1 July 2014
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
HEAD OF FINANCE

Average house price in the postcode HP12 3PS £1,556,000

THE GARDEN MEWS RESIDENTS COMPANY LIMITED

Correspondence address
9 THE GARDEN MEWS FARM ROAD, MAIDENHEAD, BERKSHIRE, SL6 5GZ
Role RESIGNED
Director
Date of birth
October 1977
Appointed on
20 March 2008
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SL6 5GZ £572,000