JOHN DREWE ABBOTTS

Total number of appointments 94, 17 active appointments

TAX MANAGEMENT GROUP LTD

Correspondence address
BUSINESS RESOURCE NETWORK WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
13 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

MAVA HOLDING LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
12 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

CASTLEMANE LIMITED

Correspondence address
SUITE 319-3 1 ROYAL EXCHANGE AVENUE, LONDON, UNITED KINGDOM, EC3V 3LT
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
7 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3LT £18,740,000

BLACKFOX CONTRACTORS LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 1ST FLOOR, OFFICE 8, WHATELEY'S DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

WESTBROM LIMITED

Correspondence address
9 WHITMORE MANOR CLOSE, CHERRYWOOD PLACE, COVENTRY, UNITED KINGDOM, CV6 2PH
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
20 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV6 2PH £282,000

TECHNICAL AND SOFTWARE SERVICES LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
3 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

DCLOUDZONE TECHNOLOGIES LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
12 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

NUTRIZEN WELLNESS LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
3 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

NORTH ATLANTIC ENGINEERING COMPANY LIMITED

Correspondence address
SUITE 319-3 1 ROYAL EXCHANGE AVENUE, LONDON, UNITED KINGDOM, EC3V 3LT
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
11 November 2014
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode EC3V 3LT £18,740,000

ACTUARY INSURE LIMITED

Correspondence address
DAVENPORT HOUSE 261 BOLTON ROAD, BURY, LANACASHIRE, UNITED KINGDOM, BL8 2NZ
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
7 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BL8 2NZ £190,000

TOBACCO UNIVERSAL LTD

Correspondence address
SUITE 319-3 1 ROYAL EXCHANGE AVENUE, LONDON, UNITED KINGDOM, EC3V 3LT
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
30 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3LT £18,740,000

ALNIALAM LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
26 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

SMO UK LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY\'S DRIVE, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
18 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 2GY £239,000

MURELLI INVESTMENT LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

INTER EURO PUBLIC UK LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
26 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

GLOBAL CORPORATE SERVICE PROVIDER LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
30 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

FILE DIRECT LIMITED

Correspondence address
8 CHERRY ORCHARD, KENILWORTH, WARWICKSHIRE, CV8 2SZ
Role ACTIVE
Director
Date of birth
October 1951
Appointed on
20 November 2003
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT DIRECTOR

Average house price in the postcode CV8 2SZ £324,000


DATAMATICS BUSINESS SOLUTIONS UK LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 April 2019
Resigned on
24 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

WEBTITUDINAL SERVICES LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role
Director
Date of birth
October 1951
Appointed on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

AZURE INTERNATIONAL SERVICES LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 September 2018
Resigned on
22 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

BLUE OCEAN SHIP MANAGEMENT LTD

Correspondence address
BUSINESS RESOURCE NETWORK, 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
23 July 2018
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

AZURE INTERNATIONAL SERVICES (UK) LIMITED

Correspondence address
SUITE 319-3 1 ROYAL EXCHANGE AVENUE, LONDON, UNITED KINGDOM, EC3V 3LT
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
12 February 2018
Resigned on
19 February 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC3V 3LT £18,740,000

COMPANY SENTRY LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
11 August 2017
Resigned on
13 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

10 AGENCY LTD.

Correspondence address
53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
28 June 2017
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

BUCKS DEVELOPMENTS & CIVILS LIMITED

Correspondence address
53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
28 June 2017
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

BUSINESS RESOURCE TRADING LTD

Correspondence address
53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
28 June 2017
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

TORUS CIVILS LIMITED

Correspondence address
53 CHERRY ORCHARD, KENILWORTH, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2SZ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
27 June 2017
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2SZ £324,000

BUSINESS RESOURCE COMMERCE LTD

Correspondence address
53 WHATELEYS DRIVE, KENILWORTH, ENGLAND, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
26 June 2017
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

INTER EURO PUBLIC UK LTD

Correspondence address
53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
24 June 2017
Resigned on
2 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

BIZ-NETWORKING LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
12 May 2017
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

SP-LOGISTICS HOLDINGS LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 March 2017
Resigned on
21 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

ZINVO EUROPE LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE, KENILWORTH, ENGLAND, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
27 March 2017
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

VOIPM8 LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role
Director
Date of birth
October 1951
Appointed on
2 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

TRADE ACCESS LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
22 February 2017
Resigned on
6 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

AKKADIA ADVISORY LTD

Correspondence address
1 ROYAL EXCHANGE AVENUE, SUITE 319-3, LONDON, UNITED KINGDOM, EC3V 3LT
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 December 2016
Resigned on
24 September 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3LT £18,740,000

MK IV PROJECT OFFICE LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 October 2016
Resigned on
26 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

OMF INVEST LTD

Correspondence address
53 WHATELEYS DRIVE, THE BUSINESS RESOURCE NETWORK, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role
Director
Date of birth
October 1951
Appointed on
28 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

VP COACHING LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 July 2016
Resigned on
19 December 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

THE INTELLECTUAL PROPERTY PROTECTION ASSOCIATION

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
13 July 2016
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

ATHENA WELLBEING LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 June 2016
Resigned on
14 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

ISERMA LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
19 May 2016
Resigned on
15 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

FITSBURY INTERNATIONAL LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 April 2016
Resigned on
14 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

P7R LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role
Director
Date of birth
October 1951
Appointed on
10 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

BETA TECHNOLOGIES INT LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 April 2016
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

HERONGRANGE FACILITIES MANAGEMENT LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
8 April 2016
Resigned on
20 May 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

RAINBOW LEARNING & FUN LTD

Correspondence address
SUITE 319-3 1 ROYAL EXCHANGE AVENUE, LONDON, UNITED KINGDOM, EC3V 3LT
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
7 April 2016
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3LT £18,740,000

TECHNOTENDENCY LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role
Director
Date of birth
October 1951
Appointed on
31 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

LEIKOWEB LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
25 March 2016
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

BRIGHT TORCH LTD

Correspondence address
8 CHERRY ORCHARD, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2SZ
Role
Director
Date of birth
October 1951
Appointed on
15 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2SZ £324,000

BTC-ALPHA LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
14 January 2016
Resigned on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

HATHAWAY CLARKE LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 December 2015
Resigned on
16 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

BLOOMSBURY ESTATE MANAGEMENT LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
21 December 2015
Resigned on
16 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

EURO BRANDING LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
18 December 2015
Resigned on
16 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

COMMISSION DIPLOMATIQUE CONSULTATIVE INTERNATIONALE LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
3 December 2015
Resigned on
15 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

AZURE INTERNATIONAL SERVICES (UK) LIMITED

Correspondence address
8, CHERRY ORCHARD CHERRY ORCHARD, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2SZ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 December 2015
Resigned on
13 June 2016
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CV8 2SZ £324,000

MUFFIN IT SOLUTIONS LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, ENGLAND, CV8 2GY
Role
Director
Date of birth
October 1951
Appointed on
17 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

SOLDI PULITE LTD.

Correspondence address
53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 October 2015
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
BUSINESS EXECUTIVE

Average house price in the postcode CV8 2GY £239,000

APPROVED LEISURE LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
9 September 2015
Resigned on
8 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

INTERNATIONAL PAYMENT PROCESSING LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 June 2015
Resigned on
23 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

OXX HOLDING LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
20 March 2015
Resigned on
14 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

PAYMENT SENTRY LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY\'S DRIV, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 March 2015
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

IVAT LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
19 February 2015
Resigned on
23 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

GLOBAL ACCOUNTANTS & BUSINESS ADVISERS LTD

Correspondence address
8 CHERRY ORCHARD, KENILWORTH, WARWICKSHIRE, ENGLAND, CV8 2SZ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
5 February 2015
Resigned on
14 June 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 2SZ £324,000

ALEXANDER ROSSE CORPORATE SERVICES LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
18 November 2014
Resigned on
13 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

AGRO-LEADER LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 November 2014
Resigned on
19 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

SILVER ARROW AVIATION SOLUTIONS LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
11 September 2014
Resigned on
25 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

ALL THINGS TECHNICAL LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 September 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

BEAUMONT CHARLES LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEYS DRIVE, KENILWORTH, ENGLAND, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 July 2014
Resigned on
28 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

MAESTRO DEVELOPMENT LTD

Correspondence address
SUITE 319-3 1 ROYAL EXCHANGE AVENUE, LONDON, ENGLAND, EC3V 3LT
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
12 June 2014
Resigned on
4 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3LT £18,740,000

PROFESSIONAL INCORPORATIONS LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role
Director
Date of birth
October 1951
Appointed on
3 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

ADMIN AND PROCESSING SERVICES LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
3 June 2014
Resigned on
12 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

THE REFUND EXPERTS LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK 53 WHATELEY'S DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
2 June 2014
Resigned on
12 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

ADMIXER LIMITED

Correspondence address
SUITE 319-3 32 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
22 January 2014
Resigned on
12 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8AY £33,703,000

PAYMENT SENTRY LTD

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
14 January 2014
Resigned on
1 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

GLASSWATER LTD

Correspondence address
SUITE 319-3 32 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 November 2013
Resigned on
10 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8AY £33,703,000

ORAIA PLC

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
31 October 2013
Resigned on
19 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

UFIZORAX LTD

Correspondence address
SUITE 319-3 1 ROYAL EXCHANGE AVENUE, LONDON, UNITED KINGDOM, EC3V 3LT
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
30 October 2013
Resigned on
25 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3LT £18,740,000

SKERZO LIMITED

Correspondence address
SUITE 319-3 32 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role
Director
Date of birth
October 1951
Appointed on
11 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8AY £33,703,000

MISTRAL CAPITAL MANAGEMENT LIMITED

Correspondence address
SUITE 319-3 32 THREADNEEDLE STREET, LONDON, ENGLAND, EC2R 8AY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
6 September 2013
Resigned on
17 March 2015
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode EC2R 8AY £33,703,000

MISTRAL CAPITAL TRADING LIMITED

Correspondence address
SUITE 319-3 32 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
11 July 2013
Resigned on
27 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8AY £33,703,000

DAILY GLOBAL LOGISTICS LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
17 June 2013
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

COZFX LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
26 April 2013
Resigned on
31 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

UFIZORAX LTD

Correspondence address
SUITE 319-3 32 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
28 March 2013
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8AY £33,703,000

OLETTIKO LTD

Correspondence address
53 WHATELEYS DRIVE, KENILWORTH, COVENTRY, ENGLAND, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
28 March 2013
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

FLEKT LIMITED

Correspondence address
SUITE 319-3 32 THREADNEEDLE STREET, LONDON, UNITED KINGDOM, EC2R 8AY
Role
Director
Date of birth
October 1951
Appointed on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2R 8AY £33,703,000

2 SOUTH MANSIONS LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
10 January 2013
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

CAREA EUROPE LTD

Correspondence address
BUSINESS RESOURCE NETWORK WHATELEY\'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
9 January 2013
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

DIAS CORPORATION LTD

Correspondence address
SUITE 319-3 1 ROYAL EXCHANGE AVENUE, LONDON, UNITED KINGDOM, EC3V 3LT
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
5 December 2012
Resigned on
6 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC3V 3LT £18,740,000

INFA TECHNICAL SOLUTIONS LIMITED

Correspondence address
THE BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 December 2011
Resigned on
13 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

IPRA SERVICES LTD

Correspondence address
C/O LTDONLINE 1ST FLOOR OFFICE 8, BUSINESS RESOURCE NETWORK WHATELEYS DRIVE, KENILWORTH, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
1 June 2010
Resigned on
14 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

LTDONLINE LTD

Correspondence address
8 CHERRY ORCHARD, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2SZ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
19 March 2007
Resigned on
11 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2SZ £324,000

CREATIVE & TECHNICAL LTD

Correspondence address
53 WHATELEYS DRIVE, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2GY
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
27 November 2006
Resigned on
13 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CV8 2GY £239,000

HARGER COURT MANAGEMENT COMPANY LIMITED

Correspondence address
8 CHERRY ORCHARD, KENILWORTH, WARWICKSHIRE, UNITED KINGDOM, CV8 2SZ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
3 April 2002
Resigned on
13 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CV8 2SZ £324,000

METALWORKING SOLUTIONS LTD

Correspondence address
8 CHERRY ORCHARD, KENILWORTH, UNITED KINGDOM, CV8 2SZ
Role RESIGNED
Director
Date of birth
October 1951
Appointed on
22 March 2001
Resigned on
16 July 2020
Nationality
BRITISH
Occupation
SALES MANAGER

Average house price in the postcode CV8 2SZ £324,000